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

Mr John Waldron

    Related profiles found in government register
  • Mr John Waldron
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thompsons Recycling, Hillside Industrial Estate, Draycott Cross Road, Cheadle, ST10 1PN, United Kingdom

      IIF 1
  • Waldron, John
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thompsons Recycling, Hillside Industrial Estate, Draycott Cross Road, Cheadle, ST10 1PN, United Kingdom

      IIF 2
  • Mr Jonathan Waldron
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 3
  • Mr Jonathan Peter Waldron
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Elm House Bungalow, Bullamoor Road, Northallerton, DL6 3QN, England

      IIF 4
    • Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 5
    • Unit 1 Pintail Nest Farm, Winton, Northallerton, North Yorkshire, DL6 2TD, England

      IIF 6
  • Mr Jonathan Peter Waldron
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • The Old Brickworks, Eldon, Co Durham, DL14 8EA

      IIF 7
  • Waldren, John
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Elm Home Bungalow, Bullamoor Road, Northallerton, North Yorkshire, DL6 3QN, England

      IIF 8
  • Waldron, John
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Elm House Bungalow, Bullamoor Road, Northallerton, North Yorkshire, DL6 3QN

      IIF 9
  • Waldron, Jonathan Peter
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear, NE13 6DS, United Kingdom

      IIF 10
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 11 IIF 12
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 13 IIF 14
  • Waldron, Jonathan Peter
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Brickworks, Eldon, Co Durham, DL14 8EA

      IIF 15
    • Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 16
    • Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 17 IIF 18
  • Waldron, Jonathan Peter
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Elm House Bungalow, Bullamoor Road, Northallerton, DL6 3QN, England

      IIF 19
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 20 IIF 21
  • Waldron, Jonathan Peter
    British farmer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Pintail Nest Farm, Winton, Northallerton, DL6 2TD, United Kingdom

      IIF 22
  • Waldron, Jonathan Peter
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Pintail Nest Farm, Winton, Northallerton, North Yorkshire, DL6 2TD, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    GO CRUSHING & SCREENING LIMITED
    12163171
    Unit 1 Pintail Nest Farm, Winton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    NORWASTE GROUP LTD
    10225750
    18 Orchard Road, Fairfield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    SELECTIVE ENVIRONMENTAL SOLUTIONS LIMITED
    11124279
    Eldon Brickworks, Eldon, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,227 GBP2019-12-31
    Officer
    2017-12-22 ~ now
    IIF 10 - Director → ME
  • 4
    SELECTIVE SKIPS HIRE LIMITED
    11146409
    Elm House Bungalow, Bullamoor Road, Northallerton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    THE VIRIDIS GROUP LTD
    09639853
    The Old Brickworks, Eldon, Co Durham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788,902 GBP2016-06-30
    Officer
    2019-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    THOMPSONS RECYCLING SERVICES LIMITED
    14352639 OC396262, 09059334
    Thompsons Recycling Hillside Industrial Estate, Draycott Cross Road, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    CHESTER FINANCE & LEASING (ENVIRONMENTAL) LIMITED
    11724413
    The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,294 GBP2024-12-31
    Officer
    2018-12-12 ~ 2019-09-05
    IIF 20 - Director → ME
  • 2
    CHESTER FINANCE & LEASING (HOLDINGS) LIMITED
    11721835
    The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,969 GBP2024-12-31
    Officer
    2018-12-11 ~ 2019-09-05
    IIF 21 - Director → ME
  • 3
    CHESTER FINANCE & LEASING (LICENCING) LIMITED
    11722568
    The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    115 GBP2024-12-31
    Officer
    2018-12-11 ~ 2019-09-05
    IIF 13 - Director → ME
  • 4
    CHESTER FINANCE & LEASING MANAGEMENT LIMITED
    11110786
    The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,881 GBP2024-12-31
    Officer
    2018-12-14 ~ 2019-09-05
    IIF 14 - Director → ME
  • 5
    FALCONS MANAGEMENT LIMITED
    11836695
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,343 GBP2020-02-28
    Officer
    2020-02-26 ~ 2020-04-12
    IIF 18 - Director → ME
  • 6
    FALCONSONE LIMITED
    11835629
    Level Q, Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,159,587 GBP2024-02-28
    Officer
    2020-02-26 ~ 2021-08-23
    IIF 11 - Director → ME
  • 7
    FALCONSTHREE LIMITED
    11836721
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,816 GBP2021-02-28
    Officer
    2020-02-26 ~ 2021-08-23
    IIF 17 - Director → ME
  • 8
    FALCONSTWO LIMITED
    11836739
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,094 GBP2020-02-28
    Officer
    2020-02-26 ~ 2021-08-23
    IIF 12 - Director → ME
  • 9
    NORWASTE POWER LIMITED
    - now 09962624
    YORKSHIRE BIOMASS PELLETS LIMITED
    - 2017-02-23 09962624
    Unit 8 Pdh Industrial Estate, Watery Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-02-23 ~ 2019-11-20
    IIF 9 - Director → ME
  • 10
    PINTAIL NEST FARM LIMITED
    11990512
    Office 16 2 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    650,603 GBP2024-05-28
    Officer
    2023-07-07 ~ 2024-01-11
    IIF 22 - Director → ME
    2020-05-18 ~ 2021-07-19
    IIF 16 - Director → ME
    Person with significant control
    2025-04-16 ~ 2025-05-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2020-11-20 ~ 2024-09-23
    IIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.