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
    Berckmans, Nick
    Born in January 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Daems, Stephan Frank Andre
    Born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Mister André Hubert Knaepen
    Born in July 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 18
  • 1
    Gyde, Filip Jean
    Business Executive born in May 1960
    Individual
    Officer
    icon of calendar 2018-04-16 ~ 2023-12-13
    OF - Director → CIF 0
  • 2
    Taylor, Ross
    Business Executive born in July 1947
    Individual
    Officer
    icon of calendar 2000-01-21 ~ 2001-09-19
    OF - Director → CIF 0
  • 3
    Fitzgerald, Gale S
    Business Executive born in December 1950
    Individual
    Officer
    icon of calendar ~ 2000-08-04
    OF - Director → CIF 0
  • 4
    Stuhlmiller, Mark John
    Attorney born in October 1972
    Individual
    Officer
    icon of calendar 2005-03-22 ~ 2018-03-02
    OF - Director → CIF 0
    Stuhlmiller, Mark John
    Attorney
    Individual
    Officer
    icon of calendar 2005-03-22 ~ 2018-03-02
    OF - Secretary → CIF 0
  • 5
    Curran, Brendan Gerard
    Finance Director born in November 1966
    Individual
    Officer
    icon of calendar 2001-09-19 ~ 2005-02-28
    OF - Director → CIF 0
    Curran, Brendan Gerard
    Finance Director
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2005-02-28
    OF - Secretary → CIF 0
  • 6
    Molenaar, Nicolaas Hendrikus
    Managing Director born in September 1955
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2000-08-04
    OF - Director → CIF 0
  • 7
    Laubacker, John
    Finance Executive born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2023-12-13
    OF - Director → CIF 0
  • 8
    Williams, Stephen Grant
    Business Executive born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-04-09
    OF - Director → CIF 0
  • 9
    Boldt, James Robert
    Business Executive born in October 1951
    Individual
    Officer
    icon of calendar 2000-08-04 ~ 2003-01-08
    OF - Director → CIF 0
  • 10
    Campbell, David Neil
    Director born in April 1941
    Individual
    Officer
    icon of calendar ~ 1994-09-23
    OF - Director → CIF 0
  • 11
    Houston, Nicolette Ann, Mrs.
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-08-17
    OF - Secretary → CIF 0
  • 12
    Helsloot, Guido Marc
    Finance Director born in February 1971
    Individual
    Officer
    icon of calendar 2018-04-16 ~ 2024-05-31
    OF - Director → CIF 0
  • 13
    Devlin-michell, Christine Elizabeth
    Company Director born in September 1949
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 1999-05-01
    OF - Director → CIF 0
  • 14
    Maclennan, Stephanie Bridget
    Individual
    Officer
    icon of calendar 2000-08-07 ~ 2002-04-22
    OF - Secretary → CIF 0
  • 15
    Radetich, Peter Paul
    Corporate Attorney born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-22 ~ 2023-12-13
    OF - Director → CIF 0
  • 16
    Maddocks, Richard Vincent
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-01 ~ 1995-12-31
    OF - Director → CIF 0
  • 17
    icon of address800, Delaware Avenue, Buffalo, New York, 14209, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-13
    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
  • 18
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1992-08-17 ~ 2024-01-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CEGEKA UK LIMITED

Previous names
SHUBROOK DESIGNS LIMITED - 1976-12-31
SHUBROOKS (U.K.) LIMITED - 1987-08-25
COMPUTER TASK GROUP (UK) LIMITED - 2024-09-24
SHUBROOK DESIGN LIMITED - 1985-10-18
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
11,302 GBP2024-12-31
13,166 GBP2023-12-31
Debtors
803,933 GBP2024-12-31
980,458 GBP2023-12-31
Cash at bank and in hand
1,520,979 GBP2024-12-31
1,067,437 GBP2023-12-31
Current Assets
2,324,912 GBP2024-12-31
2,047,895 GBP2023-12-31
Creditors
Current
383,605 GBP2024-12-31
504,527 GBP2023-12-31
Net Current Assets/Liabilities
1,941,307 GBP2024-12-31
1,543,368 GBP2023-12-31
Total Assets Less Current Liabilities
1,952,609 GBP2024-12-31
1,556,534 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,902,609 GBP2024-12-31
1,506,534 GBP2023-12-31
Equity
1,952,609 GBP2024-12-31
1,556,534 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
15,709 GBP2024-12-31
91,312 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
24,427 GBP2024-12-31
91,312 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-75,603 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-75,603 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,718 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
12,253 GBP2024-12-31
78,146 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,125 GBP2024-12-31
78,146 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
872 GBP2024-01-01 ~ 2024-12-31
Computers
9,710 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,582 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-75,603 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-75,603 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
872 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
7,846 GBP2024-12-31
Computers
3,456 GBP2024-12-31
13,166 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
325,690 GBP2024-12-31
526,963 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
12,698 GBP2023-12-31
Prepayments/Accrued Income
Current
458,867 GBP2024-12-31
344,545 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
803,933 GBP2024-12-31
Amounts falling due within one year, Current
884,206 GBP2023-12-31
Trade Creditors/Trade Payables
Current
12,436 GBP2024-12-31
7,073 GBP2023-12-31
Amounts owed to group undertakings
Current
13,901 GBP2024-12-31
23,741 GBP2023-12-31
Corporation Tax Payable
Current
9,541 GBP2024-12-31
Other Taxation & Social Security Payable
Current
145,691 GBP2024-12-31
145,447 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
202,036 GBP2024-12-31
328,266 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,422 GBP2024-12-31
10,600 GBP2023-12-31
Between one and five year
10,217 GBP2024-12-31
All periods
26,639 GBP2024-12-31
10,600 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31

  • CEGEKA UK LIMITED
    Info
    SHUBROOK DESIGNS LIMITED - 1976-12-31
    SHUBROOKS (U.K.) LIMITED - 1976-12-31
    COMPUTER TASK GROUP (UK) LIMITED - 1976-12-31
    SHUBROOK DESIGN LIMITED - 1976-12-31
    Registered number 01262284
    icon of address100 Berkshire Place, Winnersh, Wokingham RG41 5RD
    PRIVATE LIMITED COMPANY incorporated on 1976-06-09 (49 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.