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 3
  • 1
    Davies, Clive Edward James
    Director born in May 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-10 ~ now
    OF - Director → CIF 0
    Mr Clive Edward James Davies
    Born in May 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mattinson, Duncan
    Company Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-13 ~ now
    OF - Director → CIF 0
  • 3
    Flannery, Richard Alexander
    Director born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-10 ~ now
    OF - Director → CIF 0
    Mr Richard Flannery
    Born in April 1987
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Mr Duncan Mattinson
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Mattinson, Tobias James
    Director born in September 1988
    Individual
    Officer
    icon of calendar 2017-08-24 ~ 2025-02-07
    OF - Director → CIF 0
  • 3
    Mattinson, Philippa Jane
    Company Director And Secretary born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-13 ~ 2024-12-10
    OF - Director → CIF 0
    Mattinson, Philippa Jane
    Company Director And Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-13 ~ 2024-12-10
    OF - Secretary → CIF 0
    Mrs Philippa Jane Mattinson
    Born in October 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2002-09-13 ~ 2002-09-13
    PE - Nominee Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-09-13 ~ 2002-09-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COUNTRY SERVICES PEST CONTROL LIMITED

Standard Industrial Classification
81291 - Disinfecting And Exterminating Services
Brief company account
Property, Plant & Equipment
958 GBP2024-12-31
2,614 GBP2023-09-30
Debtors
2,796 GBP2024-12-31
5,827 GBP2023-09-30
Cash at bank and in hand
9,883 GBP2024-12-31
22,080 GBP2023-09-30
Current Assets
12,679 GBP2024-12-31
27,907 GBP2023-09-30
Creditors
Current
11,983 GBP2024-12-31
11,225 GBP2023-09-30
Net Current Assets/Liabilities
696 GBP2024-12-31
16,682 GBP2023-09-30
Total Assets Less Current Liabilities
1,654 GBP2024-12-31
19,296 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-09-30
Retained earnings (accumulated losses)
1,554 GBP2024-12-31
19,196 GBP2023-09-30
Equity
1,654 GBP2024-12-31
19,296 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-12-31
32022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
12,208 GBP2024-12-31
27,458 GBP2023-09-30
Property, Plant & Equipment - Disposals
-15,250 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,250 GBP2024-12-31
24,844 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
398 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-13,992 GBP2023-10-01 ~ 2024-12-31

  • COUNTRY SERVICES PEST CONTROL LIMITED
    Info
    Registered number 04535142
    icon of address9 Abbey Business Park, Monks Walk, Farnham GU9 8HT
    Private Limited Company incorporated on 2002-09-13 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.