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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Sean Michael Carr Taylor

    Related profiles found in government register
  • Mr Sean Michael Carr Taylor
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 1 IIF 2
    • icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 3
    • icon of address Henley Building, Suites 207-209, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 4
    • icon of address Regus - Henley Building, C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, RG9 1HG, United Kingdom

      IIF 5
    • icon of address The Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 6
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 7
  • Taylor, Sean Michael Carr
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 8
    • icon of address 1st Floor, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 9
  • Taylor, Sean Michael Carr
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 10 IIF 11
    • icon of address 18 Makins Road, Henley On Thames, Oxfordshire, RG9 1PP

      IIF 12 IIF 13 IIF 14
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 20
    • icon of address Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 21
    • icon of address Regus - Henley Building, C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, RG9 1HG, United Kingdom

      IIF 22
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 26
  • Taylor, Sean Michael Carr
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 27
  • Taylor, Sean Michael Carr
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Sean Michael Carr
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 4 Gingells Farm Road, Charvil, Reading, Berkshire, RG10 9DJ

      IIF 32
  • Mr Sean Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 33
  • Taylor, Sean Michael Carr
    British

    Registered addresses and corresponding companies
    • icon of address 18 Makins Road, Henley On Thames, Oxfordshire, RG9 1PP

      IIF 34
  • Taylor, Sean Michael Carr
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Makins Road, Henley On Thames, Oxfordshire, RG9 1PP

      IIF 35
  • Taylor, Sean Michael Carr
    British management acc

    Registered addresses and corresponding companies
  • Taylor, Sean
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Regus - Henley Building C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,306 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 7
    SECA (NO 28) LIMITED - 2008-09-08
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 17
  • 1
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2012-09-30
    IIF 26 - Director → ME
  • 2
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    NOTSALLOW 230 LIMITED - 2005-05-17
    icon of address 2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2017-04-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-10-01
    IIF 21 - Director → ME
  • 4
    icon of address 8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 15 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 36 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 49 - Secretary → ME
  • 5
    EXECUTIVE HOLDINGS LIMITED - 1997-06-11
    NOBLEVALUE LIMITED - 1991-02-06
    icon of address 8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 14 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 46 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 43 - Secretary → ME
  • 6
    EXECUTIVE CLEANING SERVICES LIMITED - 1997-06-11
    STAKEBUY PUBLIC LIMITED COMPANY - 1991-01-25
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 19 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 47 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 38 - Secretary → ME
  • 7
    EXECUTIVE HEALTHCARE CLEANING SERVICES LIMITED - 1990-07-20
    icon of address 8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 17 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 42 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 41 - Secretary → ME
  • 8
    EXECUTIVE GROUP LIMITED - 1997-06-11
    DE FACTO 557 LIMITED - 1996-12-17
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 32 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 34 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2003-10-31
    IIF 45 - Secretary → ME
  • 9
    icon of address 8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 12 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 37 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 48 - Secretary → ME
  • 10
    EXECUTIVE CLEANING SERVICES LIMITED - 1991-01-25
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 13 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 44 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 50 - Secretary → ME
  • 11
    IMPERIAL CLEANING SERVICES (WALES) LIMITED - 1993-08-01
    EAGERACTIVE LIMITED - 1990-06-25
    icon of address 8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2005-11-25
    IIF 16 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 40 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 39 - Secretary → ME
  • 12
    ECOCLEEN LIMITED - 2007-10-11
    ECOCLEEN MANUFACTURING LIMITED - 1993-03-22
    CLARKE BUILDING SERVICES LIMITED - 1990-07-06
    icon of address Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2003-09-17
    IIF 18 - Director → ME
    icon of calendar 2000-10-23 ~ 2003-09-17
    IIF 35 - Secretary → ME
  • 13
    ATALIAN SERVEST GROUP HOLDINGS LIMITED - 2024-02-28
    SERVEST LIMITED - 2018-12-24
    STAMTIAN LIMITED - 1999-07-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2010-09-27
    IIF 27 - Director → ME
  • 14
    ATALIAN SERVEST LIMITED - 2023-10-09
    SERVEST GROUP LIMITED - 2019-02-28
    ECOCLEEN GROUP LIMITED - 2008-10-31
    NOTSALLOW 266 LIMITED - 2007-09-13
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2010-09-30
    IIF 10 - Director → ME
  • 15
    ECOCLEEN RETAIL LIMITED - 2010-02-24
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    NEWLINK VENTURES LIMITED - 2003-12-01
    icon of address Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2010-09-30
    IIF 11 - Director → ME
  • 16
    SHERWOOD CLEANING GROUP LIMITED - 2010-02-24
    EAST MIDLANDS CLEANING SERVICES LIMITED - 1990-01-11
    icon of address Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2010-09-30
    IIF 8 - Director → ME
  • 17
    icon of address 40 Gaskell Close, Holybourne, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,419 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-01-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.