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

Taylor, Sean Michael Carr

    Related profiles found in government register
  • Taylor, Sean Michael Carr
    British

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

      IIF 1
  • Taylor, Sean Michael Carr
    British director

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

      IIF 2
  • Taylor, Sean Michael Carr
    British management acc

    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 18
  • Taylor, Sean Michael Carr
    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 19
    • icon of address 1st Floor, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 20
    • icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      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
  • 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 23
  • 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 24 IIF 25
    • icon of address 18 Makins Road, Henley On Thames, Oxfordshire, RG9 1PP

      IIF 26 IIF 27 IIF 28
    • icon of address Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 34
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 38
  • 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 39
  • Taylor, Sean Michael Carr
    British none born in June 1968

    Resident in England

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

      IIF 40 IIF 41 IIF 42
  • Taylor, Sean
    British born in June 1968

    Resident in England

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

      IIF 43
  • Taylor, Sean
    British 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 44
  • 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 45 IIF 46
    • icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 47
    • icon of address Henley Building, Suites 207-209, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 48
    • 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 49
    • icon of address The Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 50
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 51
  • 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 52
child relation
Offspring entities and appointments
Active 11
  • 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 37 - 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 36 - 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 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lives Headquarters Units 5-8 Birch Court, Boston Road Industrial Estate, Horncastle, Lincolnshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2014-03-01 ~ now
    IIF 21 - Director → ME
  • 6
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 7
    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 41 - Director → ME
  • 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 (3 parents)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - 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 38 - Director → ME
  • 2
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    NOTSALLOW 230 LIMITED - 2005-05-17
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2017-04-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 51 - 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 34 - 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 29 - Director → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 16 - Secretary → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 3 - 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 28 - Director → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 10 - Secretary → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 13 - 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 33 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 14 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 5 - 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 31 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 9 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 8 - Secretary → ME
  • 8
    DE FACTO 557 LIMITED - 1996-12-17
    EXECUTIVE GROUP LIMITED - 1997-06-11
    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 18 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 1 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2003-10-31
    IIF 12 - 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 26 - Director → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 4 - Secretary → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 15 - 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 27 - Director → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 17 - Secretary → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 11 - 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 30 - Director → ME
    icon of calendar 1999-08-13 ~ 2001-01-25
    IIF 6 - Secretary → ME
    icon of calendar 2002-10-03 ~ 2003-10-31
    IIF 7 - Secretary → ME
  • 12
    CLARKE BUILDING SERVICES LIMITED - 1990-07-06
    ECOCLEEN MANUFACTURING LIMITED - 1993-03-22
    ECOCLEEN LIMITED - 2007-10-11
    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 32 - Director → ME
    icon of calendar 2000-10-23 ~ 2003-09-17
    IIF 2 - Secretary → ME
  • 13
    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 2007-10-31 ~ 2010-09-27
    IIF 39 - Director → ME
  • 14
    ECOCLEEN GROUP LIMITED - 2008-10-31
    ATALIAN SERVEST LIMITED - 2023-10-09
    SERVEST GROUP LIMITED - 2019-02-28
    NOTSALLOW 266 LIMITED - 2007-09-13
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2010-09-30
    IIF 24 - Director → ME
  • 15
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    ECOCLEEN RETAIL LIMITED - 2010-02-24
    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 25 - Director → ME
  • 16
    EAST MIDLANDS CLEANING SERVICES LIMITED - 1990-01-11
    SHERWOOD CLEANING GROUP LIMITED - 2010-02-24
    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 23 - Director → ME
  • 17
    icon of address 40 Gaskell Close, Holybourne, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-01-25
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.