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 30
  • 1
    Crossley, Nigel
    Financial Controller born in April 1963
    Individual (46 offsprings)
    Officer
    2015-09-18 ~ 2021-04-14
    OF - Director → CIF 0
  • 2
    Eveleigh, David Charles
    Individual (45 offsprings)
    Officer
    2022-06-25 ~ 2023-09-15
    OF - Secretary → CIF 0
  • 3
    Kirby, Anthony Andrew
    Company Director born in January 1981
    Individual (5 offsprings)
    Officer
    2022-06-25 ~ 2025-05-23
    OF - Director → CIF 0
  • 4
    Taiyeb, Serajul Islam
    Company Director born in June 1956
    Individual (21 offsprings)
    Officer
    2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 5
    Kavanagh, Steven Paul
    Company Director born in June 1958
    Individual (1 offspring)
    Officer
    2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 6
    Leach, Guy William
    Company Director born in September 1963
    Individual (17 offsprings)
    Officer
    2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
    2002-03-13 ~ 2018-10-31
    OF - Director → CIF 0
  • 7
    Roberts, Joanne
    Chartered Accountant born in April 1969
    Individual (107 offsprings)
    Officer
    2005-01-24 ~ 2012-05-15
    OF - Director → CIF 0
  • 8
    Craven, Kevin David
    Divisional Ceo born in April 1961
    Individual (28 offsprings)
    Officer
    2019-08-05 ~ 2021-04-14
    OF - Director → CIF 0
  • 9
    Miller, Amanda
    Individual (10 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 10
    Hickey, John Patrick
    Director born in May 1967
    Individual (11 offsprings)
    Officer
    2008-10-08 ~ 2016-06-16
    OF - Director → CIF 0
  • 11
    Haydon, Stuart John
    Company Secretary born in August 1958
    Individual (201 offsprings)
    Officer
    2018-10-31 ~ 2022-06-25
    OF - Director → CIF 0
    Haydon, Stuart John
    Individual (201 offsprings)
    Officer
    2021-10-08 ~ 2022-06-25
    OF - Secretary → CIF 0
  • 12
    Nunn, Craig Stuart
    Chartered Accountant born in May 1969
    Individual (46 offsprings)
    Officer
    2001-12-03 ~ 2011-02-18
    OF - Director → CIF 0
  • 13
    Cavanagh, Julia Naomi
    Chartered Accountant born in May 1966
    Individual (9 offsprings)
    Officer
    2001-12-03 ~ 2008-10-16
    OF - Director → CIF 0
    Cavanagh, Julia Naomi
    Individual (9 offsprings)
    Officer
    2000-05-05 ~ 2001-12-03
    OF - Secretary → CIF 0
  • 14
    Porter, Lucie Caroline
    Born in December 1969
    Individual (2 offsprings)
    Officer
    2019-08-05 ~ now
    OF - Director → CIF 0
  • 15
    Hyman, Christopher Rajendran
    Company Director born in July 1963
    Individual (32 offsprings)
    Officer
    2000-05-05 ~ 2001-12-03
    OF - Director → CIF 0
  • 16
    Niotakis, David
    Company Director born in December 1976
    Individual (13 offsprings)
    Officer
    2019-08-05 ~ 2023-01-20
    OF - Director → CIF 0
  • 17
    Boyle, Paul Gavin
    Born in October 1972
    Individual (6 offsprings)
    Officer
    2025-06-16 ~ now
    OF - Director → CIF 0
  • 18
    Todd, Francesca Anne
    Individual (298 offsprings)
    Officer
    2001-12-03 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 19
    Girnary, Nazim
    Director born in April 1979
    Individual (6 offsprings)
    Officer
    2021-04-14 ~ 2025-08-19
    OF - Director → CIF 0
  • 20
    Hill, Gavin
    Director born in February 1968
    Individual (59 offsprings)
    Officer
    2008-10-08 ~ 2010-04-23
    OF - Director → CIF 0
  • 21
    Downie, Ian Wilson
    Company Director born in July 1955
    Individual (20 offsprings)
    Officer
    2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 22
    White, Andrew Warren Newton
    Company Director born in September 1966
    Individual (48 offsprings)
    Officer
    2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 23
    Crawshaw, Andrew
    Director born in October 1966
    Individual (39 offsprings)
    Officer
    2010-04-23 ~ 2015-01-05
    OF - Director → CIF 0
  • 24
    Graham-burrell, Nickesha
    Individual (18 offsprings)
    Officer
    2023-09-15 ~ 2025-10-01
    OF - Secretary → CIF 0
  • 25
    Stacey, Shaun Raymond
    Born in December 1968
    Individual (12 offsprings)
    Officer
    2025-08-19 ~ now
    OF - Director → CIF 0
  • 26
    Irwin, Mark Winston
    Director born in March 1965
    Individual (6 offsprings)
    Officer
    2021-04-14 ~ 2023-01-01
    OF - Director → CIF 0
  • 27
    SERCO GROUP PLC
    - now 02048608
    DEALMOVE PLC - 1987-07-29
    Serco House, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (55 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2000-04-11 ~ 2000-05-05
    OF - Nominee Secretary → CIF 0
  • 29
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2000-04-11 ~ 2000-05-05
    OF - Nominee Director → CIF 0
  • 30
    SERCO CORPORATE SERVICES LIMITED
    - now 04007730
    SERCO NLR LIMITED - 2006-09-06 04007730
    FIRECATS LIMITED - 2006-04-12
    NIMBUS HOLDINGS LIMITED - 2002-06-29
    ALNERY NO.2036 LIMITED - 2000-07-10
    Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (30 parents, 53 offsprings)
    Officer
    2006-05-31 ~ 2021-10-08
    OF - Secretary → CIF 0
parent relation
Company in focus

SERCO HOLDINGS LIMITED

Period: 2001-11-27 ~ now
Company number: 03970268
Registered names
SERCO HOLDINGS LIMITED - now
HIGHERNEXT LIMITED - 2000-05-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SERCO HOLDINGS LIMITED
    Info
    SERCO GLOBAL PROJECTS LIMITED - 2001-11-27
    HIGHERNEXT LIMITED - 2001-11-27
    Registered number 03970268
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire RG27 9UY
    PRIVATE LIMITED COMPANY incorporated on 2000-04-11 (25 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • SERCO HOLDINGS LIMITED
    S
    Registered number missing
    Serco House, 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire, RG27 9UY
    CIF 1
  • SERCO HOLDINGS LIMITED
    S
    Registered number missing
    Serco House, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9UY
    Private Company Limited By Shares
    CIF 2
  • SERCO HOLDINGS LIMITED
    S
    Registered number 03970268
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    BRAINTREE CLINICAL SERVICES LTD
    07015937
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    COMPASS SNI LIMITED
    - now 07981676
    ORCHARD & SHIPMAN (GLASGOW) LIMITED
    - 2017-03-30 07981676
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    MERSEYRAIL SERVICES HOLDING COMPANY LIMITED
    - now 04620520
    CHARCO 1046 LIMITED - 2003-01-15
    St Andrews House, 18 - 20 St. Andrew Street, London, United Kingdom
    Active Corporate (55 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NORTHERN RAIL HOLDINGS LIMITED
    - now 04007719
    SERCO NORTHERN LIMITED - 2004-06-15
    SERCO CYMRU LIMITED - 2003-09-18
    TOC FUTURE 1 LIMITED - 2002-07-30
    SERCO GLOBAL PROJECTS LIMITED - 2002-07-09
    NIMBUS AIR TRAFFIC LIMITED - 2001-12-11
    ALNERY NO.2037 LIMITED - 2000-07-10
    2nd Floor St Andrew's House, 18-20 St. Andrew Street, London, England
    Dissolved Corporate (56 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PRIORITY PROPERTIES NORTH WEST LIMITED
    05422373
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    SERCO CALEDONIAN SLEEPERS LIMITED
    SC477821
    C/o Serco Northlink Ferries Aberdeen Ferry Terminal, Jamieson's Quay, Aberdeen, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    SERCO CORPORATE SERVICES LIMITED
    - now 04007730
    SERCO NLR LIMITED - 2006-09-06
    FIRECATS LIMITED - 2006-04-12
    NIMBUS HOLDINGS LIMITED - 2002-06-29
    ALNERY NO.2036 LIMITED - 2000-07-10
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (30 parents, 53 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    SERCO FERRIES (HR) LIMITED
    08118341
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 9
    SERCO INTERNATIONAL LIMITED
    - now 02324094
    SERCO EUROPE LIMITED - 1994-01-17
    MATAHARI 188 LIMITED - 1989-04-10
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (45 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
  • 10
    SERCO LEASING LIMITED
    - now 03902874
    E.CRES LIMITED - 2001-05-23
    VIOLETBROOK LIMITED - 2000-05-11
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    SERCO LEISURE OPERATING LIMITED
    - now 04687478
    ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED - 2003-08-29
    Serco House 16 Bartley Wood Businesspark, Bartley Way, Hook, Hampshire, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    SERCO LIMITED
    - now 00242246
    R.C.A.LIMITED - 1987-07-29
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (83 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    SERCO LISTENING COMPANY LIMITED
    - now 03651678
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 14
    SERCO MANCHESTER LEISURE LIMITED
    - now 04222446
    SERCO-MORRISON LIMITED - 2002-10-07
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    SERCO NORTH AMERICA LIMITED
    06617598
    Serco House 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    SERCO PAISA LIMITED
    - now 04908482
    FORMATCHANGE LIMITED - 2003-10-23
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SERCO PENSION TRUSTEE LIMITED
    09868351
    Serco House 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    SERCO PIK LIMITED
    10131554
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-19 ~ 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
  • 19
    SERCO REGIONAL SERVICES LIMITED
    - now 01653016
    SERCO INACTIVE 5 LIMITED - 2006-05-19
    WORLDWIDE LAUNDRY SERVICES LIMITED - 2006-02-24
    SERCO - IAL SYSTEMS LIMITED - 2004-07-30
    IAL SYSTEMS LIMITED - 1994-01-17
    AERADIO TECHNICAL SERVICES LIMITED - 1993-02-17
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 20
    SERCO-IAL LIMITED
    - now 00427272
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (59 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    SYNNOVIS GROUP LLP - now
    VIAPATH GROUP LLP - 2022-09-29
    VIAPATH LLP - 2014-10-28
    GSTS PATHOLOGY LLP
    - 2014-04-30 OC337242
    NEUTRAL NAME LLP
    - 2008-09-30 OC337242
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2008-05-13 ~ 2008-12-22
    CIF 1 - LLP Designated Member → ME
  • 22
    TEAM X DEFENCE LIMITED
    16744996
    77 Kingsway, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-09-26 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VIVO DEFENCE SERVICES LIMITED
    11952167
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2019-04-17 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.