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

Griffiths, Paul

    Related profiles found in government register
  • Griffiths, Paul
    British chartered secretary born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, United Kingdom

      IIF 58
    • icon of address 2, City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England

      IIF 59
  • Griffiths, Paul
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalvington Manor, Church Farm Lane, Chalvington, Hailsham, East Sussex, BN27 3TD, United Kingdom

      IIF 60
  • Griffiths, Paul
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA

      IIF 61 IIF 62
  • Griffiths, Paul
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lyme Close, Liverpool, L36 8HR, England

      IIF 63
  • Griffiths, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Lyme Close, Liverpool, L36 8HR

      IIF 64
  • Griffiths, Paul
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 517 Prescot Road, St Helens, Merseyside, WA10 3BS

      IIF 65
  • Griffiths, Paul
    British chartered sec born in July 1952

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British chartered secretary born in July 1952

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British chartered secretsry born in July 1952

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, Suffolk, CB9 7EA

      IIF 108
  • Griffiths, Paul
    British cs born in July 1952

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, Suffolk, CB9 7EA

      IIF 109
  • Griffiths, Paul
    British secretary born in July 1952

    Registered addresses and corresponding companies
    • icon of address Mill Barn, Silver Hill Hurst Green, Etchingham, East Sussex, TN19 7QD

      IIF 110
  • Griffiths, Paul Adrian
    British architect born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 111
  • Griffiths, Paul
    British company director born in December 1953

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British chartered secretary

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England

      IIF 143 IIF 144 IIF 145
  • Griffiths, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Chalvington Manor, Church Farm Lane, Chalvington, Hailsham, East Sussex, BN27 3TD, United Kingdom

      IIF 146 IIF 147
  • Griffiths, Paul
    British business consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Cobbles Lower Peover, Knutsford, Cheshire, WA16 9PZ

      IIF 148
    • icon of address The Monastery, 89, Gorton Lane, Gorton, Manchester, Greater Manchester, M12 5WF, United Kingdom

      IIF 149
  • Griffiths, Paul
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Cobbles Lower Peover, Knutsford, Cheshire, WA16 9PZ

      IIF 150
    • icon of address 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 151
  • Griffiths, Paul
    British consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 152 IIF 153
    • icon of address The Old Vicarage, The Cobbles Lower Peover, Knutsford, Cheshire, WA16 9PZ

      IIF 154
  • Griffiths, Paul
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 155
  • Griffiths, Paul
    British general manager born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Cobbles Lower Peover, Knutsford, Cheshire, WA16 9PZ

      IIF 156 IIF 157
  • Griffiths, Paul
    British sales & marketing director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Cobbles Lower Peover, Knutsford, Cheshire, WA16 9PZ

      IIF 158
  • Griffiths, Paul Edwin
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 5 Cross Green Cottages, Darley Bridge, Matlock, Derbyshire, DE4 2JU

      IIF 159
  • Griffiths, Paul
    British 7.5 ton driver born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, Paul
    British 7.5 tonne driver born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elensham Road, Manor Park, London, E12 6JZ, United Kingdom

      IIF 162
  • Griffiths, Paul
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Henbury Court, 181 Kiln Lane Eccleston, St. Helens, Merseyside, WA10 4RA, United Kingdom

      IIF 163
  • Griffiths, Paul Edwin
    British commercial director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 5 Cross Green Cottages, Darley Bridge, Matlock, Derbyshire, DE4 2JU

      IIF 164
  • Paul Griffiths
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadows, Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, England

      IIF 165
  • Griffiths, Paul

    Registered addresses and corresponding companies
    • icon of address Mill Barn, Silver Hill Hurst Green, Etchingham, East Sussex, TN19 7QD

      IIF 166 IIF 167
    • icon of address 2, City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England

      IIF 168 IIF 169
    • icon of address The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, Suffolk, CB9 7EA

      IIF 170 IIF 171
  • Griffiths, Paul
    American director born in June 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4 The Drove, Newhaven, East Sussex, BN9 0LA

      IIF 172
    • icon of address Unit 4 The Drove, Newhaven, East Sussex, BN9 0LA

      IIF 173
    • icon of address Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 174
  • Griffiths, Paul Adrian
    British architect born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 175
  • Mr Paul Griffiths
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lyme Close, Liverpool, L36 8HR, England

      IIF 176
  • Griffiths, Paul E
    American director born in June 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4, The Drove, Newhaven, East Sussex, BN9 0LA

      IIF 177
  • Mr Paul Adrian Griffiths
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 178
  • Mr Paul Griffiths
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW

      IIF 179 IIF 180
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 181
    • icon of address Hadfield & Co, 17 King Street, Knutsford, Cheshire, WA16 6DW

      IIF 182
    • icon of address 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 183
  • Mr Paul Griffiths
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 184
    • icon of address 21, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 185 IIF 186
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 4 The Drove, Newhaven, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 177 - Director → ME
  • 2
    CASH BASES GROUP LIMITED - 2024-05-15
    DECKFLAT LIMITED - 2005-01-10
    icon of address 4 The Drove, Newhaven, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 172 - Director → ME
  • 3
    MCMICHAEL ENTERPRISES LIMITED - 2012-09-26
    POG 53 LIMITED - 1991-05-15
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    N. W. LINK LIMITED - 2012-09-21
    THOMAS BUSINESS FORMS LIMITED - 1995-11-03
    THOMAS COMPUTER SYSTEMS LIMITED - 1990-03-26
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    STEM-TECH U.K. LIMITED - 2004-05-05
    icon of address 52 Lyme Close, Huyton, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 65 - Director → ME
  • 6
    CASH BASES GROUP LIMITED - 2005-01-10
    CLINSTAR LIMITED - 1997-04-22
    icon of address Unit 4, The Drove, Newhaven
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 174 - Director → ME
  • 7
    icon of address 21 Elsenham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4 The Drove, Newhaven, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 173 - Director → ME
  • 9
    icon of address St Martins House, Le Bordage, St Peter Port, Guernsey, Channel Islands, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-02-04 ~ now
    IIF 71 - Director → ME
    icon of calendar 2006-02-04 ~ now
    IIF 135 - Secretary → ME
  • 10
    THE MONASTERY OF ST. FRANCIS LIMITED - 1996-09-23
    GRIFFITHS MARKETING LIMITED - 1996-08-02
    icon of address 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,593 GBP2024-03-31
    Officer
    icon of calendar 1993-03-29 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-28
    Officer
    icon of calendar 2006-04-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,299 GBP2024-02-26
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 13
    KEX INDUSTRIAL SERVICES LIMITED - 1979-12-31
    icon of address Stratton House, Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-07 ~ dissolved
    IIF 98 - Director → ME
  • 14
    icon of address 2275 Ae Westeinde 50, Voorburg, Netherlands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address 17 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 52 Lyme Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Elsenham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    554 GBP2020-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 39 Henbury Court, 181 Kiln Lane Eccleston, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 163 - Director → ME
  • 19
    icon of address 52 Lyme Close, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 64 - Director → ME
  • 20
    RENTOKIL LIMITED - 1998-02-06
    icon of address 43/45,duncrue Crescent, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 110 - Director → ME
  • 21
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address Newhouse Farm Chalvington Road, Chalvington, Hailsham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 50 - Director → ME
  • 23
    icon of address 17 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-03
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 132 - Secretary → ME
  • 25
    THE SPIRIT OF LIFE LTD - 2007-06-07
    icon of address The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -137,647 GBP2022-12-31
    Officer
    icon of calendar 2007-06-20 ~ now
    IIF 154 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 133 - Secretary → ME
  • 26
    THE MONASTERY OF ST FRANCIS AND GORTON TRUST LTD - 1997-09-24
    icon of address The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-19 ~ now
    IIF 149 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 134 - Secretary → ME
  • 27
    icon of address 17 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Stratton House, Piccadilly, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-28 ~ now
    IIF 66 - Director → ME
  • 29
    icon of address Stratton Hse, Stratton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    IIF 78 - Director → ME
Ceased 96
  • 1
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2005-02-28
    IIF 112 - Director → ME
  • 2
    RIALCO SECURITIES LIMITED - 1991-10-02
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2003-02-07
    IIF 157 - Director → ME
  • 3
    ADVANCE TECHNOLOGY (ELECTRONICS) LIMITED - 1989-02-01
    icon of address Shadsworth Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1996-08-09
    IIF 107 - Director → ME
  • 4
    icon of address Chubb Fire & Security Ltd, Shadsworth Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1996-08-09
    IIF 80 - Director → ME
  • 5
    APTUS SUPPORT STAFF LIMITED - 2001-09-11
    INITIAL SUPPORT STAFF LTD - 2001-07-02
    HMS SUPPORT STAFF LIMITED - 1997-06-30
    WORKFORCE (DRIVING & INDUSTRIAL PERSONNEL) LIMITED - 1995-05-01
    PLUMSTOCK LIMITED - 1984-07-16
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1995-03-31
    IIF 108 - Director → ME
  • 6
    ARROW DEVELOPMENTS LIMITED - 1985-10-03
    CHINEWOOD LIMITED - 1985-03-26
    icon of address Chubb Fire And Security Ltd, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1996-08-09
    IIF 86 - Director → ME
  • 7
    ANGLIAN WINDOWS LIMITED - 1990-03-21
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 101 - Director → ME
    icon of calendar ~ 1991-06-07
    IIF 128 - Secretary → ME
  • 8
    B.E.T. BUILDING PRODUCTS LIMITED - 1985-02-13
    APERDAY LIMITED - 1984-09-12
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 77 - Director → ME
  • 9
    icon of address Oude Middenweg 77 Nl-2491, Ac Den Haag, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2014-07-23
    IIF 52 - Director → ME
  • 10
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1996-08-09
    IIF 95 - Director → ME
    icon of calendar 1993-05-28 ~ 1993-06-17
    IIF 142 - Secretary → ME
  • 11
    icon of address 2275 Ae Westeinde 50, Voorburg, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2014-07-23
    IIF 49 - Director → ME
  • 12
    PROGRAMME PUBLICATIONS LIMITED - 1988-09-05
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 90 - Director → ME
    icon of calendar ~ 1996-08-09
    IIF 129 - Secretary → ME
  • 13
    ARGUS SPECIALIST PUBLICATIONS LIMITED - 1988-09-05
    MODMAGS LIMITED - 1981-12-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 81 - Director → ME
    icon of calendar ~ 1996-08-09
    IIF 131 - Secretary → ME
  • 14
    INITIAL P L C - 1989-05-11
    INITIAL SERVICES LIMITED - 1982-03-11
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-20 ~ 2014-07-23
    IIF 18 - Director → ME
  • 15
    RENTOKIL LIMITED - 2015-08-10
    RENTOKIL DORMANT (NO 8) LIMITED - 2006-09-26
    SECURIGUARD GROUP LIMITED - 2006-03-08
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-07-23
    IIF 26 - Director → ME
    icon of calendar 2005-09-09 ~ 2013-03-22
    IIF 19 - Director → ME
    icon of calendar 2006-01-03 ~ 2011-02-01
    IIF 122 - Secretary → ME
  • 16
    B.E.T. GROUP PENSION TRUST LIMITED - 1985-11-22
    STRATTBOROUGH INVESTMENTS LIMITED - 1982-08-23
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1996-07-09
    IIF 89 - Director → ME
    icon of calendar 1996-08-09 ~ 1998-03-31
    IIF 141 - Secretary → ME
  • 17
    B.E.T. SECURITY SERVICES LIMITED - 1991-04-16
    SHORROCK PUBLIC LIMITED COMPANY - 1987-07-14
    SHORROCK SECURITY SYSTEMS HOLDINGS PLC - 1985-03-04
    PRECIS (142) LIMITED - 1983-05-20
    icon of address Chubb House, Shadsworth Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-08-09
    IIF 105 - Director → ME
  • 18
    MOBILE LIFTING SERVICES LIMITED - 1991-06-06
    BYMOON CONSTRUCTION LIMITED - 1982-04-02
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2014-07-23
    IIF 14 - Director → ME
  • 19
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 91 - Director → ME
  • 20
    PRITCHARD SERVICES LIMITED - 1988-08-16
    PROVINCIAL CLEANING SERVICES LIMITED - 1986-11-19
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1996-08-09
    IIF 103 - Director → ME
  • 21
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-04-26
    IIF 10 - Director → ME
  • 22
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2013-04-26
    IIF 7 - Director → ME
  • 23
    ABBOTT ENTERPRISES LIMITED - 2012-09-26
    POG 56 LIMITED - 1991-07-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-29
    IIF 33 - Director → ME
  • 24
    SWORDPACE SERVICES LIMITED - 2012-09-21
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-11-29
    IIF 5 - Director → ME
  • 25
    SPRINTLINK LIMITED - 2012-09-26
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-29
    IIF 35 - Director → ME
  • 26
    M.N.R.S LIMITED - 2012-09-21
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-11-29
    IIF 8 - Director → ME
  • 27
    M. WAY LINK LIMITED - 2012-09-21
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-11-29
    IIF 4 - Director → ME
  • 28
    ALFRED MCALPINE CROYDON DEVELOPMENTS LIMITED - 2003-06-13
    SECURE CARE SERVICES LIMITED - 1998-05-18
    icon of address 31 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-15 ~ 1998-01-08
    IIF 94 - Director → ME
  • 29
    icon of address Sarona, Beacon Road West, Crowborough, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    389,035 GBP2024-03-31
    Officer
    icon of calendar 2001-10-27 ~ 2005-10-01
    IIF 113 - Director → ME
  • 30
    DUDLEY HILL ENGINEERING CO LIMITED - 1982-06-25
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-23
    IIF 125 - Secretary → ME
  • 31
    DUNGLADE LIMITED - 1992-10-21
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1995-01-10
    IIF 164 - Director → ME
    icon of calendar 1992-07-17 ~ 1995-01-10
    IIF 159 - Secretary → ME
  • 32
    icon of address St Timothy’s Rockwell Road, West Derby, Liverpool, England
    Active Corporate (10 parents)
    Equity (Company account)
    30,407,784 GBP2021-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2024-05-07
    IIF 51 - Director → ME
  • 33
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-11-29
    IIF 20 - Director → ME
    icon of calendar 2006-12-22 ~ 2008-11-12
    IIF 60 - Director → ME
    icon of calendar 2006-12-22 ~ 2008-11-12
    IIF 146 - Secretary → ME
  • 34
    PROVINCIAL LAUNDRIES LIMITED - 1988-08-18
    SHORTENLEAF LIMITED - 1980-12-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-23 ~ 1996-08-09
    IIF 82 - Director → ME
  • 35
    PROVINCIAL SERVICES GROUP LIMITED - 1988-08-16
    HAWLEY INDUSTRIAL LIMITED - 1984-06-26
    HAWLEY INDUSTRIAL DIVISION LIMITED - 1981-12-31
    PROVINCIAL LIMITED - 1981-12-31
    PROVINCIAL LAUNDRIES LIMITED.(THE) - 1980-12-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-23 ~ 1996-08-09
    IIF 85 - Director → ME
  • 36
    HAFFENDEN LIMITED - 2002-03-18
    ENVIRO-FRESH LIMITED - 2001-10-05
    GREENHILL ENVIRONMENTAL PRODUCTS LIMITED - 2001-06-26
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-31 ~ 2011-11-29
    IIF 13 - Director → ME
    icon of calendar 2006-12-22 ~ 2008-11-12
    IIF 57 - Director → ME
    icon of calendar 2006-12-22 ~ 2008-11-12
    IIF 147 - Secretary → ME
  • 37
    icon of address New Century House, Corporation Street, Manchester
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2003-02-07
    IIF 156 - Director → ME
  • 38
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 1993-06-30 ~ 2014-07-23
    IIF 44 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-23
    IIF 124 - Secretary → ME
  • 39
    GUARDRITE PUBLIC LIMITED COMPANY - 2014-04-11
    MONEYOFFER PUBLIC LIMITED COMPANY - 1989-12-15
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2006-03-07
    IIF 116 - Secretary → ME
  • 40
    FAROUCHE CUISINE LIMITED - 1989-10-19
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 96 - Director → ME
  • 41
    ANGLIAN WINDOWS (SOUTH LONDON) LIMITED - 1986-03-20
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 106 - Director → ME
  • 42
    INSTONE LINES LIMITED - 1984-03-28
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1996-04-11
    IIF 70 - Director → ME
  • 43
    BET MS SUPPORT LIMITED - 2009-06-23
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2012-04-27
    IIF 126 - Secretary → ME
  • 44
    WEST OF SCOTLAND INDUSTRIAL CLOTHING SERVICES LIMITED - 1985-11-27
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1996-08-09
    IIF 104 - Director → ME
  • 45
    UNITED IFF LIMITED - 1998-03-31
    INTERNATIONAL FERRY FREIGHT LIMITED - 1996-04-09
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2014-07-23
    IIF 42 - Director → ME
    icon of calendar 1994-03-31 ~ 1996-04-29
    IIF 88 - Director → ME
    icon of calendar 2000-05-31 ~ 2000-12-08
    IIF 117 - Secretary → ME
  • 46
    DOITAG LTD - 2009-09-01
    BET (NO. 16) LIMITED - 1998-03-25
    ARGUS CONSUMER PUBLICATIONS LIMITED - 1988-09-05
    ILLUSTRATED PUBLICATIONS COMPANY LIMITED - 1984-05-17
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 97 - Director → ME
    icon of calendar ~ 1996-08-09
    IIF 171 - Secretary → ME
  • 47
    INITIAL LIMITED - 2008-01-29
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2012-04-27
    IIF 27 - Director → ME
    icon of calendar 1996-03-19 ~ 1996-04-01
    IIF 87 - Director → ME
    icon of calendar 2008-07-31 ~ 2012-04-27
    IIF 168 - Secretary → ME
  • 48
    THE DANISH FOOD GROUP (U.K.) LIMITED - 2020-10-26
    icon of address 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,044 GBP2024-03-31
    Officer
    icon of calendar 1993-03-29 ~ 2020-10-28
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    INTERSERVE CATERING SERVICES LIMITED - 2020-12-02
    INITIAL CATERING SERVICES LIMITED - 2014-03-19
    BET CATERING SERVICES LIMITED - 1997-03-10
    KENTLAKE LIMITED - 1990-07-31
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-29 ~ 2007-11-29
    IIF 72 - Director → ME
    icon of calendar 2006-06-22 ~ 2007-03-28
    IIF 167 - Secretary → ME
    icon of calendar ~ 1995-10-13
    IIF 170 - Secretary → ME
  • 50
    INTERSERVE FS (UK) LIMITED - 2020-12-02
    RENTOKIL INITIAL FACILITIES SERVICES (UK) LIMITED - 2014-03-19
    RENTOKIL INITIAL UK CLEANING LIMITED - 2005-10-13
    INITIAL CONTRACT SERVICES LIMITED - 2003-05-01
    BET B.S. PROPERTY LIMITED - 1992-03-30
    JETMEN LIMITED - 1989-03-29
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2014-01-16 ~ 2014-03-18
    IIF 29 - Director → ME
    icon of calendar 1994-03-24 ~ 1994-03-31
    IIF 109 - Director → ME
  • 51
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1996-08-09
    IIF 83 - Director → ME
  • 52
    INITIAL INDUSTRIAL SERVICES LIMITED - 2014-03-19
    RENTOKIL IT HYGIENE LTD - 2010-11-17
    PHONOTAS SERVICES LIMITED - 1998-06-04
    PHONOTAS COMPANY LIMITED(THE) - 1984-01-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1996-08-09
    IIF 79 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-03-18
    IIF 121 - Secretary → ME
  • 53
    SCAFFOLDING SUPPLIES LIMITED - 1986-12-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 1993-06-30 ~ 2014-07-23
    IIF 21 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-23
    IIF 123 - Secretary → ME
  • 54
    UNITED KINGDOM PROVISION TRADE FEDERATION LIMITED - 1997-07-24
    icon of address 17 Clerkenwell Green, London
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    75,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-01-19 ~ 1996-02-29
    IIF 158 - Director → ME
  • 55
    BET LIMITED - 2012-06-26
    BET PUBLIC LIMITED COMPANY - 2002-05-24
    BRITISH ELECTRIC TRACTION COMPANY P L C(THE) - 1985-09-06
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ 2014-07-23
    IIF 30 - Director → ME
    icon of calendar ~ 2014-07-23
    IIF 120 - Secretary → ME
  • 56
    BET UK LIMITED - 2012-06-26
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 1993-10-15 ~ 2014-07-23
    IIF 28 - Director → ME
  • 57
    RENTOKIL INITIAL PLC - 2005-06-21
    RENTOKIL GROUP P L C - 1996-10-02
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2005-10-11 ~ 2014-07-23
    IIF 1 - Director → ME
    icon of calendar 2005-10-25 ~ 2014-07-23
    IIF 114 - Secretary → ME
  • 58
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-28 ~ 2014-07-23
    IIF 61 - Director → ME
  • 59
    STRATTON HOUSE PROPERTY LIMITED - 2006-08-25
    PRECIS (488) LIMITED - 1986-03-14
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2014-07-23
    IIF 39 - Director → ME
  • 60
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2014-07-23
    IIF 62 - Director → ME
  • 61
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2014-07-23
    IIF 37 - Director → ME
    icon of calendar 2004-03-12 ~ 2011-02-01
    IIF 145 - Secretary → ME
  • 62
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2014-07-23
    IIF 45 - Director → ME
    icon of calendar 2004-10-25 ~ 2014-07-23
    IIF 144 - Secretary → ME
  • 63
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-07-23
    IIF 22 - Director → ME
  • 64
    icon of address Hazel House, Millennium Park, Naas, Co. Kildare, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2014-07-22
    IIF 53 - Director → ME
    icon of calendar 2003-01-09 ~ 2014-07-22
    IIF 127 - Secretary → ME
  • 65
    BET US LIMITED - 2009-07-15
    FORDWALK LIMITED - 1995-03-16
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2014-07-23
    IIF 41 - Director → ME
    icon of calendar 1995-03-28 ~ 1996-08-09
    IIF 93 - Director → ME
    icon of calendar 2009-07-15 ~ 2011-02-01
    IIF 137 - Secretary → ME
  • 66
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2014-07-23
    IIF 59 - Director → ME
    icon of calendar 2004-03-12 ~ 2011-02-01
    IIF 143 - Secretary → ME
  • 67
    ALBI WILLESDEN - 2004-08-13
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2008-01-01
    IIF 56 - Director → ME
    icon of calendar 2003-11-14 ~ 2003-12-02
    IIF 75 - Director → ME
    icon of calendar 2003-11-14 ~ 2014-07-23
    IIF 140 - Secretary → ME
  • 68
    icon of address Oude Middenweg 77 Nl-2491, Ac Den Haag, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-03 ~ 2014-07-23
    IIF 54 - Director → ME
  • 69
    BET PENSION SCHEME TRUSTEE LIMITED - 1997-03-20
    REDISURANCE LINITED - 1988-03-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2023-05-31
    IIF 2 - Director → ME
    icon of calendar ~ 2007-07-18
    IIF 74 - Director → ME
    icon of calendar 1996-08-09 ~ 2007-07-18
    IIF 166 - Secretary → ME
  • 70
    RENTOKIL INITIAL 2005 PLC - 2005-06-21
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2014-07-29
    IIF 115 - Secretary → ME
  • 71
    INITIAL UK LIMITED - 1997-09-30
    INITIAL SERVICES LIMITED - 1989-01-11
    HAREFIELD SERVICES LIMITED - 1987-12-01
    ADVANCE CENTRAL SERVICES LIMITED - 1986-05-16
    ADVANCE LINEN SERVICES LIMITED - 1980-12-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2008-11-12
    IIF 55 - Director → ME
  • 72
    RENTOKIL LIMITED - 1997-09-30
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2006-06-02 ~ 2014-07-23
    IIF 32 - Director → ME
  • 73
    BET FINANCE LIMITED - 2015-08-10
    STRATTON HOUSE LIMITED - 1987-03-03
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-11 ~ 2014-07-23
    IIF 47 - Director → ME
    icon of calendar 2007-12-01 ~ 2011-02-01
    IIF 169 - Secretary → ME
  • 74
    DISINFESTATION LIMITED - 1991-02-13
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-09 ~ 2014-07-23
    IIF 25 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-02-01
    IIF 118 - Secretary → ME
  • 75
    CITY LINK PROPERTY (HOLDINGS) LIMITED - 2013-06-03
    CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED - 2007-07-26
    CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED - 1982-08-27
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2014-07-23
    IIF 3 - Director → ME
  • 76
    RENTOKIL UYJ LIMITED - 2009-09-01
    RENTOKIL AILSA ENVIRONMENTAL LIMITED - 2006-10-11
    AILSA INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED - 1997-10-01
    AILSA INDUSTRIAL SERVICES LIMITED - 1996-01-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-11-29
    IIF 24 - Director → ME
    icon of calendar 2006-01-03 ~ 2011-11-29
    IIF 119 - Secretary → ME
  • 77
    INITIAL GARMENT MANUFACTURING LIMITED - 2009-09-01
    INITIAL DOMESTIC SERVICES LIMITED - 1979-12-31
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1996-08-09
    IIF 92 - Director → ME
  • 78
    INITIAL SERVICES INTERNATIONAL LIMITED - 2009-09-01
    ALLIED INDUSTRIAL SERVICES LIMITED - 1979-12-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-26 ~ 2011-11-29
    IIF 17 - Director → ME
  • 79
    RENTOKIL INITIAL TRAINING FW LTD - 2009-07-23
    BET (NO. 15) LIMITED - 1998-01-30
    SLIMMING ADVISORY SERVICES LIMITED - 1988-09-05
    SPECIALIST MAGAZINE DISTRIBUTION COMPANY LIMITED (THE) - 1981-12-31
    S.M. FOOD TRIAL RESEARCH LIMITED - 1978-12-31
    icon of address Riverbank Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-09
    IIF 99 - Director → ME
    icon of calendar ~ 1996-08-09
    IIF 130 - Secretary → ME
  • 80
    SPRINGCHANGE LIMITED - 2003-11-05
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2013-03-22
    IIF 31 - Director → ME
    icon of calendar 2003-09-11 ~ 2011-02-01
    IIF 139 - Secretary → ME
  • 81
    RAITEL COMMUNICATIONS LIMITED - 1989-04-28
    IRISPRE LIMITED - 1985-07-19
    icon of address Chubb Fire And Security Ltd, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-08 ~ 1996-08-09
    IIF 100 - Director → ME
  • 82
    SOVCO 512 LIMITED - 1993-07-14
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-08-09
    IIF 67 - Director → ME
  • 83
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2002-03-25
    PSP LIMITED - 1993-06-14
    HAT PROPERTY LIMITED - 1989-05-30
    H.A.T. PROPERTY CO. LIMITED (THE) - 1984-11-02
    icon of address 30 C/o Mazars, Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,474 GBP2022-12-31
    Officer
    icon of calendar ~ 2006-08-18
    IIF 73 - Director → ME
  • 84
    PRECIS (487) LIMITED - 1986-03-14
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-14 ~ 2013-03-22
    IIF 43 - Director → ME
    icon of calendar 2003-11-14 ~ 2011-02-01
    IIF 136 - Secretary → ME
  • 85
    RESETBASE LIMITED - 1999-04-28
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-29
    IIF 40 - Director → ME
  • 86
    PROJECT DART LIMITED - 2000-02-08
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-13 ~ 2014-07-23
    IIF 46 - Director → ME
    icon of calendar 2006-11-30 ~ 2012-07-16
    IIF 15 - Director → ME
    icon of calendar 2006-11-30 ~ 2011-02-01
    IIF 138 - Secretary → ME
  • 87
    BROOMCO (1437) LIMITED - 1998-06-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-07-23
    IIF 34 - Director → ME
    icon of calendar 2010-12-10 ~ 2012-07-16
    IIF 11 - Director → ME
  • 88
    WEST COAST PARCEL EXPRESS LIMITED - 1985-04-22
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-11-29
    IIF 9 - Director → ME
  • 89
    DARLINGTON CHARTER FREIGHT SERVICES LIMITED - 1995-06-15
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-29
    IIF 16 - Director → ME
  • 90
    COBCO (233) LIMITED - 1998-05-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-23
    IIF 36 - Director → ME
    icon of calendar 2010-12-10 ~ 2012-07-16
    IIF 6 - Director → ME
  • 91
    INITIAL CLEANING SERVICES LIMITED - 2006-04-06
    BET (NO. 2) LIMITED - 1994-10-31
    INITIAL CONTRACT SERVICES LIMITED - 1992-03-30
    HAREFIELD CONTRACT SERVICES LIMITED - 1987-07-29
    INITIAL SERVICE CLEANERSLIMITED - 1986-11-07
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2011-11-29
    IIF 38 - Director → ME
    icon of calendar 1994-03-23 ~ 1996-08-09
    IIF 76 - Director → ME
  • 92
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-08-17 ~ 2017-03-29
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 184 - Ownership of shares – 75% or more OE
  • 93
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1996-08-09
    IIF 69 - Director → ME
  • 94
    FLOWLOAD LIMITED - 1990-10-17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 1993-05-28 ~ 1996-08-09
    IIF 102 - Director → ME
  • 95
    STYLE TOURING LIMITED - 1993-10-01
    EVERCHOICE LIMITED - 1978-12-31
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-08-09
    IIF 68 - Director → ME
  • 96
    ANDREW LYNTON HOLDINGS LIMITED - 2000-02-09
    PRECIS (1187) LIMITED - 1993-05-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-29 ~ 1992-04-02
    IIF 84 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.