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 41
  • 1
    Stewart, Ian Reginald
    Director born in August 1941
    Individual (170 offsprings)
    Officer
    2003-07-03 ~ 2007-03-30
    OF - Director → CIF 0
  • 2
    Couzens, Richard
    Born in August 1973
    Individual (12 offsprings)
    Officer
    2015-04-27 ~ 2017-11-17
    OF - Director → CIF 0
  • 3
    Apperley, Raymond Martin
    Individual (3 offsprings)
    Officer
    2019-12-19 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 4
    Sellgren, Jakob
    Born in August 1980
    Individual (1 offspring)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Dudek, Adam
    Individual (19 offsprings)
    Officer
    2020-10-01 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 6
    Sedgwick, Howard John
    Managing Director born in November 1955
    Individual (9 offsprings)
    Officer
    2018-11-02 ~ 2019-01-25
    OF - Director → CIF 0
  • 7
    StØlen, Svein Olav
    Born in December 1959
    Individual (5 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Persson, Douglas Dion
    Servicemaster Svp born in February 1961
    Individual (1 offspring)
    Officer
    2019-12-16 ~ 2022-06-01
    OF - Director → CIF 0
  • 9
    Hampson, Jeffreys Kristen
    Finance Director born in August 1974
    Individual (69 offsprings)
    Officer
    2018-09-30 ~ 2018-10-10
    OF - Director → CIF 0
  • 10
    Ross, Corina Katherine
    Individual (159 offsprings)
    Officer
    2003-07-03 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 11
    Sheridan, John Spencer
    Director born in May 1973
    Individual (110 offsprings)
    Officer
    2015-04-27 ~ 2017-10-06
    OF - Director → CIF 0
  • 12
    Trotman, Nicholas Andrew
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    1996-03-15 ~ 2006-04-05
    OF - Director → CIF 0
    Trotman, Nicholas Andrew
    Accountant
    Individual (2 offsprings)
    Officer
    1996-03-15 ~ 2003-07-03
    OF - Secretary → CIF 0
  • 13
    Poppelman, Ian
    Investment Professional born in January 1987
    Individual (1 offspring)
    Officer
    2022-06-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 14
    Gilding, James Henry John
    Managing Director born in February 1975
    Individual (31 offsprings)
    Officer
    2021-03-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 15
    Trotman, Peter
    Pest Control born in March 1934
    Individual (6 offsprings)
    Officer
    1996-03-15 ~ 2003-07-03
    OF - Director → CIF 0
    Trotman, Peter Michael
    Company Director born in April 1965
    Individual (6 offsprings)
    Officer
    1996-03-15 ~ 2018-03-31
    OF - Director → CIF 0
  • 16
    Blumberger, Richard John
    Director born in January 1975
    Individual (161 offsprings)
    Officer
    2017-09-29 ~ 2018-09-30
    OF - Director → CIF 0
  • 17
    Dilucente, Anthony Daniel
    Servicemaster Cfo born in June 1958
    Individual (4 offsprings)
    Officer
    2019-12-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 18
    Stead, Catherine
    Individual (112 offsprings)
    Officer
    2018-09-30 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 19
    Johnson, David John
    Director born in March 1951
    Individual (7 offsprings)
    Officer
    2012-03-28 ~ 2014-01-21
    OF - Director → CIF 0
  • 20
    Goodman, Neville Roger
    Director born in September 1946
    Individual (75 offsprings)
    Officer
    2003-07-03 ~ 2012-03-30
    OF - Director → CIF 0
  • 21
    Wareing, David Roy
    Chairman And Fd born in April 1954
    Individual (4 offsprings)
    Officer
    2018-11-02 ~ 2021-03-01
    OF - Director → CIF 0
  • 22
    Wood, Phillip Paul
    Managing Director born in November 1965
    Individual (37 offsprings)
    Officer
    2018-09-30 ~ 2018-10-10
    OF - Director → CIF 0
  • 23
    Mcgregor-smith, Ruby
    Director born in February 1963
    Individual (196 offsprings)
    Officer
    2003-10-07 ~ 2012-02-01
    OF - Director → CIF 0
    2014-06-27 ~ 2015-10-26
    OF - Director → CIF 0
  • 24
    Trotman, Stephen John
    Company Director born in November 1959
    Individual (1 offspring)
    Officer
    1996-03-15 ~ 2009-03-31
    OF - Director → CIF 0
  • 25
    Baxter, Suzanne Claire
    Company Director born in April 1968
    Individual (193 offsprings)
    Officer
    2006-05-08 ~ 2012-02-01
    OF - Director → CIF 0
    Baxter, Suzanne Claire
    Director born in April 1968
    Individual (193 offsprings)
    2014-06-27 ~ 2015-10-26
    OF - Director → CIF 0
  • 26
    Fagan, Daragh Patrick Feltrim
    Solicitor born in September 1969
    Individual (193 offsprings)
    Officer
    2018-09-30 ~ 2019-01-16
    OF - Director → CIF 0
  • 27
    Freeman, Martyn Alexander
    Director born in June 1963
    Individual (54 offsprings)
    Officer
    2012-03-28 ~ 2017-04-19
    OF - Director → CIF 0
  • 28
    Hart, Doug
    Managing Director born in October 1978
    Individual (1 offspring)
    Officer
    2021-04-01 ~ 2022-06-01
    OF - Director → CIF 0
  • 29
    Telling, David Malcolm
    Director born in August 1938
    Individual (127 offsprings)
    Officer
    2003-07-03 ~ 2003-10-10
    OF - Director → CIF 0
  • 30
    Mott, Henry Michael St. John
    Born in October 1968
    Individual (21 offsprings)
    Officer
    2025-12-15 ~ now
    OF - Director → CIF 0
  • 31
    Svozilik, Karl
    Born in April 1979
    Individual (1 offspring)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 32
    Haynes, Eliot Phillip
    Born in April 1990
    Individual (31 offsprings)
    Officer
    2025-05-30 ~ 2025-12-15
    OF - Director → CIF 0
  • 33
    Manning, Elizabeth Jane
    Director born in September 1964
    Individual (19 offsprings)
    Officer
    2012-06-19 ~ 2013-09-22
    OF - Director → CIF 0
  • 34
    Hale, Colin Stephen
    Director born in November 1956
    Individual (51 offsprings)
    Officer
    2003-07-03 ~ 2008-01-14
    OF - Director → CIF 0
  • 35
    Dickinson, Peter John Goddard
    Director born in March 1962
    Individual (184 offsprings)
    Officer
    2018-03-31 ~ 2018-09-30
    OF - Director → CIF 0
  • 36
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    RM REGISTRARS LIMITED
    - 2018-12-12 02890512
    Second Floor, 80 Great Eastern Street, London
    Active Corporate (9 parents, 4365 offsprings)
    Officer
    1996-03-15 ~ 1996-03-15
    OF - Nominee Secretary → CIF 0
  • 37
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    - now 05228356
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10 05228356
    MITIE (43) LIMITED - 2005-01-17
    Level 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (23 parents, 364 offsprings)
    Officer
    2006-06-30 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 38
    MITIE LIMITED
    - now 02938041 03055878... (more)
    MITIE FACILITIES SERVICES LIMITED - 2018-01-15 02938041 00725583
    MITIE FACILITIES MANAGEMENT LIMITED - 2007-08-01
    Level 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (29 parents, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 39
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    BAZLEY NOMINEES LIMITED - 2018-12-18
    RM NOMINEES LIMITED
    - 2018-12-11 02892207
    Second Floor, 80 Great Eastern Street, London
    Dissolved Corporate (9 parents, 4051 offsprings)
    Officer
    1996-03-15 ~ 1996-03-15
    OF - Nominee Director → CIF 0
  • 40
    RENTOKIL INITIAL 1927 PLC
    - now 00224814 05393279... (more)
    RENTOKIL INITIAL PLC - 2005-06-21
    RENTOKIL GROUP P L C - 1996-10-02
    Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England
    Active Corporate (43 parents, 9 offsprings)
    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
  • 41
    150, Peabody Place, Memphis, Tennessee, United States
    Corporate (2 offsprings)
    Person with significant control
    2019-09-30 ~ 2022-06-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VERGO PEST MANAGEMENT LTD

Period: 2022-08-01 ~ now
Company number: 03173779
Registered names
VERGO PEST MANAGEMENT LTD - now
TERMINIX UK LIMITED - 2022-08-01
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
    TERMINIX UK LIMITED - 2022-08-01
    MPCL LIMITED - 2022-08-01
    RENTOKIL INITIAL PEST CONTROL LIMITED - 2022-08-01
    MITIE PEST CONTROL LIMITED - 2022-08-01
    EAGLE PEST CONTROL SERVICES UK LIMITED - 2022-08-01
    Registered number 03173779
    2 Olympus Park Business Centre, Quedgeley, Gloucester GL2 4DH
    PRIVATE LIMITED COMPANY incorporated on 1996-03-15 (30 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-23
    CIF 0
  • VERGO PEST MANAGEMENT LTD
    S
    Registered number missing
    2 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
    1st 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 20
  • 1
    ARK PEST CONTROL LIMITED
    05223020
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BORDER CONTROL SERVICES LIMITED
    14429114
    2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-28 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    CIMEX LECTULARIUS LIMITED
    - now 08437150
    SCRATCHLESS LIMITED - 2013-03-11
    2 Water Street, Stamford, England
    Active Corporate (7 parents)
    Person with significant control
    2025-04-04 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    D. SANKEY LIMITED
    08434272
    2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (7 parents)
    Person with significant control
    2024-08-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    ENVIRONMENTAL AND BUILDING SERVICES LIMITED
    04316082
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (12 parents)
    Person with significant control
    2023-02-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    EXPERT PEST CONTROL LIMITED
    NI624276
    4 Carnegie Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    2022-09-30 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    GARDENBUSTERS LIMITED
    04877378
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (12 parents)
    Person with significant control
    2023-08-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    HYGIENEBUSTERS LIMITED
    04848946
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    INTEGRUM SERVICES LTD
    10937646
    2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    JG ENVIRONMENTAL LIMITED
    07568726
    Andrews House, 61 Wallingford Road, Uxbridge, Middlesex
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2024-08-20 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    MELFORD ENVIRONMENTAL SERVICES LIMITED
    03871805
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (10 parents)
    Person with significant control
    2023-12-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    MULTIPEST LIMITED
    - now 05493015 06378260... (more)
    UNIVERSAL PEST CONTROL LIMITED - 2018-11-21
    UNIVERSAL PEST CONTROL (SOUTH) LIMITED - 2016-11-23
    MULTIPEST ENVIRONMENTAL SERVICES LTD - 2007-11-28
    UNIVERSAL PEST CONTROL (SOUTH) LIMITED - 2007-11-13
    2 Olympus Park Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (12 parents)
    Person with significant control
    2024-04-12 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    NIGHTSHIFT PEST CONTROL LIMITED
    08273081
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    PEST-TECH LIMITED
    09123318
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-10-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 15
    PESTBUSTERS (MIDLANDS) LIMITED
    04172803
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2023-08-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    PPC ENVIRONMENTAL LTD
    NI607123
    Unit 77 Cido Business Complex, Carn Drive, Portadown, Co Armagh, Northern Ireland
    Active Corporate (7 parents)
    Person with significant control
    2025-11-24 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    PRO-ACTIVE PEST MANAGEMENT SERVICES LTD.
    - now 05519831
    UNIVERSAL PEST CONTROL (NORTH) LIMITED - 2010-09-14
    2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (12 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 18
    PRO-CHECK ENVIRONMENTAL SERVICES LTD
    SC722844
    Covault Office, Unit 1.8 Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2023-10-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 19
    RODENT SERVICE (EAST ANGLIA) LIMITED
    00772819
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (10 parents)
    Person with significant control
    2023-05-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 20
    WORDINGHAM ASSETS LIMITED
    - now 05168915
    XTERM LIMITED - 2015-03-11
    Olympus Park 2 Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2023-03-31 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more 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.