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 28
  • 1
    Zietsman, Dennis Christopher
    Company Director born in September 1958
    Individual (11 offsprings)
    Officer
    2007-10-31 ~ 2019-05-03
    OF - Director → CIF 0
  • 2
    Buswell, Stuart Lee
    Company Director born in September 1965
    Individual (9 offsprings)
    Officer
    2008-07-01 ~ 2013-04-29
    OF - Director → CIF 0
  • 3
    Middleton, Paul Christopher
    Company Director born in February 1975
    Individual (11 offsprings)
    Officer
    2007-10-31 ~ 2014-06-12
    OF - Director → CIF 0
  • 4
    Howell, Kelly Anne
    Company Director born in November 1976
    Individual (1 offspring)
    Officer
    2019-08-20 ~ 2021-07-01
    OF - Director → CIF 0
  • 5
    Evans, Thomas Edward
    Born in September 1987
    Individual (71 offsprings)
    Officer
    2018-11-26 ~ now
    OF - Director → CIF 0
  • 6
    Legge, Robert
    Company Director born in July 1968
    Individual (47 offsprings)
    Officer
    2007-10-31 ~ 2019-05-03
    OF - Director → CIF 0
  • 7
    Watts, Philip Henry
    Director born in January 1964
    Individual (6 offsprings)
    Officer
    2015-05-22 ~ 2018-01-08
    OF - Director → CIF 0
    Watts, Philip Henry
    Company Director born in January 1964
    Individual (6 offsprings)
    2019-08-20 ~ 2024-11-02
    OF - Director → CIF 0
  • 8
    Vermersch, Stéphane
    Group General Secretary born in March 1966
    Individual (32 offsprings)
    Officer
    2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 9
    Sambrook, Paul
    Director born in October 1963
    Individual (2 offsprings)
    Officer
    2010-12-02 ~ 2014-07-29
    OF - Director → CIF 0
  • 10
    Fine, Kenton James
    Company Director born in August 1968
    Individual (29 offsprings)
    Officer
    2007-10-31 ~ 2019-05-03
    OF - Director → CIF 0
  • 11
    Chapman, Matthew Philip Davis
    Company Director born in November 1980
    Individual (1 offspring)
    Officer
    2019-05-03 ~ 2022-05-05
    OF - Director → CIF 0
  • 12
    Venter, Johan Andrew
    Director born in May 1962
    Individual (13 offsprings)
    Officer
    2014-07-03 ~ 2018-01-08
    OF - Director → CIF 0
    Venter, Johan Andrew
    Company Director born in May 1962
    Individual (13 offsprings)
    2018-11-26 ~ 2022-11-30
    OF - Director → CIF 0
  • 13
    Ryan, Laura Clare
    Born in September 1983
    Individual (75 offsprings)
    Officer
    2019-05-03 ~ now
    OF - Director → CIF 0
    Ryan, Laura Clare
    Individual (75 offsprings)
    Officer
    2018-05-14 ~ now
    OF - Secretary → CIF 0
  • 14
    AimÉ, Franck
    Chief Human Resouces Officer born in June 1963
    Individual (33 offsprings)
    Officer
    2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 15
    Morris, Phillip
    Company Director born in October 1978
    Individual (53 offsprings)
    Officer
    2010-10-01 ~ 2018-09-03
    OF - Director → CIF 0
  • 16
    Green, Claire-jayne
    Group Hr Director born in December 1978
    Individual (50 offsprings)
    Officer
    2014-03-10 ~ 2018-09-28
    OF - Director → CIF 0
  • 17
    De Baynast De Septfontaines, Matthieu
    Ceo born in June 1975
    Individual (34 offsprings)
    Officer
    2018-05-09 ~ 2018-07-05
    OF - Director → CIF 0
  • 18
    Taylor, Sean Michael Carr
    Director born in June 1968
    Individual (28 offsprings)
    Officer
    2008-01-24 ~ 2010-09-30
    OF - Director → CIF 0
  • 19
    Fraser-jones, Iain Simon
    Sales Director born in May 1960
    Individual (40 offsprings)
    Officer
    2007-10-31 ~ 2011-02-23
    OF - Director → CIF 0
  • 20
    Saunders, Jane Ann
    Legal Assistant born in April 1958
    Individual (214 offsprings)
    Officer
    2007-08-29 ~ 2007-10-31
    OF - Director → CIF 0
  • 21
    Thompson, Nigel Howard
    Solicitor born in December 1958
    Individual (95 offsprings)
    Officer
    2007-08-29 ~ 2007-10-31
    OF - Director → CIF 0
  • 22
    Fisher, Sean
    Company Director born in September 1978
    Individual (26 offsprings)
    Officer
    2018-11-26 ~ 2024-11-02
    OF - Director → CIF 0
  • 23
    Belcher, Maurice
    Individual (5 offsprings)
    Officer
    2007-10-31 ~ 2013-11-19
    OF - Secretary → CIF 0
  • 24
    Sugars, Andrew Brian
    Born in May 1970
    Individual (6 offsprings)
    Officer
    2024-11-02 ~ now
    OF - Director → CIF 0
    Sugars, Andrew
    Company Director born in May 1970
    Individual (6 offsprings)
    Officer
    2011-10-01 ~ 2019-05-03
    OF - Director → CIF 0
  • 25
    Dickson, Daniel Grant
    Born in January 1985
    Individual (56 offsprings)
    Officer
    2018-10-18 ~ now
    OF - Director → CIF 0
    Dickson, Daniel Grant
    Individual (56 offsprings)
    Officer
    2013-11-19 ~ 2018-05-14
    OF - Secretary → CIF 0
  • 26
    OCS GROUP INTERNATIONAL LIMITED
    - now 02946849
    OCS INTERNATIONAL LIMITED - 2006-06-30
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    Second Floor, 81, Gracechurch Street, London, England
    Active Corporate (30 parents, 7 offsprings)
    Person with significant control
    2024-10-01 ~ now
    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
  • 27
    BIRKETTS NOMINEES LIMITED - now
    WOLLASTONS NOMINEES LIMITED
    - 2014-05-12 02189414
    Brierly Place, New London Road, Chelmsford, Essex
    Active Corporate (14 parents, 170 offsprings)
    Officer
    2007-08-29 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 28
    OCS GROUP UK&I LIMITED
    - now 09022198 03056469
    ATALIAN SERVEST GROUP LIMITED - 2023-10-09 09022198 03786009
    SERVEST GROUP HOLDINGS LIMITED - 2018-12-24 09022198 03786009
    New Century House, The Havens, Ipswich, England
    Active Corporate (15 parents, 1 offspring)
    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

Period: 2023-10-09 ~ now
Company number: 06355228
Registered names
OCS UK&I LIMITED - now
NOTSALLOW 266 LIMITED - 2007-09-13 02490665... (more)
Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • OCS UK&I LIMITED
    Info
    ATALIAN SERVEST LIMITED - 2023-10-09
    SERVEST GROUP LIMITED - 2023-10-09
    ECOCLEEN GROUP LIMITED - 2023-10-09
    NOTSALLOW 266 LIMITED - 2023-10-09
    Registered number 06355228
    New Century House, The Havens, Ipswich, Suffolk IP3 9SJ
    PRIVATE LIMITED COMPANY incorporated on 2007-08-29 (18 years 6 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
    New 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 15
  • 1
    ATALIAN SERVEST JV LIMITED
    - now 10131272 06355228
    ATALIAN SERVEST LIMITED
    - 2019-02-26 10131272 06355228
    NOTSALLOW 801 LIMITED
    - 2016-04-29 10131272 10468385... (more)
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-29 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FORTRESS PROPERTIES LIMITED
    - now 10250502
    COREREAL LIMITED
    - 2017-08-11 10250502
    NOTSALLOW 806 LIMITED - 2016-06-27
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-08-09 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    INCENTIVE FM GROUP LIMITED
    06757544
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    2022-12-30 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    INCENTIVE QAS LIMITED
    - now 02477944
    QUALITY ASSURED SERVICES LIMITED - 2010-04-19
    YEVELINE LIMITED - 1990-03-20
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2022-08-31 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    LLEWELLYN SMITH HOLDINGS LIMITED
    - now 07688080
    GAG340 LIMITED - 2013-03-22
    Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-14
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    OCS FOOD CO LIMITED
    - now 02569158
    ATALIAN SERVEST FOOD CO LIMITED
    - 2023-10-09 02569158
    SERVEST FOOD CO LIMITED
    - 2019-02-15 02569158
    SERVEST CATERING LIMITED
    - 2016-12-29 02569158
    7 DAY CATERING LIMITED - 2014-04-01
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    OCS GROUP UK LIMITED
    - now 03056469 09022198
    OCS LIMITED - 2006-06-30
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (60 parents, 12 offsprings)
    Person with significant control
    2024-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    OCS INTEGRATED SOLUTIONS LIMITED
    - now SC142990
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED
    - 2023-11-27 SC142990
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, Scotland
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2019-12-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    OCS M&E SERVICES LIMITED
    - now SC033489
    ATALIAN SERVEST AMK LIMITED
    - 2023-11-27 SC033489
    SERVEST ARTHUR MCKAY LIMITED
    - 2019-02-15 SC033489
    ARTHUR MCKAY & CO LTD.
    - 2017-07-03 SC033489
    ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED - 2006-04-10
    42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-10-18 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    OCS PEST CONTROL LIMITED
    - now 04010488
    ATALIAN SERVEST PEST CONTROL LIMITED
    - 2023-10-09 04010488
    SERVEST PEST PATROL LIMITED
    - 2019-02-15 04010488
    PEST PATROL LIMITED - 2015-09-21
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    OCS SECURITY LIMITED
    - now 04376463
    ATALIAN SERVEST SECURITY LIMITED
    - 2023-10-09 04376463
    SERVEST SECURITY SERVICES LIMITED
    - 2019-02-15 04376463
    STAG SECURITY SERVICES LIMITED - 2013-03-08
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    OCS TECHNICAL SERVICES LIMITED
    - now SC220049
    FES FM LIMITED - 2025-07-18
    Forth House, Pirnhall Business Park, Stirling
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2025-10-01 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED
    - now 01345753
    TURNERS CLEANING AND SUPPORT SERVICES LIMITED - 2012-07-04
    TURNERS INDUSTRIAL CLEANING SYSTEMS (STEVENAGE) LIMITED - 2010-08-17
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    SERVEST BUILDING SERVICES LIMITED
    - now 04626399
    MAXWELL STEWART MAINTENANCE LIMITED - 2014-04-01
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    SPECIALIST WINDOW CLEANING LIMITED
    - now 07710927
    IWC-UK LTD - 2013-05-31
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2022-10-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.