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 Taylor

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

    Resident in United Kingdom

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

      IIF 1
  • Taylor, Sean
    British born in June 1968

    Resident in United Kingdom

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

      IIF 2
  • Mr Sean Michael Carr Taylor
    British born in June 1968

    Resident in England

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

      IIF 3 IIF 4
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 5
    • Henley Building, Suites 207-209, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 6
    • Regus - Henley Building, C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, RG9 1HG, United Kingdom

      IIF 7
    • The Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 8
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 9
  • Taylor, Sean
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lives Headquarters, Units 5-8 Birch Court, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6SB

      IIF 10
  • Taylor, Sean Michael Carr
    British born in June 1968

    Resident in England

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

      IIF 11
    • 1st Floor, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 12
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 13
    • Regus - Henley Building, C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, RG9 1HG, United Kingdom

      IIF 14
  • Taylor, Sean Michael Carr
    British company director born in June 1968

    Resident in England

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

      IIF 15
  • Taylor, Sean Michael Carr
    British director born in June 1968

    Resident in England

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

      IIF 16 IIF 17
    • 18 Makins Road, Henley On Thames, Oxfordshire, RG9 1PP

      IIF 18 IIF 19 IIF 20
    • Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 26
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 27 IIF 28 IIF 29
    • Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 30
  • Taylor, Sean Michael Carr
    British finance director born in June 1968

    Resident in England

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

      IIF 31
  • Taylor, Sean Michael Carr
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 32 IIF 33 IIF 34
  • Taylor, Sean Michael Carr
    British director born in June 1968

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

      IIF 35
  • Taylor, Sean Michael Carr
    British

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

      IIF 36
  • Taylor, Sean Michael Carr
    British director

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

      IIF 37
  • Taylor, Sean Michael Carr
    British management acc

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 3
    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
    2022-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lives Headquarters Units 5-8 Birch Court, Boston Road Industrial Estate, Horncastle, Lincolnshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-10-20 ~ now
    IIF 10 - Director → ME
  • 5
    Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    2014-03-01 ~ now
    IIF 13 - Director → ME
  • 6
    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
    2014-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    2010-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PESTFORCE (UK) LIMITED - 2025-05-06
    SECA (NO 28) LIMITED - 2008-09-08
    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
    2014-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    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
    2018-12-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    2014-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 17
  • 1
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2011-08-31 ~ 2012-09-30
    IIF 30 - 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
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    2008-01-24 ~ 2017-04-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 9 - Right to appoint or remove directors OE
  • 3
    1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ 2013-10-01
    IIF 26 - Director → ME
  • 4
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 21 - Director → ME
    1999-08-13 ~ 2001-01-25
    IIF 51 - Secretary → ME
    2002-10-03 ~ 2003-10-31
    IIF 38 - Secretary → ME
  • 5
    EXECUTIVE HOLDINGS LIMITED - 1997-06-11
    NOBLEVALUE LIMITED - 1991-02-06
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 20 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 48 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 45 - Secretary → ME
  • 6
    EXECUTIVE CLEANING SERVICES LIMITED - 1997-06-11
    STAKEBUY PUBLIC LIMITED COMPANY - 1991-01-25
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 25 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 49 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 40 - Secretary → ME
  • 7
    EXECUTIVE HEALTHCARE CLEANING SERVICES LIMITED - 1990-07-20
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 23 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 44 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 43 - Secretary → ME
  • 8
    EXECUTIVE GROUP LIMITED - 1997-06-11
    DE FACTO 557 LIMITED - 1996-12-17
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 35 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 36 - Secretary → ME
    1999-08-13 ~ 2003-10-31
    IIF 47 - Secretary → ME
  • 9
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 18 - Director → ME
    1999-08-13 ~ 2001-01-25
    IIF 50 - Secretary → ME
    2002-10-03 ~ 2003-10-31
    IIF 39 - Secretary → ME
  • 10
    EXECUTIVE CLEANING SERVICES LIMITED - 1991-01-25
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 19 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 46 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 52 - Secretary → ME
  • 11
    IMPERIAL CLEANING SERVICES (WALES) LIMITED - 1993-08-01
    EAGERACTIVE LIMITED - 1990-06-25
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 22 - Director → ME
    1999-08-13 ~ 2001-01-25
    IIF 41 - Secretary → ME
    2002-10-03 ~ 2003-10-31
    IIF 42 - Secretary → ME
  • 12
    ECOCLEEN LIMITED - 2007-10-11
    ECOCLEEN MANUFACTURING LIMITED - 1993-03-22
    CLARKE BUILDING SERVICES LIMITED - 1990-07-06
    Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2000-10-23 ~ 2003-09-17
    IIF 24 - Director → ME
    2000-10-23 ~ 2003-09-17
    IIF 37 - Secretary → ME
  • 13
    ATALIAN SERVEST GROUP HOLDINGS LIMITED - 2024-02-28
    SERVEST LIMITED - 2018-12-24
    STAMTIAN LIMITED - 1999-07-12
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-10-31 ~ 2010-09-27
    IIF 31 - 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
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2008-01-24 ~ 2010-09-30
    IIF 16 - Director → ME
  • 15
    ECOCLEEN RETAIL LIMITED - 2010-02-24
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    NEWLINK VENTURES LIMITED - 2003-12-01
    Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2008-01-24 ~ 2010-09-30
    IIF 17 - Director → ME
  • 16
    SHERWOOD CLEANING GROUP LIMITED - 2010-02-24
    EAST MIDLANDS CLEANING SERVICES LIMITED - 1990-01-11
    Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-10-06 ~ 2010-09-30
    IIF 15 - Director → ME
  • 17
    40 Gaskell Close, Holybourne, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2025-01-31
    Person with significant control
    2022-01-13 ~ 2023-01-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.