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 7
  • 1
    Gregory, Christopher James
    Born in April 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    OF - Director → CIF 0
  • 2
    Ripoche Van Hecke, Corinne
    Born in September 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ now
    OF - Director → CIF 0
  • 3
    Holroyd, Richard Charles
    Born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-09 ~ now
    OF - Director → CIF 0
  • 4
    Lansdown, Michael William
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ now
    OF - Director → CIF 0
  • 5
    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 2023-05-23 ~ now
    OF - Director → CIF 0
  • 6
    OPTIMA LEGAL SERVICES LIMITED - now
    PIMCO 2470 LIMITED - 2006-05-22
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (8 parents, 50 offsprings)
    Equity (Company account)
    11,988 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    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 2008-12-01 ~ now
    OF - Secretary → CIF 0
Ceased 60
  • 1
    Murray, Alistair David
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2022-05-13 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Welsh, Colin John
    Business Development born in May 1946
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 1997-05-31
    OF - Director → CIF 0
  • 3
    Waters, Clare Elizabeth
    Chartered Accountant born in November 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2016-11-30
    OF - Director → CIF 0
  • 4
    Hemming, John James
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2016-03-21 ~ 2019-11-12
    OF - Director → CIF 0
  • 5
    Dye, William Ellsworth
    Company Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2005-03-04
    OF - Director → CIF 0
  • 6
    Dady, Kevin Peter
    Managing Director born in July 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2013-12-31
    OF - Director → CIF 0
  • 7
    Barnard, Michael David
    Director born in March 1973
    Individual (53 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2019-05-09
    OF - Director → CIF 0
  • 8
    Bannerman, Erika
    Director born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-20 ~ 2019-08-07
    OF - Director → CIF 0
  • 9
    Palmer, Linda
    Director born in September 1975
    Individual
    Officer
    icon of calendar 2021-05-28 ~ 2023-06-23
    OF - Director → CIF 0
  • 10
    Tolfts, Robert David
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-21 ~ 2021-06-30
    OF - Director → CIF 0
  • 11
    Newman, James Henry
    Accountant born in February 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1998-06-30
    OF - Director → CIF 0
  • 12
    Benton, Richard Michael
    Director born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 1998-01-01
    OF - Director → CIF 0
  • 13
    Start, Andrew Philip
    Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2022-05-19
    OF - Director → CIF 0
  • 14
    Batty, Malcolm Child
    Accountant born in January 1939
    Individual
    Officer
    icon of calendar 1995-09-06 ~ 1995-12-31
    OF - Director → CIF 0
  • 15
    Manuel, David Colin
    Director born in October 1969
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 16
    Pindar, Paul Richard Martin
    Chief Executive Officer born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2014-02-28
    OF - Director → CIF 0
  • 17
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2016-12-31
    OF - Director → CIF 0
  • 18
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2017-06-30
    OF - Director → CIF 0
  • 19
    Wilson, Brian Joseph
    Company Director Certified Acc born in December 1944
    Individual
    Officer
    icon of calendar 1996-01-02 ~ 1998-01-05
    OF - Director → CIF 0
  • 20
    Bate-williams, Gemma Rebecca
    Director born in July 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ 2024-10-17
    OF - Director → CIF 0
  • 21
    Billingham, Mark
    Director born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 22
    Kerslake, Brian John
    Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-06-18 ~ 1993-04-10
    OF - Director → CIF 0
  • 23
    Kelly, Peter John
    Business Support Manager born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-26 ~ 2008-04-04
    OF - Director → CIF 0
  • 24
    Doyle, Patrick Michael
    Group Operations Director born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-20 ~ 2010-02-28
    OF - Director → CIF 0
  • 25
    Parker, Andrew George
    Finance Director born in January 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-10-30 ~ 2017-09-15
    OF - Director → CIF 0
  • 26
    Joyce, Dermot James
    Managing Director born in September 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2007-05-31
    OF - Director → CIF 0
  • 27
    Aldridge, Rodney Malcolm, Sir
    Executive Chairman born in November 1947
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 2006-07-31
    OF - Director → CIF 0
  • 28
    Childs, Richard
    Strategic & Marketing Director born in November 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 1994-08-26
    OF - Director → CIF 0
  • 29
    Rigby, David
    Director born in November 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2011-06-06
    OF - Director → CIF 0
  • 30
    Pilling, Simon Christopher
    Executive Director born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2011-01-10
    OF - Director → CIF 0
  • 31
    Gysin, Victor
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2017-12-18
    OF - Director → CIF 0
  • 32
    Hurst, Gordon Mark
    Accountant born in January 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 2015-02-28
    OF - Director → CIF 0
    Hurst, Gordon Mark
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2005-11-01
    OF - Secretary → CIF 0
  • 33
    Braithwaite, Philip Charles
    Business Support Manager born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2002-03-31
    OF - Director → CIF 0
    Braithwaite, Philip Charles
    Director born in April 1951
    Individual (2 offsprings)
    icon of calendar 2012-03-26 ~ 2012-10-18
    OF - Director → CIF 0
  • 34
    Chapple, Aimie Nicole
    Director born in May 1969
    Individual
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-17
    OF - Director → CIF 0
  • 35
    Cook, Mark
    Executive Officer - Technology Solutions born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 36
    Chapman, Penelope Claire
    Lawyer/ Chief General Councel born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2021-09-30
    OF - Director → CIF 0
  • 37
    Rylett, Alan Michael
    Finance Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-12-12
    OF - Director → CIF 0
  • 38
    Fisher, Rory Mcculloch
    Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2016-10-31
    OF - Director → CIF 0
  • 39
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-31
    OF - Director → CIF 0
  • 40
    Martin, Robert John
    Executive Director born in May 1954
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2006-11-10
    OF - Director → CIF 0
  • 41
    Crawford, David William
    Director born in March 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2013-12-06
    OF - Director → CIF 0
  • 42
    Hands, Peter Edward
    Managing Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-29 ~ 2016-04-30
    OF - Director → CIF 0
  • 43
    Jasper, John Arthur
    Managing Director born in September 1940
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 44
    Hawkins, John Stuart
    Director born in November 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 1993-04-10
    OF - Director → CIF 0
  • 45
    Marchant, Richard Melvyn
    Company Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 46
    Vincent, James D'arcy
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-10 ~ 2021-07-30
    OF - Director → CIF 0
  • 47
    Marriott-sims, Dawn
    Director born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-25 ~ 2016-11-09
    OF - Director → CIF 0
  • 48
    Parkhouse, James
    Director born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2015-07-30
    OF - Director → CIF 0
  • 49
    Free, Chantal
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2019-10-14 ~ 2023-07-04
    OF - Director → CIF 0
  • 50
    Wyllie, Mark Richard John
    Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2012-12-12
    OF - Director → CIF 0
  • 51
    Hepworth, Peter Hamby, Mr.
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2016-03-21 ~ 2018-05-21
    OF - Director → CIF 0
  • 52
    Greatorex, Anthony Nicholas
    Chartered Accountant born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-18 ~ 2018-09-30
    OF - Director → CIF 0
  • 53
    Sharp, Stephen
    Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2018-11-07
    OF - Director → CIF 0
  • 54
    Forester, Terence
    Sales & Marketing Director born in February 1948
    Individual
    Officer
    icon of calendar ~ 1993-04-10
    OF - Director → CIF 0
  • 55
    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
  • 56
    Peel, John William
    Accountant born in May 1947
    Individual
    Officer
    icon of calendar 1994-03-15 ~ 2007-03-31
    OF - Director → CIF 0
  • 57
    Bell, Maggi
    Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 58
    Sellers, Christopher George
    Director born in March 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2018-01-30
    OF - Director → CIF 0
  • 59
    Amla, Ismail
    Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ 2021-07-30
    OF - Director → CIF 0
  • 60
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2005-11-01 ~ 2008-12-01
    PE - Secretary → CIF 0
parent relation
Company in focus

CAPITA BUSINESS SERVICES LTD

Previous names
AUTOHUGE LIMITED - 1988-11-15
TELECOM CAPITA LIMITED - 1993-12-20
CAPITA MANAGED SERVICES LTD - 1997-03-17
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
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1988-11-15
    CAPITA MANAGED SERVICES LTD - 1988-11-15
    Registered number 02299747
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 1988-09-26 (37 years 2 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
    icon of address30, 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
Active 46
  • 1
    EXVISTA LTD - 2003-05-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    SIMS ESTATES LIMITED - 1991-08-20
    SIMS LIMITED - 2021-04-13
    LARAGRANGE LIMITED - 1990-11-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    ACUTEST LIMITED - 2021-01-29
    AGIITO LIMITED - 2021-07-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 4
    CAPITA LIMITED - 2012-01-03
    SIMS EDUCATION SERVICES LIMITED - 1998-03-25
    CAPITA EDUCATION SERVICES LTD - 2008-05-08
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    SERVICE BIRMINGHAM LIMITED - 2018-01-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,706,546 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,554,865 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    MICROMEDIA LIMITED - 2015-06-24
    HENLEX NO. 3 LIMITED - 2001-09-24
    SYNAPTIC SOFTWARE LIMITED - 2015-09-09
    icon of address30 Berners Street, London, England
    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
  • 10
    CAPITA HEALTHCARE SOLUTIONS LIMITED - 2004-04-29
    CAPITA PPML LIMITED - 2008-07-23
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,227,066 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 12
    GROSVENOR PERSONNEL SERVICES LIMITED - 1998-02-26
    CARDCLOVER LIMITED - 1995-11-13
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    RESOURCE MANAGEMENT LIMITED - 2019-07-22
    GOLDEN MANAGEMENT LIMITED - 1989-09-11
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    TRIBAL HCH LIMITED - 2011-05-06
    HACAS CHAPMAN HENDY LIMITED - 2005-01-26
    H.A.C.A.S. LIMITED - 1991-05-16
    HACAS LIMITED - 2000-09-14
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,128,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 16
    MINMAR (210) LIMITED - 1993-03-31
    EASTGATE GROUP LIMITED - 2001-05-18
    TSS EASTGATE GROUP LIMITED - 1995-01-20
    CAPITA EASTGATE GROUP LIMITED - 2002-03-28
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -202,895 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    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 address1 More London Place, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    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
  • 18
    HAMSARD 2691 LIMITED - 2004-02-13
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    icon of addressHillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 20
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA LIMITED - 1998-12-16
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    CAPITA SYMONDS LIMITED - 2013-10-01
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 8 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressPavilion Building Ellismuir Way, Tannochside Park, Uddingston, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 40 - Right to surplus assets - 75% or moreOE
  • 22
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,797 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    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
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 10 offsprings)
    Cash at bank and in hand (Company account)
    177,009 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,949 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 25
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    343,903 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 26
    CAPITA (D2) LIMITED - 2012-10-10
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 28
    DAISY UPDATA COMMUNICATIONS LIMITED - 2025-10-16
    icon of addressWavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 30
    CAPITA QUEST TRUSTEES LIMITED - 2012-12-17
    CAPITA (SCC) LIMITED - 2013-03-12
    icon of addressThe Riverway Centre, Riverway, Stafford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -19,565,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    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
  • 31
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,973,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 32
    SHEVHOLD LIMITED - 1980-12-31
    IRPC LEGAL ASSISTANCE LIMITED - 1990-02-01
    FIRSTASSIST GROUP LIMITED - 2003-04-24
    THE CAREASSIST GROUP LIMITED - 1998-03-02
    I.R.P.C. (LEGAL AND PERSONNEL INSURANCE SERVICES) LIMITED - 1988-01-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,261 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 33
    SHELFCO (NO.1128) LIMITED - 1996-03-07
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 34
    HALLCO 1328 LIMITED - 2008-12-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 35
    HAMSARD 2678 LIMITED - 2004-02-24
    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 shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 36
    ORANGE BUS IT LIMITED - 2007-10-31
    AQUASHADE LIMITED - 2004-08-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 37
    CAPITA (BDRS) LIMITED - 2013-09-20
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    5,172,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 38
    icon of address30 Berners Street, London, England
    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 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 39
    TOMALES LIMITED - 1992-03-24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 40
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 41
    SECTOR MANAGEMENT LIMITED - 2000-01-28
    SECTOR HOLDINGS LIMITED - 1999-09-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 43
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,538 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 44
    RELIANCE CUSTODIAL SERVICES LIMITED - 2001-04-25
    GRANT & TAYLOR SECURITY SYSTEMS LIMITED - 1995-12-06
    U.K. SECURITY SERVICES (YORKSHIRE) LIMITED - 1990-07-23
    RELIANCE SECURE TASK MANAGEMENT LIMITED - 2013-01-14
    SWITCHWILD LIMITED - 1987-02-06
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,164 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 45
    DIPLEMA 417 LIMITED - 1999-04-28
    TWO-TEN COMMUNICATIONS NORTH LIMITED - 1999-11-23
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 46
    CAPITA SALFORD MORRISON JV LIMITED - 2004-12-08
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    2,205,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    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
Ceased 17
  • 1
    PIMCO 2928 LIMITED - 2013-07-02
    icon of address192 Sloane Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    77,476,146 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,259,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 3
    TALIS INFORMATION LIMITED - 2012-09-24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    211,765 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    CAPITA RESOURCING LIMITED - 2023-06-08
    SUPPLY TEACHING LIMITED - 2000-03-16
    ETEACHERS LIMITED - 2004-11-23
    icon of addressGolden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,562,226 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 6
    CAPITA ESS LIMITED - 2021-05-21
    icon of address11 Kingsley Lodge 13 New Cavendish Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-01-29
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 7
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,861,667 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 8
    CAR PARKING PARTNERSHIP LIMITED - 2018-03-19
    icon of address36-40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    VANCEPAY LTD - 2020-04-08
    icon of address160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,364,365 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 10
    icon of address7 Bell Yard, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 11
    CAPITA ONE LIMITED - 2025-03-05
    icon of address9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-09-05
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 12
    CAPITA TREASURY SOLUTIONS LIMITED - 2017-11-06
    LINK TREASURY SERVICES LIMITED - 2025-01-20
    LATIMA LIMITED - 1992-01-07
    CODECIRCLE LIMITED - 1991-11-25
    SECTOR TREASURY SERVICES LIMITED - 2014-10-01
    INTEGER TREASURY SERVICES LIMITED - 1997-09-12
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 13
    SUPPLIER ASSESSMENT SERVICES LIMITED - 2021-11-17
    FORTIUS LIMITED - 2025-02-03
    icon of addressMidpoint, Alencon Link, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 14
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    icon of address40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    icon of address2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-05-31
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 16
    WEBLINE LIMITED - 2008-01-02
    CAPITA FINANCIAL SOFTWARE LIMITED - 2015-09-09
    icon of addressFintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,187,707 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 17
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors 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.