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
    Evans, Thomas Edward
    Born in September 1987
    Individual (61 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 2
    Ryan, Laura Clare
    Individual (62 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Secretary → CIF 0
  • 3
    ECOCLEEN GROUP LIMITED - 2008-10-31
    ATALIAN SERVEST LIMITED - 2023-10-09
    SERVEST GROUP LIMITED - 2019-02-28
    NOTSALLOW 266 LIMITED - 2007-09-13
    icon of addressNew Century House, The Havens, Ipswich, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    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
Ceased 11
  • 1
    Mrs Jacqueline Ellen Louise Waud
    Born in October 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    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
  • 2
    Phillips, Laura Anne
    Company Director born in March 1967
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Wickman, Paul Nigel
    Chartered Accountant born in October 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-27 ~ 2022-11-21
    OF - Director → CIF 0
  • 4
    Dunkley, Paul Kevin
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2022-05-25
    OF - Secretary → CIF 0
  • 5
    Waud, Jeremy Charles
    Director born in November 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2022-05-25
    OF - Director → CIF 0
    Mr Jeremy Charles Waud
    Born in November 1961
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    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
  • 6
    Wright, Stephen John
    Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-06 ~ 2022-05-25
    OF - Director → CIF 0
  • 7
    Terhoven, Alan Donald
    Company Director born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-07-20
    OF - Director → CIF 0
  • 8
    Reed, Martin Victor
    Co Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-28 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Pollard, William Thomas
    Co Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-28 ~ 2022-05-25
    OF - Director → CIF 0
  • 10
    Athey, Martin Vivian
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 11
    OCS INTEGRATED SOLUTIONS LIMITED - now
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    icon of address42, Dryden Road, Loanhead, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-05-25 ~ 2022-12-30
    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
parent relation
Company in focus

INCENTIVE FM GROUP LIMITED

Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • INCENTIVE FM GROUP LIMITED
    Info
    Registered number 06757544
    icon of addressNew Century House, The Havens, Ipswich, Suffolk IP3 9SJ
    PRIVATE LIMITED COMPANY incorporated on 2008-11-25 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
  • INCENTIVE FM GROUP LIMITED
    S
    Registered number 6757544
    icon of address4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF
    Limited Company in England
    CIF 1
    Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    AIR CONDITIONING ECONOMICS LIMITED - 2011-04-26
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    689,803 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    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
    CIF 9 - Has significant influence or controlOE
  • 4
    INCENTIVE FM CONSULTANCY LIMITED - 2019-02-06
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    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 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    LYNX SECURITY SERVICES LIMITED - 2012-02-21
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    COMSERVE LIMITED - 2017-05-31
    icon of addressVicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    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
Ceased 2
  • 1
    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 2016-04-06 ~ 2022-08-31
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    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 2016-04-06 ~ 2022-10-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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.