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 14
  • 1
    Ryan, Laura Clare
    Individual (76 offsprings)
    Officer
    2022-05-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Terhoven, Alan Donald
    Company Director born in October 1964
    Individual (10 offsprings)
    Officer
    2021-04-01 ~ 2022-07-20
    OF - Director → CIF 0
  • 3
    Dunkley, Paul Kevin
    Individual (12 offsprings)
    Officer
    2021-04-01 ~ 2022-05-25
    OF - Secretary → CIF 0
  • 4
    Wright, Stephen John
    Director born in February 1951
    Individual (14 offsprings)
    Officer
    2009-07-06 ~ 2022-05-25
    OF - Director → CIF 0
  • 5
    Pollard, William Thomas
    Co Director born in May 1962
    Individual (9 offsprings)
    Officer
    2009-04-28 ~ 2022-05-25
    OF - Director → CIF 0
  • 6
    Mrs Jacqueline Ellen Louise Waud
    Born in October 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Phillips, Laura Anne
    Company Director born in March 1967
    Individual (7 offsprings)
    Officer
    2021-04-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Reed, Martin Victor
    Co Director born in July 1968
    Individual (16 offsprings)
    Officer
    2009-04-28 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Wickman, Paul Nigel
    Chartered Accountant born in October 1955
    Individual (13 offsprings)
    Officer
    2009-10-27 ~ 2022-11-21
    OF - Director → CIF 0
  • 10
    Athey, Martin Vivian
    Individual (56 offsprings)
    Officer
    2008-11-25 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 11
    Evans, Thomas Edward
    Born in September 1987
    Individual (71 offsprings)
    Officer
    2022-05-25 ~ now
    OF - Director → CIF 0
  • 12
    Waud, Jeremy Charles
    Director born in November 1961
    Individual (40 offsprings)
    Officer
    2008-11-25 ~ 2022-05-25
    OF - Director → CIF 0
    Mr Jeremy Charles Waud
    Born in November 1961
    Individual (40 offsprings)
    Person with significant control
    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
  • 13
    OCS INTEGRATED SOLUTIONS LIMITED - now
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED
    - 2023-11-27 SC142990
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    42, Dryden Road, Loanhead, Scotland
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2022-05-25 ~ 2022-12-30
    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
  • 14
    OCS UK&I LIMITED
    - now 06355228
    ATALIAN SERVEST LIMITED - 2023-10-09 06355228 10131272... (more)
    SERVEST GROUP LIMITED - 2019-02-28
    ECOCLEEN GROUP LIMITED - 2008-10-31
    NOTSALLOW 266 LIMITED - 2007-09-13
    New Century House, The Havens, Ipswich, England
    Active Corporate (28 parents, 15 offsprings)
    Person with significant control
    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
parent relation
Company in focus

INCENTIVE FM GROUP LIMITED

Period: 2008-11-25 ~ now
Company number: 06757544
Registered name
INCENTIVE FM GROUP LIMITED - now
Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • INCENTIVE FM GROUP LIMITED
    Info
    Registered number 06757544
    New Century House, The Havens, Ipswich, Suffolk IP3 9SJ
    PRIVATE LIMITED COMPANY incorporated on 2008-11-25 (17 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-24
    CIF 0
  • INCENTIVE FM GROUP LIMITED
    S
    Registered number 6757544
    4 - 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 11
  • 1
    ACE ENVIRONMENTAL ENGINEERING LIMITED
    - now 01782534
    AIR CONDITIONING ECONOMICS LIMITED - 2011-04-26
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
    05572867 01782534
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control OE
  • 3
    ARL SUPPORT SERVICES LIMITED
    05636696
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
  • 4
    INCENTIVE CONSULTANCY LIMITED
    - now 08579138
    INCENTIVE FM CONSULTANCY LIMITED
    - 2019-02-06 08579138
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    INCENTIVE FACILITIES MANAGEMENT LIMITED
    04324546
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    INCENTIVE FM LIMITED
    10467253
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-08 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    INCENTIVE LYNX SECURITY LIMITED
    - now 01719390
    LYNX SECURITY SERVICES LIMITED - 2012-02-21
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    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
    2016-04-06 ~ 2022-08-31
    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
  • 9
    INCENTIVE TEC LIMITED
    - now 01838293
    COMSERVE LIMITED
    - 2017-05-31 01838293
    Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    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
    2016-04-06 ~ 2022-10-01
    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
  • 11
    WES (HOLDINGS) LIMITED
    10203608
    New Century House, The Havens, Ipswich, Suffolk, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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.