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
    Levinsohn, Graham Austen
    Born in November 1962
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Edwards, John Paul
    Born in October 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Sheridan, John Spencer
    Born in May 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 4
    Mayhill, Geoffrey Ronald
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Secretary → CIF 0
  • 5
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Charlton, John William Charles
    Company Secretary born in June 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    OF - Director → CIF 0
    Charlton, John William Charles
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 2
    Vohra, Sameet
    Chief Financial Officer born in November 1973
    Individual (63 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ 2023-08-08
    OF - Director → CIF 0
    Vohra, Sam
    Finance Director born in November 1973
    Individual (63 offsprings)
    Officer
    icon of calendar 2023-08-08 ~ 2023-08-31
    OF - Director → CIF 0
  • 3
    Chapman, Nicholas David
    Finance Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ 2023-10-03
    OF - Director → CIF 0
  • 4
    Mcmahon, Michael
    Company Director born in February 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 5
    Black, Stuart John
    Director born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2016-04-21
    OF - Director → CIF 0
  • 6
    Howell, Simon John
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2017-04-28
    OF - Secretary → CIF 0
  • 7
    Simpson, Jeremy John Cobbett
    Company Director born in May 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2018-10-18
    OF - Director → CIF 0
  • 8
    Smith, Peter David Mawby
    Chief Financial Officer born in February 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-26
    OF - Director → CIF 0
  • 9
    Birrane, Sean Thomas
    Director born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2016-03-14
    OF - Director → CIF 0
  • 10
    Holt, Robert
    Company Director born in September 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-17
    OF - Director → CIF 0
  • 11
    SURESERVE HOLDINGS LIMITED - now
    icon of address1, King George Close, Romford, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-06-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    icon of address1, King George Close, Romford, Essex, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SURESERVE COMPLIANCE HOLDINGS LIMITED

Previous names
LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • SURESERVE COMPLIANCE HOLDINGS LIMITED
    Info
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    SURESERVE COMPLIANCE SERVICES LIMITED - 2018-10-15
    Registered number 09790918
    icon of addressNorfolk House, 13 Southampton Place, London WC1A 2AJ
    PRIVATE LIMITED COMPANY incorporated on 2015-09-23 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • SURESERVE COMPLIANCE HOLDINGS LIMITED
    S
    Registered number 09790918
    icon of addressNorfolk House, 13 Southampton Place, London, England, England, WC1A 2AJ
    Corporate in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • SURESERVE COMPLIANCE HOLDINGS LIMITED
    S
    Registered number 09790918
    icon of addressNorfolk House, 13 Southampton Place, London, England, WC1A 2AJ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressUnit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,674 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    KINOVO PLC - 2025-07-17
    BILBY PLC - 2021-06-16
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-07-01 ~ 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
  • 4
    ELMHOLME LTD - 2006-05-17
    icon of addressUnit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of addressUnit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    AARON SERVICES LIMITED - 2025-01-06
    AARON ELECTRICAL SERVICES LIMITED - 1997-03-03
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    ALLIED PROTECTION LIMITED - 2020-10-02
    SURESERVE FIRE AND ELECTRICAL LIMITED - 2024-12-02
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    GAS CALL SERVICES LTD. - 2025-01-06
    icon of address2 Queenslie Court, Summerlee Street, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-19 ~ 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
  • 9
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    K & T HEATING SERVICES LIMITED - 2024-11-01
    CONDENSING GAS SERVICES LIMITED - 2004-07-01
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    H20 (ESSEX) LIMITED - 2000-06-13
    H2O NATIONWIDE LIMITED - 2025-02-03
    H20 NATIONWIDE LIMITED - 2016-04-25
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    SWALE HEATING HOLDINGS (2020) LTD - 2021-04-15
    icon of addressNorfolk House, 13 Southampton Place, London, England, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    730,079 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CLP CONSTRUCTION LTD - 2021-03-21
    CLP ELECTRICAL CONTRACTORS LIMITED - 2021-03-17
    icon of addressJcc Property Ltd, Unit 1, 34a Kershaw Street, Widnes, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,392,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-08-08 ~ 2025-09-30
    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
  • 2
    icon of addressNorfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,674 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    icon of calendar 2018-09-11 ~ 2021-01-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressMilton Gate, 60 Chiswell Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ 2023-09-30
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.