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
Active 4
  • 1
    Kirkwood, Gareth Robert
    Born in April 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Ratcliffe, Daniel Peter
    Born in June 1981
    Individual (71 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ now
    OF - Director → CIF 0
  • 3
    Fane, Peter John
    Born in August 1962
    Individual (75 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 4
    ROKILL LIMITED - 2024-07-18
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Flynn, Michael Graham
    Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-19 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Michael Graham Flynn
    Born in April 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-09-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Sheals, Mark Nicholas
    General Manager born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ 2022-07-29
    OF - Director → CIF 0
  • 3
    Harrison, Geoffrey Arthur
    Director born in March 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-09-29 ~ 1996-01-31
    OF - Director → CIF 0
  • 4
    Flynn, Anne
    Individual
    Officer
    icon of calendar 2017-11-29 ~ 2022-07-29
    OF - Secretary → CIF 0
    Mrs Anne Flynn
    Born in January 1958
    Individual
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Prendergast, Ronald Joseph
    Individual
    Officer
    icon of calendar 1994-09-29 ~ 1996-01-31
    OF - Secretary → CIF 0
  • 6
    Turner, Christopher David
    Director born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2023-05-05
    OF - Director → CIF 0
  • 7
    Thomson, Simon Patrick
    Finance Director born in July 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2022-10-18
    OF - Director → CIF 0
  • 8
    Mcquin, Alec Richard
    Director born in November 1951
    Individual (56 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2023-05-31
    OF - Director → CIF 0
  • 9
    Yates, Elizabeth Mary Carlin
    Sad born in February 1948
    Individual
    Officer
    icon of calendar 1996-01-31 ~ 2009-08-07
    OF - Director → CIF 0
    Yates, Elizabeth Mary Carlin
    Sad
    Individual
    Officer
    icon of calendar 1996-01-31 ~ 2009-08-07
    OF - Secretary → CIF 0
  • 10
    Yates, Clifford
    Director born in October 1948
    Individual
    Officer
    icon of calendar 1994-09-29 ~ 2009-08-07
    OF - Director → CIF 0
  • 11
    Cooper, Stephanie Jane
    Book Keeper
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-07 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 12
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1994-09-29 ~ 1994-09-29
    PE - Nominee Director → CIF 0
  • 13
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-09-29 ~ 1994-09-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALPHA PEST CONTROL LIMITED

Standard Industrial Classification
81100 - Combined Facilities Support Activities
Brief company account
Intangible Assets
6,736 GBP2022-03-31
10,102 GBP2021-03-31
Property, Plant & Equipment
210,204 GBP2022-03-31
211,899 GBP2021-03-31
Total Inventories
4,233 GBP2022-03-31
2,370 GBP2021-03-31
Debtors
204,810 GBP2022-03-31
233,169 GBP2021-03-31
Cash at bank and in hand
128,368 GBP2022-03-31
148,705 GBP2021-03-31
Current Assets
337,411 GBP2022-03-31
384,244 GBP2021-03-31
Creditors
Current
-130,652 GBP2022-03-31
-279,132 GBP2021-03-31
Net Current Assets/Liabilities
206,759 GBP2022-03-31
105,112 GBP2021-03-31
Total Assets Less Current Liabilities
423,699 GBP2022-03-31
327,113 GBP2021-03-31
Creditors
Non-current
-14,562 GBP2022-03-31
-44,227 GBP2021-03-31
Net Assets/Liabilities
408,025 GBP2022-03-31
281,008 GBP2021-03-31
Equity
Called up share capital
200 GBP2022-03-31
200 GBP2021-03-31
Revaluation reserve
74,605 GBP2022-03-31
74,605 GBP2021-03-31
76,569 GBP2020-03-31
Retained earnings (accumulated losses)
333,220 GBP2022-03-31
206,203 GBP2021-03-31
Equity
408,025 GBP2022-03-31
281,008 GBP2021-03-31
Average Number of Employees
182021-04-01 ~ 2022-03-31
182020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
70,494 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
63,758 GBP2022-03-31
60,392 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
3,366 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
319,401 GBP2022-03-31
333,399 GBP2021-03-31
Property, Plant & Equipment - Other Disposals
-63,080 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
109,197 GBP2022-03-31
121,500 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
27,248 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-39,551 GBP2021-04-01 ~ 2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2022-03-31
265 GBP2021-03-31

Related profiles found in government register
  • ALPHA PEST CONTROL LIMITED
    Info
    Registered number 02972314
    icon of addressNursery Court, London Road, Windlesham, Surrey GU20 6LQ
    PRIVATE LIMITED COMPANY incorporated on 1994-09-29 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • ALPHA PEST CONTROL LIMITED
    S
    Registered number 02972314
    icon of addressNursery Court, London Road, Windlesham, Surrey, England, GU20 6LQ
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    890 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-07-26 ~ 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 directorsOE

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