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 29
  • 1
    Galanos, Sarit
    Born in November 1973
    Individual (7 offsprings)
    Officer
    2018-10-31 ~ 2022-06-14
    OF - Director → CIF 0
  • 2
    Hext, Rebecca Jane
    Born in May 1967
    Individual (5 offsprings)
    Officer
    2006-10-18 ~ 2007-03-20
    OF - Director → CIF 0
  • 3
    Gibson, Donald Robert
    Born in February 1952
    Individual (7 offsprings)
    Officer
    2000-09-20 ~ 2006-10-18
    OF - Director → CIF 0
  • 4
    Sanker, Ganesh
    Born in June 1960
    Individual (13 offsprings)
    Officer
    2007-10-31 ~ 2013-02-14
    OF - Director → CIF 0
  • 5
    Carolan, Shane Henry
    Born in May 1979
    Individual (5 offsprings)
    Officer
    2006-08-14 ~ 2015-10-09
    OF - Director → CIF 0
  • 6
    Carratt, David Jonathan
    Born in October 1954
    Individual (19 offsprings)
    Officer
    2000-09-20 ~ 2006-08-14
    OF - Director → CIF 0
  • 7
    Lewis, Kimber
    Born in August 1958
    Individual (1 offspring)
    Officer
    2002-02-10 ~ 2002-08-06
    OF - Director → CIF 0
  • 8
    Crook, Jeremy Reeve
    Born in April 1953
    Individual (4 offsprings)
    Officer
    2002-05-21 ~ 2004-12-21
    OF - Director → CIF 0
  • 9
    Dubois, Guy Emile
    Born in November 1954
    Individual (1 offspring)
    Officer
    2005-08-11 ~ 2006-08-14
    OF - Director → CIF 0
  • 10
    Walker, Neville Thomas
    Born in December 1980
    Individual (12 offsprings)
    Officer
    2015-10-09 ~ 2022-11-30
    OF - Director → CIF 0
    Walker, Neville Thomas
    Individual (12 offsprings)
    Officer
    2007-10-31 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 11
    Cooper, Ann Marie
    Born in December 1972
    Individual (3 offsprings)
    Officer
    2008-07-01 ~ 2012-04-25
    OF - Director → CIF 0
    Cooper, Ann Marie
    Individual (3 offsprings)
    Officer
    2008-07-01 ~ 2012-04-25
    OF - Secretary → CIF 0
  • 12
    Rice Jones, David Wyndham
    Individual (11 offsprings)
    Officer
    2003-03-07 ~ 2006-10-18
    OF - Secretary → CIF 0
  • 13
    Swinn, Andrea Karen
    Born in March 1967
    Individual (6 offsprings)
    Officer
    2013-02-14 ~ 2014-05-12
    OF - Director → CIF 0
  • 14
    Brooks, Steven Douglas
    Born in August 1951
    Individual (1 offspring)
    Officer
    2000-10-17 ~ 2006-08-14
    OF - Director → CIF 0
  • 15
    Farmer, Mark
    Born in July 1961
    Individual (33 offsprings)
    Officer
    2000-09-20 ~ 2006-08-14
    OF - Director → CIF 0
  • 16
    Brummelaar, Bart Johannes, Director
    Born in November 1982
    Individual (5 offsprings)
    Officer
    2022-11-30 ~ 2025-06-11
    OF - Director → CIF 0
    Brummelaar, Bart Johannes
    Individual (5 offsprings)
    Officer
    2022-11-30 ~ 2025-06-11
    OF - Secretary → CIF 0
  • 17
    Sarfert, Janett Kristina
    Born in January 1980
    Individual (14 offsprings)
    Officer
    2012-04-25 ~ 2018-10-31
    OF - Director → CIF 0
    Sarfert, Janett Kristina
    Individual (14 offsprings)
    Officer
    2012-04-25 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 18
    Feingold, Yaara
    Born in July 1982
    Individual (8 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
    Feingold, Yaara
    Individual (8 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Secretary → CIF 0
  • 19
    Kateley, Richard John, Mr.
    Born in September 1964
    Individual (4 offsprings)
    Officer
    2022-06-15 ~ now
    OF - Director → CIF 0
  • 20
    Bishop, Nicholas
    Born in June 1969
    Individual (7 offsprings)
    Officer
    2006-10-18 ~ 2007-10-31
    OF - Director → CIF 0
    Bishop, Nicholas
    Individual (7 offsprings)
    Officer
    2006-10-18 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 21
    Oliver, Matthew
    Born in March 1967
    Individual (18 offsprings)
    Officer
    2000-09-20 ~ 2001-11-30
    OF - Director → CIF 0
    Oliver, Matthew
    Individual (18 offsprings)
    Officer
    2000-09-20 ~ 2002-02-13
    OF - Secretary → CIF 0
  • 22
    Craton, Jonathan Peter Michael
    Born in June 1965
    Individual (13 offsprings)
    Officer
    2000-09-20 ~ 2006-10-18
    OF - Director → CIF 0
    Craton, Jonathan Peter Michael
    Individual (13 offsprings)
    Officer
    2002-02-13 ~ 2003-03-07
    OF - Secretary → CIF 0
  • 23
    Embleton, David Thomas
    Born in March 1945
    Individual (21 offsprings)
    Officer
    2000-09-20 ~ 2006-08-14
    OF - Director → CIF 0
  • 24
    Cordero, Maria Carmela
    Born in October 1983
    Individual (6 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 25
    Tomson, Rachel
    Born in January 1958
    Individual (4 offsprings)
    Officer
    2007-03-20 ~ 2008-06-30
    OF - Director → CIF 0
    Tomson, Rachel
    Individual (4 offsprings)
    Officer
    2007-03-20 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 26
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2000-09-20 ~ 2000-09-20
    OF - Nominee Secretary → CIF 0
  • 27
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2000-09-20 ~ 2000-09-20
    OF - Nominee Director → CIF 0
  • 28
    Hirzel House, Smith Street, St Peter Port, Guernsey
    Corporate (20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    OVALSEC LIMITED
    - now 01379423
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (72 parents, 1561 offsprings)
    Officer
    2006-08-08 ~ 2008-11-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

AMDOCS SYSTEMS GROUP LIMITED

Period: 2007-12-03 ~ now
Company number: 04075033
Registered names
AMDOCS SYSTEMS GROUP LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Profit/Loss
3,385,689 GBP2019-10-01 ~ 2020-09-30
7,330,563 GBP2018-10-01 ~ 2019-09-30
Wages/Salaries
8,763,114 GBP2019-10-01 ~ 2020-09-30
10,218,232 GBP2018-10-01 ~ 2019-09-30
Social Security Costs
995,639 GBP2019-10-01 ~ 2020-09-30
1,300,535 GBP2018-10-01 ~ 2019-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
444,600 GBP2019-10-01 ~ 2020-09-30
578,941 GBP2018-10-01 ~ 2019-09-30
Staff Costs/Employee Benefits Expense
10,203,353 GBP2019-10-01 ~ 2020-09-30
12,097,708 GBP2018-10-01 ~ 2019-09-30
Average number of employees in administration and support functions
32019-10-01 ~ 2020-09-30
32018-10-01 ~ 2019-09-30
Average Number of Employees
832019-10-01 ~ 2020-09-30
1092018-10-01 ~ 2019-09-30
Tax Expense/Credit at Applicable Tax Rate
768,605 GBP2019-10-01 ~ 2020-09-30
1,345,328 GBP2018-10-01 ~ 2019-09-30
Trade Debtors/Trade Receivables
850,227 GBP2019-09-30
Amounts Owed By Related Parties
43,219,234 GBP2020-09-30
42,072,295 GBP2019-09-30
Prepayments
4,823 GBP2020-09-30
222,272 GBP2019-09-30
Other Debtors
99,819 GBP2020-09-30
143,780 GBP2019-09-30
Trade Creditors/Trade Payables
118,648 GBP2020-09-30
Accrued Liabilities
Amounts falling due within one year
1,002,692 GBP2020-09-30
Amounts Owed to Related Parties
2,497,960 GBP2020-09-30
Other Taxation & Social Security Payable
461,704 GBP2020-09-30
Other Creditors
151,535 GBP2020-09-30
Amounts received in advance for goods or services to be provided in the future
1,371,866 GBP2020-09-30

Related profiles found in government register
  • AMDOCS SYSTEMS GROUP LIMITED
    Info
    CRAMER SYSTEMS GROUP LIMITED - 2007-12-03
    Registered number 04075033
    3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YE
    PRIVATE LIMITED COMPANY incorporated on 2000-09-20 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-20
    CIF 0
  • AMDOCS SYSTEMS GROUP LIMITED
    S
    Registered number 04075033
    Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
    Private Limited Company in Register Of Companies For England And Wales, United Kingdom
    CIF 1
  • AMDOCS SYSTEMS GROUP LIMITED
    S
    Registered number 04075033
    C/o Olswang, 90 High Holborn, London, United Kingdom, WC1V 6XX
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Register Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    AMDOCS SYSTEMS EUROPE LIMITED
    - now 04074192
    CRAMER SYSTEMS EUROPE LIMITED - 2007-12-03
    3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AMDOCS SYSTEMS LIMITED
    - now 03230725
    CRAMER SYSTEMS LIMITED - 2007-12-03
    SYNTEX SOFTWARE LIMITED - 1996-08-28
    3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CRAMER LIMITED
    04269044
    3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CRAMER SYSTEMS INTERNATIONAL LIMITED
    - now 04074187
    CRAMER SYSTEMS OVERSEAS LIMITED - 2001-01-09
    3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.