logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cox, Paul Anthony

    Related profiles found in government register
  • Cox, Paul Anthony
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Paul Anthony
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Paul Anthony
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon, CV37 7GW

      IIF 44
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GW

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, CV37 7GW, England

      IIF 48
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 49 IIF 50
    • icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 51 IIF 52 IIF 53
  • Cox, Paul
    British waste collection born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 80, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6NU, United Kingdom

      IIF 61
  • Cox, Paul Anthony
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Hall, Ford, Shrewsbury, Shropshire, SY5 9LJ, England

      IIF 62
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 63
    • icon of address Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 64 IIF 65 IIF 66
  • Cox, Paul Anthony
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cox, Paul Anthony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lex House, 17 Connaught Place, London, W2 2ES, England

      IIF 79 IIF 80 IIF 81
    • icon of address Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 82
    • icon of address Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ

      IIF 83 IIF 84
    • icon of address Radford House, Stafford Park 7, Telford, TF3 3BQ

      IIF 85
    • icon of address Radford House, Stafford Park, Telford, Shropshire, TF3 3BQ

      IIF 86
  • Cox, Paul Anthony
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 87
  • Mr Paul Cox
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 80, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6NU, United Kingdom

      IIF 88
  • Mr Paul Anthony Cox
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Hall, Ford, Shrewsbury, Shropshire, SY5 9LJ, England

      IIF 89
  • Cox, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GW

      IIF 90
child relation
Offspring entities and appointments
Active 82
  • 1
    ACM RECYCLING TECHNOLOGY LIMITED - 2006-02-23
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 58 - Director → ME
  • 2
    SPECIALIST ADVANCED SERVICES LTD. - 1998-07-06
    ADVANCED COMPACTION MACHINES LIMITED - 2004-07-14
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Director → ME
  • 4
    ACM ENVIRONMENTAL PLC - 2020-02-11
    ACM WASTE MANAGEMENT PLC - 2010-12-03
    NEWCLASSY LIMITED - 1997-01-14
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 7 - Director → ME
  • 6
    OVENREADY LTD - 2006-01-05
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 57 - Director → ME
  • 9
    ADVANCED SUPPLY CHAIN (BRD) LTD - 2015-05-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 14 - Director → ME
  • 13
    ADVANCED SUPPLY CHAIN LIMITED - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 8 - Director → ME
  • 14
    ADVANCED SUPPLY CHAIN GROUP LTD - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 60 - Director → ME
  • 15
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    724,083 GBP2019-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 21 - Director → ME
  • 16
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    395,426 GBP2015-10-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 82 - Director → ME
  • 19
    RETAIL COMPLIANCE SERVICES LIMITED - 2007-09-03
    VALPAK COMPLIANCE LIMITED - 2017-08-04
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 46 - Director → ME
  • 20
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    FUTURVAPE LTD - 2016-04-22
    BIO2FUEL LTD - 2014-05-27
    3R EQUIPMENT LIMITED - 2010-06-23
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 25 - Director → ME
  • 21
    IMCO RECONOMY 10 LIMITED - 2018-09-01
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 84 - Director → ME
  • 23
    icon of address Radford House, Stafford Park 7, Telford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 85 - Director → ME
  • 24
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,116,858 GBP2020-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    33,565,715 GBP2021-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 64 - Director → ME
  • 28
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 65 - Director → ME
  • 29
    HELISTRAT MANAGEMENT SERVICES LIMITED - 2022-09-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 53 - Director → ME
  • 30
    HELISTRAT INTEGRATED SERVICES LTD - 2011-04-19
    HELISTRAT GROUP HOLDINGS LIMITED - 2022-09-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    227 GBP2021-09-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 55 - Director → ME
  • 31
    CORY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-07-25
    RECONOMY RECYCLING SERVICES LIMITED - 2018-07-20
    RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITED - 2016-10-11
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 76 - Director → ME
  • 32
    C W M WASTE LIMITED - 2006-12-05
    COUNTRYWIDE WASTE MANAGEMENT LIMITED - 2018-09-01
    icon of address Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 77 - Director → ME
  • 33
    NETWORK WASTE SOLUTIONS LIMITED - 2008-09-04
    SITE SERVICES (GB) LIMITED - 2004-11-30
    GREENSTAR (NWS) LIMITED - 2009-05-13
    CHRIS DEAR MANAGEMENT LIMITED - 2009-05-20
    JUST HIRE UK LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 74 - Director → ME
  • 34
    JUST SKIPS LIMITED - 2018-07-20
    JUST SKIPS (UK) LIMITED - 2006-12-13
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 68 - Director → ME
  • 35
    SKIPS@HOME LIMITED - 2018-07-20
    WELLS FARGO SKIPS LIMITED - 2007-04-18
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 73 - Director → ME
  • 36
    SKIPPY SKIP HIRE LIMITED - 1994-04-28
    U.K. NATIONWIDE SKIP HIRE LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 75 - Director → ME
  • 37
    BROOMCO (1380) LIMITED - 1998-01-08
    WASTE HIRE SERVICES LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 70 - Director → ME
  • 38
    MT WASTE MANAGEMENT LTD - 2018-09-01
    icon of address Kelsall House, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 78 - Director → ME
  • 39
    TSBINTELLECT LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 13 - Director → ME
  • 40
    IMCO RECONOMY 2 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 37 - Director → ME
  • 41
    IMCO RECONOMY 3 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 43 - Director → ME
  • 42
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 20 - Director → ME
  • 43
    IMCO RECONOMY 9 LIMITED - 2018-09-01
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 38 - Director → ME
  • 44
    NATIONWIDE HOLDINGS (PORTSMOUTH) LIMITED - 2002-12-19
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 32 - Director → ME
  • 45
    JUST HIRE UK LTD - 2009-05-20
    NETWORK WASTE SOLUTIONS LIMITED - 2012-12-18
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 71 - Director → ME
  • 46
    EXIT SERVICES LIMITED - 2000-09-04
    icon of address Radford House, Stafford Park 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 83 - Director → ME
  • 47
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,115,617 GBP2021-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 66 - Director → ME
  • 48
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 9 - Director → ME
  • 49
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 17 - Director → ME
  • 50
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 11 - Director → ME
  • 51
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 16 - Director → ME
  • 52
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 48 - Director → ME
  • 53
    WASTEFILE HOLDINGS LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 87 - Director → ME
  • 54
    WASTEFILE UK LIMITED - 2012-08-08
    HAJCO 229 LIMITED - 2001-04-02
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 72 - Director → ME
  • 55
    icon of address Ford Hall, Ford, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,188 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,878 GBP2018-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 31 - Director → ME
  • 57
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 28 - Director → ME
  • 58
    CRITICAL RESOURCE LIMITED - 2012-08-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 63 - Director → ME
  • 59
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 29 - Director → ME
  • 60
    IMCO RECONOMY 1 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 39 - Director → ME
  • 61
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 30 - Director → ME
  • 62
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 44 - Director → ME
  • 63
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 27 - Director → ME
  • 64
    IMCO RECONOMY 5 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 36 - Director → ME
  • 65
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 66
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,207 GBP2015-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 15 - Director → ME
  • 67
    INTELLIGENT RETURNS LIMITED - 2024-05-22
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 34 - Director → ME
  • 68
    IMCO RECONOMY 6 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 41 - Director → ME
  • 69
    BIDEAWHILE 530 LIMITED - 2007-03-16
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 45 - Director → ME
  • 70
    VALPAK ECOHUB LIMITED - 2010-12-09
    BIDEAWHILE 600 LIMITED - 2008-10-10
    TOTAL WASTE SOLUTIONS LIMITED - 2011-12-15
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 49 - Director → ME
  • 71
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 4 - Director → ME
  • 72
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 5 - Director → ME
  • 73
    UPPERINPUT LIMITED - 2003-03-25
    VALIENT RECYCLING LIMITED - 2007-03-16
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 3 - Director → ME
  • 74
    ENVIRONMENTAL COMPLIANCE SERVICES LIMITED - 2005-08-17
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 2 - Director → ME
  • 75
    VALPAK SCOTIA LIMITED - 2013-08-01
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 1 - Director → ME
  • 76
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    176,931 GBP2017-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 77
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 78
    IMCO RECONOMY 7 LIMITED - 2018-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 26 - Director → ME
  • 79
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    485,092 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 12 - Director → ME
  • 80
    WEEE COLLECT LIMITED - 2005-08-17
    VALPAK WEEE SERVICES LIMITED - 2012-02-21
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 47 - Director → ME
  • 81
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 69 - Director → ME
  • 82
    YWM (HOLDINGS) LIMITED - 2004-06-04
    icon of address Radford House, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 86 - Director → ME
Ceased 6
  • 1
    icon of address Plot 80 Village Farm Industrial Estate, Pyle, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,010 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2024-03-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ 2024-03-11
    IIF 88 - Ownership of shares – 75% or more OE
  • 2
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2017-08-08
    IIF 81 - Director → ME
  • 3
    RECONOMY (FINANCE) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2017-08-08
    IIF 80 - Director → ME
  • 4
    RECONOMY (ACQUISITION) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-08-08
    IIF 79 - Director → ME
  • 5
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2018-12-21
    IIF 90 - Director → ME
  • 6
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2018-12-21
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.