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 9
  • 1
    Walkden, Ruth
    Born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ now
    OF - Director → CIF 0
    Walkden, Ruth
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Neilson, John Nairn Macgregor
    Born in September 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    MalargÉ, Cyril Alexandre
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Greene, Maria
    Born in August 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Pasquier, Fernand Pierre Louis Marie Charles
    Born in August 1935
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Commanay, Pierre-yves
    Born in August 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    OF - Director → CIF 0
  • 7
    Brooks-usher, Giles Maxwell
    Born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ now
    OF - Director → CIF 0
  • 8
    Moran, John Joseph
    Born in July 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ now
    OF - Director → CIF 0
  • 9
    INTEGRIS LIMITED - 2002-04-25
    STERIA SERVICES LIMITED - 2015-01-06
    STERIA LIMITED - 2008-04-01
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, England
    Active Corporate (5 parents, 2 offsprings)
    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 29
  • 1
    Dunn, Geoffrey
    Group Finance Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2002-10-30
    OF - Director → CIF 0
  • 2
    Barrat, Lyndley Kay
    Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Torrie, John Powell
    Director born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2020-07-01
    OF - Director → CIF 0
  • 4
    Peters, Mark David
    Chartered Secretary
    Individual (33 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2008-07-08
    OF - Secretary → CIF 0
  • 5
    Cook, Philip Michael
    Group General Counsel born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2004-07-06
    OF - Director → CIF 0
  • 6
    Clark, Kathleen Mary
    Commercial Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2023-11-27
    OF - Director → CIF 0
  • 7
    Enaud, Francois Marie Joseph
    General Manager born in August 1959
    Individual
    Officer
    icon of calendar 2008-03-13 ~ 2011-06-30
    OF - Director → CIF 0
  • 8
    Hughes D'aeth, Valerie Helen
    Human Resource Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2008-05-21
    OF - Director → CIF 0
  • 9
    Weston, Stephen Roy
    Managing Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2007-11-13
    OF - Director → CIF 0
  • 10
    Tait, David Alexander
    Director born in November 1956
    Individual
    Officer
    icon of calendar 2006-01-03 ~ 2007-04-23
    OF - Director → CIF 0
  • 11
    Cox, Alistair Richard
    Chief Executive born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2007-06-04
    OF - Director → CIF 0
  • 12
    Brownlow, Peter Robert
    Individual
    Officer
    icon of calendar 2000-09-28 ~ 2001-04-06
    OF - Secretary → CIF 0
  • 13
    Price, Richard Frank
    Director born in December 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2003-01-31
    OF - Director → CIF 0
  • 14
    Wood, Allan Leigh
    Director born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2004-02-29
    OF - Director → CIF 0
  • 15
    Dangu, Sophie Camille Marie, Mme
    General Counsel born in February 1970
    Individual
    Officer
    icon of calendar 2008-03-13 ~ 2017-09-27
    OF - Director → CIF 0
  • 16
    Cashmore, Peter
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2021-02-22
    OF - Secretary → CIF 0
  • 17
    Whitfield, Alan
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-08 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 18
    Leigh, David Bernard
    Strategy Director born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2008-03-14
    OF - Director → CIF 0
  • 19
    Lilley, Charles Edward
    Company Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2001-04-26
    OF - Director → CIF 0
  • 20
    Ahluwalia, Davinder Singh
    Director born in March 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-10-17 ~ 2023-01-01
    OF - Director → CIF 0
  • 21
    Harling, Michael John
    Director Of Human Resources born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2005-06-06
    OF - Director → CIF 0
  • 22
    Gill, Peter Richard
    Finance Director born in October 1955
    Individual
    Officer
    icon of calendar 2004-03-22 ~ 2005-05-31
    OF - Director → CIF 0
  • 23
    Connell, Josephine Lilian
    Director born in January 1948
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2003-03-31
    OF - Director → CIF 0
  • 24
    Brooks-usher, Giles Maxwell
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2023-11-27
    OF - Secretary → CIF 0
  • 25
    Lemaire, Laurent Pierre Claude
    Chief Financial Officer born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-13 ~ 2016-02-29
    OF - Director → CIF 0
  • 26
    Stuart, Gordon Mckenzie
    Finance Director born in July 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2007-10-17
    OF - Director → CIF 0
  • 27
    Cropper, Hilary Mary
    Director born in January 1941
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2002-10-30
    OF - Director → CIF 0
  • 28
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-26 ~ 2000-09-28
    PE - Nominee Secretary → CIF 0
  • 29
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-09-26 ~ 2000-09-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SOPRA STERIA LIMITED

Previous names
STERIA LIMITED - 2015-01-08
XANSA UK LIMITED - 2008-04-01
SARASA LIMITED - 2001-03-21
HILLCENTRE LIMITED - 2000-09-29
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • SOPRA STERIA LIMITED
    Info
    STERIA LIMITED - 2015-01-08
    XANSA UK LIMITED - 2015-01-08
    SARASA LIMITED - 2015-01-08
    HILLCENTRE LIMITED - 2015-01-08
    Registered number 04077975
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire HP2 7AH
    PRIVATE LIMITED COMPANY incorporated on 2000-09-26 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • SOPRA STERIA LIMITED
    S
    Registered number missing
    icon of addressSopra Steria Limited, Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, England, HP2 7AH
    Private Company Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressC/o Frp Advisory Trading Limited., 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    571,912 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    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
  • 3
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,831,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    MENTOR (INFORMATION SYSTEMS) LIMITED - 1985-10-10
    HORSEGREET LIMITED - 1982-07-16
    SOPRA GROUP LIMITED - 2013-01-09
    MENTOR COMPUTER SERVICES LIMITED - 2001-12-31
    icon of address4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressOrchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressThree, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    HONEYWELL INFORMATION SYSTEMS (U.K.) PENSION TRUSTEES LIMITED - 1987-05-28
    HONEYWELL BULL PENSION TRUSTEES LIMITED - 1989-02-27
    BULL HN INFORMATION SYSTEMS PENSION TRUSTEES LIMITED - 1992-04-14
    BULL PENSION TRUSTEES LIMITED - 2003-12-22
    STERIA PENSION TRUSTEES LIMITED - 2005-03-07
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    F.I.RECRUITMENT LIMITED - 2001-04-30
    SOPRA STERIA RECRUITMENT LIMITED - 2019-09-27
    AMP RECRUITMENT LIMITED - 1991-07-12
    A M PEOPLE LIMITED - 1987-09-04
    BRISTLEREED LIMITED - 1981-12-31
    STERIA RECRUITMENT LIMITED - 2015-01-06
    AMP COMPUTER RECRUITMENT LIMITED - 1994-03-01
    XANSA RECRUITMENT LIMITED - 2008-04-01
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    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
  • 2
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-16
    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
  • 3
    BULL ELECTRICITY SUPPLY PENSION TRUSTEES LIMITED - 2003-11-10
    icon of addressThree Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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.