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 4
  • 1
    Dickson, Daniel Grant
    Director born in January 1985
    Individual (25 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Thomas Edward
    Director born in September 1987
    Individual (60 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Ryan, Laura Clare
    Director born in September 1983
    Individual (61 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Director → CIF 0
    Ryan, Laura Clare
    Individual (61 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Secretary → CIF 0
  • 4
    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 (10 parents, 9 offsprings)
    Person with significant control
    2024-08-31 ~ 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 8
  • 1
    Evans, Gary Martin
    Company Director born in October 1960
    Individual (3 offsprings)
    Officer
    2015-12-21 ~ 2024-08-31
    OF - Director → CIF 0
    Mr Gary Martin Evans
    Born in October 1960
    Individual (3 offsprings)
    Person with significant control
    2018-07-26 ~ 2018-07-26
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    2018-07-26 ~ 2024-08-31
    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
  • 2
    Sachdev, Neil
    Director born in November 1958
    Individual (2 offsprings)
    Officer
    2015-12-21 ~ 2024-08-31
    OF - Director → CIF 0
  • 3
    Melvin, James Patrick
    Director born in May 1957
    Individual (2 offsprings)
    Officer
    2015-12-21 ~ 2025-03-17
    OF - Director → CIF 0
  • 4
    Hylton, Lisa Claire
    Human Resources Director born in October 1978
    Individual
    Officer
    2022-04-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 5
    Evans, Amanda Jane
    Director born in October 1972
    Individual (6 offsprings)
    Officer
    2015-12-21 ~ 2024-08-31
    OF - Director → CIF 0
    Mrs Amanda Jane Evans
    Born in October 1972
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    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
    2018-07-26 ~ 2018-07-26
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    2018-07-26 ~ 2024-08-31
    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
  • 6
    Estate Of Janice Hazel Evans (deceased)
    Born in December 1936
    Individual (1 offspring)
    Person with significant control
    2017-04-06 ~ 2018-07-26
    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
    Lancaster, Debbie
    Director born in September 1956
    Individual
    Officer
    2015-12-21 ~ 2022-03-31
    OF - Director → CIF 0
  • 8
    Sheridan, Janet Katherine
    Individual (1 offspring)
    Officer
    2015-12-21 ~ 2019-01-19
    OF - Secretary → CIF 0
parent relation
Company in focus

THE EXCLUSIVE SERVICES GROUP LIMITED

Standard Industrial Classification
81299 - Other Cleaning Services
Brief company account
Fixed Assets - Investments
1,553,441 GBP2023-03-31
1,463,856 GBP2022-03-31
Debtors
95,000 GBP2023-03-31
95,000 GBP2022-03-31
Net Current Assets/Liabilities
95,000 GBP2023-03-31
95,000 GBP2022-03-31
Total Assets Less Current Liabilities
1,648,441 GBP2023-03-31
1,558,856 GBP2022-03-31
Equity
Called up share capital
1,414,502 GBP2023-03-31
1,365,148 GBP2022-03-31
1,315,794 GBP2021-03-31
Capital redemption reserve
98,708 GBP2023-03-31
98,708 GBP2022-03-31
98,708 GBP2021-03-31
Other miscellaneous reserve
40,231 GBP2023-03-31
0 GBP2022-03-31
Retained earnings (accumulated losses)
95,000 GBP2023-03-31
95,000 GBP2022-03-31
95,000 GBP2021-03-31
Profit/Loss
260,000 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
Called up share capital
49,354 GBP2022-04-01 ~ 2023-03-31
49,354 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
49,354 GBP2022-04-01 ~ 2023-03-31
49,354 GBP2021-04-01 ~ 2022-03-31
Equity
1,648,441 GBP2023-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Wages/Salaries
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Investments in Subsidiaries
1,553,441 GBP2023-03-31
1,463,856 GBP2022-03-31
Finished Goods/Goods for Resale
0 GBP2023-03-31
0 GBP2022-03-31
Trade Debtors/Trade Receivables
0 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Current
0 GBP2023-03-31
0 GBP2022-03-31
Prepayments/Accrued Income
Current
0 GBP2023-03-31
0 GBP2022-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Non-current
0 GBP2023-03-31
0 GBP2022-03-31
Corporation Tax Payable
Current
0 GBP2023-03-31
0 GBP2022-03-31
Other Creditors
Current
0 GBP2023-03-31
0 GBP2022-03-31
Creditors
Current
0 GBP2023-03-31
0 GBP2022-03-31
Bank Borrowings
0 GBP2023-03-31
0 GBP2022-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-03-31
0 GBP2022-03-31
Non-current, Amounts falling due after one year
0 GBP2023-03-31
0 GBP2022-03-31

Related profiles found in government register
  • THE EXCLUSIVE SERVICES GROUP LIMITED
    Info
    Registered number 09924495
    New Century House, The Havens, Ipswich IP3 9SJ
    Private Limited Company incorporated on 2015-12-21 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    CIF 0
  • THE EXCLUSIVE SERVICES GROUP LIMITED
    S
    Registered number 09924495
    New Century House, The Havens, Ipswich, Suffolk, England, IP3 9SJ
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CLEAN BUSINESS LIMITED - 2003-07-21
    WETSOAK LIMITED - 1987-12-02
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,834,286 GBP2024-03-31
    Person with significant control
    2017-08-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.