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

Fine, Kenton James

    Related profiles found in government register
  • Fine, Kenton James
    British businessman born in August 1968

    Resident in United Kingdom

    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, England

      IIF 1
  • Fine, Kenton James
    British company director born in August 1968

    Resident in United Kingdom

    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, England

      IIF 2
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 3 IIF 4
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 5
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 6
  • Fine, Kenton James
    British chief executive born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 110 Bishopsgate, 17/f, London, EC2N 4AY, England

      IIF 7
  • Fine, Kenton James
    British director born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Fine, Kenton James
    British investor born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Hythe Road, London, NW10 6RJ, England

      IIF 17
  • Fine, Kenton James
    British chairman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

      IIF 18
  • Fine, Kenton James
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, London, W2 1AY, United Kingdom

      IIF 19
  • Fine, Kenton James
    South African businessman born in August 1968

    Registered addresses and corresponding companies
    • icon of address 601 Argonaut Hall Road, Sea Point, Cape Town, 8001, FOREIGN, South Africa

      IIF 20 IIF 21
  • Mr Kenton James Fine
    British born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 22
    • icon of address Bucklebury Lodge, Chapel Row, Reading, RG7 6PB, England

      IIF 23
  • Fine, Kenton James
    British,south African chair person born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Untere Roostmatt, 14, Zug, CH-6 300, Switzerland

      IIF 24 IIF 25
  • Fine, Kenton James
    British,south African company director born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 26
  • Mr Kenton James Fine
    British,south African born in August 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Untere Roostmatt, 14, Zug, CH-6 300, Switzerland

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Centrum House Engine Lane, Brownhills, Walsall, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 2
    FUSION LANDSCAPING & FACILTIES LTD - 2021-04-22
    icon of address Centrum House Engine Lane, Brownhills, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,005,131 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,250,663 GBP2024-12-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Bucklebury Lodge, Chapel Row, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,062,207 GBP2024-09-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,019 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,789,154 GBP2024-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,200,180 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    HAMSARD 3507 LIMITED - 2018-09-14
    icon of address 13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,296,297 GBP2023-12-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 17 - Director → ME
  • 10
    MAJESTIC GARDEN SERVICES LIMITED - 2025-04-22
    icon of address 107 Jupiter Drive, Hemel Hempstead
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,421 GBP2024-07-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 14 - Director → ME
  • 11
    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 2007-10-31 ~ dissolved
    IIF 4 - Director → ME
  • 12
    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 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -352,646 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 24 - Director → ME
Ceased 12
  • 1
    FORMSPACE LIMITED - 2017-05-11
    UNTAMED & UNCHAINED LIMITED - 2018-10-25
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -507,726 GBP2021-12-31
    Officer
    icon of calendar 2016-11-16 ~ 2020-03-04
    IIF 18 - Director → ME
  • 2
    NOTSALLOW 230 LIMITED - 2005-05-17
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    icon of address 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
    icon of calendar 2007-10-31 ~ 2010-09-30
    IIF 3 - Director → ME
  • 3
    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 ~ 2003-10-31
    IIF 21 - Director → ME
  • 4
    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 1999-07-23 ~ 2003-10-31
    IIF 20 - Director → ME
  • 5
    icon of address Huckletree/level 2, 8 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-28 ~ 2024-02-19
    IIF 7 - Director → ME
    icon of calendar 2020-08-07 ~ 2021-03-03
    IIF 8 - Director → ME
  • 6
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,200,180 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    SERVEST GROUP HOLDINGS LIMITED - 2018-12-24
    ATALIAN SERVEST GROUP LIMITED - 2023-10-09
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    852,000 GBP2020-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2019-05-03
    IIF 5 - Director → ME
  • 8
    STAMTIAN LIMITED - 1999-07-12
    SERVEST LIMITED - 2018-12-24
    ATALIAN SERVEST GROUP HOLDINGS LIMITED - 2024-02-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-05 ~ 2020-04-21
    IIF 1 - Director → ME
  • 9
    ATALIAN GLOBAL SERVICES UK 2 LIMITED - 2019-02-28
    ATALIAN SERVEST HOLDINGS LIMITED - 2024-02-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-03 ~ 2020-04-21
    IIF 26 - Director → ME
  • 10
    ECOCLEEN GROUP LIMITED - 2008-10-31
    NOTSALLOW 266 LIMITED - 2007-09-13
    SERVEST GROUP LIMITED - 2019-02-28
    ATALIAN SERVEST LIMITED - 2023-10-09
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2019-05-03
    IIF 2 - Director → ME
  • 11
    icon of address Bucklebury Lodge, Chapel Row, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -352,646 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-29 ~ 2025-01-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 5 Merchant Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2020-04-01
    IIF 19 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.