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 6
  • 1
    Levinsohn, Graham Austen
    Born in November 1962
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Lowe, Alan
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    OF - Director → CIF 0
  • 3
    Maclean, Shaun
    Born in July 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Edwards, John Paul
    Born in October 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    OF - Director → CIF 0
  • 5
    Sheridan, John Spencer
    Born in May 1973
    Individual (61 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    OF - Director → CIF 0
  • 6
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    icon of addressNorfolk House, 13 Southampton Place, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Donnelly, Mary Josephine
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2018-08-28
    OF - Director → CIF 0
    Donnelly, Mary Josephine
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2018-08-28
    OF - Secretary → CIF 0
  • 2
    Corbishley, Derek James
    Company Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2024-04-08
    OF - Director → CIF 0
  • 3
    Mabbott, Stephen
    Born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-02-02 ~ 1996-02-02
    OF - Nominee Director → CIF 0
  • 4
    Maclean, Kenneth John
    Company Director born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2007-12-11
    OF - Director → CIF 0
  • 5
    Lewis, Gerard Mark
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2007-12-11 ~ 2008-09-25
    OF - Director → CIF 0
  • 6
    Donnelly, Elizabeth
    Individual
    Officer
    icon of calendar 1996-03-12 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 7
    Morton, Julia Alison
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2010-05-27
    OF - Secretary → CIF 0
  • 8
    Holmes, Martin David
    Accountant born in September 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2024-04-08
    OF - Director → CIF 0
  • 9
    Reid, Brian
    Individual (21 offsprings)
    Officer
    icon of calendar 1996-02-02 ~ 1996-02-02
    OF - Nominee Secretary → CIF 0
  • 10
    Maclean, Terence Patrick
    Individual
    Officer
    icon of calendar 2002-02-19 ~ 2007-12-11
    OF - Secretary → CIF 0
  • 11
    Johnstone, Lee
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ 2009-09-14
    OF - Secretary → CIF 0
    icon of calendar 2010-04-20 ~ 2010-05-28
    OF - Secretary → CIF 0
  • 12
    Rigby, William Simon
    Director born in December 1961
    Individual (65 offsprings)
    Officer
    icon of calendar 2008-10-16 ~ 2010-02-08
    OF - Director → CIF 0
  • 13
    Maclean, Shaun Michael David
    Director born in July 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2010-07-26
    OF - Director → CIF 0
  • 14
    Lightowlers, Oliver James
    Director born in November 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2010-05-28
    OF - Director → CIF 0
  • 15
    Byrne, Alan Michael
    Company Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2024-04-08
    OF - Director → CIF 0
  • 16
    Leach, William Anthony
    Director born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ 2009-03-16
    OF - Director → CIF 0
  • 17
    Catchpole, Andrew Phillip
    Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-20 ~ 2010-05-28
    OF - Director → CIF 0
  • 18
    Donnelly, Michael
    Director (Manager) born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-03-12 ~ 2009-09-01
    OF - Director → CIF 0
    Donnelly, Michael
    Director born in December 1957
    Individual (4 offsprings)
    icon of calendar 2010-07-26 ~ 2018-08-28
    OF - Director → CIF 0
    Donnelly, Michael
    Company Director born in December 1957
    Individual (4 offsprings)
    icon of calendar 2018-09-01 ~ 2024-04-08
    OF - Director → CIF 0
  • 19
    icon of address2 Queenslie Court, Summerlee Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    134,575 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ 2018-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2018-08-28 ~ 2022-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    icon of addressUnit 19, Hurricane Drive, Speke, Liverpool, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-08-28 ~ 2018-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2022-03-31 ~ 2024-07-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SURESERVE COMPLIANCE NORTH LIMITED

Previous name
GAS CALL SERVICES LTD. - 2025-01-06
Standard Industrial Classification
43290 - Other Construction Installation
Brief company account
Cost of Sales
-21,000 GBP2023-04-01 ~ 2024-03-31
-20,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-5,000 GBP2023-04-01 ~ 2024-03-31
-4,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2023-04-01 ~ 2024-03-31
3,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Other
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets - Investments
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Fixed Assets
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
12,000 GBP2024-03-31
8,000 GBP2023-03-31
Cash at bank and in hand
2,000 GBP2024-03-31
4,000 GBP2023-03-31
Current Assets
14,000 GBP2024-03-31
12,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-7,000 GBP2024-03-31
-7,000 GBP2023-03-31
Net Current Assets/Liabilities
7,000 GBP2024-03-31
5,000 GBP2023-03-31
Total Assets Less Current Liabilities
8,000 GBP2024-03-31
6,000 GBP2023-03-31
Net Assets/Liabilities
8,000 GBP2024-03-31
6,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Retained earnings (accumulated losses)
8,000 GBP2024-03-31
6,000 GBP2023-03-31
3,000 GBP2022-03-31
Equity
8,000 GBP2024-03-31
6,000 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
2042023-04-01 ~ 2024-03-31
1982022-04-01 ~ 2023-03-31
Wages/Salaries
8,000 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
9,000 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
0 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2023-03-31
Intangible Assets
Development expenditure
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2024-03-31
0 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-03-31
0 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
0 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-03-31
0 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2024-03-31
3,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
6,000 GBP2024-03-31
4,000 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Prepayments/Accrued Income
Current
2,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
12,000 GBP2024-03-31
8,000 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Remaining Borrowings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Other Creditors
Current
1,000 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
7,000 GBP2024-03-31
7,000 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Other Remaining Borrowings
Non-current
0 GBP2024-03-31
1,000 GBP2023-03-31
Creditors
Non-current
0 GBP2024-03-31
1,000 GBP2023-03-31
Total Borrowings
Current
0 GBP2024-03-31
0 GBP2023-03-31
Non-current
0 GBP2024-03-31
1,000 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Minimum gross finance lease payments owing
0 GBP2024-03-31
0 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Between two and five year
0 GBP2024-03-31
0 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • SURESERVE COMPLIANCE NORTH LIMITED
    Info
    GAS CALL SERVICES LTD. - 2025-01-06
    Registered number SC163066
    icon of address2 Queenslie Court, Summerlee Street, Glasgow G33 4DB
    PRIVATE LIMITED COMPANY incorporated on 1996-02-02 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • SURESERVE COMPLIANCE NORTH LIMITED
    S
    Registered number Sc163066
    icon of address2, Queenslie Cour, Summerlee Street, Glasgow, Scotland, G33 4DB
    Limited Company in United Kingdom Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFirst Floor South, Innovation House Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    265,018 GBP2020-10-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.