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
    Norris, Michael John
    Born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Mcinerney, Karen Linda
    Born in March 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Pereira, Simon
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Beard, John Anthony
    Born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Mortimer, Keith Anthony
    Born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 6
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, England
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Hulme, Philip William
    Non Executive Director born in August 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2012-02-07
    OF - Director → CIF 0
  • 2
    Walsh, Simon
    Managing Director born in July 1971
    Individual
    Officer
    icon of calendar 2009-04-20 ~ 2011-01-31
    OF - Director → CIF 0
  • 3
    Conophy, Francis Anthony
    Finance Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-11 ~ 2023-06-01
    OF - Director → CIF 0
  • 4
    Pottinger, Alan James
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-01-13 ~ 2005-10-04
    OF - Secretary → CIF 0
  • 5
    Pereira, Simon
    Individual (37 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2016-09-14
    OF - Secretary → CIF 0
  • 6
    Richards, Roderick Lamont
    Investment Executive born in September 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-02-04
    OF - Director → CIF 0
  • 7
    Webb, Christopher Mark
    Managing Director, Operations born in August 1961
    Individual
    Officer
    icon of calendar 2009-04-20 ~ 2017-09-29
    OF - Director → CIF 0
  • 8
    Buscombe, Philip John
    Director born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 9
    Beecroft, Paul Adrian Barlow
    Investment Manger born in May 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2002-02-04
    OF - Director → CIF 0
  • 10
    Jehle, Marcus Christian
    Chief Financial Officer born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2024-12-16
    OF - Director → CIF 0
  • 11
    Gray, Raymond John
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2021-12-09
    OF - Secretary → CIF 0
  • 12
    Burgess, John Downing
    Investment Manager born in June 1950
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1996-06-18
    OF - Director → CIF 0
  • 13
    James, Kevin John
    Group Chief Commercial Officer born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2022-04-01
    OF - Director → CIF 0
  • 14
    Ogden, Peter James, Sir
    Director born in May 1947
    Individual (27 offsprings)
    Officer
    icon of calendar ~ 2012-02-07
    OF - Director → CIF 0
  • 15
    Sandler, Ronald Arnon
    Executive born in March 1952
    Individual
    Officer
    icon of calendar 2000-10-05 ~ 2008-02-18
    OF - Director → CIF 0
  • 16
    Bryan, Nicholas Martin
    Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 1996-04-29
    OF - Director → CIF 0
  • 17
    Benade, Stephen John
    Company Secretary
    Individual
    Officer
    icon of calendar 2005-10-04 ~ 2013-04-05
    OF - Secretary → CIF 0
  • 18
    Cesmig, Cem Necdet
    Director born in June 1944
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-01-13
    OF - Director → CIF 0
    Cesmig, Cem Necdet
    Alternate Director born in June 1944
    Individual (4 offsprings)
    icon of calendar 1993-01-13 ~ 1995-09-30
    OF - Director → CIF 0
parent relation
Company in focus

COMPUTACENTER (UK) LIMITED

Previous name
QUELLIMAGE LIMITED - 1981-12-31
Standard Industrial Classification
62090 - Other Information Technology Service Activities
95110 - Repair Of Computers And Peripheral Equipment
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • COMPUTACENTER (UK) LIMITED
    Info
    QUELLIMAGE LIMITED - 1981-12-31
    Registered number 01584718
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire AL10 9TW
    PRIVATE LIMITED COMPANY incorporated on 1981-09-09 (44 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • COMPUTACENTER (UK) LIMITED
    S
    Registered number 1584718
    icon of addressComputacenter, Hatfield Avenue, Hatfield, England, AL10 9TW
    Company Limited By Shares in England And Wales, England
    CIF 1 CIF 2
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    ALLNET LIMITED - 2004-04-30
    J.O. GRANT & TAYLOR (LONDON) LIMITED - 2001-02-23
    GRANT & TAYLOR LIMITED - 2002-06-28
    CABLE & WIRELESS (ALLNET) LIMITED - 2007-04-17
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    MAREEAGLE LIMITED - 1984-01-23
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    LIMEGREEN COMPUTERS LIMITED - 1986-04-04
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    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
  • 4
    KANDYMORE SERVICES LIMITED - 1991-10-16
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    DIGICA LIMITED - 2009-03-02
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 6
    ROUNDTREAT LIMITED - 1987-12-02
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    BONDMETRIC LIMITED - 1988-09-12
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    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
  • 8
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Has significant influence or controlOE
  • 9
    HUGEDIRECT LIMITED - 1988-08-18
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    LARSOLE LIMITED - 1989-03-20
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    MINDSCOPE LIMITED - 2002-07-17
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    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 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    HOVESPOT LIMITED - 1989-03-21
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    COMPUFIX LIMITED - 1991-10-16
    KANDYMORE SERVICES LIMITED - 1996-02-16
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    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
  • 14
    BROOMCO (3089) LIMITED - 2003-01-22
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 15
    BROOMCO (3088) LIMITED - 2003-01-22
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    GWECO 240 LIMITED - 2004-11-25
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 17
    ECHOPAY LIMITED - 1993-09-21
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    721,351 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HOVESPEC LIMITED - 1989-03-20
    COMPUTACENTER CONSUMABLES LIMITED - 2020-01-23
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    HACKREMCO (NO.1559) LIMITED - 1999-10-28
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    SECONDTIME LIMITED - 1979-12-31
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressTekhnicon, Springwood, Braintree, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Computacenter, Hatfield Avenue, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    601,874 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 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

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.