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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dickson, Daniel Grant

    Related profiles found in government register
  • Dickson, Daniel Grant
    British born in January 1985

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 4
    • New Century House, The Havens, Ipswich, Suffolk, IP3 9SJ, England

      IIF 5 IIF 6 IIF 7
    • Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 8
  • Dickson, Daniel Grant
    British accountant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pownall Road, Ipswich, Suffolk, IP3 0DN, England

      IIF 9
  • Dickson, Daniel Grant
    British chartered accountant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, George Elliston Road, Ipswich, IP3 8XQ, United Kingdom

      IIF 10
  • Dickson, Daniel Grant
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Servest House, Heath Farm Business Centre, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 11
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 12 IIF 13
  • Dickson, Daniel Grant
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Servest House, Heath Farm Business Centre, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 14
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG

      IIF 15
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 16
    • 42, Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 17
  • Dickson, Daniel
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, George Elliston Road, Ipswich, IP3 8XQ, United Kingdom

      IIF 18
  • Dickson, Daniel
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, Headon, Retford, DN22 0RD, England

      IIF 19
  • Dickson, Daniel Grant
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Dickson, Daniel Grant
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Century House, The Havens, Ipswich, Suffolk, IP3 9SJ, England

      IIF 32 IIF 33
  • Dickson, Daniel Grant
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Century House, The Havens, Ipswich, Suffolk, IP3 9SJ, England

      IIF 34
  • Dickson, Daniel Grant
    British tbc born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 59 The Chase, London, SW4 0NP

      IIF 35
  • Mr Daniel Grant Dickson
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, George Elliston Road, Ipswich, IP3 8XQ, United Kingdom

      IIF 36
  • Dickson, Daniel
    British

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

      IIF 37
  • Dickson, Daniel Grant

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

      IIF 38
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 39 IIF 40
    • Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 41 IIF 42
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 43 IIF 44 IIF 45
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 46
    • 42, Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 47
    • Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 48
  • Mr Daniel Grant Dickson
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Broke Hall Lodge, Nacton, Ipswich, IP10 0ES, England

      IIF 49
  • Dickson, Daniel

    Registered addresses and corresponding companies
    • Servest House, Heath Farm Business Centre, Tut Hill, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 50
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 51 IIF 52 IIF 53
    • Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 56 IIF 57 IIF 58
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 60 IIF 61 IIF 62
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG, England

      IIF 65
child relation
Offspring entities and appointments 56
  • 1
    ABATE LIMITED
    03753133
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 28 - Director → ME
  • 2
    ACCURO FM LTD
    - now 03070774
    DESIGN & MOVE LIMITED - 2004-11-26
    MCBAINS CONSTRUCTION CONSULTANTS LIMITED - 1997-03-25
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (23 parents)
    Officer
    2023-10-03 ~ 2025-11-25
    IIF 27 - Director → ME
  • 3
    ACCURO GROUP HOLDINGS LIMITED
    12877541
    New Century House, The Havens, Ipswich, Suffolk, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2023-10-03 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ACCURO SUPPORT SERVICES GROUP LIMITED
    - now 07905107
    ACCURO SUPPORT SERVICES LIMITED - 2012-02-01
    New Century House, The Havens, Ipswich, Suffolk, England
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2023-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 5
    AKTRION GROUP LIMITED
    - now 03936590
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (34 parents, 9 offsprings)
    Officer
    2018-02-06 ~ 2018-10-02
    IIF 3 - Director → ME
  • 6
    AKTRION HOLDINGS LIMITED
    - now 05246035
    PINCO 2209 LIMITED - 2005-07-19
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2018-02-06 ~ 2018-10-02
    IIF 1 - Director → ME
  • 7
    AKTRION MANUFACTURING SUPPORT SERVICES LIMITED
    - now 03458202
    Q E LIMITED - 2001-11-29
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2018-02-06 ~ 2018-10-02
    IIF 2 - Director → ME
  • 8
    ALPHA FACILITIES MANAGEMENT LIMITED
    05472405
    1 Hawksworth Road Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (15 parents)
    Officer
    2018-02-06 ~ 2018-10-02
    IIF 12 - Director → ME
  • 9
    ARTHUR MCKAY (SUPPORT SERVICES) LIMITED
    - now SC194342
    GRINMOST (NO.94) LIMITED - 1999-03-29
    Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (11 parents)
    Officer
    2016-10-18 ~ 2018-05-14
    IIF 48 - Secretary → ME
  • 10
    BRAYBORNE FACILITIES SERVICES LIMITED
    - now 01862534 08966964
    BRAYBORNE CLEANING SERVICES LIMITED - 2014-05-27
    ROWANPORT LIMITED - 1984-11-27
    New Century House, The Havens, Ipswich, England
    Active Corporate (17 parents)
    Officer
    2024-08-31 ~ 2025-11-25
    IIF 23 - Director → ME
  • 11
    CHASE FLATS MANAGEMENT LIMITED(THE)
    01430431
    59 The Chase, London
    Active Corporate (22 parents)
    Officer
    2020-10-20 ~ 2022-10-07
    IIF 35 - Director → ME
  • 12
    DICKSON WINDOWS LIMITED
    08918366
    Unit 2 Hallcroft Industrial Estate, Aurillac Way, Retford, Notts, England
    Active Corporate (4 parents)
    Officer
    2014-03-03 ~ 2015-12-08
    IIF 19 - Director → ME
  • 13
    EMCOR GROUP (UK) PLC
    - now 00806888
    EMCOR DRAKE & SCULL GROUP PLC - 2005-09-12
    DRAKE & SCULL GROUP LIMITED - 2001-07-05
    DRAKE & SCULL ENGINEERING LIMITED - 2000-01-14
    1 The Crescent, Surbiton, Surrey
    Active Corporate (50 parents, 5 offsprings)
    Officer
    2026-01-13 ~ now
    IIF 24 - Director → ME
  • 14
    ENSCO 1194 LIMITED
    10348670 09510455... (more)
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (12 parents)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 44 - Secretary → ME
  • 15
    EXCLUSIVE CONTRACT SERVICES LIMITED
    - now 02189512
    CLEAN BUSINESS LIMITED - 2003-07-21
    WETSOAK LIMITED - 1987-12-02
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2024-08-31 ~ 2025-11-25
    IIF 30 - Director → ME
  • 16
    FINETT INVESTMENTS LIMITED
    - now 10206429
    NOTSALLOW 805 LIMITED
    - 2016-06-10 10206429 10190266... (more)
    2 George Elliston Road, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-09 ~ 2020-09-29
    IIF 11 - Director → ME
  • 17
    FIRE AND AIR SERVICES LIMITED
    - now 06473866 08596374
    THERMOTECH SOLUTIONS LIMITED - 2014-07-28
    ASHVALE FIRE SERVICES LIMITED - 2014-03-17
    FIRE AND AIR SERVICES LIMITED - 2013-09-12
    HALLCO 1584 LIMITED - 2013-01-28
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 63 - Secretary → ME
  • 18
    GO GROUP SERVICES LIMITED - now
    GREATODDS GROUP SERVICES LIMITED
    - 2019-08-20 12043650
    2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-06-11 ~ 2019-06-14
    IIF 18 - Director → ME
  • 19
    GREATODDS LIMITED
    11928673
    42 Ullswater Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-04-05 ~ 2019-06-14
    IIF 10 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-06-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GSH INVESTMENTS 5 LIMITED
    11238037
    Bucklebury Lodge, Chapel Row, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-06 ~ 2020-09-29
    IIF 14 - Director → ME
  • 21
    HOLMSIDE VENTURES LIMITED
    15218388
    Broke Hall Lodge, Nacton, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 22
    HOLMWOOD HOUSE FREEHOLD LIMITED
    10479790
    Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-15 ~ now
    IIF 20 - Director → ME
  • 23
    HOLMWOOD HOUSE RTM COMPANY LTD
    09768851
    Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Officer
    2016-02-14 ~ 2021-09-16
    IIF 9 - Director → ME
  • 24
    IMRIE STEWART LIMITED
    - now 03196818
    WARMSTART PLC - 1996-05-30
    Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (15 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    LLEWELLYN SMITH HOLDINGS LIMITED
    - now 07688080
    GAG340 LIMITED - 2013-03-22
    Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2015-07-30 ~ 2018-05-14
    IIF 41 - Secretary → ME
  • 26
    LLEWELLYN SMITH LIMITED.
    - now 04361151
    HAWKSTAR CONSULTANTS LIMITED - 2002-02-26
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2015-07-30 ~ 2018-05-14
    IIF 42 - Secretary → ME
  • 27
    LLEWELLYN SMITH SURVEYORS LIMITED - now
    TECNIKA SURVEYING LIMITED - 2020-11-24
    LLEWELLYN SMITH SURVEYORS LIMITED
    - 2019-11-05 08371978
    GAG371 LIMITED - 2013-03-21
    Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2015-07-30 ~ 2018-05-14
    IIF 38 - Secretary → ME
  • 28
    MONITOR PEST CONTROL LIMITED
    - now 03636793
    ACCRUELEGAL LIMITED - 1998-10-19
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (13 parents)
    Officer
    2024-03-28 ~ now
    IIF 34 - Director → ME
  • 29
    MS ENVIRONMENTAL LIMITED
    08175045
    Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 30
    MS FACILITIES MANAGEMENT LIMITED
    08176552
    Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 31
    MS FIRE LIMITED
    07128446
    Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 58 - Secretary → ME
  • 32
    OAKWOOD AIR CONDITIONING LIMITED
    01288124 01377376... (more)
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (15 parents)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 45 - Secretary → ME
  • 33
    OAKWOOD TECHNOLOGY GROUP LIMITED
    02400512
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (18 parents)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 43 - Secretary → ME
  • 34
    OCS FOOD CO LIMITED - now
    ATALIAN SERVEST FOOD CO LIMITED - 2023-10-09
    SERVEST FOOD CO LIMITED
    - 2019-02-15 02569158
    SERVEST CATERING LIMITED
    - 2016-12-29 02569158
    7 DAY CATERING LIMITED
    - 2014-04-01 02569158
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2014-02-04 ~ 2018-05-14
    IIF 55 - Secretary → ME
  • 35
    OCS FOUNDATION
    - now 09296817
    OCS FAMILY FOUNDATION - 2017-12-12
    Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (12 parents)
    Officer
    2023-10-18 ~ now
    IIF 31 - Director → ME
  • 36
    OCS GROUP INTERNATIONAL LIMITED
    - now 02946849
    OCS INTERNATIONAL LIMITED - 2006-06-30
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (30 parents, 7 offsprings)
    Officer
    2025-03-25 ~ now
    IIF 8 - Director → ME
  • 37
    OCS GROUP UK LIMITED
    - now 03056469 09022198
    OCS LIMITED - 2006-06-30
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (60 parents, 12 offsprings)
    Officer
    2023-08-10 ~ now
    IIF 29 - Director → ME
  • 38
    OCS GROUP UK&I LIMITED
    - now 09022198 03056469
    ATALIAN SERVEST GROUP LIMITED
    - 2023-10-09 09022198 03786009
    SERVEST GROUP HOLDINGS LIMITED
    - 2018-12-24 09022198 03786009
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-10-18 ~ now
    IIF 7 - Director → ME
    2014-09-10 ~ 2018-05-14
    IIF 37 - Secretary → ME
  • 39
    OCS INTEGRATED SOLUTIONS LIMITED - now
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED - 2023-11-27
    META MANAGEMENT SERVICES LIMITED
    - 2019-02-15 SC142990
    42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, Scotland
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2018-02-06 ~ 2018-10-02
    IIF 13 - Director → ME
  • 40
    OCS M&E SERVICES LIMITED - now
    ATALIAN SERVEST AMK LIMITED - 2023-11-27
    SERVEST ARTHUR MCKAY LIMITED
    - 2019-02-15 SC033489
    ARTHUR MCKAY & CO LTD.
    - 2017-07-03 SC033489
    ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED - 2006-04-10
    42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2016-10-08 ~ 2018-01-16
    IIF 17 - Director → ME
    2016-10-18 ~ 2018-05-14
    IIF 47 - Secretary → ME
  • 41
    OCS MANAGED SERVICES LIMITED - now
    ATALIAN SERVEST MANAGED SERVICES LIMITED - 2023-10-09
    CATERING ACADEMY LIMITED
    - 2020-06-24 05261471
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (26 parents)
    Officer
    2018-09-17 ~ 2020-06-23
    IIF 4 - Director → ME
    2016-10-24 ~ 2018-05-14
    IIF 46 - Secretary → ME
  • 42
    OCS PEST CONTROL LIMITED - now
    ATALIAN SERVEST PEST CONTROL LIMITED - 2023-10-09
    SERVEST PEST PATROL LIMITED
    - 2019-02-15 04010488
    PEST PATROL LIMITED
    - 2015-09-21 04010488
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (19 parents)
    Officer
    2015-02-09 ~ 2018-05-14
    IIF 50 - Secretary → ME
  • 43
    OCS SECURITY LIMITED - now
    ATALIAN SERVEST SECURITY LIMITED - 2023-10-09
    SERVEST SECURITY SERVICES LIMITED
    - 2019-02-15 04376463
    STAG SECURITY SERVICES LIMITED - 2013-03-08
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-02-04 ~ 2018-05-14
    IIF 53 - Secretary → ME
  • 44
    OCS UK&I GROUP HOLDINGS LIMITED
    - now 03786009
    ATALIAN SERVEST GROUP HOLDINGS LIMITED
    - 2024-02-28 03786009 09022198... (more)
    SERVEST LIMITED
    - 2018-12-24 03786009
    STAMTIAN LIMITED - 1999-07-12
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2018-07-03 ~ now
    IIF 6 - Director → ME
    2014-09-11 ~ 2018-05-14
    IIF 39 - Secretary → ME
  • 45
    OCS UK&I HOLDINGS LIMITED
    - now 11278510
    ATALIAN SERVEST HOLDINGS LIMITED
    - 2024-02-28 11278510
    ATALIAN GLOBAL SERVICES UK 2 LIMITED - 2019-02-28
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-11-05 ~ now
    IIF 26 - Director → ME
  • 46
    OCS UK&I LIMITED
    - now 06355228
    ATALIAN SERVEST LIMITED
    - 2023-10-09 06355228 10131272... (more)
    SERVEST GROUP LIMITED
    - 2019-02-28 06355228
    ECOCLEEN GROUP LIMITED - 2008-10-31
    NOTSALLOW 266 LIMITED - 2007-09-13
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (28 parents, 15 offsprings)
    Officer
    2018-10-18 ~ now
    IIF 5 - Director → ME
    2013-11-19 ~ 2018-05-14
    IIF 40 - Secretary → ME
  • 47
    PRO-CHECK ENVIRONMENTAL SERVICES NORTHERN LTD.
    SC282464
    42 Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (8 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 48
    SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED
    - now 01345753
    TURNERS CLEANING AND SUPPORT SERVICES LIMITED - 2012-07-04
    TURNERS INDUSTRIAL CLEANING SYSTEMS (STEVENAGE) LIMITED - 2010-08-17
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (12 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 49
    SERVEST AKTRION LIMITED
    11168582
    New Century House, The Havens, Ipswich, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-01-24 ~ now
    IIF 22 - Director → ME
  • 50
    SERVEST BUILDING SERVICES LIMITED
    - now 04626399
    MAXWELL STEWART MAINTENANCE LIMITED
    - 2014-04-01 04626399
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2018-01-16
    IIF 15 - Director → ME
    2014-02-12 ~ 2018-05-14
    IIF 51 - Secretary → ME
  • 51
    SERVEST FACILITIES SERVICES LIMITED
    - now 08419530
    BIDEAWHILE 707 LIMITED - 2013-10-09
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (14 parents)
    Officer
    2016-01-29 ~ 2018-01-16
    IIF 16 - Director → ME
    2014-02-04 ~ 2018-05-14
    IIF 52 - Secretary → ME
  • 52
    THE EXCLUSIVE SERVICES GROUP LIMITED
    09924495
    New Century House, The Havens, Ipswich, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2024-08-31 ~ 2025-11-25
    IIF 25 - Director → ME
  • 53
    THERMOTECH ENERGI LIMITED
    08510337
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (11 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 64 - Secretary → ME
  • 54
    THERMOTECH FIRE PROTECTION LIMITED
    - now 02787244 03881361
    ASHVALE FIRE SERVICES LIMITED - 2013-09-12
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (19 parents)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 60 - Secretary → ME
  • 55
    THERMOTECH MECHANICAL SERVICES LIMITED
    - now 07702566 05354686
    FOREST ENGINEERING SOLUTIONS LIMITED - 2015-06-02
    WOODS NORTH EAST (MANCHESTER) LIMITED - 2013-02-26
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (16 parents)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 62 - Secretary → ME
  • 56
    THERMOTECH SOLUTIONS LIMITED
    - now 08596374 06473866
    FIRE AND AIR SERVICES LIMITED - 2014-07-28
    ENSCO 993 LIMITED - 2013-09-12
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2018-05-11 ~ 2018-09-17
    IIF 61 - Secretary → ME

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.