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

Beukes, Jean-henri Gareth

    Related profiles found in government register
  • Beukes, Jean-henri Gareth
    British ceo born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Beukes, Jean-henri Gareth
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 2
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 3 IIF 4
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, AL1 3RD

      IIF 5
    • icon of address Stables 3, Stables 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 6
  • Beukes, Jean-henri Gareth
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, London, EC4N 6EU

      IIF 7
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, AL1 3RD

      IIF 8 IIF 9
    • icon of address Stables 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 10
  • Beukes, Jean-henri Gareth
    British ceo born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 11
  • Beukes, Jean-henri Gareth
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables 3, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, United Kingdom

      IIF 12
  • Beukes, Jean-henri Gareth
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 13
  • Mr Jean-henri Gareth Beukes
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Beukes, Jean-henri Gareth
    Canadian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecocleen Services Ltd, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 15
    • icon of address Stable 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 16
    • icon of address Stables 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 17
  • Beukes, Jean-henri Gareth
    Canadian managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Bucks, SL7 1JE

      IIF 18
  • Beukes, Jean-henri Gareth
    South African director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Wing, Tauntfield, South Road, Taunton, Somerset, TA1 3ND

      IIF 19
  • Beukes, Jean-henri
    Canadian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire, SL7 1JE

      IIF 20
  • Mr Jean-henri Gareth Beukes
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stables 3, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, United Kingdom

      IIF 21
    • icon of address Stables 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 22
  • Beukes, Jean-henri Gareth

    Registered addresses and corresponding companies
    • icon of address Stables 3, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, United Kingdom

      IIF 23
  • Mr Jean-henri Gareth Beukes
    Canadian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bix Hall Farm Cottage, Henley-on-thames, Oxfordshire, RG9 6BW, England

      IIF 24
    • icon of address Ecocleen Services Ltd, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 25
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, AL1 3RD

      IIF 26
  • Jean-henri Gareth Beukes
    Canadian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, AL1 3RD

      IIF 27
    • icon of address Stables 3, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    ECOSERV CLEANING LIMITED - 2023-02-16
    JPM CONTRACT CLEANERS LIMITED - 2016-03-22
    THE JPM GROUP COMPANIES LTD - 2021-06-08
    icon of address 2nd Floor 110 Cannon Street, London, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,156,074 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    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 2015-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    REGENCY CLEANING SERVICES LIMITED - 2019-11-14
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    612,153 GBP2021-12-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ESL (SOUTH WALES) LTD - 2017-03-01
    ESL FACILITIES MANAGEMENT LIMITED - 2021-06-10
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,627 GBP2021-12-31
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 2016-12-29 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,559 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    COOLTECH ENVIRONMENTAL ENGINEERING LIMITED - 2022-03-30
    ECOSERV TECHNICAL SERVICES LIMITED - 2023-02-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,046,859 GBP2021-12-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Stables 3, Howbery Business Park, Benson Lane, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,678 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-04-16 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 20 - Director → ME
  • 10
    JPM RETAIL CLEAN LIMITED - 2016-03-22
    icon of address Stables 3 Howbery Park, Wallingford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Stables 3 Howbery Park, Wallingford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Great Marlow School, Bobmore Lane, Marlow, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,717 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 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 2015-04-06 ~ 2015-04-06
    IIF 19 - Director → ME
  • 2
    icon of address Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-08-24
    IIF 1 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-11-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-08-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESL (SOUTH WALES) LTD - 2017-03-01
    ESL FACILITIES MANAGEMENT LIMITED - 2021-06-10
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,627 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-03-17
    IIF 22 - Right to appoint or remove directors OE
  • 4
    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
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-11-23
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,559 GBP2021-12-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-06-01
    IIF 17 - Director → ME
  • 6
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2021-05-14
    IIF 16 - Director → ME
  • 7
    icon of address Norsea Group House Crawpeel Road, Altens, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    377,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-10-28
    IIF 24 - Has significant influence or control OE
  • 8
    ECOCLEEN SCOTLAND LIMITED - 2018-11-01
    icon of address Norsea Group House Crawpeel Road, Altens, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817 GBP2025-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2018-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2018-10-28
    IIF 25 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.