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 5
  • 1
    Boyle, Paul Gavin
    Born in October 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
  • 2
    Miller, Amanda
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Porter, Lucie Caroline
    Born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    OF - Director → CIF 0
  • 4
    Stacey, Shaun Raymond
    Born in December 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-08-19 ~ now
    OF - Director → CIF 0
  • 5
    DEALMOVE PLC - 1987-07-29
    icon of addressSerco House, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 25
  • 1
    Cavanagh, Julia Naomi
    Chartered Accountant born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2008-10-16
    OF - Director → CIF 0
    Cavanagh, Julia Naomi
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2001-12-03
    OF - Secretary → CIF 0
  • 2
    Taiyeb, Serajul Islam
    Company Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 3
    Haydon, Stuart John
    Company Secretary born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2022-06-25
    OF - Director → CIF 0
    Haydon, Stuart John
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-08 ~ 2022-06-25
    OF - Secretary → CIF 0
  • 4
    Niotakis, David
    Company Director born in December 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2023-01-20
    OF - Director → CIF 0
  • 5
    Hyman, Christopher Rajendran
    Company Director born in July 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2001-12-03
    OF - Director → CIF 0
  • 6
    Nunn, Craig Stuart
    Chartered Accountant born in May 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2011-02-18
    OF - Director → CIF 0
  • 7
    White, Andrew Warren Newton
    Company Director born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 8
    Crossley, Nigel
    Financial Controller born in April 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2021-04-14
    OF - Director → CIF 0
  • 9
    Eveleigh, David Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    OF - Secretary → CIF 0
  • 10
    Kirby, Anthony Andrew
    Company Director born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-25 ~ 2025-05-23
    OF - Director → CIF 0
  • 11
    Irwin, Mark Winston
    Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-01
    OF - Director → CIF 0
  • 12
    Kavanagh, Steven Paul
    Company Director born in June 1958
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 13
    Leach, Guy William
    Company Director born in September 1963
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
    icon of calendar 2002-03-13 ~ 2018-10-31
    OF - Director → CIF 0
  • 14
    Roberts, Joanne
    Chartered Accountant born in April 1969
    Individual (88 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2012-05-15
    OF - Director → CIF 0
  • 15
    Hill, Gavin
    Director born in February 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2010-04-23
    OF - Director → CIF 0
  • 16
    Todd, Francesca Anne
    Individual (194 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 17
    Girnary, Nazim
    Director born in April 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2025-08-19
    OF - Director → CIF 0
  • 18
    Craven, Kevin David
    Divisional Ceo born in April 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2021-04-14
    OF - Director → CIF 0
  • 19
    Downie, Ian Wilson
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2001-12-03
    OF - Director → CIF 0
  • 20
    Crawshaw, Andrew
    Director born in October 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ 2015-01-05
    OF - Director → CIF 0
  • 21
    Hickey, John Patrick
    Director born in May 1967
    Individual
    Officer
    icon of calendar 2008-10-08 ~ 2016-06-16
    OF - Director → CIF 0
  • 22
    Graham-burrell, Nickesha
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ 2025-10-01
    OF - Secretary → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-04-11 ~ 2000-05-05
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-04-11 ~ 2000-05-05
    PE - Nominee Director → CIF 0
  • 25
    NIMBUS HOLDINGS LIMITED - 2002-06-29
    ALNERY NO.2036 LIMITED - 2000-07-10
    FIRECATS LIMITED - 2006-04-12
    SERCO NLR LIMITED - 2006-09-06
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-05-31 ~ 2021-10-08
    PE - Secretary → CIF 0
parent relation
Company in focus

SERCO HOLDINGS LIMITED

Previous names
SERCO GLOBAL PROJECTS LIMITED - 2001-11-27
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
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire RG27 9UY
    PRIVATE LIMITED COMPANY incorporated on 2000-04-11 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • SERCO HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire, RG27 9UY
    CIF 1
  • SERCO HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressSerco 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
    icon of addressSerco 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
Active 22
  • 1
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    CHARCO 1046 LIMITED - 2003-01-15
    icon of addressSt Andrews House, 18 - 20 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    ALNERY NO.2037 LIMITED - 2000-07-10
    SERCO NORTHERN LIMITED - 2004-06-15
    SERCO GLOBAL PROJECTS LIMITED - 2002-07-09
    NIMBUS AIR TRAFFIC LIMITED - 2001-12-11
    SERCO CYMRU LIMITED - 2003-09-18
    TOC FUTURE 1 LIMITED - 2002-07-30
    icon of address2nd Floor St Andrew's House, 18-20 St. Andrew Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Serco Northlink Ferries Aberdeen Ferry Terminal, Jamieson's Quay, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    NIMBUS HOLDINGS LIMITED - 2002-06-29
    ALNERY NO.2036 LIMITED - 2000-07-10
    FIRECATS LIMITED - 2006-04-12
    SERCO NLR LIMITED - 2006-09-06
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    SERCO EUROPE LIMITED - 1994-01-17
    MATAHARI 188 LIMITED - 1989-04-10
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    VIOLETBROOK LIMITED - 2000-05-11
    E.CRES LIMITED - 2001-05-23
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED - 2003-08-29
    icon of addressSerco House 16 Bartley Wood Businesspark, Bartley Way, Hook, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    R.C.A.LIMITED - 1987-07-29
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    QUESTCOVE LIMITED - 1998-12-01
    THE LISTENING COMPANY LIMITED - 2011-11-24
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    SERCO-MORRISON LIMITED - 2002-10-07
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    FORMATCHANGE LIMITED - 2003-10-23
    icon of address18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressSerco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    AERADIO TECHNICAL SERVICES LIMITED - 1993-02-17
    IAL SYSTEMS LIMITED - 1994-01-17
    SERCO - IAL SYSTEMS LIMITED - 2004-07-30
    WORLDWIDE LAUNDRY SERVICES LIMITED - 2006-02-24
    SERCO INACTIVE 5 LIMITED - 2006-05-19
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 20
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    icon of addressSerco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address77 Kingsway, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 22
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    202 GBP2021-04-30
    Person with significant control
    icon of calendar 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
Ceased 1
  • NEUTRAL NAME LLP - 2008-09-30
    VIAPATH LLP - 2014-10-28
    VIAPATH GROUP LLP - 2022-09-29
    GSTS PATHOLOGY LLP - 2014-04-30
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2008-12-22
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.