Graham Austen LEVINSOHN

Total number of appointments 47, 47 active appointments

R. DUNHAM (UK) LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2025
Nationality
British
Occupation
Director

P & R INSTALLATION COMPANY LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2025
Nationality
British
Occupation
Director

SPOKEMEAD MAINTENANCE LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2025
Nationality
British
Occupation
Director

BILBY LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2025
Nationality
British
Occupation
Director

KINOVO PLC

Correspondence address
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2025
Nationality
British
Occupation
Director

PURDY CONTRACTS LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 July 2025
Nationality
British
Occupation
Director

PHOTON PROJECT MANAGEMENT LIMITED

Correspondence address
12 Cimla Road, Neath, Wales, SA11 3PP
Role ACTIVE
director
Date of birth
November 1962
Appointed on
27 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA11 3PP £372,000

SURESERVE SERVICES LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
19 June 2025
Nationality
British
Occupation
Company Director

HILLSIDE MS LTD

Correspondence address
Norfolk House 13 Southampton Place, London, England, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
9 May 2025
Nationality
British
Occupation
Company Director

INFINITAS DESIGN LTD

Correspondence address
Norfolk House 13 Southampton Place, London, England, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
9 May 2025
Nationality
British
Occupation
Company Director

HILLSIDE-INFINITAS LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
9 May 2025
Nationality
British
Occupation
Company Director

LOW CARBON EXCHANGE LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

DYSON DISTRIBUTION LTD

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

DUALITY GROUP LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

DUALITY ENERGY LEASING LTD

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

SURESERVE ENERGY SERVICES NORTH LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

W.R.B. GAS (CONTRACTS) LIMITED

Correspondence address
First Floor South, Innovation House Barlow Park, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3UB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

SURESERVE COMPLIANCE NORTH LIMITED

Correspondence address
2 Queenslie Court, Summerlee Street, Glasgow, G33 4DB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

DUALITY SMART UTILITIES LTD

Correspondence address
Unit 19 Hurricane Court Hurricane Drive, Liverpool International Business Park, Liverpool, England, L24 8RL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode L24 8RL £447,000

SWALE HEATING HOLDINGS LTD

Correspondence address
Norfolk House 13 Southampton Place, London, England, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 December 2023
Nationality
British
Occupation
Director

SWALE HEATING LIMITED

Correspondence address
Norfolk House 13 Southampton Place, London, England, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 December 2023
Nationality
British
Occupation
Director

ENERGY ACADEMY LTD

Correspondence address
Norfolk House 13 Southampton Place, London, England, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 December 2023
Nationality
British
Occupation
Director

SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE CENTRAL LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE SOUTH LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE FIRE LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE WATER LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE COMPLIANCE NORTHWEST LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

JUST ENERGY SOLUTIONS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE ENERGY SERVICES UK LIMITED

Correspondence address
3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EE
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

SURESERVE ENERGY SERVICES METERS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

ARBED AM BYTH LIMITED

Correspondence address
33 Cathedral Road, Cardiff, Wales, CF11 9HB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
30 September 2023
Nationality
British
Occupation
Chair And Ceo

Average house price in the postcode CF11 9HB £177,000

SURESERVE DESIGN & BUILD LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE HOLDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
22 August 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode DA2 6DT £3,412,000

SURESERVE ENERGY HOLDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
22 August 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode DA2 6DT £3,412,000

PRECISION LIFT SERVICES LIMITED

Correspondence address
Milton Gate 60 Chiswell Street, London, England, EC1Y 4AG
Role ACTIVE
director
Date of birth
November 1962
Appointed on
22 August 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Chairman

SURESERVE COMPLIANCE HOLDINGS LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
22 August 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode DA2 6DT £3,412,000

CAP10 4NETZERO BIDCO LIMITED

Correspondence address
3rd Floor 12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1962
Appointed on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

SURESERVE GROUP LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA2 6DT £3,412,000

G4S FACILITIES MANAGEMENT (UK) LIMITED

Correspondence address
5th Floor Southside 105 Victoria Street, London, SW1E 6QT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
4 June 2019
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

G4S REGIONAL MANAGEMENT (UK & I) LIMITED

Correspondence address
Southside 105 Victoria Street, London, SW1E 6QT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
14 January 2019
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

G4S UK HOLDINGS LIMITED

Correspondence address
46 Gillingham Street, London, England, SW1V 1HU
Role ACTIVE
director
Date of birth
November 1962
Appointed on
14 January 2019
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1V 1HU £35,684,000

G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED

Correspondence address
46 Gillingham Street, London, England, SW1V 1HU
Role ACTIVE
director
Date of birth
November 1962
Appointed on
14 January 2019
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1V 1HU £35,684,000

G4S CARE AND JUSTICE SERVICES (UK) LIMITED

Correspondence address
Southside 105 Victoria Street, London, SW1E 6QT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
14 January 2019
Resigned on
7 January 2022
Nationality
British
Occupation
Company Director

G4S SECURE SOLUTIONS (UK) LIMITED

Correspondence address
2nd Floor, Chancery House St. Nicholas Way, Sutton, Surrey, England, SM1 1JB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 March 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Ceo

G4S AVIATION SERVICES (UK) LIMITED

Correspondence address
5th Floor Southside 105 Victoria Street, London, England, SW1E 6QT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 March 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Ceo

G4S SECURITY SERVICES (UK) LIMITED

Correspondence address
2nd Floor, Chancery House St. Nicholas Way, Surrey, Sutton, England, SM1 1JB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 March 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Ceo