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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 26
  • 1
    Wright, Craig Richard
    Chartered Accountant born in December 1968
    Individual (51 offsprings)
    Officer
    2003-02-27 ~ 2004-10-19
    OF - Director → CIF 0
  • 2
    Thomas, Caroline Emma Roberts
    Solicitor born in December 1966
    Individual (199 offsprings)
    Officer
    2005-12-09 ~ 2008-07-28
    OF - Director → CIF 0
  • 3
    Middleton, Jeremy Peter
    Director born in November 1960
    Individual (35 offsprings)
    Officer
    2002-06-27 ~ 2010-08-17
    OF - Director → CIF 0
  • 4
    Page, Adrian Peter
    Chartered Accountant born in June 1965
    Individual (85 offsprings)
    Officer
    1999-05-17 ~ 2004-04-06
    OF - Director → CIF 0
    Page, Adrian Peter
    Individual (85 offsprings)
    Officer
    2002-06-27 ~ 2004-04-06
    OF - Secretary → CIF 0
  • 5
    King, Jonathan Charles
    Director born in August 1960
    Individual (7 offsprings)
    Officer
    2002-06-27 ~ 2005-05-31
    OF - Director → CIF 0
  • 6
    Carlisle, Ian
    Director born in March 1962
    Individual (47 offsprings)
    Officer
    2003-06-26 ~ 2009-01-31
    OF - Director → CIF 0
  • 7
    Clemmow, Alexander Ross
    Born in December 1974
    Individual (33 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 8
    Milburn, Philip
    Director born in May 1954
    Individual (13 offsprings)
    Officer
    2002-07-18 ~ 2007-01-05
    OF - Director → CIF 0
  • 9
    Belk, Andrew John
    Director born in November 1963
    Individual (20 offsprings)
    Officer
    2002-06-27 ~ 2007-03-28
    OF - Director → CIF 0
  • 10
    Wall, Christopher Peter
    Director born in April 1962
    Individual (6 offsprings)
    Officer
    2003-06-30 ~ 2005-05-31
    OF - Director → CIF 0
  • 11
    Bennett, Martin John
    Director born in April 1969
    Individual (52 offsprings)
    Officer
    2003-12-18 ~ 2008-07-31
    OF - Director → CIF 0
    2009-06-26 ~ 2015-06-30
    OF - Director → CIF 0
  • 12
    Hancox, Simon Michael
    Director born in December 1966
    Individual (27 offsprings)
    Officer
    2002-06-27 ~ 2008-07-31
    OF - Director → CIF 0
  • 13
    Simpson-dent, Jonathan Andrew
    Director born in November 1966
    Individual (141 offsprings)
    Officer
    2007-03-30 ~ 2009-06-26
    OF - Director → CIF 0
  • 14
    Whitty, Brian Howard
    Financial Accountant born in January 1954
    Individual (46 offsprings)
    Officer
    2002-06-27 ~ 2010-03-31
    OF - Director → CIF 0
  • 15
    Hazlewood, Mark Antony, Dr
    Chartered Accountant born in March 1966
    Individual (131 offsprings)
    Officer
    2002-09-02 ~ 2008-07-31
    OF - Director → CIF 0
  • 16
    Ford, Johnathan Richard
    Chartered Accountant born in September 1969
    Individual (52 offsprings)
    Officer
    2015-06-30 ~ 2018-11-20
    OF - Director → CIF 0
  • 17
    Bolus, Edward
    Born in March 1979
    Individual (21 offsprings)
    Officer
    2025-01-22 ~ now
    OF - Director → CIF 0
  • 18
    Hall, Taylor
    Born in October 1989
    Individual (9 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 19
    Harpin, Richard David
    Director born in September 1964
    Individual (87 offsprings)
    Officer
    2002-06-27 ~ 2023-03-31
    OF - Director → CIF 0
  • 20
    Maughan, Anna
    Individual (91 offsprings)
    Officer
    2005-02-14 ~ now
    OF - Secretary → CIF 0
    1999-05-17 ~ 2002-06-27
    OF - Secretary → CIF 0
  • 21
    Bower, David Jonathan
    Chartered Accountant born in February 1972
    Individual (36 offsprings)
    Officer
    2012-03-12 ~ 2023-03-31
    OF - Director → CIF 0
  • 22
    Michael, Kerry
    Director born in July 1959
    Individual (65 offsprings)
    Officer
    2002-06-27 ~ 2004-01-05
    OF - Director → CIF 0
  • 23
    Powell, Christopher Gary
    Individual (167 offsprings)
    Officer
    2004-04-06 ~ 2005-02-14
    OF - Secretary → CIF 0
  • 24
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 57554 offsprings)
    Officer
    1999-04-29 ~ 1999-04-30
    OF - Nominee Secretary → CIF 0
  • 25
    HOMESERVE ENTERPRISES LIMITED
    - now 02685939
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    Homeserve, Cable Drive, Walsall, England
    Active Corporate (23 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 26
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 60817 offsprings)
    Officer
    1999-04-29 ~ 1999-04-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

HOMESERVE ASSISTANCE LIMITED

Period: 2004-09-10 ~ now
Company number: 03763084
Registered names
HOMESERVE ASSISTANCE LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HOMESERVE ASSISTANCE LIMITED
    Info
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-09-10
    HOMESERVE LIMITED - 2004-09-10
    HOME SERVICE PRINT LIMITED - 2004-09-10
    SOUTH STAFFORDSHIRE GROUP LIMITED - 2004-09-10
    Registered number 03763084
    Cable Drive, Walsall WS2 7BN
    PRIVATE LIMITED COMPANY incorporated on 1999-04-29 (26 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • HOMESERVE ASSISTANCE LIMITED
    S
    Registered number missing
    Cable Drive, Cable Drive, Walsall, United Kingdom, WS2 7BN
    Private Limited Company
    CIF 1
  • HOMESERVE ASSISTANCE LIMITED
    S
    Registered number 03763084
    Cable Drive, Cable Drive, Walsall, England, WS2 7BN
    Limited Company in Uk Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ASKDAD LTD
    09649546
    Homeserve Plc, Cable Drive, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CET STRUCTURES LTD.
    - now 02527130
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2021-10-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    HELP-LINK UK LIMITED
    - now 03527087
    HALIFAX PROPERTY MAINTENANCE SERVICES LIMITED - 2000-10-23
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (33 parents)
    Person with significant control
    2017-08-02 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    HOMESERVE FINANCE LIMITED
    14402290
    Homeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-10-19 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    HOMESERVE FRANCE LIMITED
    09469168
    Cable Drive, Walsall, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-03-28 ~ 2022-03-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    HOMESERVE INTERNATIONAL LIMITED
    - now 03291579
    DIRECT ASSISTANCE LTD - 2004-02-20
    Cable Drive, Walsall
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    HOMESERVE MEMBERSHIP LIMITED
    - now 02770612 02823098
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    MEAUJO (181) LIMITED - 1993-02-24
    Cable Drive, Walsall
    Active Corporate (65 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    HOMESERVE NOW LIMITED
    12523412
    Homeserve, Cable Drive, Walsall, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-03-18 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    HOMESERVE SERVOWARM LIMITED
    - now 00560810 01652077
    SERVOWARM LIMITED - 2005-04-18
    SERVOTOMIC LIMITED - 2003-05-28
    Cable Drive, Walsall
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-28
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    HOMESERVE USA LIMITED
    09468635
    Cable Drive, Walsall, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-03-28 ~ 2022-03-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    LEAKBOT LIMITED
    - now 08442778 13792430
    HOMESERVE LABS LIMITED
    - 2022-02-11 08442778
    HOMESERVE ALLIANCE LIMITED - 2016-03-18
    C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-21
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    SHERMIN FINANCE LIMITED
    - now 01276121
    SHERMIN INSURANCE SERVICES LIMITED - 1978-12-31
    Homeserve, Cable Drive, Walsall, England
    Active Corporate (10 parents)
    Person with significant control
    2023-10-19 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    SHERRINGTON MEWS LIMITED
    09167024
    Level 2, City Point, Ropemaker Street, London, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2017-02-09 ~ 2022-03-28
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    VBF HOLDINGS LIMITED
    12123573
    Homeserve, Cable Drive, Walsall, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-06-14 ~ 2022-03-28
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    2022-11-22 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 15
    ZUNO OPCO LIMITED - now
    BOXT LIMITED
    - 2025-11-21 08086606 16523796... (more)
    DALEHILL DEVELOPMENTS LIMITED - 2017-01-30
    3320 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2023-12-05 ~ 2025-11-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 16
    ZUNO TECH GROUP LIMITED
    - now 16797857 16521682
    ZUNO TG LIMITED
    - 2025-10-31 16797857
    3320 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2025-10-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.