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
    Allison, Derek Alan
    Born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
  • 2
    Woodfine, Michael Charles
    Born in December 1971
    Individual (80 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ now
    OF - Director → CIF 0
    Woodfine, Michael Charles
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Brabin, Lawrence Michael
    Born in May 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
  • 4
    CSC COMPUTER SCIENCES UK HOLDINGS LIMITED - 2020-04-02
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-06 ~ 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 37
  • 1
    Crouch, Paul David
    Chief Operating Officer born in March 1952
    Individual
    Officer
    icon of calendar 2007-06-04 ~ 2009-03-20
    OF - Director → CIF 0
  • 2
    Crawford, Alistair Stephen
    Chief Executive born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-11 ~ 1996-01-25
    OF - Director → CIF 0
  • 3
    Halbard, Christopher Neal
    None Supplied born in December 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ 2023-04-01
    OF - Director → CIF 0
  • 4
    Honeycutt, Van Buren
    President And Chief Executive born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-29 ~ 2007-05-21
    OF - Director → CIF 0
  • 5
    Laphen, Michael William
    It Executive born in October 1950
    Individual
    Officer
    icon of calendar 2000-06-14 ~ 2003-03-28
    OF - Director → CIF 0
  • 6
    Wilson, Craig Alaister
    Regional General Manager born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-16 ~ 2017-01-23
    OF - Director → CIF 0
  • 7
    Ghassemian, Mojtaba
    Director born in October 1943
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 1999-10-06
    OF - Director → CIF 0
  • 8
    Gray, David William Hart
    Director born in October 1956
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-07
    OF - Director → CIF 0
    Gray, David William Hart
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2013-11-15
    OF - Secretary → CIF 0
  • 9
    Level, Leon Jules
    Company Director born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-02-08
    OF - Director → CIF 0
  • 10
    Pickett, Mark Jeremy
    Finance Director born in March 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2016-06-24
    OF - Director → CIF 0
  • 11
    Brady, Bryan
    Vice President Finance born in January 1947
    Individual
    Officer
    icon of calendar 2006-11-20 ~ 2007-06-29
    OF - Director → CIF 0
  • 12
    Glover, John
    Chartered Accountant born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2016-03-18
    OF - Director → CIF 0
  • 13
    Hickson, Ian Stephen
    President born in January 1949
    Individual
    Officer
    icon of calendar 1997-03-26 ~ 2003-03-31
    OF - Director → CIF 0
  • 14
    Gough, Tina Anne
    None Supplied born in May 1962
    Individual
    Officer
    icon of calendar 2017-04-12 ~ 2020-04-07
    OF - Director → CIF 0
  • 15
    Majed, Maruf Ahmad
    None Supplied born in May 1955
    Individual
    Officer
    icon of calendar 2018-03-31 ~ 2020-02-26
    OF - Director → CIF 0
  • 16
    Wilson, Nicholas Anthony
    President & Ceo born in August 1962
    Individual
    Officer
    icon of calendar 2009-03-20 ~ 2009-06-25
    OF - Director → CIF 0
    Wilson, Nicholas Anthony
    None Supplied born in August 1962
    Individual
    icon of calendar 2017-04-10 ~ 2018-03-31
    OF - Director → CIF 0
  • 17
    Williams, Andrew David
    President & Ceo North & Nordic born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2012-01-13
    OF - Director → CIF 0
  • 18
    Coombs, Martin
    Vp Finance Administration born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2007-06-15
    OF - Director → CIF 0
  • 19
    Mears, Andrew Simon
    Chartered Accountant born in May 1966
    Individual
    Officer
    icon of calendar 2007-06-29 ~ 2007-09-11
    OF - Director → CIF 0
    Mears, Andrew Simon
    Chartered Surveyor born in May 1966
    Individual
    icon of calendar 2009-01-29 ~ 2009-11-25
    OF - Director → CIF 0
  • 20
    Nicol, Keith
    Company Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1994-10-11
    OF - Director → CIF 0
  • 21
    Keane, Michael Edward
    Vice President And Cfo born in December 1955
    Individual
    Officer
    icon of calendar 2006-03-17 ~ 2008-01-31
    OF - Director → CIF 0
  • 22
    Edwards, David John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-07-31
    OF - Secretary → CIF 0
  • 23
    Hains, Guy Martin
    President & Ceo Emea born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2013-01-19
    OF - Director → CIF 0
  • 24
    Gossain, Sanjiv
    General Manager born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-14 ~ 2016-02-22
    OF - Director → CIF 0
  • 25
    Turpie, Steven James
    None Supplied born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    OF - Director → CIF 0
  • 26
    Williams, Thomas, Dr
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar 1994-10-11 ~ 1997-01-01
    OF - Director → CIF 0
  • 27
    Archer, Kenneth
    President Ebd born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-03 ~ 2006-11-03
    OF - Director → CIF 0
  • 28
    Bell, George Finlay
    President & Ceo born in October 1952
    Individual
    Officer
    icon of calendar 2003-03-28 ~ 2005-03-04
    OF - Director → CIF 0
  • 29
    Thompson, John More
    Born in December 1938
    Individual
    Officer
    icon of calendar ~ 1994-10-11
    OF - Director → CIF 0
  • 30
    Mackintosh, Ronald William
    Company Director born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-06-14
    OF - Director → CIF 0
  • 31
    Wilman, Keith
    President & Ceo born in October 1951
    Individual
    Officer
    icon of calendar 2003-06-10 ~ 2006-11-20
    OF - Director → CIF 0
  • 32
    Wilson, Gareth Antony
    Snr Legal Counsel
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 33
    Eales, Hugo Martin
    Vice President Finance born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2010-04-27
    OF - Director → CIF 0
    Eales, Hugo Martin
    Born in March 1967
    Individual (7 offsprings)
    icon of calendar 2022-01-21 ~ 2024-07-25
    OF - Director → CIF 0
  • 34
    Loria, Giovanni
    Company Executive born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2017-01-23
    OF - Director → CIF 0
  • 35
    Hoover, William Ray
    Company Director born in January 1930
    Individual
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 36
    Thomson, Andrew James Edward
    Vp Finance & Administration, International born in October 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ 2013-01-31
    OF - Director → CIF 0
  • 37
    Benison, Elizabeth Michelle
    Born in March 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2014-04-24
    OF - Director → CIF 0
parent relation
Company in focus

CSC COMPUTER SCIENCES LIMITED

Previous names
COMPUTER SCIENCES COMPANY LIMITED - 1991-04-01
CSC UK COMPUTER SCIENCES COMPANY LIMITED - 1985-03-18
CSI.UK COMPUTER SCIENCES INTERNATIONAL UNITED KINGDOM LIMITED - 1977-12-31
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Turnover/Revenue
552,347 GBP2020-04-01 ~ 2021-03-31
635,408 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
-488,441 GBP2020-04-01 ~ 2021-03-31
-550,581 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
63,906 GBP2020-04-01 ~ 2021-03-31
84,827 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-130,172 GBP2020-04-01 ~ 2021-03-31
-119,623 GBP2019-04-01 ~ 2020-03-31
Other operating income
15,251 GBP2020-04-01 ~ 2021-03-31
3,073 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
-51,015 GBP2020-04-01 ~ 2021-03-31
-31,723 GBP2019-04-01 ~ 2020-03-31
Other Interest Receivable/Similar Income (Finance Income)
52,798 GBP2020-04-01 ~ 2021-03-31
52,922 GBP2019-04-01 ~ 2020-03-31
Interest Payable/Similar Charges (Finance Costs)
-54,021 GBP2020-04-01 ~ 2021-03-31
-59,265 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
-52,238 GBP2020-04-01 ~ 2021-03-31
-38,066 GBP2019-04-01 ~ 2020-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-156,580 GBP2020-04-01 ~ 2021-03-31
19,041 GBP2019-04-01 ~ 2020-03-31
Intangible Assets
243,013 GBP2021-03-31
442,117 GBP2020-03-31
Property, Plant & Equipment
134,379 GBP2021-03-31
151,919 GBP2020-03-31
Fixed Assets - Investments
97,054 GBP2021-03-31
67,974 GBP2020-03-31
Fixed Assets
474,446 GBP2021-03-31
662,010 GBP2020-03-31
Total Inventories
120,620 GBP2021-03-31
73,903 GBP2020-03-31
Debtors
646,130 GBP2021-03-31
516,073 GBP2020-03-31
Cash at bank and in hand
127,467 GBP2021-03-31
395,082 GBP2020-03-31
Current Assets
894,217 GBP2021-03-31
985,058 GBP2020-03-31
Net Current Assets/Liabilities
556,603 GBP2021-03-31
385,692 GBP2020-03-31
Total Assets Less Current Liabilities
1,031,049 GBP2021-03-31
1,047,702 GBP2020-03-31
Net Assets/Liabilities
488,888 GBP2021-03-31
506,333 GBP2020-03-31
Equity
Called up share capital
19,560 GBP2021-03-31
19,560 GBP2020-03-31
Share premium
243,366 GBP2021-03-31
243,366 GBP2020-03-31
Retained earnings (accumulated losses)
191,246 GBP2021-03-31
243,407 GBP2020-03-31
Equity
488,888 GBP2021-03-31
506,333 GBP2020-03-31
Average Number of Employees
23742020-04-01 ~ 2021-03-31
26872019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Net goodwill
13,214 GBP2021-03-31
13,214 GBP2020-03-31
Other than goodwill
356,655 GBP2021-03-31
568,125 GBP2020-03-31
Intangible Assets - Gross Cost
369,869 GBP2021-03-31
581,339 GBP2020-03-31
Intangible assets - Disposals
Net goodwill
0 GBP2020-04-01 ~ 2021-03-31
Intangible assets - Disposals
-229,789 GBP2020-04-01 ~ 2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
13,214 GBP2021-03-31
13,214 GBP2020-03-31
Other than goodwill
113,642 GBP2021-03-31
126,008 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
126,856 GBP2021-03-31
139,222 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,109 GBP2020-04-01 ~ 2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
2,109 GBP2020-04-01 ~ 2021-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
-14,475 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Net goodwill
0 GBP2021-03-31
0 GBP2020-03-31
Other than goodwill
243,013 GBP2021-03-31
442,117 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
115,844 GBP2021-03-31
127,928 GBP2020-03-31
Tools/Equipment for furniture and fittings
60,112 GBP2021-03-31
58,001 GBP2020-03-31
Office equipment
219,707 GBP2021-03-31
203,293 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
395,663 GBP2021-03-31
389,222 GBP2020-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-565 GBP2020-04-01 ~ 2021-03-31
Tools/Equipment for furniture and fittings
-255 GBP2020-04-01 ~ 2021-03-31
Office equipment
-14,515 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Disposals
-15,335 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
1,761 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
45,585 GBP2021-03-31
50,436 GBP2020-03-31
Tools/Equipment for furniture and fittings
53,699 GBP2021-03-31
52,503 GBP2020-03-31
Office equipment
162,000 GBP2021-03-31
134,364 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
261,284 GBP2021-03-31
237,303 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,147 GBP2020-04-01 ~ 2021-03-31
Tools/Equipment for furniture and fittings
669 GBP2020-04-01 ~ 2021-03-31
Office equipment
16,474 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,290 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2020-04-01 ~ 2021-03-31
Tools/Equipment for furniture and fittings
-149 GBP2020-04-01 ~ 2021-03-31
Office equipment
-7,356 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,505 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
10,196 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Land and buildings
70,259 GBP2021-03-31
77,492 GBP2020-03-31
Tools/Equipment for furniture and fittings
6,413 GBP2021-03-31
5,498 GBP2020-03-31
Office equipment
57,707 GBP2021-03-31
68,929 GBP2020-03-31
Other types of inventories not specified separately
120,620 GBP2021-03-31
73,903 GBP2020-03-31
Trade Debtors/Trade Receivables
80,729 GBP2021-03-31
89,999 GBP2020-03-31
Prepayments/Accrued Income
73,536 GBP2021-03-31
75,662 GBP2020-03-31
Other Debtors
491,865 GBP2021-03-31
350,412 GBP2020-03-31
Debtors
Amounts falling due after one year
40,000 GBP2021-03-31
40,000 GBP2020-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
40,394 GBP2021-03-31
243,361 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
84,858 GBP2021-03-31
96,524 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
52,668 GBP2021-03-31
62,659 GBP2020-03-31
Taxation/Social Security Payable
Amounts falling due within one year
27,752 GBP2021-03-31
12,138 GBP2020-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
49,212 GBP2021-03-31
66,183 GBP2020-03-31
Other Creditors
Amounts falling due within one year
82,730 GBP2021-03-31
118,501 GBP2020-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
63,009 GBP2021-03-31
63,009 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
98,235 GBP2021-03-31
116,040 GBP2020-03-31
Other Creditors
Amounts falling due after one year
380,917 GBP2021-03-31
362,320 GBP2020-03-31

Related profiles found in government register
  • CSC COMPUTER SCIENCES LIMITED
    Info
    COMPUTER SCIENCES COMPANY LIMITED - 1991-04-01
    CSC UK COMPUTER SCIENCES COMPANY LIMITED - 1991-04-01
    CSI.UK COMPUTER SCIENCES INTERNATIONAL UNITED KINGDOM LIMITED - 1991-04-01
    Registered number 00963578
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BF
    PRIVATE LIMITED COMPANY incorporated on 1969-10-09 (56 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-26
    CIF 0
  • CSC COMPUTER SCIENCES LIMITED
    S
    Registered number missing
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
    Private Limited Company
    CIF 1
  • CSC COMPUTER SCIENCES LIMITED
    S
    Registered number 00963578
    icon of addressRoyal Pavilion, Wellesley, Aldershot, Hampshire, England, GU11 1PZ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • CSC COMPUTER SCIENCES LIMITED
    S
    Registered number 00963578
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    icon of addressKroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    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
  • 2
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, Hampshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    CONTINUUM RA GROUP LIMITED - 1997-07-28
    BRIAN TAYLOR COMPUTER SERVICES LIMITED - 1983-06-15
    HEX COMPUTER SYSTEMS LIMITED - 1988-10-26
    CSC RA GROUP LIMITED - 2002-04-29
    THE RA GROUP LIMITED - 1995-06-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    CSC PENSION TRUSTEES LIMITED - 2020-04-06
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CSC INFORMATION SYSTEMS LIMITED - 2010-01-08
    CSC COMPUTER SCIENCES (MIDDLE EAST) LIMITED - 2020-04-01
    PEARL GROUP SERVICES LIMITED - 2001-04-02
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ 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
  • 6
    I SOFT LIMITED - 1997-12-05
    I SOFT PLC - 2011-09-01
    INGLEBY (1013) LIMITED - 1997-11-12
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-03-30 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Ownership of voting rights - More than 25%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares - More than 25%OE
  • 8
    icon of address22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-03-30 ~ now
    CIF 7 - Ownership of voting rights - More than 25%OE
    CIF 7 - Ownership of shares - More than 25%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of addressSuite 2, Riverside Studio, 2 Embankment, Sovereign Street, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-04-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address5th Floor 50 Pall Mall, St. James's, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ 2021-04-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.