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 31
  • 1
    Clarke, Clive John
    Born in July 1974
    Individual (5 offsprings)
    Officer
    2012-08-17 ~ 2015-01-12
    OF - Director → CIF 0
  • 2
    Scarr Hall, Ian
    Born in April 1938
    Individual (20 offsprings)
    Officer
    1996-11-18 ~ 2001-03-08
    OF - Director → CIF 0
  • 3
    Lilley, George
    Born in July 1959
    Individual (23 offsprings)
    Officer
    1996-11-18 ~ 1997-07-23
    OF - Director → CIF 0
  • 4
    Kidd, Gary John
    Born in February 1964
    Individual (20 offsprings)
    Officer
    2015-01-20 ~ 2016-09-01
    OF - Director → CIF 0
  • 5
    Chandler, Edward Charles
    Born in May 1978
    Individual (17 offsprings)
    Officer
    2008-10-03 ~ 2009-11-13
    OF - Director → CIF 0
    Chandler, Edward Charles
    Individual (17 offsprings)
    Officer
    2009-01-07 ~ 2009-11-13
    OF - Secretary → CIF 0
  • 6
    Benison, Elizabeth Michelle
    Born in March 1967
    Individual (106 offsprings)
    Officer
    2021-05-21 ~ now
    OF - Director → CIF 0
  • 7
    Patel, Purvin Kumar Madhusudan
    Born in September 1973
    Individual (87 offsprings)
    Officer
    2020-06-16 ~ 2020-12-23
    OF - Director → CIF 0
  • 8
    Mclain, Christopher Ian
    Born in December 1964
    Individual (22 offsprings)
    Officer
    1996-11-18 ~ 1997-01-06
    OF - Director → CIF 0
    2009-01-07 ~ 2009-07-31
    OF - Director → CIF 0
  • 9
    Sykes, Richard Ian
    Born in December 1970
    Individual (113 offsprings)
    Officer
    2015-01-20 ~ 2016-08-01
    OF - Director → CIF 0
  • 10
    Cottam, Paul Andrew
    Born in July 1966
    Individual (30 offsprings)
    Officer
    1998-11-24 ~ 2001-05-31
    OF - Director → CIF 0
    2010-03-04 ~ 2011-03-14
    OF - Director → CIF 0
  • 11
    Brabin, Matthew Edward Stanley
    Born in July 1965
    Individual (149 offsprings)
    Officer
    2015-01-20 ~ 2015-11-13
    OF - Director → CIF 0
    2016-08-01 ~ 2020-06-16
    OF - Director → CIF 0
    Brabin, Matthew
    Individual (149 offsprings)
    Officer
    2015-01-20 ~ 2015-11-13
    OF - Secretary → CIF 0
  • 12
    Davidson, Ian
    Born in April 1963
    Individual (38 offsprings)
    Officer
    2009-10-05 ~ 2015-01-20
    OF - Director → CIF 0
    Davidson, Ian
    Individual (38 offsprings)
    Officer
    2010-02-22 ~ 2015-01-20
    OF - Secretary → CIF 0
  • 13
    Leigh, Philip John
    Born in September 1967
    Individual (89 offsprings)
    Officer
    2019-02-28 ~ 2021-02-28
    OF - Director → CIF 0
  • 14
    Tennent, Colin Robert
    Born in March 1964
    Individual (30 offsprings)
    Officer
    1996-11-18 ~ 2008-10-03
    OF - Director → CIF 0
  • 15
    Reynolds, Jamie
    Born in September 1975
    Individual (42 offsprings)
    Officer
    2009-01-07 ~ 2009-10-16
    OF - Director → CIF 0
  • 16
    Scarr Hall, Ruth
    Born in July 1944
    Individual (6 offsprings)
    Officer
    1996-11-18 ~ 2001-03-08
    OF - Director → CIF 0
    Scarr Hall, Ruth
    Individual (6 offsprings)
    Officer
    1996-11-18 ~ 2007-03-08
    OF - Secretary → CIF 0
  • 17
    Booth, John Derek
    Born in August 1928
    Individual (3 offsprings)
    Officer
    1997-01-17 ~ 1997-08-01
    OF - Director → CIF 0
  • 18
    Hamilton, Stephanie Louise
    Born in October 1971
    Individual (88 offsprings)
    Officer
    2021-02-22 ~ 2021-07-31
    OF - Director → CIF 0
  • 19
    Simons, David Thomas
    Born in May 1952
    Individual (29 offsprings)
    Officer
    2000-07-31 ~ 2001-03-08
    OF - Director → CIF 0
    2004-05-25 ~ 2009-01-07
    OF - Director → CIF 0
    Simons, David Thomas
    Individual (29 offsprings)
    Officer
    2007-03-08 ~ 2009-01-07
    OF - Secretary → CIF 0
  • 20
    Davy, John
    Born in September 1956
    Individual (13 offsprings)
    Officer
    2010-02-22 ~ 2015-01-20
    OF - Director → CIF 0
  • 21
    Van Der Waag, Bruce Andrew
    Born in February 1966
    Individual (104 offsprings)
    Officer
    2019-05-13 ~ 2021-10-22
    OF - Director → CIF 0
  • 22
    Plucnar Jensen, Barbara
    Born in July 1971
    Individual (89 offsprings)
    Officer
    2016-10-03 ~ 2019-02-28
    OF - Director → CIF 0
  • 23
    Coyle, Gary
    Born in July 1967
    Individual (8 offsprings)
    Officer
    2001-03-08 ~ 2004-09-23
    OF - Director → CIF 0
  • 24
    Vestergaard, Jorn
    Born in April 1968
    Individual (87 offsprings)
    Officer
    2015-06-01 ~ 2016-10-03
    OF - Director → CIF 0
  • 25
    Eardley, Peter George
    Born in December 1944
    Individual (2 offsprings)
    Officer
    1998-11-24 ~ 2001-01-05
    OF - Director → CIF 0
  • 26
    Roberts, Joanne
    Born in April 1969
    Individual (107 offsprings)
    Officer
    2021-10-22 ~ now
    OF - Director → CIF 0
  • 27
    Scarr-hall, Gavin
    Born in August 1966
    Individual (19 offsprings)
    Officer
    1998-11-24 ~ 2000-06-30
    OF - Director → CIF 0
  • 28
    K & S DIRECTORS LIMITED
    02795477
    The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (22 parents, 224 offsprings)
    Officer
    1996-02-21 ~ 1996-11-18
    OF - Nominee Director → CIF 0
  • 29
    K & S SECRETARIES LIMITED
    02795473
    The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (22 parents, 223 offsprings)
    Officer
    1996-02-21 ~ 1996-11-18
    OF - Nominee Secretary → CIF 0
  • 30
    ISS BRIGHTSPARK LIMITED
    12087539
    Velocity One, Brooklands Drive, Weybridge, England
    Active Corporate (10 parents, 78 offsprings)
    Person with significant control
    2024-12-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    ISS TECHNICAL SOLUTIONS LIMITED - now 04130880 08522582
    GEORGE S HALL INTERNATIONAL LIMITED - 2015-02-17
    GEORGE S. HALL INTERNATIONAL LIMITED - 2001-06-21
    K & S (397) LIMITED - 2001-03-16
    Velocity 1, Brooklands Drive, Weybridge, England
    Liquidation Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ISS TECHNICAL SERVICES LIMITED

Period: 2015-02-17 ~ now
Company number: 03162289 04207721... (more)
Registered names
ISS TECHNICAL SERVICES LIMITED - now 04207721... (more)
GEORGE S HALL LIMITED - 2015-02-17 00358239... (more)
GEORGE HALL LIMITED - 1997-01-01 00358239... (more)
K & S (264) LIMITED - 1996-07-17 02924336... (more)
Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • ISS TECHNICAL SERVICES LIMITED
    Info
    GEORGE S HALL LIMITED - 2015-02-17
    GEORGE S HALL GB LIMITED - 2015-02-17
    GEORGE S. HALL GB LIMITED - 2015-02-17
    GEORGE S. HALL (HOLDINGS) LIMITED - 2015-02-17
    GEORGE HALL LIMITED - 2015-02-17
    K & S (264) LIMITED - 2015-02-17
    Registered number 03162289
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 1996-02-21 (30 years 2 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-02-21
    CIF 0
  • ISS TECHNICAL SERVICES LIMITED
    S
    Registered number 3162289
    Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • ISS TECHNICAL SERVICES LTD
    S
    Registered number 3162289
    Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    DELTA ENVIRONMENTAL SERVICES LIMITED
    - now 02477045
    DELTA COOLING SEVICES LIMITED - 1997-01-17
    PRIORSHINE LIMITED - 1990-04-20
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED
    - now 03713355
    GSH BUILDING FABRIC LIMITED - 2015-02-17
    AF WORXGROUP LIMITED - 2006-11-07
    AQUAFORTIS FM LIMITED - 2005-07-05
    AQUAFORTIS FACILITIES MANAGEMENT LIMITED - 2003-10-17
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ISS TECHNICAL SERVICES CENTRAL LIMITED
    - now 00881918
    GEORGE S HALL CENTRAL LIMITED - 2015-02-17
    GEORGE S HALL LIMITED - 2002-04-18
    GEORGE S. HALL LIMITED - 2001-06-21
    GEO. S. HALL (SERVICE) LIMITED - 1989-06-06
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ISS TECHNICAL SERVICES NI LIMITED
    - now NI040937 04207721... (more)
    GEORGE HALL NI LIMITED - 2015-02-17
    GEORGE S HALL NI LIMITED - 2001-07-30
    Unit 1a Portside Business Park, Airport Road West, Belfast
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    ISS TECHNICAL SERVICES REGIONS LIMITED
    - now 04154822
    GSH UK REGIONS LIMITED - 2015-02-17
    GEORGE S HALL SERVICE LIMITED - 2004-06-02
    GEORGE S HALL SCOTLAND LIMITED - 2003-04-15
    GEORGE S. HALL SCOTLAND LIMITED - 2001-06-21
    K & S (401) LIMITED - 2001-03-21
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    ISS TECHNICAL SERVICES UK LIMITED
    - now 04207721 NI040937... (more)
    GSH UK LIMITED - 2015-02-17
    GEORGE S HALL LIMITED - 2004-06-02
    GEORGE S HALL VISION LIMITED - 2003-04-15
    GSH (418) LIMITED - 2001-07-25
    K & S (418) LIMITED - 2001-05-16
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-20
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    TARBERT TECHNOLOGIES LIMITED
    - now 04154821
    PRICE STREET 4 LIMITED - 2005-03-23
    GSH ONE STOP LIMITED - 2003-05-16
    GEORGE S. HALL ONE STOP LIMITED - 2001-06-21
    K & S (400) LIMITED - 2001-03-06
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    WORXCLEAN LIMITED
    04678093
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-01
    CIF 8 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.