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

Palmer-jones, David Courtenay

    Related profiles found in government register
  • Palmer-jones, David Courtenay
    British ceo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monbrook House, Hotley Bottom Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9PL

      IIF 1
  • Palmer-jones, David Courtenay
    British cheif executive officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Palmer-jones, David Courtenay
    British chief executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Atholl Crescent, Edinburgh, EH3 8HA

      IIF 20
  • Palmer-jones, David Courtenay
    British chief executive office born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, United Kingdom

      IIF 21
  • Palmer-jones, David Courtenay
    British chief executive officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Palmer-jones, David Courtenay
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Palmer-jones, David Courtenay
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 76
  • Palmer-jones, David Courtenay
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Palmer-jones, David Courtenay
    British chief executive officer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 104
  • Palmer-jones, David Courtenay
    French chief finance officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 105
  • Palmer Jones, David Courtenay
    British cheif executive officer born in April 1963

    Registered addresses and corresponding companies
    • icon of address Monbrook House, Hotley Bottom Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9PL

      IIF 106
  • Palmer-jones, David Courtenay
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 107 IIF 108
  • Mr David Courtenay Palmer-jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 109
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Castle Environmental, Crompton Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 97 - Director → ME
  • 3
    KENAL SERVICES HOLDINGS LTD - 1999-11-01
    DARKPAPER LIMITED - 1995-11-17
    icon of address Treatment Centre Crompton Road, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 79 - Director → ME
  • 4
    HILLBRIDGE INVESTMENTS LIMITED - 2023-08-02
    icon of address Castle Environmental, Crompton Road, Ilkeston, Derbyshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 98 - Director → ME
  • 5
    icon of address Treatment Centre, Crompton Road, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 77 - Director → ME
  • 6
    KENAL SERVICES LIMITED - 1999-11-01
    icon of address Treatment Centre, Crompton Road, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 93 - Director → ME
  • 7
    CHAMBERS WASTE MANAGEMENT PLC - 2025-04-11
    P.G. CHAMBERS (WASTE DISPOSAL) LIMITED - 1992-01-20
    icon of address Chambers House, North Moors, Slyfield Industrial Estate, Guildford, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,768,277 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 101 - Director → ME
  • 9
    ICON WASTE SOLUTIONS FINCO LIMITED - 2023-02-24
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 95 - Director → ME
  • 10
    ICON WASTE SOLUTIONS LIMITED - 2023-02-24
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 91 - Director → ME
  • 11
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 100 - Director → ME
  • 12
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,804,980 GBP2023-12-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 89 - Director → ME
  • 13
    icon of address Cox House Burleigh Oaks Farm, East Street, Turners Hill, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 82 - Director → ME
  • 14
    icon of address Cox House, Burleigh Oaks Farm, East Street, Turners Hill, West Sussex
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -736,143 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 84 - Director → ME
  • 15
    icon of address Cox House, Burleigh Oaks Farm, East Street, Turners Hill, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,642,233 GBP2023-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 86 - Director → ME
  • 16
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    215,141 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 60 High Firs Crescent, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,478 GBP2023-09-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 108 - Director → ME
  • 19
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,215,642 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 88 - Director → ME
  • 20
    J.E. CHURCHILL (PLANT) LIMITED - 2015-06-22
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,748,290 GBP2024-06-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 96 - Director → ME
  • 21
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    505 GBP2024-06-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 92 - Director → ME
  • 22
    icon of address Burleigh Oaks Farm East Street, Turners Hill, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address 60 High Firs Crescent, Harpenden, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,974,814 GBP2023-09-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 107 - Director → ME
  • 24
    MAWLAW 535 LIMITED - 2001-03-15
    icon of address Treatment Centre, Crompton Road, Ilkeston, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 78 - Director → ME
  • 25
    EE RECYCLING LIMITED - 1996-01-19
    SHIP-LINK RECYCLING LIMITED - 1996-01-08
    SHIP LINK WASTE LIMITED - 1994-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address Crompton Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 90 - Director → ME
  • 27
    SHUKCO 318 LIMITED - 2013-06-19
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 53 - Director → ME
  • 28
    HEALTHCARE WASTE LIMITED - 2005-03-02
    icon of address Prosper Park, Bennet Road, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,335,554 GBP2024-06-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 99 - Director → ME
  • 29
    A & J BULL CONTAINERS LIMITED - 2002-01-03
    MARCO(CROYDON)LIMITED - 2000-06-02
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 30
    A & J BULL (WASTE HANDLING & RECYCLING) LIMITED - 2002-01-03
    P.CRATE LIMITED - 1991-06-05
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 31
    TWSSO LIMITED - 2018-11-20
    icon of address Burleigh Oaks Farm East Street, Turners Hill, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    318 GBP2023-03-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 87 - Director → ME
  • 32
    COX ENVIRONMENTAL SERVICES LIMITED - 2003-01-17
    COX ENVIRONMENTAL LIMITED - 2000-10-26
    COX ENVIRONMENT SERVICES LIMITED - 2000-10-13
    icon of address Burleigh Oaks Farm East Street, Turners Hill, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,715,017 GBP2023-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 83 - Director → ME
  • 33
    DRINGTON LIMITED - 1977-12-31
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address 16 Lyon Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,073,535 GBP2023-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 94 - Director → ME
Ceased 70
  • 1
    BALFMAN (NO. 63) LIMITED - 1991-10-22
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 22 - Director → ME
  • 2
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 58 - Director → ME
  • 3
    CASHSTRIDE LIMITED - 1988-03-30
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2015-06-03
    IIF 28 - Director → ME
  • 4
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-04 ~ 2024-04-08
    IIF 81 - Director → ME
  • 5
    NEEJAM 102 LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 31 - Director → ME
  • 6
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-31
    IIF 1 - Director → ME
  • 7
    GROUP FABRICOM PLC - 2014-05-20
    FABRICOM PLC - 1992-03-27
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANY - 1991-01-11
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-01
    IIF 50 - Director → ME
  • 8
    CAMBRAE LIMITED - 2006-03-23
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-11-19
    IIF 3 - Director → ME
  • 9
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2015-06-03
    IIF 36 - Director → ME
  • 10
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 57 - Director → ME
  • 11
    SHUKCO 336 LTD - 2017-11-24
    SITA GLOUCESTER LIMITED - 2015-07-14
    GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2002-01-03
    INHOCO 952 LIMITED - 1999-07-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 7 - Director → ME
  • 12
    LAXCASTLE LIMITED - 1988-12-29
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-10-25
    IIF 26 - Director → ME
  • 13
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2019-03-07
    IIF 104 - Director → ME
  • 14
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    icon of address Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2009-12-21
    IIF 106 - Director → ME
  • 15
    SITA SEMBCORP UK HOLDINGS LIMITED - 2015-11-09
    SHUKCO 312 LIMITED - 2013-06-26
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2013-10-30
    IIF 45 - Director → ME
  • 16
    SITA SEMBCORP UK LIMITED - 2015-11-09
    SHUKCO 312A LIMITED - 2012-04-30
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-10-30
    IIF 48 - Director → ME
  • 17
    ALL-CLEAR WASTE COLLECTION LIMITED - 1985-01-08
    GRINTONGATE LIMITED - 1983-06-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 15 - Director → ME
  • 18
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 59 - Director → ME
  • 19
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 40 - Director → ME
  • 20
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-23
    IIF 46 - Director → ME
  • 21
    MEDICAL ENERGY (WORCESTERSHIRE) LIMITED - 2007-10-30
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2013-09-19
    IIF 73 - Director → ME
  • 22
    NORTH WEST ENERGY LIMITED - 2007-10-24
    BASIC HOLDINGS LIMITED - 1991-01-29
    TODAYTOTAL LIMITED - 1990-04-12
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2013-09-19
    IIF 74 - Director → ME
  • 23
    IWM PROFESSIONAL SERVICES LIMITED - 2014-06-04
    OVERBROOK ORGANISATION LIMITED - 1998-06-10
    icon of address 7-9 St. Peters Gardens, Marefair, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2017-11-28
    IIF 75 - Director → ME
  • 24
    WILLSTAR LIMITED - 1992-01-09
    icon of address Atlantic Eco Park Newton Road, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,627,562 GBP2021-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-10-31
    IIF 69 - Director → ME
  • 25
    SITA (NI) NO.1 LIMITED - 2016-08-31
    icon of address 56 Craigmore Road, Garvagh, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    327,649 GBP2023-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2016-03-02
    IIF 44 - Director → ME
  • 26
    EXTRABRIGHT LIMITED - 1988-01-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 5 - Director → ME
  • 27
    METBOX LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 16 - Director → ME
  • 28
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED - 1980-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-04-06
    IIF 24 - Director → ME
  • 29
    SITA MR COVENTRY LIMITED - 2015-07-14
    EASCO (MIDLANDS) LIMITED - 2007-09-05
    KEITH ALLEN METALS LIMITED - 1996-07-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 42 - Director → ME
  • 30
    SITA MR SHEFFIELD LIMITED - 2015-07-14
    EASCO (SHEFFIELD) LIMITED - 2007-09-05
    ALLIEDCLEAR LIMITED - 1998-12-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 41 - Director → ME
  • 31
    SITA MR LIMITED - 2015-07-14
    EASCO (WHEELERS) LIMITED - 2007-09-05
    S.B. WHEELER & SONS LIMITED - 2006-08-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 55 - Director → ME
  • 32
    SITA NORTH LINCOLNSHIRE LIMITED - 2015-07-14
    NORTH LINCOLNSHIRE WASTE SERVICES LIMITED - 2002-01-03
    WAYMATCH LIMITED - 1999-11-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 10 - Director → ME
  • 33
    SITA SECURITY SHREDDING LIMITED - 2015-07-14
    CAPITAL SECURITY GROUP LIMITED - 2002-02-06
    CAPITAL SECURITY SHREDDING LIMITED - 1998-09-15
    ELLCO 3 LIMITED - 1993-04-06
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 38 - Director → ME
  • 34
    SITA RECYCLING LIMITED - 2015-07-14
    A.W.LAWSON & CO. LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 68 - Director → ME
  • 35
    SITA RECYCLING AND TRADING LIMITED - 2015-07-14
    UNITED RECYCLING SERVICES LIMITED - 2002-01-03
    MM RECYCLING UK LIMITED - 2001-04-09
    INDUSTRIAL WASTE (PAPER) LIMITED - 1997-07-01
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 25 - Director → ME
  • 36
    SITA (AJB) LIMITED - 2016-03-25
    A & J BULL (HOLDINGS) LIMITED - 2002-01-03
    SHELFCORP 113 LIMITED - 1997-08-01
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-06-03
    IIF 29 - Director → ME
  • 37
    SITA MR CAMBRIDGE LIMITED - 2016-03-25
    EASCO (CAMBS) LIMITED - 2007-09-05
    ENTERPRISE METALS (RAMSEY) LTD. - 2003-12-23
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 14 - Director → ME
  • 38
    SITA METAL RECYCLING LIMITED - 2016-03-25
    EASCO LIMITED - 2007-09-05
    EAST ANGLIA SCRAP PROCESSING CO. LIMITED - 1994-09-22
    EAST ANGLIA (SCRAP PROCESSING) LIMITED - 1992-03-09
    SALFEX LIMITED - 1984-12-07
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 105 - Director → ME
  • 39
    SITA WASTECARE LIMITED - 2016-03-25
    S.I.T.A. WASTECARE LIMITED - 2000-11-02
    BFI WASTECARE LIMITED - 1998-11-02
    WASTECARE LIMITED - 1986-10-22
    GIS WASTE SERVICES LIMITED - 1984-08-01
    GRANDMET WASTE SERVICES LIMITED - 1983-07-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 6 - Director → ME
  • 40
    STONEYHILL QUARRY (PETERHEAD) LIMITED - 1999-12-13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 20 - Director → ME
  • 41
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED - 2001-06-08
    GAC NO. 102 LIMITED - 1998-03-10
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 54 - Director → ME
    icon of calendar 2020-07-03 ~ 2022-03-31
    IIF 102 - Director → ME
  • 42
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    INGLEBY (1052) LIMITED - 1998-03-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 17 - Director → ME
  • 43
    SITA (LANCASHIRE) LIMITED - 2016-03-24
    LANCASHIRE WASTE SERVICES LIMITED - 2002-02-06
    DETAILWORTH LIMITED - 1991-11-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 61 - Director → ME
  • 44
    SITA NORTH EAST LIMITED - 2016-03-24
    SITA ABERDEEN LIMITED - 2002-09-26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    INTERCEDE 687 LIMITED - 1989-08-16
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 60 - Director → ME
  • 45
    SITA (NORTHERN IRELAND) LIMITED - 2016-04-05
    WILSON WASTE MANAGEMENT LIMITED - 2004-11-12
    WILSON WASTE PAPER LIMITED - 1999-03-03
    icon of address C/o Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 21 - Director → ME
  • 46
    SHUKCO 346 LTD - 2017-11-29
    SITA PACKINGTON LIMITED - 2016-03-25
    S.I.T.A. PACKINGTON LIMITED - 2000-11-02
    BFI PACKINGTON LIMITED - 1998-11-02
    PACKINGTON ESTATE ENTERPRISES LIMITED - 1989-05-30
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 13 - Director → ME
  • 47
    SITA NORTH EAST SCOTLAND LIMITED - 2016-03-24
    BROAD CAIRN LIMITED - 2007-12-21
    PARFAWN LIMITED - 2003-11-20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 2 - Director → ME
  • 48
    SHUKCO 347 LTD - 2017-11-29
    SITA SOUTH EAST LIMITED - 2016-03-25
    A.& J.BULL LIMITED - 2002-01-03
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 11 - Director → ME
    icon of calendar 2015-06-03 ~ 2020-01-01
    IIF 56 - Director → ME
  • 49
    SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD - 2016-04-12
    SITA SOUTH GLOUCESTERSHIRE LIMITED - 2016-03-24
    UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED - 2002-01-03
    UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED - 2000-06-08
    SHELFCORP 146 LIMITED - 2000-05-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 18 - Director → ME
  • 50
    SHUKCO 348 LTD - 2017-11-29
    SITA SOUTHERN LIMITED - 2016-03-25
    A. & J. BULL (SOUTHERN) LIMITED - 2002-01-03
    HEAVER ESTATES (SOUTHERN)LIMITED - 1979-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 19 - Director → ME
    icon of calendar 2010-09-01 ~ 2015-06-03
    IIF 30 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-01-01
    IIF 103 - Director → ME
  • 51
    SITA SUFFOLK LIMITED - 2016-03-24
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2020-01-01
    IIF 64 - Director → ME
  • 52
    SITA SURREY LIMITED - 2016-03-29
    SURREY WASTE MANAGEMENT LIMITED - 2010-07-30
    BONDCO 619 LIMITED - 1997-10-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 67 - Director → ME
  • 53
    SITA TEES VALLEY LIMITED - 2016-04-13
    CLEVELAND WASTE MANAGEMENT LIMITED - 2002-11-13
    ITS A TOTAL WASTE COMPANY LTD. - 1993-02-17
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 12 - Director → ME
  • 54
    SITA UK GROUP HOLDINGS LIMITED - 2016-03-24
    SITA 2007 LIMITED - 2008-02-14
    ALNERY NO. 2659 LIMITED - 2007-02-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 63 - Director → ME
  • 55
    SITA UK LIMITED - 2016-03-24
    SITA (GB) LIMITED - 2002-08-30
    S.I.T.A. (GB) LIMITED - 2000-11-02
    SITA (G.B.) LIMITED - 1993-02-22
    SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
    BUCKSDENE LIMITED - 1988-11-04
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-01
    IIF 66 - Director → ME
  • 56
    SITA ENVIRONMENT LIMITED - 2016-03-24
    SITA PRODUCTS & SERVICES LIMITED - 2002-08-28
    S.I.T.A. PRODUCTS & SERVICES LIMITED - 2000-11-02
    BFI LIMITED - 1998-11-02
    DRINKWATER SABEY LIMITED - 1995-08-01
    OMERLONG LIMITED - 1978-12-31
    H. SABEY & CO. LIMITED - 1978-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 8 - Director → ME
  • 57
    icon of address Blenheim Court 2nd Floor, 19 George Street, Banbury, Oxfordshire
    Converted / Closed Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2016-11-23
    IIF 62 - Director → ME
  • 58
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2016-08-31
    IIF 47 - Director → ME
  • 59
    SITA HEALTHCARE LIMITED - 2014-10-24
    POLKACREST LIMITED - 2013-03-06
    DRESSVALE LIMITED - 2000-05-26
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2013-09-19
    IIF 72 - Director → ME
  • 60
    POLKACREST LIMITED - 2018-03-21
    POLKACREST WALES LIMITED - 2013-06-26
    ATTERO SERVICES LIMITED - 2007-11-19
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2007-01-25
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2013-09-19
    IIF 70 - Director → ME
  • 61
    WASTE OF TYNE LIMITED - 1992-04-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 4 - Director → ME
  • 62
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-10
    IIF 65 - Director → ME
  • 63
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 33 - Director → ME
  • 64
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    SITA WEST LONDON 319 LIMITED - 2013-07-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-26 ~ 2013-10-07
    IIF 52 - Director → ME
  • 65
    SITA WEST LONDON LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2013-10-07
    IIF 51 - Director → ME
  • 66
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 35 - Director → ME
  • 67
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 9 - Director → ME
  • 68
    PARK ROYAL HAULAGE LIMITED - 2003-06-23
    DEVLET SEVEN LIMITED - 1986-07-01
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 43 - Director → ME
  • 69
    SITA (NORTHERN IRELAND) LIMITED - 2004-11-12
    UNITED WASTE (NORTHERN IRELAND) LIMITED - 2004-04-15
    icon of address C/o Cleaver Fulton Rankin, Solicitors, 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-06-03
    IIF 23 - Director → ME
  • 70
    Company number 02798346
    Non-active corporate
    Officer
    icon of calendar 2009-12-22 ~ 2011-10-17
    IIF 71 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.