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
    Haynes, Eliot Phillip
    Born in April 1990
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Sellgren, Jakob
    Born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Svozilik, Karl
    Born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    StØlen, Svein Olav
    Born in December 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
Ceased 36
  • 1
    Hale, Colin Stephen
    Director born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-03 ~ 2008-01-14
    OF - Director → CIF 0
  • 2
    Freeman, Martyn Alexander
    Director born in June 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2017-04-19
    OF - Director → CIF 0
  • 3
    Goodman, Neville Roger
    Director born in September 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-07-03 ~ 2012-03-30
    OF - Director → CIF 0
  • 4
    Stead, Catherine
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 5
    Trotman, Peter
    Pest Control born in March 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-15 ~ 2003-07-03
    OF - Director → CIF 0
    Trotman, Peter Michael
    Company Director born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-15 ~ 2018-03-31
    OF - Director → CIF 0
  • 6
    Hampson, Jeffreys Kristen
    Finance Director born in August 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ 2018-10-10
    OF - Director → CIF 0
  • 7
    Ross, Corina Katherine
    Individual
    Officer
    icon of calendar 2003-07-03 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 8
    Dudek, Adam
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 9
    Hart, Doug
    Managing Director born in October 1978
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2022-06-01
    OF - Director → CIF 0
  • 10
    Persson, Douglas Dion
    Servicemaster Svp born in February 1961
    Individual
    Officer
    icon of calendar 2019-12-16 ~ 2022-06-01
    OF - Director → CIF 0
  • 11
    Dilucente, Anthony Daniel
    Servicemaster Cfo born in June 1958
    Individual
    Officer
    icon of calendar 2019-12-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 12
    Couzens, Richard
    Born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-27 ~ 2017-11-17
    OF - Director → CIF 0
  • 13
    Trotman, Nicholas Andrew
    Company Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-15 ~ 2006-04-05
    OF - Director → CIF 0
    Trotman, Nicholas Andrew
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-15 ~ 2003-07-03
    OF - Secretary → CIF 0
  • 14
    Mcgregor-smith, Ruby
    Director born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-10-07 ~ 2012-02-01
    OF - Director → CIF 0
    icon of calendar 2014-06-27 ~ 2015-10-26
    OF - Director → CIF 0
  • 15
    Trotman, Stephen John
    Company Director born in November 1959
    Individual
    Officer
    icon of calendar 1996-03-15 ~ 2009-03-31
    OF - Director → CIF 0
  • 16
    Dickinson, Peter John Goddard
    Director born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2018-09-30
    OF - Director → CIF 0
  • 17
    Stewart, Ian Reginald
    Director born in August 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2007-03-30
    OF - Director → CIF 0
  • 18
    Manning, Elizabeth Jane
    Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2013-09-22
    OF - Director → CIF 0
  • 19
    Johnson, David John
    Director born in March 1951
    Individual
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-21
    OF - Director → CIF 0
  • 20
    Sedgwick, Howard John
    Managing Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-02 ~ 2019-01-25
    OF - Director → CIF 0
  • 21
    Wood, Phillip Paul
    Managing Director born in November 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ 2018-10-10
    OF - Director → CIF 0
  • 22
    Poppelman, Ian
    Investment Professional born in January 1987
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 23
    Wareing, David Roy
    Chairman And Fd born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-02 ~ 2021-03-01
    OF - Director → CIF 0
  • 24
    Baxter, Suzanne Claire
    Company Director born in April 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ 2012-02-01
    OF - Director → CIF 0
    Baxter, Suzanne Claire
    Director born in April 1968
    Individual (11 offsprings)
    icon of calendar 2014-06-27 ~ 2015-10-26
    OF - Director → CIF 0
  • 25
    Sheridan, John Spencer
    Director born in May 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ 2017-10-06
    OF - Director → CIF 0
  • 26
    Telling, David Malcolm
    Director born in August 1938
    Individual
    Officer
    icon of calendar 2003-07-03 ~ 2003-10-10
    OF - Director → CIF 0
  • 27
    Apperley, Raymond Martin
    Individual
    Officer
    icon of calendar 2019-12-19 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 28
    Fagan, Daragh Patrick Feltrim
    Solicitor born in September 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ 2019-01-16
    OF - Director → CIF 0
  • 29
    Gilding, James Henry John
    Managing Director born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 30
    Blumberger, Richard John
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-30
    OF - Director → CIF 0
  • 31
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Active Corporate (3 parents, 108 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-03-15 ~ 1996-03-15
    PE - Nominee Secretary → CIF 0
  • 32
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-03-15 ~ 1996-03-15
    PE - Nominee Director → CIF 0
  • 33
    RENTOKIL INITIAL PLC - 2005-06-21
    RENTOKIL GROUP P L C - 1996-10-02
    icon of addressRiverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2018-09-30 ~ 2019-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    icon of address150, Peabody Place, Memphis, Tennessee, United States
    Corporate
    Person with significant control
    2019-09-30 ~ 2022-06-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 35
    MITIE FACILITIES MANAGEMENT LIMITED - 2007-08-01
    MITIE FACILITIES SERVICES LIMITED - 2018-01-15
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-30
    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
  • 36
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    2006-06-30 ~ 2018-09-30
    PE - Secretary → CIF 0
parent relation
Company in focus

VERGO PEST MANAGEMENT LTD

Previous names
MITIE PEST CONTROL LIMITED - 2018-10-03
EAGLE PEST CONTROL SERVICES UK LIMITED - 2007-04-27
TERMINIX UK LIMITED - 2022-08-01
RENTOKIL INITIAL PEST CONTROL LIMITED - 2018-10-04
MPCL LIMITED - 2019-12-04
Standard Industrial Classification
81291 - Disinfecting And Exterminating Services
81299 - Other Cleaning Services

Related profiles found in government register
  • VERGO PEST MANAGEMENT LTD
    Info
    MITIE PEST CONTROL LIMITED - 2018-10-03
    EAGLE PEST CONTROL SERVICES UK LIMITED - 2018-10-03
    TERMINIX UK LIMITED - 2018-10-03
    RENTOKIL INITIAL PEST CONTROL LIMITED - 2018-10-03
    MPCL LIMITED - 2018-10-03
    Registered number 03173779
    icon of address2 Olympus Park Business Centre, Quedgeley, Gloucester GL2 4DH
    PRIVATE LIMITED COMPANY incorporated on 1996-03-15 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • VERGO PEST MANAGEMENT LTD
    S
    Registered number missing
    icon of address2 Olympus Park Business Centre, Olympus Park, Quedgeley, Gloucester, England, GL2 4DH
    Private Limited Company Registered In England And Wales
    CIF 1
  • VERGO PEST MANAGEMENT LTD
    S
    Registered number 03173779
    icon of address1st Floor, Southgate House, Southgate Street, Gloucester, England, GL1 1UB
    Private Limited Company in Registrar Of Companies (England & Wales), England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,782 GBP2017-09-30
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,849 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    SCRATCHLESS LIMITED - 2013-03-11
    icon of address2 Water Street, Stamford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,613 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,461 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address4 Carnegie Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    68,640 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,993 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    473,957 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,833 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of addressAndrews House, 61 Wallingford Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,881,058 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,841 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    UNIVERSAL PEST CONTROL (SOUTH) LIMITED - 2007-11-13
    UNIVERSAL PEST CONTROL LIMITED - 2018-11-21
    UNIVERSAL PEST CONTROL (SOUTH) LIMITED - 2016-11-23
    MULTIPEST ENVIRONMENTAL SERVICES LTD - 2007-11-28
    icon of address2 Olympus Park Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    536,913 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-12 ~ 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 directorsOE
  • 13
    icon of addressSuite A, 1-3 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,280,629 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ 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 directorsOE
  • 14
    icon of address41 41 Joy Drive, Paddock Wood, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    192,654 GBP2025-07-31
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,717,962 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    UNIVERSAL PEST CONTROL (NORTH) LIMITED - 2010-09-14
    icon of address2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,114 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address31 Barry Downs, Carnoustie, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,817 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    476,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    XTERM LIMITED - 2015-03-11
    icon of addressOlympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ 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 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.