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 67
  • 1
    Aldridge, Rodney Malcolm, Sir
    Executive Chairman born in November 1947
    Individual (53 offsprings)
    Officer
    ~ 2006-07-31
    OF - Director → CIF 0
  • 2
    Bannerman, Erika
    Director born in May 1971
    Individual (12 offsprings)
    Officer
    2018-06-20 ~ 2019-08-07
    OF - Director → CIF 0
  • 3
    Hepworth, Peter Hamby, Mr.
    Director born in February 1964
    Individual (17 offsprings)
    Officer
    2016-03-21 ~ 2018-05-21
    OF - Director → CIF 0
  • 4
    Vincent, James D'arcy
    Director born in July 1966
    Individual (73 offsprings)
    Officer
    2015-02-10 ~ 2021-07-30
    OF - Director → CIF 0
  • 5
    Hawkins, John Stuart
    Director born in November 1958
    Individual (25 offsprings)
    Officer
    1992-05-14 ~ 1993-04-10
    OF - Director → CIF 0
  • 6
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (84 offsprings)
    Officer
    2014-01-08 ~ 2017-06-30
    OF - Director → CIF 0
  • 7
    Ripoche Van Hecke, Corinne
    Born in September 1969
    Individual (4 offsprings)
    Officer
    2023-04-13 ~ now
    OF - Director → CIF 0
  • 8
    Gysin, Victor
    Director born in September 1965
    Individual (32 offsprings)
    Officer
    2009-05-19 ~ 2017-12-18
    OF - Director → CIF 0
  • 9
    Newman, James Henry
    Accountant born in February 1950
    Individual (68 offsprings)
    Officer
    1998-01-20 ~ 1998-06-30
    OF - Director → CIF 0
  • 10
    Manuel, David Colin
    Director born in October 1969
    Individual (49 offsprings)
    Officer
    2016-11-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 11
    Braithwaite, Philip Charles
    Business Support Manager born in April 1951
    Individual (32 offsprings)
    Officer
    1995-01-01 ~ 2002-03-31
    OF - Director → CIF 0
    Braithwaite, Philip Charles
    Director born in April 1951
    Individual (32 offsprings)
    2012-03-26 ~ 2012-10-18
    OF - Director → CIF 0
  • 12
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    Officer
    2007-06-28 ~ 2016-12-31
    OF - Director → CIF 0
  • 13
    Bate-williams, Gemma Rebecca
    Director born in July 1980
    Individual (21 offsprings)
    Officer
    2023-03-28 ~ 2024-10-17
    OF - Director → CIF 0
  • 14
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (37 offsprings)
    Officer
    2021-12-06 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Hemming, John James
    Director born in July 1962
    Individual (11 offsprings)
    Officer
    2016-03-21 ~ 2019-11-12
    OF - Director → CIF 0
  • 16
    Kelly, Peter John
    Business Support Manager born in April 1951
    Individual (9 offsprings)
    Officer
    2000-06-26 ~ 2008-04-04
    OF - Director → CIF 0
  • 17
    Kerslake, Brian John
    Director born in October 1947
    Individual (28 offsprings)
    Officer
    1992-06-18 ~ 1993-04-10
    OF - Director → CIF 0
  • 18
    Chapman, Penelope Claire
    Lawyer/ Chief General Councel born in September 1967
    Individual (50 offsprings)
    Officer
    2020-03-19 ~ 2021-09-30
    OF - Director → CIF 0
  • 19
    Forester, Terence
    Sales & Marketing Director born in February 1948
    Individual (1 offspring)
    Officer
    ~ 1993-04-10
    OF - Director → CIF 0
  • 20
    Fisher, Rory Mcculloch
    Director born in October 1964
    Individual (28 offsprings)
    Officer
    2016-03-21 ~ 2016-10-31
    OF - Director → CIF 0
  • 21
    Sellers, Christopher George
    Director born in March 1968
    Individual (40 offsprings)
    Officer
    2016-11-14 ~ 2018-01-30
    OF - Director → CIF 0
  • 22
    Wyllie, Mark Richard John
    Director born in August 1966
    Individual (35 offsprings)
    Officer
    2011-07-06 ~ 2012-12-12
    OF - Director → CIF 0
  • 23
    Doyle, Patrick Michael
    Group Operations Director born in October 1950
    Individual (21 offsprings)
    Officer
    1992-11-20 ~ 2010-02-28
    OF - Director → CIF 0
  • 24
    Start, Andrew Philip
    Director born in July 1967
    Individual (8 offsprings)
    Officer
    2019-08-05 ~ 2022-05-19
    OF - Director → CIF 0
  • 25
    Baker, Christopher Francis Henry
    Director born in October 1955
    Individual (62 offsprings)
    Officer
    2016-11-14 ~ 2021-05-28
    OF - Director → CIF 0
  • 26
    Dady, Kevin Peter
    Managing Director born in July 1964
    Individual (118 offsprings)
    Officer
    2007-02-02 ~ 2013-12-31
    OF - Director → CIF 0
  • 27
    Murray, Alistair David
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    2022-05-13 ~ 2024-01-31
    OF - Director → CIF 0
  • 28
    Cook, Mark
    Executive Officer - Technology Solutions born in August 1960
    Individual (22 offsprings)
    Officer
    2020-01-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 29
    Billingham, Mark
    Director born in December 1979
    Individual (12 offsprings)
    Officer
    2022-10-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 30
    Childs, Richard
    Strategic & Marketing Director born in November 1959
    Individual (10 offsprings)
    Officer
    1994-03-15 ~ 1994-08-26
    OF - Director → CIF 0
  • 31
    Gregory, Christopher James
    Born in April 1987
    Individual (7 offsprings)
    Officer
    2024-08-19 ~ now
    OF - Director → CIF 0
  • 32
    Parker, Andrew George
    Finance Director born in January 1969
    Individual (74 offsprings)
    Officer
    2007-10-30 ~ 2017-09-15
    OF - Director → CIF 0
  • 33
    Chapple, Aimie Nicole
    Director born in May 1969
    Individual (17 offsprings)
    Officer
    2019-10-01 ~ 2022-10-17
    OF - Director → CIF 0
  • 34
    Greatorex, Anthony Nicholas
    Chartered Accountant born in August 1968
    Individual (50 offsprings)
    Officer
    2014-02-18 ~ 2018-09-30
    OF - Director → CIF 0
  • 35
    Barnard, Michael David
    Director born in March 1973
    Individual (74 offsprings)
    Officer
    2012-10-18 ~ 2019-05-09
    OF - Director → CIF 0
  • 36
    Hurst, Gordon Mark
    Accountant born in January 1962
    Individual (165 offsprings)
    Officer
    1994-03-15 ~ 2015-02-28
    OF - Director → CIF 0
    Hurst, Gordon Mark
    Accountant
    Individual (165 offsprings)
    Officer
    ~ 2005-11-01
    OF - Secretary → CIF 0
  • 37
    Palmer, Linda
    Director born in September 1975
    Individual (8 offsprings)
    Officer
    2021-05-28 ~ 2023-06-23
    OF - Director → CIF 0
  • 38
    Wilson, Brian Joseph
    Company Director Certified Acc born in December 1944
    Individual (23 offsprings)
    Officer
    1996-01-02 ~ 1998-01-05
    OF - Director → CIF 0
  • 39
    Rylett, Alan Michael
    Finance Director born in June 1949
    Individual (25 offsprings)
    Officer
    ~ 1994-12-12
    OF - Director → CIF 0
  • 40
    Jasper, John Arthur
    Managing Director born in September 1940
    Individual (29 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 41
    Benton, Richard Michael
    Director born in March 1957
    Individual (17 offsprings)
    Officer
    1994-03-15 ~ 1998-01-01
    OF - Director → CIF 0
  • 42
    Sharp, Stephen
    Director born in March 1965
    Individual (55 offsprings)
    Officer
    2013-10-07 ~ 2018-11-07
    OF - Director → CIF 0
  • 43
    Joyce, Dermot James
    Managing Director born in September 1965
    Individual (38 offsprings)
    Officer
    2005-01-10 ~ 2007-05-31
    OF - Director → CIF 0
  • 44
    Free, Chantal
    Director born in May 1968
    Individual (7 offsprings)
    Officer
    2019-10-14 ~ 2023-07-04
    OF - Director → CIF 0
  • 45
    Batty, Malcolm Child
    Accountant born in January 1939
    Individual (17 offsprings)
    Officer
    1995-09-06 ~ 1995-12-31
    OF - Director → CIF 0
  • 46
    Hands, Peter Edward
    Managing Director born in July 1965
    Individual (26 offsprings)
    Officer
    2013-07-29 ~ 2016-04-30
    OF - Director → CIF 0
  • 47
    Holroyd, Richard Charles
    Born in August 1964
    Individual (5 offsprings)
    Officer
    2023-11-09 ~ now
    OF - Director → CIF 0
  • 48
    Pilling, Simon Christopher
    Executive Director born in May 1962
    Individual (33 offsprings)
    Officer
    2001-12-31 ~ 2011-01-10
    OF - Director → CIF 0
  • 49
    Martin, Robert John
    Executive Director born in May 1954
    Individual (6 offsprings)
    Officer
    2000-10-02 ~ 2006-11-10
    OF - Director → CIF 0
  • 50
    Marchant, Richard Melvyn
    Company Director born in February 1954
    Individual (38 offsprings)
    Officer
    2015-02-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 51
    Dye, William Ellsworth
    Company Director born in March 1962
    Individual (36 offsprings)
    Officer
    2005-01-10 ~ 2005-03-04
    OF - Director → CIF 0
  • 52
    Amla, Ismail
    Director born in August 1965
    Individual (10 offsprings)
    Officer
    2019-07-17 ~ 2021-07-30
    OF - Director → CIF 0
  • 53
    Marriott-sims, Dawn
    Director born in October 1971
    Individual (32 offsprings)
    Officer
    2013-07-25 ~ 2016-11-09
    OF - Director → CIF 0
  • 54
    Crawford, David William
    Director born in March 1970
    Individual (81 offsprings)
    Officer
    2013-06-24 ~ 2013-12-06
    OF - Director → CIF 0
  • 55
    Welsh, Colin John
    Business Development born in May 1946
    Individual (3 offsprings)
    Officer
    1997-01-01 ~ 1997-05-31
    OF - Director → CIF 0
  • 56
    Tolfts, Robert David
    Director born in March 1962
    Individual (11 offsprings)
    Officer
    2016-04-21 ~ 2021-06-30
    OF - Director → CIF 0
  • 57
    Peel, John William
    Accountant born in May 1947
    Individual (87 offsprings)
    Officer
    1994-03-15 ~ 2007-03-31
    OF - Director → CIF 0
  • 58
    Bell, Maggi
    Director born in September 1955
    Individual (4 offsprings)
    Officer
    2001-12-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 59
    Waters, Clare Elizabeth
    Chartered Accountant born in November 1965
    Individual (34 offsprings)
    Officer
    2011-09-28 ~ 2016-11-30
    OF - Director → CIF 0
  • 60
    Lansdown, Michael William
    Born in May 1966
    Individual (7 offsprings)
    Officer
    2022-01-12 ~ now
    OF - Director → CIF 0
  • 61
    Parkhouse, James
    Director born in July 1973
    Individual (36 offsprings)
    Officer
    2014-02-11 ~ 2015-07-30
    OF - Director → CIF 0
  • 62
    Rigby, David
    Director born in November 1960
    Individual (40 offsprings)
    Officer
    2005-01-10 ~ 2011-06-06
    OF - Director → CIF 0
  • 63
    Pindar, Paul Richard Martin
    Chief Executive Officer born in April 1959
    Individual (139 offsprings)
    Officer
    ~ 2014-02-28
    OF - Director → CIF 0
  • 64
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (35 parents, 457 offsprings)
    Officer
    2023-05-23 ~ now
    OF - Director → CIF 0
  • 65
    CAPITA HOLDINGS LIMITED
    - now 06027254 02081330
    CAPITA UPSTREAM LIMITED - 2007-06-19
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (23 parents, 67 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 66
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (39 parents, 509 offsprings)
    Officer
    2008-12-01 ~ now
    OF - Secretary → CIF 0
  • 67
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    - 2017-11-06 05306796
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (26 parents, 901 offsprings)
    Officer
    2005-11-01 ~ 2008-12-01
    OF - Secretary → CIF 0
parent relation
Company in focus

CAPITA BUSINESS SERVICES LTD

Period: 1997-03-17 ~ now
Company number: 02299747
Registered names
CAPITA BUSINESS SERVICES LTD - now NF004206
AUTOHUGE LIMITED - 1988-11-15
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Cost of Sales
-1,100 GBP2024-01-01 ~ 2024-12-31
-1,200 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-200 GBP2024-01-01 ~ 2024-12-31
-200 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
300 GBP2024-01-01 ~ 2024-12-31
100 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
300 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
300 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Group Undertakings
100 GBP2024-12-31
300 GBP2023-12-31
Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Current
1,000 GBP2024-12-31
600 GBP2023-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
0 GBP2023-12-31
Total assets
1,700 GBP2024-12-31
1,500 GBP2023-12-31
Creditors
200 GBP2024-12-31
200 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
900 GBP2024-12-31
600 GBP2023-12-31
Equity
Share premium
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
800 GBP2024-12-31
500 GBP2023-12-31
700 GBP2022-12-31
Equity
900 GBP2024-12-31
600 GBP2023-12-31
800 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
300 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
100 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Development expenditure
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
100 GBP2024-12-31
100 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Development expenditure
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Development expenditure
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
400 GBP2024-12-31
400 GBP2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
300 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
100 GBP2023-12-31
Accrued Liabilities
Current
100 GBP2024-12-31
100 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
200 GBP2024-12-31
200 GBP2023-12-31
Number of Shares Issued (Fully Paid)
13,000 shares2024-12-31
13,000 shares2023-12-31
Equity
Called up share capital
13,000 GBP2024-12-31
13,000 GBP2023-12-31
Average Number of Employees
107572024-01-01 ~ 2024-12-31
115472023-01-01 ~ 2023-12-31
Wages/Salaries
500 GBP2024-01-01 ~ 2024-12-31
500 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
500 GBP2024-01-01 ~ 2024-12-31
600 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CAPITA BUSINESS SERVICES LTD
    Info
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1997-03-17
    AUTOHUGE LIMITED - 1997-03-17
    Registered number 02299747
    First Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 1988-09-26 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • CAPITA BUSINESS SERVICES LTD
    S
    Registered number 02299747
    30, Berners Street, London, England, W1T 3LR
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 62
  • 1
    ASPIRE BUSINESS SOLUTIONS LTD
    - now 04375033
    EXVISTA LTD - 2003-05-15
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AXELOS LIMITED
    - now 08489114
    PIMCO 2928 LIMITED - 2013-07-02
    192 Sloane Street, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-29
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    CAPITA (02549055) LIMITED
    - now 02549055 06243477... (more)
    SIMS LIMITED
    - 2021-04-13 02549055 02253419
    SIMS ESTATES LIMITED - 1991-08-20
    LARAGRANGE LIMITED - 1990-11-22
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    CAPITA (04472243) LIMITED
    - now 04472243 03522258... (more)
    AGIITO LIMITED
    - 2021-07-09 04472243 01094729
    ACUTEST LIMITED
    - 2021-01-29 04472243
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-07-09 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    CAPITA (D1) LIMITED
    - now 02460877 08209916
    CAPITA LIMITED - 2012-01-03
    CAPITA EDUCATION SERVICES LTD - 2008-05-08
    SIMS EDUCATION SERVICES LIMITED - 1998-03-25
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    CAPITA BIRMINGHAM LIMITED
    - now 05660977
    SERVICE BIRMINGHAM LIMITED
    - 2018-01-22 05660977
    1 More London Place, London
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 7
    CAPITA CONSULTING LIMITED
    - now 04268468
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    1 More London Place, London
    Dissolved Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (35 parents, 457 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 9
    CAPITA ESS HOLDINGS LIMITED
    12714191
    1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-07-02 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 10
    CAPITA FINANCIAL SOFTWARE LIMITED
    - now 03825888 03136234
    SYNAPTIC SOFTWARE LIMITED - 2015-09-09
    MICROMEDIA LIMITED - 2015-06-24
    HENLEX NO. 3 LIMITED - 2001-09-24
    30 Berners Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED
    - now 05078781
    CAPITA PPML LIMITED - 2008-07-23
    CAPITA HEALTHCARE SOLUTIONS LIMITED - 2004-04-29
    1 More London Place, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 12
    CAPITA GMPS TRUSTEES LIMITED
    08370361
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 13
    CAPITA GROSVENOR LIMITED
    - now 03115083
    GROSVENOR PERSONNEL SERVICES LIMITED - 1998-02-26
    CARDCLOVER LIMITED - 1995-11-13
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 14
    CAPITA GROUP LIMITED
    - now 02346672 11470501
    RESOURCE MANAGEMENT LIMITED
    - 2019-07-22 02346672
    GOLDEN MANAGEMENT LIMITED - 1989-09-11
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (39 parents, 509 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 16
    CAPITA HCH LIMITED
    - now 02384029
    TRIBAL HCH LIMITED - 2011-05-06
    HACAS CHAPMAN HENDY LIMITED - 2005-01-26
    HACAS LIMITED - 2000-09-14
    H.A.C.A.S. LIMITED - 1991-05-16
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 17
    CAPITA HEALTH HOLDINGS LIMITED
    - now 06413394
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (22 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 18
    CAPITA INFORMATION LIMITED
    - now 03638278
    TALIS INFORMATION LIMITED - 2012-09-24
    1 More London Place, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    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
  • 19
    CAPITA INSURANCE SERVICES GROUP LIMITED
    - now 02777642
    CAPITA EASTGATE GROUP LIMITED - 2002-03-28
    EASTGATE GROUP LIMITED - 2001-05-18
    TSS EASTGATE GROUP LIMITED - 1995-01-20
    MINMAR (210) LIMITED - 1993-03-31
    1 More London Place, London
    Dissolved Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 20
    CAPITA IT SERVICES HOLDINGS LIMITED
    - now 06002593
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (22 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED
    - now 04746912
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    1 More London Place, London
    Liquidation Corporate (29 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 22
    CAPITA LEARNING LIMITED
    - now 04968329
    KNOWLEDGEPOOL GROUP LIMITED
    - 2021-04-01 04968329
    HAMSARD 2691 LIMITED - 2004-02-13
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    CAPITA MANAGED IT SOLUTIONS LIMITED
    - now NI032979
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 24
    CAPITA PROPERTY AND INFRASTRUCTURE LIMITED
    - now 02018542 03173410... (more)
    CAPITA SYMONDS LIMITED - 2013-10-01
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA LIMITED - 1998-12-16
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (85 parents, 13 offsprings)
    Person with significant control
    2023-10-01 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 25
    CAPITA SCOTLAND (PENSION) LIMITED PARTNERSHIP
    SL011676
    Pavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 40 - Right to surplus assets - 75% or more OE
  • 26
    CAPITA SCOTLAND GENERAL PARTNER (PENSION) LIMITED
    SC434757
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 27
    CAPITA SECURE INFORMATION SOLUTIONS LIMITED
    - now 01593831
    CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2012-01-03
    SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
    SUNGARD VIVISTA LIMITED - 2008-01-02
    VIVISTA LIMITED - 2005-10-03
    SECURICOR INFORMATION SYSTEMS LIMITED - 2003-06-03
    SECURICOR DOPRA LIMITED - 1998-04-21
    DOPRA SYSTEMS INTEGRATION LIMITED - 1996-07-29
    CRAY SYSTEMS INTEGRATION LIMITED - 1992-11-12
    DOWTY SYSTEMS INTEGRATION LIMITED - 1992-09-11
    DOWTY INFORMATION SYSTEMS LIMITED - 1990-04-27
    STEEBEK SYSTEMS LIMITED - 1985-12-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (55 parents, 14 offsprings)
    Person with significant control
    2023-10-01 ~ now
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 28
    CAPITA SOUTHAMPTON LIMITED
    10207906
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 29
    CCSD SERVICES LIMITED
    05399460
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    CONEXIA LIMITED - now
    CAPITA RESOURCING LIMITED
    - 2023-06-08 03949686
    ETEACHERS LIMITED - 2004-11-23
    SUPPLY TEACHING LIMITED - 2000-03-16
    Golden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (43 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    CPLAS TRUSTEES LIMITED
    - now 08209916
    CAPITA (D2) LIMITED - 2012-10-10
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 32
    CREATING CAREERS LIMITED
    03885966
    1 More London Place, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 33
    DAISY UPDATA COMMUNICATIONS LIMITED
    - now 08309479
    DAISY UPDATA COMMUNICATIONS LIMITED
    - 2025-10-16 08309479
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (34 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ELECTRA-NET (UK) LIMITED
    03419833
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (24 parents)
    Person with significant control
    2022-07-01 ~ now
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 35
    ENTRUST SUPPORT SERVICES LIMITED
    - now 04440463 03075476
    CAPITA (SCC) LIMITED - 2013-03-12
    CAPITA QUEST TRUSTEES LIMITED - 2012-12-17
    The Riverway Centre, Riverway, Stafford, United Kingdom
    Active Corporate (60 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    FERA SCIENCE LIMITED
    09413107
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-17
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 37
    FIRE SERVICE COLLEGE LIMITED
    08102633
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 38
    FIRSTASSIST SERVICES LIMITED
    - now 01404718
    FIRSTASSIST GROUP LIMITED - 2003-04-24
    THE CAREASSIST GROUP LIMITED - 1998-03-02
    IRPC LEGAL ASSISTANCE LIMITED - 1990-02-01
    I.R.P.C. (LEGAL AND PERSONNEL INSURANCE SERVICES) LIMITED - 1988-01-01
    SHEVHOLD LIMITED - 1980-12-31
    1 More London Place, London
    Dissolved Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 39
    GLYDE LIMITED
    - now 06931699
    CAR PARKING PARTNERSHIP LIMITED
    - 2018-03-19 06931699
    36-40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-02
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 40
    GROSVENOR CAREER SERVICES LIMITED
    - now 03119327
    SHELFCO (NO.1128) LIMITED - 1996-03-07
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 41
    LEVEL FINANCIAL TECHNOLOGY LIMITED
    - now 11724572
    VANCEPAY LTD
    - 2020-04-08 11724572
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-01-29 ~ 2022-08-19
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    MARKET MORTGAGE LIMITED
    10821229
    7 Bell Yard, London
    Active Corporate (14 parents)
    Person with significant control
    2017-06-15 ~ 2022-08-10
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED
    - now 05816719 04845232
    HALLCO 1328 LIMITED - 2008-12-22
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 44
    MICRO LIBRARIAN SYSTEMS LIMITED
    - now 04845232 05816719
    HAMSARD 2678 LIMITED - 2004-02-24
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 45
    MRI COMMUNITY SOFTWARE LIMITED - now
    CAPITA ONE LIMITED
    - 2025-03-05 15370298
    9 King Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-12-27 ~ 2024-09-05
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 46
    MUFG CORPORATE MARKETS TREASURY LIMITED - now
    LINK TREASURY SERVICES LIMITED - 2025-01-20
    CAPITA TREASURY SOLUTIONS LIMITED
    - 2017-11-06 02652033
    SECTOR TREASURY SERVICES LIMITED - 2014-10-01
    INTEGER TREASURY SERVICES LIMITED - 1997-09-12
    LATIMA LIMITED - 1992-01-07
    CODECIRCLE LIMITED - 1991-11-25
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 47
    ONCE FOR ALL LIMITED - now
    FORTIUS LIMITED - 2025-02-03
    SUPPLIER ASSESSMENT SERVICES LIMITED
    - 2021-11-17 11188766
    Midpoint, Alencon Link, Basingstoke, Hampshire
    Active Corporate (16 parents)
    Person with significant control
    2018-02-06 ~ 2018-07-10
    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
  • 48
    ORANGE BUS LIMITED
    - now 04444974
    ORANGE BUS IT LIMITED - 2007-10-31
    AQUASHADE LIMITED - 2004-08-18
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 49
    PARKINGEYE LIMITED
    - now 05134454
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-02
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 50
    RE (REGIONAL ENTERPRISE) LIMITED
    - now 08615172
    CAPITA (BDRS) LIMITED - 2013-09-20
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (28 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 51
    RED PROCUREMENT AND BUSINESS SYSTEMS LTD
    06719448
    30 Berners Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 52
    RIPA INTERNATIONAL LIMITED
    - now 02671417
    TOMALES LIMITED - 1992-03-24
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 53
    SDP REGENERATION SERVICES 2 LIMITED
    04626963
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 54
    SEC WATCHDOG LIMITED
    14616198
    2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (12 parents)
    Person with significant control
    2023-01-25 ~ 2023-05-31
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 55
    SECTOR HOLDINGS LIMITED
    - now 03239847
    SECTOR MANAGEMENT LIMITED - 2000-01-28
    SECTOR HOLDINGS LIMITED - 1999-09-03
    1 More London Place, London
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 56
    SMART DCC LIMITED
    08641679 02638911
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 57
    SYNAPTIC SOFTWARE LIMITED
    - now 03136234 03825888
    CAPITA FINANCIAL SOFTWARE LIMITED - 2015-09-09
    WEBLINE LIMITED - 2008-01-02
    Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 58
    TASCOR E & D SERVICES LIMITED
    09980217 02057887... (more)
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 59
    TASCOR SERVICES LIMITED
    - now 02057887 09980217... (more)
    RELIANCE SECURE TASK MANAGEMENT LIMITED - 2013-01-14
    RELIANCE CUSTODIAL SERVICES LIMITED - 2001-04-25
    GRANT & TAYLOR SECURITY SYSTEMS LIMITED - 1995-12-06
    U.K. SECURITY SERVICES (YORKSHIRE) LIMITED - 1990-07-23
    SWITCHWILD LIMITED - 1987-02-06
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 60
    TEAM24 LIMITED
    05515127 14032929... (more)
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 61
    TWO-TEN COMMUNICATIONS LIMITED
    - now 03747735 01543272
    TWO-TEN COMMUNICATIONS NORTH LIMITED - 1999-11-23
    DIPLEMA 417 LIMITED - 1999-04-28
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 62
    URBAN VISION PARTNERSHIP LIMITED
    - now 05292634
    CAPITA SALFORD MORRISON JV LIMITED - 2004-12-08
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (45 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 59 - Ownership of shares – More than 50% but less than 75% OE
    CIF 59 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.