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
    Whalley, Amanda
    Born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    OF - Director → CIF 0
  • 2
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    OF - Director → CIF 0
  • 3
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    OF - Secretary → CIF 0
  • 4
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 51
  • 1
    Dighton, Trevor Leslie
    Company Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2003-05-30
    OF - Director → CIF 0
  • 2
    Gibson, John Leonard
    Business Executive born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2010-12-22
    OF - Director → CIF 0
  • 3
    Turvey, Rodney
    Managing Director born in July 1946
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 4
    Munson, Anne Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-04-18 ~ 2003-05-30
    OF - Secretary → CIF 0
  • 5
    Gross, Lawrence Alan
    Business Executive born in October 1952
    Individual
    Officer
    icon of calendar 2005-02-25 ~ 2005-12-31
    OF - Director → CIF 0
  • 6
    Chevis, Kevin Bryan
    Company Director born in July 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-09-12 ~ 2005-02-25
    OF - Director → CIF 0
  • 7
    Kimber, Kerin Susanne
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 8
    Collier, Michael Patrick
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-03
    OF - Director → CIF 0
  • 9
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2013-10-15
    OF - Director → CIF 0
  • 10
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2016-11-14
    OF - Director → CIF 0
  • 11
    Wilkinson, Michael Geoffrey
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar 1996-04-18 ~ 2000-04-30
    OF - Director → CIF 0
  • 12
    Timlin, Andrew James
    Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ 2021-05-28
    OF - Director → CIF 0
  • 13
    Bronstein, Andrew Paul
    Business Executive born in September 1958
    Individual
    Officer
    icon of calendar 2005-02-25 ~ 2005-09-14
    OF - Director → CIF 0
  • 14
    Parker, Andrew George
    Director born in January 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2011-10-13
    OF - Director → CIF 0
  • 15
    Williams, David Lawrence
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar 1997-10-17 ~ 2005-02-25
    OF - Director → CIF 0
  • 16
    Shirtcliffe, Christopher Charles
    Accountant born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-21 ~ 2002-05-31
    OF - Director → CIF 0
  • 17
    Wallis, Howard
    Individual (40 offsprings)
    Officer
    icon of calendar 2005-02-25 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 18
    Gilbey, Richard Hubert Gordon
    Corporate Executive born in March 1965
    Individual
    Officer
    icon of calendar 2009-12-04 ~ 2010-12-22
    OF - Director → CIF 0
  • 19
    Brain, Bruce
    Director born in June 1941
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-08-28
    OF - Director → CIF 0
    Brain, Bruce
    Company Director born in June 1941
    Individual (5 offsprings)
    icon of calendar ~ 2008-04-30
    OF - Director → CIF 0
  • 20
    Tidsall, David Peter Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-08-28 ~ 1993-05-28
    OF - Secretary → CIF 0
  • 21
    Maynard, Stefan John
    Director born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2020-06-29
    OF - Director → CIF 0
  • 22
    Smith, Robin William Derrick
    Human Resources Director born in October 1955
    Individual
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-25
    OF - Director → CIF 0
  • 23
    Chapman, Brian Roy
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar ~ 2009-03-13
    OF - Director → CIF 0
    Chapman, Brian Roy
    Finance Dir
    Individual
    Officer
    icon of calendar ~ 1996-04-18
    OF - Secretary → CIF 0
  • 24
    Lynch, Kevin Thomas
    Company Director born in January 1964
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 25
    Silbey, Victoria Elizabeth
    Business Executive born in November 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2010-12-22
    OF - Director → CIF 0
  • 26
    Yates, Karen
    Finance Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-16 ~ 1993-12-31
    OF - Director → CIF 0
  • 27
    Lethby, Neil Hamilton
    Company Secretary/Director born in December 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-07-24
    OF - Director → CIF 0
    Lethby, Neil Hamilton
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-07-08
    OF - Secretary → CIF 0
  • 28
    Clarke, Robert Franklin
    Business Executive born in June 1944
    Individual
    Officer
    icon of calendar 2005-02-25 ~ 2006-12-31
    OF - Director → CIF 0
  • 29
    Humphrey, Peter Thomas
    Company Director born in February 1934
    Individual
    Officer
    icon of calendar 1996-08-05 ~ 1997-12-31
    OF - Director → CIF 0
  • 30
    Campbell, Gordon Ian
    Company Director born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-21 ~ 2000-05-31
    OF - Director → CIF 0
  • 31
    Chillman, Robin
    Company Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 2005-02-25
    OF - Director → CIF 0
  • 32
    Hough, Edmund Alan, Dr
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-18 ~ 1997-08-26
    OF - Director → CIF 0
  • 33
    Tough, John Bruce, Doctor
    Company Director born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-31 ~ 2000-08-31
    OF - Director → CIF 0
  • 34
    Mogg, Richard David
    Director born in June 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    OF - Director → CIF 0
  • 35
    Santos, Gilbert Omar, Mr.
    Business Executive born in February 1960
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2010-12-22
    OF - Director → CIF 0
  • 36
    Burge, Alan
    Business Executive born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ 2010-12-22
    OF - Director → CIF 0
  • 37
    Bateson, Michael John
    Company Director born in June 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-05 ~ 2000-07-31
    OF - Director → CIF 0
  • 38
    Stansfield, Peter Martin
    Company Director born in December 1950
    Individual
    Officer
    icon of calendar 1998-04-21 ~ 2002-12-31
    OF - Director → CIF 0
  • 39
    Frewing, Scott Michael
    Director born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2024-04-04
    OF - Director → CIF 0
  • 40
    Mcbrinn, William Stephen
    Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 41
    Radford, Jamie Leigh
    Director born in November 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2016-09-01
    OF - Director → CIF 0
  • 42
    Ruane, Michael Joseph
    Business Executive born in August 1953
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2009-11-30
    OF - Director → CIF 0
  • 43
    Sands, Eric Ian Richard
    Sales Director born in September 1936
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 1993-08-17
    OF - Director → CIF 0
  • 44
    Brickell, Jason Christopher
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2005-02-25
    OF - Director → CIF 0
  • 45
    Simmons, Alan
    Commercial Director born in January 1939
    Individual
    Officer
    icon of calendar ~ 1998-04-21
    OF - Director → CIF 0
    Simmons, Alan
    Individual
    Officer
    icon of calendar 1991-07-08 ~ 1992-08-28
    OF - Secretary → CIF 0
  • 46
    Baker, Christopher Francis Henry
    Director born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2021-05-28
    OF - Director → CIF 0
  • 47
    Ally, Bibi Rahima
    Company Secretary
    Individual (105 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ 2005-02-25
    OF - Secretary → CIF 0
  • 48
    Cowan, James
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-26 ~ 2023-05-02
    OF - Director → CIF 0
  • 49
    Whitlock, Philip Noel
    I S Director born in December 1952
    Individual
    Officer
    icon of calendar 1996-08-05 ~ 2000-06-02
    OF - Director → CIF 0
  • 50
    Whitehead, Philip
    Director born in May 1941
    Individual
    Officer
    icon of calendar ~ 1991-08-23
    OF - Director → CIF 0
    icon of calendar 1994-07-01 ~ 1996-04-18
    OF - Director → CIF 0
  • 51
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    icon of address65, Gresham Street, London, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-01
    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
parent relation
Company in focus

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

Previous names
SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
SECURICOR INFORMATION SYSTEMS LIMITED - 2003-06-03
CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2012-01-03
STEEBEK SYSTEMS LIMITED - 1985-12-03
SUNGARD VIVISTA LIMITED - 2008-01-02
CRAY SYSTEMS INTEGRATION LIMITED - 1992-11-12
DOWTY INFORMATION SYSTEMS LIMITED - 1990-04-27
SECURICOR DOPRA LIMITED - 1998-04-21
DOPRA SYSTEMS INTEGRATION LIMITED - 1996-07-29
VIVISTA LIMITED - 2005-10-03
DOWTY SYSTEMS INTEGRATION LIMITED - 1992-09-11
Standard Industrial Classification
26301 - Manufacture Of Telegraph And Telephone Apparatus And Equipment
26400 - Manufacture Of Consumer Electronics
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
12,659 GBP2024-01-01 ~ 2024-12-31
-390,309 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-28,997 GBP2024-01-01 ~ 2024-12-31
-4,685,173 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-223,299 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-4,859,750 GBP2023-01-01 ~ 2023-12-31
Debtors
Non-current
1,549,620 GBP2024-12-31
0 GBP2023-12-31
Current
9,272,310 GBP2024-12-31
69,178,616 GBP2023-12-31
Cash and Cash Equivalents
177,009 GBP2024-12-31
46,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
873,922 GBP2024-12-31
870,934 GBP2023-12-31
Total assets
11,872,861 GBP2024-12-31
70,095,550 GBP2023-12-31
Creditors
23,881 GBP2024-12-31
1,572,891 GBP2023-12-31
Net Assets/Liabilities
10,299,360 GBP2024-12-31
68,522,659 GBP2023-12-31
Equity
Capital redemption reserve
0 GBP2024-12-31
8,196,023 GBP2023-12-31
8,196,023 GBP2022-12-31
Retained earnings (accumulated losses)
10,299,359 GBP2024-12-31
57,289,789 GBP2023-12-31
62,149,539 GBP2022-12-31
Equity
10,299,360 GBP2024-12-31
68,522,659 GBP2023-12-31
73,382,409 GBP2022-12-31
Current Tax for the Period
-2,990 GBP2024-01-01 ~ 2024-12-31
-82,352 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-7,249 GBP2024-01-01 ~ 2024-12-31
-1,101,953 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
Cost valuation
1 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
1,549,620 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
0 GBP2024-12-31
52,688 GBP2023-12-31
Other Debtors
Non-current
1,549,620 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
177,009 GBP2024-12-31
46,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
1,572,891 GBP2023-12-31
Other Taxation & Social Security Payable
Current
4,472 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
19,409 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
23,881 GBP2024-12-31
1,572,891 GBP2023-12-31
Other Creditors
Non-current
1,549,620 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
1,549,620 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
1 shares2024-12-31
3,036,847 shares2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
3,036,847 GBP2023-12-31
3,036,847 GBP2022-12-31
Average number of employees in administration and support functions
02024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
756 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
16,051 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CAPITA SECURE INFORMATION SOLUTIONS LIMITED
    Info
    SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
    SECURICOR INFORMATION SYSTEMS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2010-12-23
    STEEBEK SYSTEMS LIMITED - 2010-12-23
    SUNGARD VIVISTA LIMITED - 2010-12-23
    CRAY SYSTEMS INTEGRATION LIMITED - 2010-12-23
    DOWTY INFORMATION SYSTEMS LIMITED - 2010-12-23
    SECURICOR DOPRA LIMITED - 2010-12-23
    DOPRA SYSTEMS INTEGRATION LIMITED - 2010-12-23
    VIVISTA LIMITED - 2010-12-23
    DOWTY SYSTEMS INTEGRATION LIMITED - 2010-12-23
    Registered number 01593831
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 1981-10-27 (44 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • DOPRA SYSTEMS INTEGRATION LIMITED
    S
    Registered number missing
    icon of addressMarshfield, Chippenham, Wiltshire, SN14 8NN
    CIF 1
  • CAPITA SECURE INFORMATION SOLUTIONS LIMITED
    S
    Registered number 01593831
    icon of address17, Rochester Row, London, England, SW1P 1QT
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    SILVERSKIN TECHNOLOGIES LTD - 2002-05-08
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    201,654 GBP2017-05-31
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    TOREX BUSINESS SOLUTIONS (UK) LIMITED - 2004-06-28
    COINJEWEL LIMITED - 1985-03-12
    G.C. MCKEOWN & CO. (U.K.) LIMITED - 2002-02-05
    ISOFT BUSINESS SOLUTIONS (UK) LTD. - 2011-01-12
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    BEAT SYSTEMS LIMITED - 2012-01-04
    MM&S (2837) LIMITED - 2002-02-19
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    PINCO 1569 LIMITED - 2001-04-03
    CEDAR LIMITED - 2001-10-31
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    84,288 GBP2016-08-31
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressFirst Floor 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,394,545 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    INTELLIGENT TIME SYSTEMS LIMITED - 2008-09-17
    PARKER TIME SYSTEMS LIMITED - 2000-11-14
    CAPITA WORKFORCE MANAGEMENT SOLUTIONS LIMITED - 2019-09-26
    ISYS GROUP LIMITED - 2016-02-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,416 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    SOUND TECHNIQUES LIMITED - 1997-03-03
    THE TECHNOLOGIES GROUP LIMITED - 2008-05-20
    STL TECHNOLOGIES LIMITED - 2001-01-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SILVERSKIN TECHNOLOGIES LTD - 2002-05-08
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    201,654 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of addressAds Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1994-02-04
    CIF 1 - Director → ME
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    84,288 GBP2016-08-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    CAPITA RETAIN LIMITED - 2023-09-28
    icon of address11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -810,974 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-07-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    CAPITA (SSS) LIMITED - 2022-01-28
    CAPITA SIREN LIMITED - 2020-12-21
    icon of addressC/o Nec Software Solutions, Suite 101 1st Floor Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-01-03
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    CAPITA WORKFORCE MANAGEMENT LIMITED - 2023-09-28
    icon of address11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,413,104 GBP2021-08-27 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-08-27 ~ 2023-07-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 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.