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 24
  • 1
    O'reilly, Katie Elaine
    Chartered Accountant born in January 1977
    Individual (17 offsprings)
    Officer
    2016-02-01 ~ 2016-12-15
    OF - Director → CIF 0
    O'reilly, Katie
    Individual (17 offsprings)
    Officer
    2016-02-01 ~ 2016-12-15
    OF - Secretary → CIF 0
  • 2
    Dunnett, Darren Peter
    Chief Operating Officer born in January 1967
    Individual (5 offsprings)
    Officer
    2014-06-20 ~ 2015-12-03
    OF - Director → CIF 0
  • 3
    Sheridan, John Spencer
    Born in May 1973
    Individual (110 offsprings)
    Officer
    2025-07-01 ~ 2026-01-20
    OF - Director → CIF 0
  • 4
    Wright, Kim
    Director born in December 1965
    Individual (2 offsprings)
    Officer
    2022-04-01 ~ 2025-07-01
    OF - Director → CIF 0
  • 5
    Mr Nikolaus Tomas Wilhelm
    Born in September 1975
    Individual (8 offsprings)
    Person with significant control
    2022-07-26 ~ 2025-07-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Venables, Lee John
    Director born in February 1974
    Individual (4 offsprings)
    Officer
    2018-09-04 ~ 2020-11-13
    OF - Director → CIF 0
  • 7
    Levinsohn, Graham Austen
    Born in November 1962
    Individual (55 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Guest, David Anthony
    Director born in June 1963
    Individual (38 offsprings)
    Officer
    2019-12-10 ~ 2025-07-01
    OF - Director → CIF 0
  • 9
    Castle, Paul Richard
    Individual (1 offspring)
    Officer
    2017-04-06 ~ 2018-11-29
    OF - Secretary → CIF 0
  • 10
    Bullen, David Michael Alexander
    Chief Executive Officer born in March 1973
    Individual (13 offsprings)
    Officer
    2019-04-17 ~ 2025-07-01
    OF - Director → CIF 0
  • 11
    Edwards, John Paul
    Born in October 1963
    Individual (37 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 12
    Johnson, David Edward
    Consultant born in May 1960
    Individual (10 offsprings)
    Officer
    2015-01-19 ~ 2020-09-11
    OF - Director → CIF 0
  • 13
    Mr Thomas Martin Joseph Wilhelm
    Born in September 1955
    Individual (11 offsprings)
    Person with significant control
    2022-07-26 ~ 2025-07-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 14
    Mayhill, Geoffrey Ronald
    Individual (31 offsprings)
    Officer
    2025-07-02 ~ now
    OF - Secretary → CIF 0
  • 15
    Tolhurst, Caroline Mary, Ms
    Director born in July 1961
    Individual (151 offsprings)
    Officer
    2020-12-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 16
    Copolo, Leigh
    Born in March 1976
    Individual (7 offsprings)
    Officer
    2016-12-15 ~ 2018-09-04
    OF - Director → CIF 0
  • 17
    Tydeman, Justin Antony James
    Born in July 1970
    Individual (121 offsprings)
    Officer
    2026-03-16 ~ now
    OF - Director → CIF 0
  • 18
    Lovett, Clive Jonathan
    Finance Director born in April 1964
    Individual (17 offsprings)
    Officer
    2018-11-29 ~ 2025-07-01
    OF - Director → CIF 0
    Lovett, Clive Jonathan
    Individual (17 offsprings)
    Officer
    2018-11-29 ~ 2019-07-11
    OF - Secretary → CIF 0
  • 19
    Copolo, Philip John
    Chief Executive Officer born in December 1952
    Individual (18 offsprings)
    Officer
    2014-06-20 ~ 2018-09-04
    OF - Director → CIF 0
    Mr Philip John Copolo
    Born in December 1952
    Individual (18 offsprings)
    Person with significant control
    2016-07-31 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    Shah, Sangita Vadilal Manilal
    Born in April 1966
    Individual (22 offsprings)
    Officer
    2014-12-19 ~ 2025-07-01
    OF - Director → CIF 0
  • 21
    Webster, Christopher David
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    2018-09-04 ~ 2020-11-13
    OF - Director → CIF 0
  • 22
    Ellingham, David Thomas
    Chief Executive Officer born in January 1954
    Individual (38 offsprings)
    Officer
    2014-06-20 ~ 2019-04-04
    OF - Director → CIF 0
    Ellingham, David Thomas
    Individual (38 offsprings)
    Officer
    2014-06-20 ~ 2016-02-01
    OF - Secretary → CIF 0
  • 23
    SURESERVE COMPLIANCE HOLDINGS LIMITED
    - now 09790918 11123120... (more)
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England, England
    Active Corporate (17 parents, 15 offsprings)
    Person with significant control
    2025-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    ONE ADVISORY LIMITED
    - now 05226417 09740778
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (15 parents, 126 offsprings)
    Officer
    2019-07-11 ~ 2025-07-02
    OF - Secretary → CIF 0
parent relation
Company in focus

SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED

Period: 2025-09-16 ~ now
Company number: 09095860 09790918... (more)
Registered names
SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED - now 09790918... (more)
SURESERVE ELECTRICAL HOLDINGS LIMITED - 2025-09-16 09790918... (more)
KINOVO PLC - 2025-07-17 13414475
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED
    Info
    SURESERVE ELECTRICAL HOLDINGS LIMITED - 2025-09-16
    KINOVO LIMITED - 2025-09-16
    KINOVO PLC - 2025-09-16
    BILBY PLC - 2025-09-16
    Registered number 09095860
    Norfolk House, 13 Southampton Place, London WC1A 2AJ
    PRIVATE LIMITED COMPANY incorporated on 2014-06-20 (11 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-10
    CIF 0
  • SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED
    S
    Registered number 09095860
    Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BILBY LIMITED
    - now 13414475 09026905... (more)
    KINOVO LIMITED
    - 2021-06-16 13414475 09095860... (more)
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-05-21 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    DCB (KENT) LIMITED
    - now 03532339
    D. COLE BUILDERS LIMITED - 2000-01-18
    22 Regent Street, Nottingham
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-07-31 ~ 2022-01-13
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    P & R INSTALLATION COMPANY LIMITED
    03459190
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-07-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    PURDY CONTRACTS LIMITED
    01830283
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-05-24 ~ now
    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
  • 5
    R. DUNHAM (UK) LIMITED
    04552613 01230012
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (19 parents)
    Person with significant control
    2018-11-27 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    SPOKEMEAD MAINTENANCE LIMITED
    05122953
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-07-31 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    SURESERVE COMPLIANCE ELECTRICAL NORTH LIMITED
    - now 09556990
    CLP GROUP FS LTD
    - 2026-02-09 09556990
    CLP CONSTRUCTION LTD - 2021-03-21
    CLP ELECTRICAL CONTRACTORS LIMITED - 2021-03-17
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-09-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.