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 3
  • 1
    Bevis, Hayley Marie
    Individual (39 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Herron, Michael John
    Born in August 1976
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    CAP GROUP PLC - 1988-09-13
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Donovan, William James
    Accountant born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ 2024-08-16
    OF - Director → CIF 0
  • 2
    Goldby, Alan John
    Accountant born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-30 ~ 2004-01-29
    OF - Director → CIF 0
  • 3
    Bitan, William Hai
    Director born in January 1949
    Individual
    Officer
    icon of calendar 1994-12-31 ~ 2001-06-30
    OF - Director → CIF 0
  • 4
    Maroo, Jayesh
    Accountant born in October 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2016-02-16
    OF - Director → CIF 0
  • 5
    Ray, Neil
    Chartered Accountant born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-30 ~ 2004-01-29
    OF - Director → CIF 0
    Ray, Neil
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-30 ~ 2004-01-29
    OF - Secretary → CIF 0
  • 6
    Jones, Frank Stevenson
    Company Director born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-24 ~ 2001-09-01
    OF - Director → CIF 0
    icon of calendar 2001-10-16 ~ 2004-01-29
    OF - Director → CIF 0
  • 7
    Mason, Geoffrey Keith Howard
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Secretary → CIF 0
  • 8
    O'dwyer, Paul
    Chartered Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-30 ~ 2001-08-30
    OF - Secretary → CIF 0
  • 9
    Thomas, Andrew Samuel
    Accountant born in July 1987
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    OF - Director → CIF 0
  • 10
    Gregory, Adrian Paul
    Ceo Uk & I born in March 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2020-05-01
    OF - Director → CIF 0
    Gregory, Adrian Paul
    Ceo born in March 1973
    Individual (13 offsprings)
    icon of calendar 2022-03-24 ~ 2022-10-21
    OF - Director → CIF 0
  • 11
    Hecker, Boris
    Cfo Uk & I born in May 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ 2018-01-22
    OF - Director → CIF 0
  • 12
    Hickey, Christine Anne
    Legal Counsel
    Individual
    Officer
    icon of calendar 2007-04-20 ~ 2008-06-18
    OF - Secretary → CIF 0
  • 13
    Maini, Yoginder Nath Tidu, Dr
    Civil Engineer born in May 1943
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 14
    Gathergood, Keith
    Computer Consultant born in September 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-01-01
    OF - Director → CIF 0
  • 15
    Dorrian, Alexander Moore
    Chartered Engineer born in September 1946
    Individual
    Officer
    icon of calendar ~ 1998-11-11
    OF - Director → CIF 0
  • 16
    Connolly, Brendan Wyn Derek
    Company Director born in April 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2005-08-02
    OF - Director → CIF 0
  • 17
    Sak Bun, Delphine Soria
    General Counsel born in May 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ 2024-01-08
    OF - Director → CIF 0
    Sak Bun, Delphine Soria
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ 2024-01-08
    OF - Secretary → CIF 0
  • 18
    De Wit, Suzanne
    Alternate Director born in October 1970
    Individual
    Officer
    icon of calendar 2023-03-27 ~ 2023-10-23
    OF - Director → CIF 0
  • 19
    Baillie, David Charles
    Managing Director born in June 1957
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2002-12-17
    OF - Director → CIF 0
  • 20
    Fryer, William Harry
    Chartered Engineer born in May 1932
    Individual
    Officer
    icon of calendar ~ 1994-06-12
    OF - Director → CIF 0
  • 21
    Brearley, David Charles
    Bank Officer born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-05 ~ 1998-03-31
    OF - Director → CIF 0
  • 22
    Curl, Stuart Edward
    Company Director born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2008-05-29
    OF - Director → CIF 0
  • 23
    Wilman, Keith
    Ceo born in October 1951
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2012-01-01
    OF - Director → CIF 0
  • 24
    Farrington, Ian
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2004-01-29 ~ 2007-04-20
    OF - Secretary → CIF 0
  • 25
    Bonelli, Pierre Sauveur Ernest
    Engineer born in May 1939
    Individual
    Officer
    icon of calendar ~ 2002-07-12
    OF - Director → CIF 0
  • 26
    Van Doren, Pendleton Clay
    Ceo Uk & I born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-03-28
    OF - Director → CIF 0
    Van Doren, Pendleton Clay
    Business Executive born in August 1968
    Individual (6 offsprings)
    icon of calendar 2022-10-21 ~ 2025-02-28
    OF - Director → CIF 0
  • 27
    Deeming, Nicholas
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 28
    Morgenstern, Ursula Franziska
    Executive born in April 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2015-12-01
    OF - Director → CIF 0
  • 29
    Loughrey, James Terrence John
    Lawyer born in May 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2020-02-28
    OF - Director → CIF 0
    Loughrey, James Terrence John
    Lawyer
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-06-20 ~ 2020-02-28
    OF - Secretary → CIF 0
  • 30
    Haden, Rochelle Joy
    General Counsel born in September 1987
    Individual
    Officer
    icon of calendar 2024-01-08 ~ 2025-02-28
    OF - Director → CIF 0
    Haden, Rochelle Joy
    Individual
    Officer
    icon of calendar 2024-01-08 ~ 2025-05-23
    OF - Secretary → CIF 0
  • 31
    Droy Moore, Pauline
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-09-12 ~ 2004-01-29
    OF - Secretary → CIF 0
parent relation
Company in focus

ATOS IT SERVICES UK LIMITED

Previous names
COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
SEMA UK LIMITED - 2004-02-23
CAP (UK) LIMITED - 1988-11-21
SEMA GROUP UK LIMITED - 2001-01-15
Standard Industrial Classification
26200 - Manufacture Of Computers And Peripheral Equipment
62090 - Other Information Technology Service Activities
70229 - Management Consultancy Activities Other Than Financial Management
86900 - Other Human Health Activities

Related profiles found in government register
  • ATOS IT SERVICES UK LIMITED
    Info
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    ATOS ORIGIN IT SERVICES UK LIMITED - 1982-07-14
    SEMA UK LIMITED - 1982-07-14
    CAP (UK) LIMITED - 1982-07-14
    SEMA GROUP UK LIMITED - 1982-07-14
    Registered number 01245534
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London WC1V 6EA
    PRIVATE LIMITED COMPANY incorporated on 1976-02-23 (49 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • ATOS IT SERVICES UK LIMITED
    S
    Registered number 01245534
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
    Private Limited Company in Companies House
    CIF 1
    Private Limited Company in Companies House, England & Wales
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    ATOS KPMG CONSULTING LIMITED - 2004-09-10
    ALARMQUIP LIMITED - 2002-06-17
    ATOS INVESTMENTS UK LIMITED. - 2002-08-22
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    SEMA METRA LIMITED - 1996-06-10
    STOCKCO (NO.44) LIMITED - 1985-07-01
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    SEMA INVESTMENTS LIMITED - 2011-06-29
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 USD2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    LITRONIX (U.K.) LIMITED - 1995-05-31
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    BARABAS LIMITED - 2002-01-11
    ETOURISM LIMITED - 2002-04-05
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    ATOS HOLDING UK 1 LIMITED - 2023-10-13
    icon of address44 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-28 ~ now
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares - More than 25%OE
    CIF 1 - Ownership of voting rights - More than 25%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    ACRE 949 LIMITED - 2005-08-26
    ACRE 949 LIMITED - 2005-02-17
    JUST IMAGINE LIMITED - 2005-06-27
    ARMORSTAR LIMITED - 2013-03-14
    icon of addressTuition House 27-37 St Georges Road, Wimbledon, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,560,043 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 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
  • 11
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    C.F.PALMER & CO.LIMITED - 1991-11-20
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,535.30 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    RATIOSTAR LIMITED - 1988-11-30
    THE ARRIVAL GROUP LIMITED - 1998-01-14
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSecond Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of addressHarper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-29
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressHarper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-29
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressHarper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-29
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MICROELECTRONICS APPLICATIONS RESEARCH INSTITUTE LIMITED(THE) - 1990-01-09
    THE NORTHERN REGION INFORMATION TECHNOLOGY RESEARCHINSTITUTE LIMITED - 1991-01-09
    icon of addressLegal And Corporate Services, Civic Centre Regent Street Gateshead, Tyne & Wear
    Dissolved Corporate (7 parents)
    Equity (Company account)
    42,227 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-04-01
    CIF 19 - Has significant influence or control over the trustees of a trust OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address12th Floor (south) Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-09-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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.