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
    Appeldoorn, Caspar
    Born in November 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Bannon, Michael James
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Secretary → CIF 0
  • 3
    Watson, Marcus John, Dr
    Born in July 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 4
    Launois, Romain
    Born in July 1987
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 5
    PEST CONTROL PARTNERSHIP GROUP LIMITED - now
    PARTNERS GROUP STEP HOLDCO (UK) LIMITED - 2024-04-04
    icon of address1, Bartholomew Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-11 ~ 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 4
  • 1
    Smith, Simon Alexander, Mr.
    Director born in May 1989
    Individual
    Officer
    icon of calendar 2023-12-11 ~ 2024-04-19
    OF - Director → CIF 0
  • 2
    Deakin, Andrew David
    Director born in March 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-12-11 ~ 2024-04-19
    OF - Director → CIF 0
  • 3
    Adriaanse, Wenda Margaretha
    Born in June 1971
    Individual (195 offsprings)
    Officer
    icon of calendar 2023-12-11 ~ 2024-04-22
    OF - Director → CIF 0
  • 4
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address1, Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    2023-12-11 ~ 2024-04-22
    PE - Secretary → CIF 0
parent relation
Company in focus

PEST CONTROL PARTNERSHIP (UK) LIMITED

Previous names
PARTNERS GROUP STEP BIDCO (UK) LIMITED - 2024-04-04
PEST PARTNERSHIP (UK) LIMITED - 2024-07-09
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PEST CONTROL PARTNERSHIP (UK) LIMITED
    Info
    PARTNERS GROUP STEP BIDCO (UK) LIMITED - 2024-04-04
    PEST PARTNERSHIP (UK) LIMITED - 2024-04-04
    Registered number 15343293
    icon of addressThe Jj Mack Building, 33 Charterhouse Street, London EC1M 6HA
    PRIVATE LIMITED COMPANY incorporated on 2023-12-11 (2 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • PEST CONTROL PARTNERSHIP (UK) LIMITED
    S
    Registered number 15343293
    icon of address33, Charterhouse Street, London, England, EC1M 6HA
    Company Limited By Shares in Register Of Companies, England
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2
  • PEST CONTROL PARTNERSHIP (UK) LIMITED
    S
    Registered number 15343293
    icon of addressThe Jj Mack Building, 33 Charterhouse Street, London, England, EC1M 6HA
    Company Limited By Shares in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    CHECK FUMIGATION & PEST CONTROL LIMITED - 1981-12-31
    icon of addressUnit 6, Chiltern Enterprise Centre, Station Road, Theale, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    373,147 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressCleankill (environmental Services) Ltd, 3rd Floor Legion House, 75 Lower Road, Kenley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    113,280 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Jj Mack Building 33, Charterhouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,307,011 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCommand House Church Lane, Preston St Mary, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    4,645,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address12-20 Oxford Street, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,373 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address3 Mary Seacole Road, The Millfields, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Jj Mack Building, 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address1 Horsingtons Yard, Lion Street, Abergavenny, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,140,494 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressUnit 28, Lincoln Enterprise Park Newark Road, Aubourn, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,523 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    WILLOWS PEST CONTROL HOLDINGS LTD - 2025-01-30
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressKestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressPresly Pest Control Ltd, Mains Of Auquhorthies, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    582,063 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressThe Jj Mack Building, 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678,627 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressThe Jj Mack Building, 33, Charterhouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,586 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address33 Charterhouse Street, Jj Mack Building, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,847 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE

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.