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 5
  • 1
    Ryan, Laura Clare
    Born in September 1983
    Individual (62 offsprings)
    Officer
    icon of calendar 2019-05-03 ~ now
    OF - Director → CIF 0
    Ryan, Laura Clare
    Individual (62 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Evans, Thomas Edward
    Born in September 1987
    Individual (61 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ now
    OF - Director → CIF 0
  • 3
    Sugars, Andrew Brian
    Born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-02 ~ now
    OF - Director → CIF 0
  • 4
    Dickson, Daniel Grant
    Born in January 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ now
    OF - Director → CIF 0
  • 5
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    OCS INTERNATIONAL LIMITED - 2006-06-30
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    icon of addressSecond Floor, 81, Gracechurch Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Howell, Kelly Anne
    Company Director born in November 1976
    Individual
    Officer
    icon of calendar 2019-08-20 ~ 2021-07-01
    OF - Director → CIF 0
  • 2
    Saunders, Jane Ann
    Legal Assistant born in April 1958
    Individual
    Officer
    icon of calendar 2007-08-29 ~ 2007-10-31
    OF - Director → CIF 0
  • 3
    Legge, Robert
    Company Director born in July 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2019-05-03
    OF - Director → CIF 0
  • 4
    Buswell, Stuart Lee
    Company Director born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2013-04-29
    OF - Director → CIF 0
  • 5
    Middleton, Paul Christopher
    Company Director born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2014-06-12
    OF - Director → CIF 0
  • 6
    Sugars, Andrew
    Company Director born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2019-05-03
    OF - Director → CIF 0
  • 7
    Venter, Johan Andrew
    Director born in May 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ 2018-01-08
    OF - Director → CIF 0
    Venter, Johan Andrew
    Company Director born in May 1962
    Individual (10 offsprings)
    icon of calendar 2018-11-26 ~ 2022-11-30
    OF - Director → CIF 0
  • 8
    AimÉ, Franck
    Chief Human Resouces Officer born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 9
    Fisher, Sean
    Company Director born in September 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2024-11-02
    OF - Director → CIF 0
  • 10
    Belcher, Maurice
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2013-11-19
    OF - Secretary → CIF 0
  • 11
    Fraser-jones, Iain Simon
    Sales Director born in May 1960
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2011-02-23
    OF - Director → CIF 0
  • 12
    De Baynast De Septfontaines, Matthieu
    Ceo born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 13
    Taylor, Sean Michael Carr
    Director born in June 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 14
    Sambrook, Paul
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2010-12-02 ~ 2014-07-29
    OF - Director → CIF 0
  • 15
    Morris, Phillip
    Company Director born in October 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2018-09-03
    OF - Director → CIF 0
  • 16
    Chapman, Matthew Philip Davis
    Company Director born in November 1980
    Individual
    Officer
    icon of calendar 2019-05-03 ~ 2022-05-05
    OF - Director → CIF 0
  • 17
    Dickson, Daniel Grant
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2018-05-14
    OF - Secretary → CIF 0
  • 18
    Green, Claire-jayne
    Group Hr Director born in December 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2018-09-28
    OF - Director → CIF 0
  • 19
    Thompson, Nigel Howard
    Solicitor born in December 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-08-29 ~ 2007-10-31
    OF - Director → CIF 0
  • 20
    Vermersch, Stéphane
    Group General Secretary born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 21
    Watts, Philip Henry
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2018-01-08
    OF - Director → CIF 0
    Watts, Philip Henry
    Company Director born in January 1964
    Individual (3 offsprings)
    icon of calendar 2019-08-20 ~ 2024-11-02
    OF - Director → CIF 0
  • 22
    Zietsman, Dennis Christopher
    Company Director born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2019-05-03
    OF - Director → CIF 0
  • 23
    Fine, Kenton James
    Company Director born in August 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2019-05-03
    OF - Director → CIF 0
  • 24
    BIRKETTS NOMINEES LIMITED - now
    icon of addressBrierly Place, New London Road, Chelmsford, Essex
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-08-29 ~ 2007-10-31
    PE - Secretary → CIF 0
  • 25
    icon of addressNew Century House, The Havens, Ipswich, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-10-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OCS UK&I LIMITED

Previous names
ECOCLEEN GROUP LIMITED - 2008-10-31
ATALIAN SERVEST LIMITED - 2023-10-09
SERVEST GROUP LIMITED - 2019-02-28
NOTSALLOW 266 LIMITED - 2007-09-13
Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • OCS UK&I LIMITED
    Info
    ECOCLEEN GROUP LIMITED - 2008-10-31
    ATALIAN SERVEST LIMITED - 2008-10-31
    SERVEST GROUP LIMITED - 2008-10-31
    NOTSALLOW 266 LIMITED - 2008-10-31
    Registered number 06355228
    icon of addressNew Century House, The Havens, Ipswich, Suffolk IP3 9SJ
    PRIVATE LIMITED COMPANY incorporated on 2007-08-29 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • OCS UK&I LIMITED
    S
    Registered number 06355228
    icon of addressNew Century House, The Havens, Ipswich, England, IP3 9SJ
    Limited Liability Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, Cardiff, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ATALIAN SERVEST LIMITED - 2019-02-26
    NOTSALLOW 801 LIMITED - 2016-04-29
    icon of addressServest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NOTSALLOW 806 LIMITED - 2016-06-27
    COREREAL LIMITED - 2017-08-11
    icon of addressServest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    QUALITY ASSURED SERVICES LIMITED - 2010-04-19
    YEVELINE LIMITED - 1990-03-20
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    7 DAY CATERING LIMITED - 2014-04-01
    ATALIAN SERVEST FOOD CO LIMITED - 2023-10-09
    SERVEST CATERING LIMITED - 2016-12-29
    SERVEST FOOD CO LIMITED - 2019-02-15
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    OCS LIMITED - 2006-06-30
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (12 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED - 2023-11-27
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    icon of address42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-30 ~ 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
  • 8
    ATALIAN SERVEST AMK LIMITED - 2023-11-27
    ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED - 2006-04-10
    SERVEST ARTHUR MCKAY LIMITED - 2019-02-15
    ARTHUR MCKAY & CO LTD. - 2017-07-03
    icon of address42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    ATALIAN SERVEST PEST CONTROL LIMITED - 2023-10-09
    SERVEST PEST PATROL LIMITED - 2019-02-15
    PEST PATROL LIMITED - 2015-09-21
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    STAG SECURITY SERVICES LIMITED - 2013-03-08
    ATALIAN SERVEST SECURITY LIMITED - 2023-10-09
    SERVEST SECURITY SERVICES LIMITED - 2019-02-15
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    FES FM LIMITED - 2025-07-18
    icon of addressForth House, Pirnhall Business Park, Stirling
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-10-01 ~ 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
  • 12
    TURNERS CLEANING AND SUPPORT SERVICES LIMITED - 2012-07-04
    TURNERS INDUSTRIAL CLEANING SYSTEMS (STEVENAGE) LIMITED - 2010-08-17
    icon of addressServest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    MAXWELL STEWART MAINTENANCE LIMITED - 2014-04-01
    icon of addressServest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    IWC-UK LTD - 2013-05-31
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • GAG340 LIMITED - 2013-03-22
    icon of addressSummerdale Head Dyke Lane, Pilling, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    CIF 14 - Ownership of shares – 75% or more OE

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.