The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Hicks, Stephen
    Hr Director born in October 1971
    Individual (17 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Neil
    Director born in May 1956
    Individual (18 offsprings)
    Officer
    2008-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Dollen, Brian
    Accountant born in March 1967
    Individual (14 offsprings)
    Officer
    2006-04-24 ~ now
    OF - Director → CIF 0
  • 4
    Mulholland, Janet Anne
    Director born in March 1969
    Individual (1 offspring)
    Officer
    2011-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Cartmell, Jennifer Carella
    Treatment Director born in August 1976
    Individual (14 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Sotoudeh, Reza
    Finance Director born in September 1979
    Individual (33 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Director → CIF 0
    Sotoudeh, Reza
    Individual (33 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Miss Janet Hilary Hart
    Born in October 1943
    Individual (3 offsprings)
    Person with significant control
    2017-06-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    Wilkinson, Anthony Paul John
    Consultant born in August 1946
    Individual (1 offspring)
    Officer
    2001-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Gould, Heather Margaret Trewman
    Company Director born in August 1941
    Individual (32 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mrs Heatehr Margaret Trewman Gould
    Born in August 1941
    Individual (32 offsprings)
    Person with significant control
    2017-06-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 14
  • 1
    Armstrong, Robert Peter Leonard
    Director born in December 1948
    Individual (3 offsprings)
    Officer
    2003-04-07 ~ 2004-08-20
    OF - Director → CIF 0
  • 2
    Dollen, Brian
    Accountant
    Individual (14 offsprings)
    Officer
    2006-04-24 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 3
    Willetts, Stephen Leonard
    Consultant born in May 1949
    Individual (1 offspring)
    Officer
    2001-10-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 4
    Phelps, Duncan Ralph
    Company Director born in August 1944
    Individual
    Officer
    ~ 2000-07-28
    OF - Director → CIF 0
    Phelps, Duncan Ralph
    Individual
    Officer
    1992-02-11 ~ 2000-07-28
    OF - Secretary → CIF 0
  • 5
    Palmer, Denys Frederick
    Company Director born in December 1944
    Individual
    Officer
    ~ 2000-07-28
    OF - Director → CIF 0
  • 6
    Lynch, John Patrick
    Company Director born in September 1954
    Individual (3 offsprings)
    Officer
    1999-02-01 ~ 1999-12-30
    OF - Director → CIF 0
  • 7
    Forfar, Alison Chantal-mireille
    Individual
    Officer
    2000-07-28 ~ 2000-11-23
    OF - Secretary → CIF 0
  • 8
    North, Katrina Lorraine
    Chartered Accountant born in February 1981
    Individual
    Officer
    2020-07-01 ~ 2023-06-30
    OF - Director → CIF 0
    North, Katrina Lorraine
    Individual
    Officer
    2020-07-01 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 9
    Theobald, Simon Adam
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    2002-03-01 ~ 2003-11-28
    OF - Director → CIF 0
  • 10
    Pee, Kenneth Arthur
    Company Director born in January 1941
    Individual
    Officer
    ~ 2007-04-30
    OF - Director → CIF 0
  • 11
    Pashley, Steven Graham
    Director born in April 1973
    Individual (1 offspring)
    Officer
    2006-01-16 ~ 2011-12-31
    OF - Director → CIF 0
  • 12
    Kimpton, James Eric Clive
    Individual (1 offspring)
    Officer
    ~ 1992-02-11
    OF - Secretary → CIF 0
  • 13
    Quigley, Paul
    Director born in July 1950
    Individual (17 offsprings)
    Officer
    2001-03-01 ~ 2015-12-31
    OF - Director → CIF 0
    Quigley, Paul
    Company Secretary Director
    Individual (17 offsprings)
    Officer
    2000-11-23 ~ 2006-04-24
    OF - Secretary → CIF 0
  • 14
    Weston, Paul Richard
    Accountant born in October 1954
    Individual
    Officer
    1994-01-01 ~ 2005-02-28
    OF - Director → CIF 0
parent relation
Company in focus

CLEANSING SERVICE GROUP LIMITED

Previous name
CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED - 1982-04-29
Standard Industrial Classification
70100 - Activities Of Head Offices
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • CLEANSING SERVICE GROUP LIMITED
    Info
    CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED - 1982-04-29
    Registered number 00530446
    Fusion 3, 1200 Parkway, Whiteley, Fareham PO15 7AD
    Private Limited Company incorporated on 1954-03-17 (71 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-17
    CIF 0
  • CLEANSING SERVICE GROUP LIMITED
    S
    Registered number 00530446
    Chartwell House, 5 Barnes Wallis Road, Segensworth Easr, Fareham, Hampshire, England, PO15 5TT
    Limited Company in Companies House, England
    CIF 1
  • CLEANSING SERVICE GROUP LIMITED
    S
    Registered number 00530446
    Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, England, PO15 5TT
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    W.B. CLEANSING SERVICE COMPANY LIMITED - 1982-07-02
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    REMONDIS U.K. LIMITED - 2018-10-18
    RETHMANN U.K. LIMITED - 2005-02-09
    LOKAS LIMITED - 1997-05-19
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Person with significant control
    2018-09-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Has significant influence or control as a member of a firmOE
  • 4
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-08-18 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
    CIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-05-24 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
    CIF 20 - Has significant influence or control as a member of a firmOE
  • 7
    14 London Road, Newark, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,500,000 GBP2023-12-31
    Person with significant control
    2024-10-28 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 8
    FROGSON WASTE OILS LIMITED - 2006-03-07
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-12-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directors as a member of a firmOE
    CIF 17 - Has significant influence or control as a member of a firmOE
  • 9
    HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED - 2006-04-28
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-12-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 10
    HUTCHINSON DRAINAGE LIMITED - 2006-04-28
    HUTCHINSON (TRENCHLESS) DRAINAGE LIMITED - 1979-12-31
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    148,849 GBP2018-03-31
    Person with significant control
    2018-12-19 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 11
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Person with significant control
    2017-05-24 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 12
    SOVSHELFCO (NO.74) LIMITED - 1990-09-28
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,662,824 GBP2023-12-31
    Person with significant control
    2017-06-21 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-08-05 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directors as a member of a firmOE
    CIF 19 - Has significant influence or control as a member of a firmOE
  • 14
    ACTUALCOST LIMITED - 1993-04-13
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-03-17 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Has significant influence or control as a member of a firmOE
  • 15
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    650 GBP2023-12-31
    Person with significant control
    2017-02-25 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
    CIF 15 - Has significant influence or control as a member of a firmOE
  • 16
    JCCO 150 LIMITED - 2006-05-10
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Person with significant control
    2017-03-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
    CIF 13 - Has significant influence or control as a member of a firmOE
  • 17
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2017-05-24 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directors as a member of a firmOE
    CIF 12 - Has significant influence or control as a member of a firmOE
  • 18
    LILAC FIELDS LTD - 2004-08-31
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    492 GBP2023-12-31
    Person with significant control
    2017-01-31 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Has significant influence or control as a member of a firmOE
  • 19
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 20
    Fusion3 , 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-05-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Has significant influence or control as a member of a firmOE
  • 21
    CLEANSING SERVICE GROUP (EAST MIDLANDS) LIMITED - 1987-11-24
    CLEANSING SERVICE GROUP (EAST MIDLANDS) LIMITED - 1987-10-15
    BUCKMINSTER WASTE SERVICES LIMITED - 1985-03-13
    PLUMBEND LIMITED - 1980-11-28
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Has significant influence or control as a member of a firmOE
Ceased 1
  • Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2024-10-30 ~ 2025-02-13
    CIF 22 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.