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

    Related profiles found in government register
  • Taylor, Sean
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 1
  • Taylor, Sean
    British born in June 1968

    Resident in England

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

      IIF 2
  • Mr Sean Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 3
  • Taylor, Sean Michael Carr
    British

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

      IIF 4
  • Taylor, Sean Michael Carr
    British director

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

      IIF 5
  • Taylor, Sean Michael Carr
    British management acc

    Registered addresses and corresponding companies
  • Taylor, Sean Michael Carr
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 21
    • 1st Floor, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 22
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 23
    • Regus - Henley Building, C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, RG9 1HG, United Kingdom

      IIF 24
  • Taylor, Sean Michael Carr
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 25
  • Taylor, Sean Michael Carr
    British director born in June 1968

    Resident in England

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

      IIF 26 IIF 27
    • 18 Makins Road, Henley On Thames, Oxfordshire, RG9 1PP

      IIF 28 IIF 29 IIF 30
    • Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 36
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 37 IIF 38 IIF 39
    • Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 40
  • Taylor, Sean Michael Carr
    British finance director born in June 1968

    Resident in England

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

      IIF 41
  • Taylor, Sean Michael Carr
    British none born in June 1968

    Resident in England

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

      IIF 42 IIF 43 IIF 44
  • Taylor, Sean Michael Carr
    British director born in June 1968

    Registered addresses and corresponding companies
    • 4 Gingells Farm Road, Charvil, Reading, Berkshire, RG10 9DJ

      IIF 45
  • Mr Sean Michael Carr Taylor
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 46 IIF 47
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 48
    • Henley Building, Suites 207-209, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 49
    • Regus - Henley Building, C/o The Forces Group (suite 207-209), Newtown Road, Henley-on-thames, Oxon, RG9 1HG, United Kingdom

      IIF 50
    • The Henley Building, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 51
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    ECOCLEEN (THAMES VALLEY) LIMITED
    07495831
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 39 - Director → ME
  • 2
    ECOCLEEN (WEST MIDLANDS) LIMITED
    07495847
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 38 - Director → ME
  • 3
    ENDURA PROPERTIES LIMITED
    13300294
    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
    2022-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LINCOLNSHIRE INTEGRATED VOLUNTARY EMERGENCY SERVICE
    04680981
    Lives Headquarters Units 5-8 Birch Court, Boston Road Industrial Estate, Horncastle, Lincolnshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-10-20 ~ now
    IIF 2 - Director → ME
  • 5
    LOCKFORCE (UK) LTD
    08356852
    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
    2014-03-01 ~ now
    IIF 23 - Director → ME
  • 6
    P W (LINCS) HOLDINGS LIMITED
    08506427
    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
    2014-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 7
    PESTFORCE (LONDON) LIMITED
    08729140
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    THE FORCES GROUP (FM) LTD
    - now 07374375 11739778
    ESL FM GROUP LIMITED
    - 2017-08-11 07374375
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED
    - 2015-08-16 07374375
    Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    2010-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE FORCES GROUP (PROPERTY SERVICES) LIMITED
    - now 06528213
    PESTFORCE (UK) LIMITED
    - 2025-05-06 06528213
    SECA (NO 28) LIMITED - 2008-09-08
    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
    2014-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    THE FORCES GROUP LTD
    11739778 07374375
    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
    2018-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    WASHFORCE (UK) LIMITED
    08509565
    Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    2014-03-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
Ceased 17
  • 1
    ECOCLEEN SERVICES (OPERATIONS) LIMITED - now
    ESL (SOUTH WEST) LIMITED
    - 2017-03-02 07756969
    ECOCLEEN (SPARE CO) LIMITED
    - 2011-09-02 07756969
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2011-08-31 ~ 2012-09-30
    IIF 40 - Director → ME
  • 2
    EG 2023 LIMITED - now
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25 14517698
    ECOCLEEN SERVICES LIMITED
    - 2021-06-08 05418796
    NOTSALLOW 230 LIMITED - 2005-05-17 02490665, 03439966, 03673817... (more)
    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
    2008-01-24 ~ 2017-04-03
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 52 - Right to appoint or remove directors OE
  • 3
    ESL (DORSET) LIMITED
    07802050
    1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ 2013-10-01
    IIF 36 - Director → ME
  • 4
    EXECUTIVE (CENTRAL) SERVICES LIMITED
    02680053
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 31 - Director → ME
    1999-08-13 ~ 2001-01-25
    IIF 19 - Secretary → ME
    2002-10-03 ~ 2003-10-31
    IIF 6 - Secretary → ME
  • 5
    EXECUTIVE CLEANING SERVICES LIMITED
    - now 02556741 00874935, 02562687
    EXECUTIVE HOLDINGS LIMITED - 1997-06-11 03288769
    NOBLEVALUE LIMITED - 1991-02-06
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 30 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 16 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 13 - Secretary → ME
  • 6
    EXECUTIVE GROUP LIMITED
    - now 02562687 03288769
    EXECUTIVE CLEANING SERVICES LIMITED - 1997-06-11 00874935, 02556741
    STAKEBUY PUBLIC LIMITED COMPANY - 1991-01-25
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 35 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 17 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 8 - Secretary → ME
  • 7
    EXECUTIVE HEALTHCARE SERVICES LIMITED
    - now 01741260
    EXECUTIVE HEALTHCARE CLEANING SERVICES LIMITED - 1990-07-20
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 33 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 12 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 11 - Secretary → ME
  • 8
    EXECUTIVE HOLDINGS LIMITED
    - now 03288769 02556741
    EXECUTIVE GROUP LIMITED - 1997-06-11 02562687
    DE FACTO 557 LIMITED - 1996-12-17 00178001, 00706520, 01298292... (more)
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 45 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 4 - Secretary → ME
    1999-08-13 ~ 2003-10-31
    IIF 15 - Secretary → ME
  • 9
    EXECUTIVE SECURITY LIMITED
    02711383
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 28 - Director → ME
    1999-08-13 ~ 2001-01-25
    IIF 18 - Secretary → ME
    2002-10-03 ~ 2003-10-31
    IIF 7 - Secretary → ME
  • 10
    GALTAIR INVESTMENTS LIMITED
    - now 00874935
    EXECUTIVE CLEANING SERVICES LIMITED - 1991-01-25 02556741, 02562687
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 29 - Director → ME
    2002-10-03 ~ 2003-10-31
    IIF 14 - Secretary → ME
    1999-08-13 ~ 2001-01-25
    IIF 20 - Secretary → ME
  • 11
    IMPERIAL CLEANING SERVICES GROUP LIMITED
    - now 02273948
    IMPERIAL CLEANING SERVICES (WALES) LIMITED - 1993-08-01
    EAGERACTIVE LIMITED - 1990-06-25
    8 Monarch Court, The Brooms Emersons Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1999-08-13 ~ 2005-11-25
    IIF 32 - Director → ME
    1999-08-13 ~ 2001-01-25
    IIF 9 - Secretary → ME
    2002-10-03 ~ 2003-10-31
    IIF 10 - Secretary → ME
  • 12
    NOTSALLOW 266 LIMITED - now 03439966, 03673817, 03730057... (more)
    ECOCLEEN LIMITED
    - 2007-10-11 02490665
    ECOCLEEN MANUFACTURING LIMITED - 1993-03-22
    CLARKE BUILDING SERVICES LIMITED - 1990-07-06
    Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2000-10-23 ~ 2003-09-17
    IIF 34 - Director → ME
    2000-10-23 ~ 2003-09-17
    IIF 5 - Secretary → ME
  • 13
    OCS UK&I GROUP HOLDINGS LIMITED - now
    ATALIAN SERVEST GROUP HOLDINGS LIMITED - 2024-02-28
    SERVEST LIMITED
    - 2018-12-24 03786009
    STAMTIAN LIMITED - 1999-07-12
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-10-31 ~ 2010-09-27
    IIF 41 - Director → ME
  • 14
    OCS UK&I LIMITED - now
    ATALIAN SERVEST LIMITED - 2023-10-09 10131272
    SERVEST GROUP LIMITED
    - 2019-02-28 06355228
    ECOCLEEN GROUP LIMITED
    - 2008-10-31 06355228
    NOTSALLOW 266 LIMITED - 2007-09-13 02490665, 03439966, 03673817... (more)
    New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2008-01-24 ~ 2010-09-30
    IIF 26 - Director → ME
  • 15
    SERVEST (ECOCLEEN) LIMITED
    - now 04757370
    ECOCLEEN RETAIL LIMITED
    - 2010-02-24 04757370
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    NEWLINK VENTURES LIMITED - 2003-12-01
    Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2008-01-24 ~ 2010-09-30
    IIF 27 - Director → ME
  • 16
    SERVEST (SHERWOOD) LIMITED
    - now 01978706
    SHERWOOD CLEANING GROUP LIMITED
    - 2010-02-24 01978706
    EAST MIDLANDS CLEANING SERVICES LIMITED - 1990-01-11
    Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-10-06 ~ 2010-09-30
    IIF 25 - Director → ME
  • 17
    SJIC SERVICES LTD
    13847437
    40 Gaskell Close, Holybourne, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2025-01-31
    Person with significant control
    2022-01-13 ~ 2023-01-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE

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.