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 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 23
  • 1
    Kimpton, James Eric Clive
    Individual (13 offsprings)
    Officer
    ~ 1992-02-11
    OF - Secretary → CIF 0
  • 2
    Cartmell, Jennifer Carella
    Born in August 1976
    Individual (31 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Armstrong, Robert Peter Leonard
    Director born in December 1948
    Individual (26 offsprings)
    Officer
    2003-04-07 ~ 2004-08-20
    OF - Director → CIF 0
  • 4
    Sotoudeh, Reza
    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
  • 5
    Lynch, John Patrick
    Company Director born in September 1954
    Individual (4 offsprings)
    Officer
    1999-02-01 ~ 1999-12-30
    OF - Director → CIF 0
  • 6
    Weston, Paul Richard
    Accountant born in October 1954
    Individual (28 offsprings)
    Officer
    1994-01-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 7
    Willetts, Stephen Leonard
    Consultant born in May 1949
    Individual (7 offsprings)
    Officer
    2001-10-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 8
    Gould, Heather Margaret Trewman
    Company Director born in August 1941
    Individual (32 offsprings)
    Officer
    ~ 2025-06-30
    OF - Director → CIF 0
    Mrs Heather Margaret Trewman Gould
    Born in August 1941
    Individual (32 offsprings)
    Person with significant control
    2017-06-23 ~ 2025-07-29
    PE - Has significant influence or 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 - Ownership of shares – 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
  • 9
    Dollen, Brian
    Born in March 1967
    Individual (42 offsprings)
    Officer
    2006-04-24 ~ now
    OF - Director → CIF 0
    Dollen, Brian
    Accountant
    Individual (42 offsprings)
    Officer
    2006-04-24 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 10
    Wilkinson, Anthony Paul John
    Born in August 1946
    Individual (5 offsprings)
    Officer
    2001-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Phelps, Duncan Ralph
    Company Director born in August 1944
    Individual (17 offsprings)
    Officer
    ~ 2000-07-28
    OF - Director → CIF 0
    Phelps, Duncan Ralph
    Individual (17 offsprings)
    Officer
    1992-02-11 ~ 2000-07-28
    OF - Secretary → CIF 0
  • 12
    Palmer, Denys Frederick
    Company Director born in December 1944
    Individual (17 offsprings)
    Officer
    ~ 2000-07-28
    OF - Director → CIF 0
  • 13
    Pashley, Steven Graham
    Director born in April 1973
    Individual (6 offsprings)
    Officer
    2006-01-16 ~ 2011-12-31
    OF - Director → CIF 0
  • 14
    Forfar, Alison Chantal-mireille
    Individual (16 offsprings)
    Officer
    2000-07-28 ~ 2000-11-23
    OF - Secretary → CIF 0
  • 15
    Theobald, Simon Adam
    Director born in June 1958
    Individual (34 offsprings)
    Officer
    2002-03-01 ~ 2003-11-28
    OF - Director → CIF 0
  • 16
    Richards, Neil
    Born in May 1956
    Individual (19 offsprings)
    Officer
    2008-01-01 ~ now
    OF - Director → CIF 0
  • 17
    North, Katrina Lorraine
    Chartered Accountant born in February 1981
    Individual (27 offsprings)
    Officer
    2020-07-01 ~ 2023-06-30
    OF - Director → CIF 0
    North, Katrina Lorraine
    Individual (27 offsprings)
    Officer
    2020-07-01 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 18
    Miss Janet Hilary Hart
    Born in October 1943
    Individual (6 offsprings)
    Person with significant control
    2017-06-23 ~ 2025-07-29
    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
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 19
    Mulholland, Janet Anne
    Born in March 1969
    Individual (1 offspring)
    Officer
    2011-06-01 ~ now
    OF - Director → CIF 0
  • 20
    Quigley, Paul
    Director born in July 1950
    Individual (38 offsprings)
    Officer
    2001-03-01 ~ 2015-12-31
    OF - Director → CIF 0
    Quigley, Paul
    Company Secretary Director
    Individual (38 offsprings)
    Officer
    2000-11-23 ~ 2006-04-24
    OF - Secretary → CIF 0
  • 21
    Hicks, Stephen
    Born in October 1971
    Individual (18 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
  • 22
    Pee, Kenneth Arthur
    Company Director born in January 1941
    Individual (29 offsprings)
    Officer
    ~ 2007-04-30
    OF - Director → CIF 0
  • 23
    Parklands, Old Lane, Dockenfield, Farnham, England
    Corporate (1 offspring)
    Person with significant control
    2025-08-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CLEANSING SERVICE GROUP LIMITED

Period: 1982-04-29 ~ now
Company number: 00530446
Registered names
CLEANSING SERVICE GROUP LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
70100 - Activities Of Head Offices

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 (72 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    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 22
  • 1
    CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED
    - now 00482439 00530446
    W.B. CLEANSING SERVICE COMPANY LIMITED - 1982-07-02
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (14 parents)
    Person with significant control
    2017-06-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CLEANSING SERVICE GROUP (RECOVERY) LIMITED
    - now 00728631
    REMONDIS U.K. LIMITED
    - 2018-10-18 00728631
    RETHMANN U.K. LIMITED - 2005-02-09
    LOKAS LIMITED - 1997-05-19
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (21 parents)
    Person with significant control
    2018-09-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Has significant influence or control as a member of a firm OE
  • 3
    CLEANSING SERVICE GROUP (RUSHTON) LIMITED
    01883279
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (16 parents)
    Person with significant control
    2017-06-23 ~ now
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED
    01070684
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (14 parents)
    Person with significant control
    2017-06-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 5
    CLEANSING SERVICE GROUP (WILTON) LIMITED
    07350088
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-08-18 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Has significant influence or control as a member of a firm OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    ENVIRONMENTAL SEALAND SERVICES LIMITED
    02614591
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (15 parents)
    Person with significant control
    2017-05-24 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Has significant influence or control as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    EUROTECH ENVIRONMENTAL (HOLDINGS) LIMITED
    04646408 14330798... (more)
    Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Person with significant control
    2024-10-30 ~ 2025-02-13
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED
    14330798 04646408... (more)
    Fusion 3 1200 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2024-10-28 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    FROGSON WASTE MANAGEMENT LIMITED
    - now 01750158 05674875
    FROGSON WASTE OILS LIMITED - 2006-03-07
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-12-01 ~ now
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 10
    HUTCHINSON DRAINAGE LIMITED
    - now 05559020 01117340... (more)
    HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED - 2006-04-28
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (12 parents)
    Person with significant control
    2018-12-19 ~ now
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED
    - now 01117340 05559020
    HUTCHINSON DRAINAGE LIMITED - 2006-04-28
    HUTCHINSON (TRENCHLESS) DRAINAGE LIMITED - 1979-12-31
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-12-19 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    J & G ENVIRONMENTAL LIMITED
    03580355
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (13 parents)
    Person with significant control
    2017-05-24 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    LANSTAR HOLDINGS LIMITED
    - now 02498095
    SOVSHELFCO (NO.74) LIMITED - 1990-09-28
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-06-21 ~ now
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    LANSTAR LIMITED
    02318907 00845040
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-08-05 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control as a member of a firm OE
  • 15
    LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED
    - now 02800417
    ACTUALCOST LIMITED - 1993-04-13
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (19 parents)
    Person with significant control
    2017-03-17 ~ now
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    MITCHELL PARKER WHITE LIMITED
    06512676
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (10 parents)
    Person with significant control
    2017-02-25 ~ now
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    RECYC-OIL LTD.
    - now 05750073
    JCCO 150 LIMITED - 2006-05-10
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (14 parents)
    Person with significant control
    2017-03-21 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Has significant influence or control as a member of a firm OE
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 18
    S & J ARMSTRONG LIMITED
    03588883
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (11 parents)
    Person with significant control
    2017-05-24 ~ now
    CIF 12 - Has significant influence or control as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    SAXON RECYCLING LIMITED
    - now 05102215
    LILAC FIELDS LTD - 2004-08-31
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (10 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 20
    SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED
    00911331
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (14 parents)
    Person with significant control
    2017-06-23 ~ now
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    SLUDGEBUSTERS LIMITED
    02507439
    Fusion3 , 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (15 parents)
    Person with significant control
    2017-05-31 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 22
    SUPERCLEAN SLUDGE LIMITED
    - now 01517441
    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 (14 parents)
    Person with significant control
    2017-06-23 ~ now
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors as a member of a firm 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.