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

Saunders, Mark

    Related profiles found in government register
  • Saunders, Mark

    Registered addresses and corresponding companies
  • Saunders, Mark Ian
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 26 Fitzwilliam Leys, Higham Ferrers, Rushden, Northamptonshire, NN10 8LY

      IIF 18
    • icon of address Arthur Vandycklaan 90, B-3080, Tervuren, Belgium

      IIF 19
  • Saunders, Mark
    Irish director born in December 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7 Witan Park, Witney, OX28 4FH, United Kingdom

      IIF 20
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 21
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, England

      IIF 22
  • Saunders, Mark Ian
    British commercial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, Middlesex, EN2 0PW, United Kingdom

      IIF 23
  • Saunders, Mark Ian
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Woodlands, Harlestone Road, Northampton, NN5 6NW, England

      IIF 24
  • Saunders, Mark Ian
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Saunders, Mark Ian
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunedin House, Auckland Park, Bletchley, Milton Keynes, Bucks, MK1 1BU, England

      IIF 41
    • icon of address Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU

      IIF 42 IIF 43 IIF 44
  • Saunders, Mark Ian
    British group finance direct born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 46
  • Saunders, Mark Ian
    British group finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Saunders, Mark
    British cfo born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
  • Saunders, Mark
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Bush Lane, Freckleton, PR4 1SB, England

      IIF 70
  • Saunders, Mark
    British hotelier born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Chelvedon Hotel, 39-41 Chapel St, Blackpool, FY1 5AW, United Kingdom

      IIF 71
  • Saunders, Mark Ian
    British director born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Saunders, Mark Ian
    British finance director born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Long Marston, Stratford-on-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 78
  • Saunders, Mark Ian
    British business director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Buzzard Creek Industrial Estate, River Road, Barking, Essex, IG11 0EL, United Kingdom

      IIF 79
  • Saunders, Mark Ian
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 80
  • Saunders, Mark Ian
    British manufacturer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Katepwa House, Ashfield Park Avenue, Ross On Wye, Herefordshire, HR9 5AX

      IIF 81
  • Saunders, Mark Ian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Mark Ian
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 87
  • Mr Mark Saunders
    Irish born in December 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7 Witan Park, Witney, OX28 4FH, United Kingdom

      IIF 88
  • Mr Mark Saunders
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chapel Street, Blackpool, FY1 5AW, England

      IIF 89
  • Mark Ian Saunders
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, Middlesex, EN2 0PW, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 17
  • 1
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
  • 2
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 7 Witan Park, Witney, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 69 - Director → ME
  • 5
    F.LORD LIMITED - 1995-05-19
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,552,244 GBP2019-06-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 65 - Director → ME
  • 6
    icon of address 3 The Woodlands, Harlestone Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 39 Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,705,690 GBP2019-06-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address New Chelvedon Hotel, 39-41 Chapel St, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 80 - Director → ME
  • 11
    icon of address Unit 10 Buzzard Creek Industrial Estate, River Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 79 - Director → ME
  • 12
    SIMS F E MOTTRAM LIMITED - 2016-10-01
    icon of address Long Marston, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -171,805 GBP2017-06-30
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 78 - Director → ME
  • 13
    SIMSMETAL UK HOLDINGS LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 1998-06-09
    TALKSAFE COMPANY LIMITED - 1994-04-25
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 66 - Director → ME
  • 14
    SIMSMETAL UK GROUP LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 2001-06-29
    SIMS BIRD LIMITED - 1998-06-08
    FOXTONMILL LIMITED - 1995-05-17
    icon of address Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 67 - Director → ME
  • 15
    SIMSMETAL UK PENSION TRUSTEES LIMITED - 2003-09-30
    SIMSMETAL PENSION TRUSTEES LIMITED - 2002-02-22
    SIMSMETAL UK SUPERANNUATION LIMITED - 2001-06-29
    SIMS BIRD SUPERANNUATION LIMITED - 1998-06-03
    BUTLERGROVE LIMITED - 1995-11-02
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 64 - Director → ME
  • 17
    icon of address C/o Brian Paul Limited 159a Chase Side, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,235 GBP2023-11-30
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
Ceased 51
  • 1
    CLENSOL LIMITED - 1986-12-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-07-31
    IIF 27 - Director → ME
  • 2
    icon of address 14th Floor Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 59 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-09-28
    IIF 3 - Secretary → ME
  • 3
    LPM CLEANING LIMITED - 2013-03-22
    LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED - 2007-09-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 48 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 2 - Secretary → ME
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 58 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 8 - Secretary → ME
  • 5
    RENEWI ARGYLL & BUTE HOLDINGS LIMITED - 2024-10-17
    SHANKS ARGYLL & BUTE HOLDINGS LIMITED - 2017-10-09
    LOTHIAN FIFTY (816) LIMITED - 2001-07-27
    icon of address 101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2009-08-05
    IIF 19 - Director → ME
  • 6
    RENEWI ARGYLL & BUTE LIMITED - 2024-10-17
    SHANKS ARGYLL & BUTE LIMITED - 2017-10-09
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    icon of address 101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 32 - Director → ME
  • 7
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 38 - Director → ME
  • 8
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 37 - Director → ME
  • 9
    RENEWI PFI INVESTMENTS LIMITED - 2024-10-18
    SHANKS PFI INVESTMENTS LIMITED - 2017-10-09
    CAPITAL WASTE MANAGEMENT LIMITED - 2004-08-13
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-03 ~ 2011-07-31
    IIF 40 - Director → ME
  • 10
    RENEWI SRF TRADING LIMITED - 2024-10-18
    SHANKS SRF TRADING LIMITED - 2017-10-09
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED - 2009-01-23
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 31 - Director → ME
  • 11
    RENEWI UK SERVICES LIMITED - 2024-10-18
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM WASTE SERVICES LIMITED - 2001-01-26
    ASM SKIP HIRE LIMITED - 1994-03-21
    icon of address Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 33 - Director → ME
  • 12
    CASTLEGATE 449 LIMITED - 2006-12-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2011-07-31
    IIF 43 - Director → ME
  • 13
    ZORINDA LIMITED - 1989-03-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2011-07-31
    IIF 44 - Director → ME
  • 14
    CAIRD BARDON LIMITED - 2013-04-23
    CAIRD EVERED (ENGLAND) LIMITED - 1997-03-01
    GAINHOPE LIMITED - 1989-11-09
    icon of address Peckfield Landfill Site Ridge Road, Micklefield, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    290,271 GBP2024-03-31
    Officer
    icon of calendar 2009-07-31 ~ 2011-07-31
    IIF 42 - Director → ME
  • 15
    DEPENDABLE SERVICES (CLEANING) LIMITED - 2009-03-31
    DEPENDABLE CLEANING SERVICES LIMITED - 1984-05-15
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 60 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 7 - Secretary → ME
  • 16
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-28 ~ 2011-07-31
    IIF 39 - Director → ME
  • 17
    INGLEBY (632) LIMITED - 1992-08-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 28 - Director → ME
  • 18
    icon of address Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    4,736,477 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-31
    IIF 45 - Director → ME
  • 19
    REDSHIRE LIMITED - 1993-12-15
    icon of address Blackpit Farm, Silverstone Road, Stowe, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2011-07-31
    IIF 41 - Director → ME
    icon of calendar 2002-06-28 ~ 2005-05-11
    IIF 18 - Director → ME
  • 20
    BRIAN WINDER (GENERAL CLEANING CONTRACTORS) LIMITED - 2009-03-31
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 52 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 9 - Secretary → ME
  • 21
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 62 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 16 - Secretary → ME
  • 22
    OLYMPIA CONTRACT SERVICES LIMITED - 2007-04-05
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 56 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 15 - Secretary → ME
  • 23
    URBANDRIFT LIMITED - 2005-06-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 53 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 11 - Secretary → ME
  • 24
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2022-10-12
    IIF 72 - Director → ME
  • 25
    F.LORD LIMITED - 1995-05-19
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,552,244 GBP2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2022-10-12
    IIF 73 - Director → ME
  • 26
    LOTHIAN PUBLIC LIMITED COMPANY - 2006-10-23
    ASSETNET PUBLIC LIMITED COMPANY - 1990-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2011-07-31
    IIF 26 - Director → ME
    icon of calendar 2009-12-03 ~ 2009-12-03
    IIF 85 - Director → ME
  • 27
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 47 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 10 - Secretary → ME
  • 28
    DEPENDABLE SERVICES LIMITED - 2009-01-16
    DEPENDABLE SERVICES (HOLDINGS) LIMITED - 1997-12-30
    DEPENDABLE SERVICES LIMITED - 1994-03-11
    AVONMORE (FINANCE) LIMITED - 1985-03-12
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 54 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 6 - Secretary → ME
  • 29
    ICG CLEANING LIMITED - 2009-01-16
    GORTON CLEANING SERVICES LIMITED - 2007-07-25
    FILESWORD LIMITED - 2005-05-13
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 51 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 14 - Secretary → ME
  • 30
    OLYMPIA CLEANING SERVICES LIMITED - 2009-01-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 49 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 4 - Secretary → ME
  • 31
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,705,690 GBP2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2022-10-12
    IIF 74 - Director → ME
  • 32
    MORRIS HOLDINGS (U.K.) LIMITED - 2005-12-07
    PHIL'S CLEAN-UP SERVICES & SUPPLIES LIMITED - 2002-10-24
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 46 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 13 - Secretary → ME
  • 33
    icon of address Peershaws Berewyk Hall Court, White Colne, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,709 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2012-10-01
    IIF 81 - Director → ME
  • 34
    GORTON BROS,LIMITED - 2009-05-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 50 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 12 - Secretary → ME
  • 35
    INHOCO 3523 LIMITED - 2009-08-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-22 ~ 2011-07-31
    IIF 83 - Director → ME
  • 36
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2011-07-31
    IIF 84 - Director → ME
  • 37
    SAFEWASTE (UK) LIMITED - 1995-03-24
    RUSHTOWN LIMITED - 1990-11-02
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2011-07-31
    IIF 30 - Director → ME
  • 38
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-10
    SEEBECK 133 LIMITED - 2016-05-03
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-03
    LPM GROUP LIMITED - 2013-04-16
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 57 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 1 - Secretary → ME
  • 39
    LOTHIAN CHEMICAL COMPANY LIMITED - 1999-07-06
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2011-07-31
    IIF 25 - Director → ME
  • 40
    RECHEM INTERNATIONAL LIMITED - 1999-05-17
    RE-CHEM INTERNATIONAL LIMITED - 1988-04-28
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 34 - Director → ME
  • 41
    LOTHIAN FIFTY (978) LIMITED - 2004-03-24
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 36 - Director → ME
  • 42
    LOTHIAN FIFTY (977) LIMITED - 2003-11-19
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 29 - Director → ME
  • 43
    UNITED UTILITIES WASTE MANAGEMENT LIMITED - 2011-02-07
    icon of address Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2011-07-31
    IIF 82 - Director → ME
  • 44
    UNITED UTILITIES WASTE OPERATIONS LIMITED - 2011-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2011-07-31
    IIF 86 - Director → ME
  • 45
    SIMSMETAL UK HOLDINGS LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 1998-06-09
    TALKSAFE COMPANY LIMITED - 1994-04-25
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ 2022-10-12
    IIF 77 - Director → ME
  • 46
    SIMSMETAL UK GROUP LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 2001-06-29
    SIMS BIRD LIMITED - 1998-06-08
    FOXTONMILL LIMITED - 1995-05-17
    icon of address Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2015-10-15 ~ 2022-10-12
    IIF 75 - Director → ME
  • 47
    SIMSMETAL UK PENSION TRUSTEES LIMITED - 2003-09-30
    SIMSMETAL PENSION TRUSTEES LIMITED - 2002-02-22
    SIMSMETAL UK SUPERANNUATION LIMITED - 2001-06-29
    SIMS BIRD SUPERANNUATION LIMITED - 1998-06-03
    BUTLERGROVE LIMITED - 1995-11-02
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2021-09-30
    IIF 87 - Director → ME
  • 48
    icon of address 14th Floor Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 61 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-09-28
    IIF 17 - Secretary → ME
  • 49
    icon of address 14th Floor Dukes Keep 1 Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2015-09-28
    IIF 55 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-09-28
    IIF 5 - Secretary → ME
  • 50
    SIMS GROUP UK LIMITED - 2024-10-02
    SIMSMETAL UK LIMITED - 2003-02-03
    SIMSMETAL UK (SERVICES) LIMITED - 2001-06-29
    PHILIP SERVICES (EUROPE) LIMITED - 2000-04-11
    PHILIP ENVIRONMENTAL (EUROPE) LIMITED - 1997-07-09
    SCOHOLD LIMITED - 1997-01-10
    icon of address Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ 2022-10-12
    IIF 76 - Director → ME
  • 51
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-07-31
    IIF 35 - 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.