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 4
  • 1
    Mayhill, Geoffrey Ronald
    Individual (30 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Edwards, John Paul
    Born in October 1963
    Individual (35 offsprings)
    Officer
    2024-05-23 ~ now
    OF - Director → CIF 0
  • 3
    Levinsohn, Graham Austen
    Born in November 1962
    Individual (42 offsprings)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
  • 4
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    Related registrations: 05835185, 09229683
    LIME NEWCO PLC - 2015-02-11
    Related registration: 09229683
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    King, Paul David
    Contracts Director born in May 1956
    Individual
    Officer
    2003-02-06 ~ 2015-02-03
    OF - Director → CIF 0
  • 2
    Charlton, John William Charles
    Company Secretary born in June 1956
    Individual (22 offsprings)
    Officer
    2018-12-12 ~ 2022-04-14
    OF - Director → CIF 0
    Charlton, John William Charles
    Individual (22 offsprings)
    Officer
    2017-05-02 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 3
    Birrane, Sean Thomas
    Managing Director born in November 1971
    Individual (1 offspring)
    Officer
    2010-12-01 ~ 2016-03-14
    OF - Director → CIF 0
  • 4
    Howell, Simon John
    Individual (2 offsprings)
    Officer
    2014-06-02 ~ 2017-04-28
    OF - Secretary → CIF 0
  • 5
    Broider, Philip David
    Director born in October 1952
    Individual (1 offspring)
    Officer
    2003-02-06 ~ 2015-02-03
    OF - Director → CIF 0
    Broider, Philip David
    Director
    Individual (1 offspring)
    Officer
    2003-02-06 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 6
    Simpson, Jeremy John Cobbett
    Chartered Accountant born in May 1971
    Individual (13 offsprings)
    Officer
    2014-04-01 ~ 2018-10-15
    OF - Director → CIF 0
  • 7
    Cox, Alan Robert
    Finance Director born in February 1952
    Individual (2 offsprings)
    Officer
    2010-12-01 ~ 2015-02-03
    OF - Director → CIF 0
  • 8
    Smith, Peter David Mawby
    Chief Financial Officer born in February 1971
    Individual (18 offsprings)
    Officer
    2019-10-01 ~ 2023-09-26
    OF - Director → CIF 0
  • 9
    Vohra, Sameet
    Chief Financial Officer born in November 1973
    Individual (63 offsprings)
    Officer
    2022-04-13 ~ 2023-08-08
    OF - Director → CIF 0
    Vohra, Sam
    Finance Director born in November 1973
    Individual (63 offsprings)
    Officer
    2023-08-08 ~ 2023-08-31
    OF - Director → CIF 0
  • 10
    Sheridan, John Spencer
    Born in May 1973
    Individual (22 offsprings)
    Officer
    2024-05-23 ~ 2026-01-20
    OF - Director → CIF 0
  • 11
    Holt, Robert
    Company Director born in September 1954
    Individual (11 offsprings)
    Officer
    2018-12-07 ~ 2021-03-17
    OF - Director → CIF 0
  • 12
    Black, Stuart John
    Director born in August 1964
    Individual (8 offsprings)
    Officer
    2010-12-01 ~ 2016-04-21
    OF - Director → CIF 0
  • 13
    Mcmahon, Michael
    Director born in February 1976
    Individual (8 offsprings)
    Officer
    2014-04-17 ~ 2019-09-30
    OF - Director → CIF 0
  • 14
    Rawlings, Steven Edward
    Director born in July 1953
    Individual (4 offsprings)
    Officer
    2003-02-06 ~ 2015-02-03
    OF - Director → CIF 0
  • 15
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-02-06 ~ 2003-02-06
    PE - Nominee Secretary → CIF 0
  • 16
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-02-06 ~ 2003-02-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SURESERVE HOLDINGS LIMITED

Related company numbers found in government register: 04659062, 10694488
Previous name
  • LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SURESERVE HOLDINGS LIMITED
    Info
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    Registered number 04659062
    Norfolk House, 13 Southampton Place, London WC1A 2AJ
    PRIVATE LIMITED COMPANY incorporated on 2003-02-06 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • SURESERVE HOLDINGS LIMITED
    S
    Registered number 04659062
    Norfolk House, 13 Southampton Place, London, England, England, WC1A 2AJ
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • SURESERVE HOLDINGS LIMITED
    S
    Registered number 04659062
    Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ
    Company Limited By Shares in Registrar Of Companies, England
    CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2024-07-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    Related registrations: 11123120, 11123120
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2017-06-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    LAKEHOUSE DESIGN & BUILD LIMITED - 2018-10-09
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-08-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    Related registrations: 11411192, SC390210
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    LAKEHOUSE PROPERTY INVESTMENTS LIMITED - 2018-10-09
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-06-30 ~ 2018-08-06
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    LOW CARBON EXCHANGE LIMITED - 2025-10-01
    Norfolk House, 13 Southampton Place, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,396,561 GBP2021-09-30
    Person with significant control
    2025-07-28 ~ 2025-07-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    Related registrations: 11123120, 11123120
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-06-22
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-08-06 ~ 2020-12-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.