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

Graveson, Gavin Howard

    Related profiles found in government register
  • Graveson, Gavin Howard
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY, England

      IIF 1
  • Graveson, Gavin Howard
    British director born in August 1963

    Resident in United Kingdom

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

      IIF 2
  • Graveson, Gavin Howard
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Veolia Es Uk Ltd, 210 Pentonville Road, Islington, London, N1 9JP, England

      IIF 3
  • Graveson, Gavin Howard
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyseley Energy Recovery Facility, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 4
    • icon of address 210, Pentonville Road, London, N1 9JY

      IIF 5 IIF 6
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 210, Pentonville Road, London, N1 9JY, United Kingdom

      IIF 13 IIF 14
    • icon of address 210, Veolia, 210 Pentonville Road, London, N1 9JY, England

      IIF 15
  • Graveson, Gavin Howard
    British chief operating officer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, St. Peters Gardens, Marefair, Northampton, NN1 1SX, England

      IIF 16
  • Graveson, Gavin Howard
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graveson, Gavin Howard
    British executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graveson, Gavin Howard
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graveson, Gavin Howard
    British managing director integrated contracts uk born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graveson, Gavin
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN

      IIF 53
  • Graveson, Gavin
    British director born in August 1963

    Registered addresses and corresponding companies
  • Mr Gavin Howard Graveson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SW, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 16
  • 1
    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 2015-01-23 ~ now
    IIF 15 - Director → ME
  • 2
    HOLLANDS WASTE PAPER LIMITED - 1995-04-18
    DUDLEY PAPER DISPOSALS LIMITED - 1986-03-27
    GREFBOND LIMITED - 1976-12-31
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 30 - Director → ME
  • 3
    CONDORSYGMA LIMITED - 1998-02-13
    icon of address 14 Mannin Way Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -265,329 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CROFTLYLE LIMITED - 1997-09-29
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    VEOLIA ENERGY UK PLC - 2023-11-23
    DALKIA PLC - 2014-12-16
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 10 - Director → ME
  • 6
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2022-12-22
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2006-10-10
    ONYX ENVIRONMENTAL GROUP PLC - 2006-02-03
    CGEA U.K. PLC - 1999-07-22
    WALTORTEN LIMITED - 1988-11-07
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 13 - Director → ME
  • 7
    VEOLIA ES ONYX LIMITED - 2006-10-10
    ONYX U.K. LIMITED - 2006-02-03
    FOBET LIMITED - 1990-04-26
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 8 - Director → ME
  • 8
    VEOLIA AURORA LIMITED - 2006-02-24
    ONYX AURORA LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 9 - Director → ME
  • 9
    TYSELEY WASTE DISPOSAL LIMITED - 2006-05-04
    icon of address Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 4 - Director → ME
  • 10
    VEOLIA ES HOLDINGS (UK) PLC - 2012-12-03
    VEOLIA ES HOLDINGS PLC - 2006-10-10
    ONYX UK HOLDINGS PLC - 2006-02-03
    CGEA U.K. PLC - 2005-01-14
    ONYX ENVIRONMENTAL GROUP PLC - 1999-07-22
    GENERAL UTILITIES WASTE SERVICES PLC - 1997-12-08
    MEASURETRADE PUBLIC LIMITED COMPANY - 1997-08-22
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 14 - Director → ME
  • 11
    ONYX HANSON LIMITED - 2007-01-22
    ONYX ARC LIMITED - 1999-03-01
    WIBA LIMITED - 1997-11-20
    ACRAMAN (147) LIMITED - 1997-09-23
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 12
    ONYX LANDFILL LIMITED - 2006-02-03
    PROGRESSIVE WASTE DISPOSAL LIMITED - 1998-01-15
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 11 - Director → ME
  • 13
    ONYX ESYS MONTENAY LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 12 - Director → ME
  • 14
    VEOLIA ENVIRONNEMENT UK LIMITED - 2015-06-19
    VEOLIA UK LIMITED - 2007-12-28
    VIVENDI UK LIMITED - 2003-05-16
    GENERAL UTILITIES HOLDINGS LIMITED - 1998-07-30
    CENTRALCARE LIMITED - 1992-01-02
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 6 - Director → ME
  • 15
    VEOLIA WATER UK PLC - 2012-12-17
    VIVENDI WATER UK PLC - 2003-05-01
    GENERAL UTILITIES PLC - 2000-04-11
    STUNGAP LIMITED - 1987-09-29
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 5 - Director → ME
  • 16
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE LIMITED - 2004-03-31
    LYONNAISE EUROPE PLC - 2003-10-30
    LYONNAISE UK PLC - 1994-01-18
    BROWNHART LIMITED - 1988-06-16
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Director → ME
Ceased 52
  • 1
    BETHANITE LIMITED - 1991-09-27
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2019-01-02
    IIF 20 - Director → ME
  • 2
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2019-01-02
    IIF 21 - Director → ME
  • 3
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-07-29
    IIF 26 - Director → ME
  • 4
    NEEJAM 102 LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 65 - Director → ME
  • 5
    TUTHILL DEVELOPMENTS LIMITED - 1985-08-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2017-10-25
    IIF 23 - Director → ME
  • 6
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,907 GBP2018-01-31
    Officer
    icon of calendar 2018-06-29 ~ 2019-01-02
    IIF 28 - Director → ME
  • 7
    DENNIS RUABON LIMITED - 1997-06-30
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2000-05-01
    IIF 62 - Director → ME
  • 8
    QUARTREMAINE ENERGY LIMITED - 1993-05-04
    INTERCEDE 879 LIMITED - 1991-07-24
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2019-01-02
    IIF 2 - Director → ME
  • 9
    CONDORSYGMA LIMITED - 1998-02-13
    icon of address 14 Mannin Way Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -265,329 GBP2024-01-31
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-07
    IIF 17 - Director → ME
  • 10
    LAXCASTLE LIMITED - 1988-12-29
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-24 ~ 2019-01-02
    IIF 3 - Director → ME
  • 11
    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 1999-05-19 ~ 2000-05-01
    IIF 58 - Director → ME
  • 12
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 59 - Director → ME
  • 13
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 60 - Director → ME
  • 14
    NOTTINGHAM ENVIRONMENTAL SERVICES LIMITED - 2006-02-03
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 35 - Director → ME
  • 15
    INTERCEDE 1438 LIMITED - 1999-08-19
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 46 - Director → ME
  • 16
    icon of address 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2020-02-05
    IIF 32 - Director → ME
  • 17
    INTERCEDE 1259 LIMITED - 1997-09-08
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2019-01-02
    IIF 45 - Director → ME
  • 18
    QUADRON RUSHMOOR LIMITED - 2002-12-17
    EXPORTNEXT PROJECTS LIMITED - 1994-08-15
    icon of address The Hub, Warne Road, Weston-super-mare, North Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 67 - Director → ME
  • 19
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 57 - Director → ME
  • 20
    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 2015-02-26 ~ 2017-11-28
    IIF 16 - Director → ME
  • 21
    SHEFFIELD WASTE SERVICES LIMITED - 2000-10-05
    SOUTH GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2000-09-07
    SURREY WASTE RECYCLING LIMITED - 1999-08-04
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 42 - Director → ME
  • 22
    SITA CONTRACT SERVICES LIMITED - 2016-03-25
    S.I.T.A. CONTRACT SERVICES LIMITED - 2000-11-02
    BRISTOL COMMUNITY SERVICES LIMITED - 1994-06-30
    LAW 581 LIMITED - 1994-06-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 64 - Director → ME
  • 23
    SITA TYRE RECYCLING LIMITED - 2016-03-25
    S.I.T.A. TYRE RECYCLING LIMITED - 2000-11-02
    ATTWOODS TECHNOLOGIES LIMITED - 1999-01-13
    THEMESTUNT LIMITED - 1987-10-13
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 61 - Director → ME
  • 24
    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 1999-05-19 ~ 2000-05-01
    IIF 63 - Director → ME
  • 25
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 37 - Director → ME
  • 26
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-11-19
    IIF 49 - Director → ME
  • 27
    MORGANIC RECYCLING LIMITED - 2000-11-23
    icon of address West Sleekburn Ind. Estate, West Sleekburn, Bedlington, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    -554,306 GBP2025-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2011-05-25
    IIF 52 - Director → ME
  • 28
    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 1999-05-19 ~ 2000-05-01
    IIF 54 - Director → ME
  • 29
    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 1999-05-19 ~ 2000-05-01
    IIF 53 - Director → ME
  • 30
    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 1999-06-19 ~ 2000-05-01
    IIF 66 - Director → ME
  • 31
    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 1999-05-19 ~ 2000-05-01
    IIF 55 - Director → ME
  • 32
    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
    H. SABEY & CO. LIMITED - 1978-12-31
    OMERLONG LIMITED - 1978-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-01
    IIF 56 - Director → ME
  • 33
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2019-01-02
    IIF 27 - Director → ME
  • 34
    TYSELEY FINANCE PLC - 2017-12-06
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2017-10-24
    IIF 39 - Director → ME
  • 35
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2019-01-02
    IIF 25 - Director → ME
  • 36
    COGENCO LIMITED - 2016-12-14
    NEDALO (UK) LIMITED - 2004-09-21
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2019-01-02
    IIF 24 - Director → ME
  • 37
    ONYX HAMPSHIRE LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2019-01-02
    IIF 19 - Director → ME
  • 38
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2019-01-02
    IIF 33 - Director → ME
  • 39
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2019-01-02
    IIF 18 - Director → ME
  • 40
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2019-01-02
    IIF 47 - Director → ME
  • 41
    ONYX NOTTINGHAM LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 40 - Director → ME
  • 42
    VEOLIA ES RECOVERY NOTTINGHAM LIMITED - 2006-07-28
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-07-29
    IIF 38 - Director → ME
  • 43
    ONYX SELCHP LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 48 - Director → ME
  • 44
    ONYX SHEFFIELD LIMITED - 2006-02-03
    ONYX SURREY LIMITED - 2001-06-06
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2019-01-02
    IIF 41 - Director → ME
  • 45
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2019-01-02
    IIF 44 - Director → ME
  • 46
    ONYX SOUTH DOWNS LIMITED - 2006-02-07
    SURREY RECYCLING SERVICES LIMITED - 2003-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2019-01-02
    IIF 50 - Director → ME
  • 47
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2019-01-02
    IIF 51 - Director → ME
  • 48
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2019-01-02
    IIF 43 - Director → ME
  • 49
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2019-01-02
    IIF 29 - Director → ME
  • 50
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2019-01-02
    IIF 34 - Director → ME
  • 51
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2019-01-02
    IIF 36 - Director → ME
  • 52
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2019-01-02
    IIF 22 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.