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
    British cfo born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
  • 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 8 IIF 9 IIF 10
  • 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 11 IIF 12 IIF 13
    • icon of address Long Marston, Stratford-on-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 43
    • icon of address Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU

      IIF 44 IIF 45 IIF 46
  • 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 48
  • Saunders, Mark Ian
    British group finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • 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 65
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 66
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, England

      IIF 67
  • 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 68
  • 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 69
    • icon of address Arthur Vandycklaan 90, B-3080, Tervuren, Belgium

      IIF 70
  • Saunders, Mark

    Registered addresses and corresponding companies
  • 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 88
  • 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 89
  • 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 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 67 - 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 66 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - 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 7 - 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 3 - 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 26 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - 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 6 - 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 16 - Director → ME
  • 10
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 24 - 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 23 - 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 14 - 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 4 - 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 5 - 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 1 - 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 2 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - 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 29 - 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 61 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-09-28
    IIF 73 - 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 50 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 72 - 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 60 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 78 - 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 70 - 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 34 - 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 40 - 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 39 - 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 42 - 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 33 - 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 35 - 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 45 - 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 46 - 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 44 - 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 62 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 77 - 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 41 - 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 30 - 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 47 - 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 43 - Director → ME
    icon of calendar 2002-06-28 ~ 2005-05-11
    IIF 69 - 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 54 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 79 - 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 64 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 86 - 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 58 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 85 - 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 55 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 81 - 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 8 - 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 9 - 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 28 - Director → ME
    icon of calendar 2009-12-03 ~ 2009-12-03
    IIF 20 - 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 49 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 80 - 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 56 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 76 - 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 53 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 84 - 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 51 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 74 - 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 10 - 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 48 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 83 - 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 25 - 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 52 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-09-28
    IIF 82 - 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 18 - 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 19 - 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 32 - 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 59 - Director → ME
    icon of calendar 2012-02-29 ~ 2015-09-28
    IIF 71 - 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 27 - 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 36 - 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 38 - 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 31 - 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 17 - 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 21 - 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 13 - 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 11 - 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 22 - 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 63 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-09-28
    IIF 87 - 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 57 - Director → ME
    icon of calendar 2012-06-29 ~ 2015-09-28
    IIF 75 - 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 12 - 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 37 - 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.