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
Active 5
  • 1
    Bolus, Edward
    Born in March 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Taylor
    Born in October 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Clemmow, Alexander Ross
    Born in December 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Maughan, Anna
    Individual (53 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ now
    OF - Secretary → CIF 0
  • 5
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of addressHomeserve, Cable Drive, Walsall, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 22
  • 1
    Hancox, Simon Michael
    Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-27 ~ 2008-07-31
    OF - Director → CIF 0
  • 2
    Bower, David Jonathan
    Chartered Accountant born in February 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Belk, Andrew John
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2002-06-27 ~ 2007-03-28
    OF - Director → CIF 0
  • 4
    Bennett, Martin John
    Director born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2008-07-31
    OF - Director → CIF 0
    icon of calendar 2009-06-26 ~ 2015-06-30
    OF - Director → CIF 0
  • 5
    Page, Adrian Peter
    Chartered Accountant born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ 2004-04-06
    OF - Director → CIF 0
    Page, Adrian Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2004-04-06
    OF - Secretary → CIF 0
  • 6
    Michael, Kerry
    Director born in July 1959
    Individual (37 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2004-01-05
    OF - Director → CIF 0
  • 7
    Wright, Craig Richard
    Chartered Accountant born in December 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-10-19
    OF - Director → CIF 0
  • 8
    Carlisle, Ian
    Director born in March 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-06-26 ~ 2009-01-31
    OF - Director → CIF 0
  • 9
    Wall, Christopher Peter
    Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2005-05-31
    OF - Director → CIF 0
  • 10
    Maughan, Anna
    Individual (53 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ 2002-06-27
    OF - Secretary → CIF 0
  • 11
    Thomas, Caroline Emma Roberts
    Solicitor born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-09 ~ 2008-07-28
    OF - Director → CIF 0
  • 12
    Powell, Christopher Gary
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2005-02-14
    OF - Secretary → CIF 0
  • 13
    Harpin, Richard David
    Director born in September 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2023-03-31
    OF - Director → CIF 0
  • 14
    King, Jonathan Charles
    Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-27 ~ 2005-05-31
    OF - Director → CIF 0
  • 15
    Hazlewood, Mark Antony, Dr
    Chartered Accountant born in March 1966
    Individual
    Officer
    icon of calendar 2002-09-02 ~ 2008-07-31
    OF - Director → CIF 0
  • 16
    Ford, Johnathan Richard
    Chartered Accountant born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2018-11-20
    OF - Director → CIF 0
  • 17
    Simpson-dent, Jonathan Andrew
    Director born in November 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2009-06-26
    OF - Director → CIF 0
  • 18
    Middleton, Jeremy Peter
    Director born in November 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2010-08-17
    OF - Director → CIF 0
  • 19
    Whitty, Brian Howard
    Financial Accountant born in January 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2010-03-31
    OF - Director → CIF 0
  • 20
    Milburn, Philip
    Director born in May 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2007-01-05
    OF - Director → CIF 0
  • 21
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-04-29 ~ 1999-04-30
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1999-04-29 ~ 1999-04-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HOMESERVE ASSISTANCE LIMITED

Previous names
HOMESERVE ASSISTANCE PLC - 2004-09-10
HOME SERVICE PRINT LIMITED - 2002-06-13
HOMESERVE LIMITED - 2002-09-16
HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
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
    HOME SERVICE PRINT LIMITED - 2004-09-10
    HOMESERVE LIMITED - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-09-10
    SOUTH STAFFORDSHIRE GROUP LIMITED - 2004-09-10
    Registered number 03763084
    icon of addressCable Drive, Walsall WS2 7BN
    PRIVATE LIMITED COMPANY incorporated on 1999-04-29 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • HOMESERVE ASSISTANCE LIMITED
    S
    Registered number missing
    icon of addressCable Drive, Cable Drive, Walsall, United Kingdom, WS2 7BN
    Private Limited Company
    CIF 1
  • HOMESERVE ASSISTANCE LIMITED
    S
    Registered number 03763084
    icon of addressCable 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
Active 11
  • 1
    icon of addressHomeserve Plc, Cable Drive, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    DALEHILL DEVELOPMENTS LIMITED - 2017-01-30
    icon of address3320 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    icon of addressHomeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    HALIFAX PROPERTY MAINTENANCE SERVICES LIMITED - 2000-10-23
    icon of addressHomeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHomeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    DIRECT ASSISTANCE LTD - 2004-02-20
    icon of addressCable Drive, Walsall
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MEAUJO (181) LIMITED - 1993-02-24
    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
    icon of addressCable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of addressHomeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    SHERMIN INSURANCE SERVICES LIMITED - 1978-12-31
    icon of addressHomeserve, Cable Drive, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    455,863 GBP2020-09-30
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressHomeserve, Cable Drive, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,220 GBP2020-07-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    ZUNO TG LIMITED - 2025-10-31
    icon of address3320 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of addressCable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-03-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    SERVOTOMIC LIMITED - 2003-05-28
    SERVOWARM LIMITED - 2005-04-18
    icon of addressCable Drive, Walsall
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of addressCable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-03-28
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    HOMESERVE ALLIANCE LIMITED - 2016-03-18
    HOMESERVE LABS LIMITED - 2022-02-11
    icon of address6th Floor 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-21
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of addressFocus Point, 21 Caledonian Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-03-28
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of addressHomeserve, Cable Drive, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,220 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-06-14 ~ 2022-03-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.