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

Thompson, Mark Hedley

    Related profiles found in government register
  • Thompson, Mark Hedley
    British

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

      IIF 1 IIF 2 IIF 3
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 4
  • Thompson, Mark Hedley
    British head of legal

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 5
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 6
  • Thompson, Mark Hedley
    British head of legal & company secretary

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

      IIF 7
  • Thompson, Mark Hedley
    British head of legal and comapny secretary

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

      IIF 8
  • Thompson, Mark Hedley
    British head of legal and company secretary

    Registered addresses and corresponding companies
  • Thompson, Mark Hedley

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

      IIF 34
    • icon of address Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom

      IIF 35
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 36 IIF 37 IIF 38
    • icon of address Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 41 IIF 42
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

      IIF 43
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suez House, Grenfell Road, Maidenhead, SL6 1ES, England

      IIF 47
  • Thompson, Mark Hedley
    British company secretary & head of legal born in December 1973

    Resident in England

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

      IIF 48
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 49 IIF 50
    • icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

      IIF 51
  • Thompson, Mark Hedley
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark Hedley
    British legal & environment director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

      IIF 60 IIF 61
  • Thompson, Mark Hedley
    British legal director & company secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 62
  • Thompson, Mark Hedley
    British head of legal & company secretary born in December 1973

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    BIDCO 300 LIMITED - 2006-07-21
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 57 - Director → ME
  • 2
    SITA CORNWALL LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 56 - Director → ME
  • 3
    WASTE HOLDCO LIMITED - 2023-11-01
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 44 - Secretary → ME
  • 4
    FRONTRUNNER ESTATES LTD - 1997-08-14
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,362,955 GBP2022-12-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 47 - Secretary → ME
  • 5
    SILBURY 236 LIMITED - 2001-10-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 45 - Secretary → ME
  • 6
    INHOCO 470 LIMITED - 1996-03-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 51 - Director → ME
  • 8
    WILLIAM HEMMINGS LIMITED - 1991-03-25
    HEMMINGS GROUP HOLDINGS LIMITED - 2014-05-15
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 32 - Secretary → ME
  • 9
    LAXCASTLE LIMITED - 1988-12-29
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 6 - Secretary → ME
  • 10
    SHUKCO 312 LIMITED - 2013-06-26
    SITA SEMBCORP UK HOLDINGS LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 59 - Director → ME
  • 11
    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 2021-06-28 ~ now
    IIF 58 - Director → ME
  • 12
    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 4 - Secretary → ME
  • 13
    SITA NORTHUMBERLAND HOLDINGS LIMITED - 2015-11-09
    SITA NORTHUMBERLAND (ONE) LIMITED - 2006-11-16
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 52 - Director → ME
  • 14
    SITA NORTHUMBERLAND LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 53 - Director → ME
  • 15
    WORKTODAY LIMITED - 1991-04-12
    SORTWASTE ENVIRONMENTAL LIMITED - 2025-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 46 - Secretary → ME
  • 16
    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 2009-01-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 17
    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 2009-01-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 18
    ENTERPRISE METALS (RAMSEY) LTD. - 2003-12-23
    EASCO (CAMBS) LIMITED - 2007-09-05
    SITA MR CAMBRIDGE LIMITED - 2016-03-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 26 - Secretary → ME
  • 19
    SALFEX LIMITED - 1984-12-07
    EASCO LIMITED - 2007-09-05
    EAST ANGLIA SCRAP PROCESSING CO. LIMITED - 1994-09-22
    SITA METAL RECYCLING LIMITED - 2016-03-25
    EAST ANGLIA (SCRAP PROCESSING) LIMITED - 1992-03-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 24 - Secretary → ME
  • 20
    SITA SOUTH TYNE & WEAR HOLDINGS LIMITED - 2015-12-14
    SITA STW LIMITED - 2010-11-05
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 60 - Director → ME
  • 21
    SITA SOUTH TYNE & WEAR LIMITED - 2015-12-14
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 61 - Director → ME
  • 22
    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 2009-01-05 ~ now
    IIF 5 - Secretary → ME
  • 23
    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 2009-01-05 ~ now
    IIF 25 - Secretary → ME
  • 24
    INGLEBY (1052) LIMITED - 1998-03-27
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 30 - Secretary → ME
  • 25
    DETAILWORTH LIMITED - 1991-11-04
    SITA (LANCASHIRE) LIMITED - 2016-03-24
    LANCASHIRE WASTE SERVICES LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 28 - Secretary → ME
  • 26
    INTERCEDE 687 LIMITED - 1989-08-16
    SITA NORTH EAST LIMITED - 2016-03-24
    SITA ABERDEEN LIMITED - 2002-09-26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 22 - Secretary → ME
  • 27
    BROAD CAIRN LIMITED - 2007-12-21
    PARFAWN LIMITED - 2003-11-20
    SITA NORTH EAST SCOTLAND LIMITED - 2016-03-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 13 - Secretary → ME
  • 28
    UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED - 2000-06-08
    UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED - 2002-01-03
    SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD - 2016-04-12
    SHELFCORP 146 LIMITED - 2000-05-04
    SITA SOUTH GLOUCESTERSHIRE LIMITED - 2016-03-24
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 23 - Secretary → ME
  • 29
    SITA SURREY LIMITED - 2016-03-29
    BONDCO 619 LIMITED - 1997-10-27
    SURREY WASTE MANAGEMENT LIMITED - 2010-07-30
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 33 - Secretary → ME
  • 30
    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 2009-01-05 ~ now
    IIF 29 - Secretary → ME
  • 31
    S.I.T.A. (GB) LIMITED - 2000-11-02
    SITA (GB) LIMITED - 2002-08-30
    SITA (G.B.) LIMITED - 1993-02-22
    SITACLEAN TECHNOLOGY LIMITED - 1992-01-21
    SITA UK LIMITED - 2016-03-24
    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 2009-01-05 ~ now
    IIF 8 - Secretary → ME
  • 32
    S.I.T.A. PRODUCTS & SERVICES LIMITED - 2000-11-02
    H. SABEY & CO. LIMITED - 1978-12-31
    DRINKWATER SABEY LIMITED - 1995-08-01
    OMERLONG LIMITED - 1978-12-31
    BFI LIMITED - 1998-11-02
    SITA PRODUCTS & SERVICES LIMITED - 2002-08-28
    SITA ENVIRONMENT LIMITED - 2016-03-24
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 27 - Secretary → ME
  • 33
    SITA WEST LONDON 319 LIMITED - 2013-07-25
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 55 - Director → ME
  • 34
    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 2021-06-28 ~ now
    IIF 54 - Director → ME
Ceased 25
  • 1
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 11 - Secretary → ME
  • 2
    BIDCO 300 LIMITED - 2006-07-21
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ 2016-12-13
    IIF 49 - Director → ME
  • 3
    SITA CORNWALL LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2016-12-13
    IIF 50 - Director → ME
  • 4
    CAMBRAE LIMITED - 2006-03-23
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-11-19
    IIF 9 - Secretary → ME
  • 5
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2019-03-01
    IIF 43 - Secretary → ME
  • 6
    LYDNEY WASTE DISPOSAL LIMITED - 1991-04-26
    SPARTANLACE LIMITED - 1980-12-31
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-10-17
    IIF 10 - Secretary → ME
  • 7
    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 ~ 2011-04-24
    IIF 38 - Secretary → ME
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 35 - Secretary → ME
  • 8
    BASIC HOLDINGS LIMITED - 1991-01-29
    NORTH WEST ENERGY LIMITED - 2007-10-24
    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 ~ 2011-04-24
    IIF 40 - Secretary → ME
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 36 - Secretary → ME
  • 9
    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 GBP2024-12-31
    Officer
    icon of calendar 2013-08-08 ~ 2016-03-02
    IIF 42 - Secretary → ME
  • 10
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-10-17
    IIF 12 - Secretary → ME
  • 11
    METBOX LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 17 - Secretary → ME
  • 12
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    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 2009-01-05 ~ 2015-04-06
    IIF 34 - Secretary → ME
  • 13
    SITA MR LIMITED - 2015-07-14
    S.B. WHEELER & SONS LIMITED - 2006-08-04
    EASCO (WHEELERS) LIMITED - 2007-09-05
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 16 - Secretary → ME
  • 14
    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 2009-01-05 ~ 2015-06-03
    IIF 14 - Secretary → ME
  • 15
    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 ~ 2013-10-31
    IIF 48 - Director → ME
  • 16
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-10-17
    IIF 2 - Secretary → ME
  • 17
    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 2013-08-08 ~ 2020-07-10
    IIF 41 - Secretary → ME
  • 18
    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 2009-01-05 ~ 2022-04-13
    IIF 31 - Secretary → ME
  • 19
    POLKACREST LIMITED - 2013-03-06
    DRESSVALE LIMITED - 2000-05-26
    SITA HEALTHCARE LIMITED - 2014-10-24
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 37 - Secretary → ME
    icon of calendar 2009-12-22 ~ 2011-04-24
    IIF 3 - Secretary → ME
  • 20
    POLKACREST WALES LIMITED - 2013-06-26
    POLKACREST LIMITED - 2018-03-21
    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 ~ 2011-04-24
    IIF 1 - Secretary → ME
    icon of calendar 2013-02-14 ~ 2013-09-19
    IIF 39 - Secretary → ME
  • 21
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    LYONNAISE EUROPE LIMITED - 2004-03-31
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE PLC - 2003-10-30
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    BROWNHART LIMITED - 1988-06-16
    LYONNAISE UK PLC - 1994-01-18
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2022-11-07
    IIF 7 - Secretary → ME
  • 22
    DEGREMONT LIMITED - 2023-03-31
    LEGIBUS 1385 LIMITED - 1989-06-12
    ONDEO DEGREMONT LTD - 2003-10-17
    DEGREMONT LIMITED - 2001-04-09
    DEGREMONT U.K. LIMITED. - 1999-11-17
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2022-11-28
    IIF 62 - Director → ME
  • 23
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 21 - Secretary → ME
  • 24
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-03
    IIF 20 - Secretary → ME
  • 25
    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 2009-01-05 ~ 2015-06-03
    IIF 15 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.