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 4
  • 1
    Lansdown, Michael William
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 2
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address65, Gresham Street, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    OF - Director → CIF 0
  • 3
    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 address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    OF - Secretary → CIF 0
  • 4
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of address65, Gresham Street, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Henderson, Martin Robert
    Individual (32 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-14
    OF - Secretary → CIF 0
  • 2
    Gibson, John Leonard
    Business Executive born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2010-12-22
    OF - Director → CIF 0
  • 3
    Gross, Lawrence Alan
    Business Executive born in October 1952
    Individual
    Officer
    icon of calendar 2005-02-25 ~ 2005-12-31
    OF - Director → CIF 0
  • 4
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2013-12-20
    OF - Director → CIF 0
  • 5
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2016-11-14
    OF - Director → CIF 0
  • 6
    Timlin, Andrew James
    Service born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-16 ~ 2021-10-08
    OF - Director → CIF 0
  • 7
    Bronstein, Andrew Paul
    Business Executive born in September 1958
    Individual
    Officer
    icon of calendar 2005-02-25 ~ 2005-09-14
    OF - Director → CIF 0
  • 8
    Parker, Andrew George
    Director born in January 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2011-10-13
    OF - Director → CIF 0
  • 9
    Green, Richard James
    Venture Capitalist born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ 2005-02-25
    OF - Director → CIF 0
  • 10
    Wallis, Howard
    Individual (40 offsprings)
    Officer
    icon of calendar 2005-02-25 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 11
    Brain, Bruce
    Company Director born in June 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-14 ~ 2008-04-30
    OF - Director → CIF 0
  • 12
    Maynard, Stefan John
    Director born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2020-06-16
    OF - Director → CIF 0
  • 13
    Chapman, Brian Roy
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 2003-05-14 ~ 2009-03-13
    OF - Director → CIF 0
  • 14
    Silbey, Victoria Elizabeth
    Business Executive born in November 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2010-12-22
    OF - Director → CIF 0
  • 15
    Clarke, Robert Franklin
    Business Executive born in June 1944
    Individual
    Officer
    icon of calendar 2005-02-25 ~ 2006-12-31
    OF - Director → CIF 0
  • 16
    Mogg, Richard David
    Director born in June 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    OF - Director → CIF 0
  • 17
    Clarke, Steven Derek
    Venture Capitalist born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ 2005-02-25
    OF - Director → CIF 0
  • 18
    Moon, Richard James
    Director born in November 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-25
    OF - Director → CIF 0
  • 19
    Santos, Gilbert Omar, Mr.
    Business Executive born in February 1960
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2010-12-22
    OF - Director → CIF 0
  • 20
    Burge, Alan
    Business Executive born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ 2010-12-22
    OF - Director → CIF 0
  • 21
    Ruane, Michael Joseph
    Business Executive born in August 1953
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2010-01-27
    OF - Director → CIF 0
  • 22
    Erickson, Eric George
    Corporate Executive born in February 1966
    Individual
    Officer
    icon of calendar 2010-03-08 ~ 2010-12-22
    OF - Director → CIF 0
  • 23
    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
  • 24
    Ally, Bibi Rahima
    Born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-14
    OF - Nominee Director → CIF 0
    Ally, Bibi Rahima
    Company Secretary
    Individual (105 offsprings)
    Officer
    icon of calendar 2003-05-14 ~ 2005-02-25
    OF - Secretary → CIF 0
  • 25
    Cowan, James
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ 2023-05-02
    OF - Director → CIF 0
parent relation
Company in focus

CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
3,614,604 GBP2023-01-01 ~ 2023-12-31
3,020,780 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
42,131,578 GBP2023-01-01 ~ 2023-12-31
17,333,319 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
41,185,979 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
17,056,435 GBP2022-01-01 ~ 2022-12-31
Investments in Group Undertakings
0 GBP2023-12-31
83,592,808 GBP2022-12-31
Debtors
Current
71,947,727 GBP2023-12-31
102,496,780 GBP2022-12-31
Current assets - Investments
3 GBP2023-12-31
0 GBP2022-12-31
Total assets
74,947,730 GBP2023-12-31
186,089,588 GBP2022-12-31
Creditors
14,550 GBP2023-12-31
154,565,239 GBP2022-12-31
Corporation Tax Payable
Current
1,222,483 GBP2023-12-31
285,739 GBP2022-12-31
Net Assets/Liabilities
72,424,589 GBP2023-12-31
31,238,610 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
30,700 GBP2022-12-31
30,700 GBP2021-12-31
Share premium
0 GBP2023-12-31
510,000 GBP2022-12-31
510,000 GBP2021-12-31
Capital redemption reserve
0 GBP2023-12-31
6,223 GBP2022-12-31
6,223 GBP2021-12-31
Retained earnings (accumulated losses)
72,424,588 GBP2023-12-31
30,691,687 GBP2022-12-31
13,635,252 GBP2021-12-31
Equity
72,424,589 GBP2023-12-31
31,238,610 GBP2022-12-31
14,182,175 GBP2021-12-31
Current Tax for the Period
945,599 GBP2023-01-01 ~ 2023-12-31
276,884 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
9,909,578 GBP2023-01-01 ~ 2023-12-31
3,293,331 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
Cost valuation
20,685,819 GBP2023-12-31
115,015,213 GBP2022-12-31
Investments in Subsidiaries
3 GBP2023-12-31
83,592,808 GBP2022-12-31
Creditors
Current
14,550 GBP2023-12-31
154,565,239 GBP2022-12-31
Number of Shares Issued (Fully Paid)
1 shares2023-12-31
30,700 shares2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED
    Info
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2010-12-23
    SUNGARD VIVISTA HOLDINGS LIMITED - 2010-12-23
    VIVISTA HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2010-12-23
    Registered number 04746912
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2003-04-28 (22 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-03-31
    CIF 0
  • CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED
    S
    Registered number 4746912
    icon of address17, Rochester Row, London, England, SW1P 1QT
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED
    S
    Registered number 4746912
    icon of address30, Berners Street, London, England, W1T 3LR
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,120,755 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    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 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    LANE'S PRINT & COPY SHOP LIMITED - 1995-11-14
    LANES PRINTERS LIMITED - 2002-05-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,745,133 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,046,659 GBP2019-12-31
    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
Ceased 5
  • 1
    TIASM LIMITED - 2014-01-20
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    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 2016-04-06 ~ 2023-10-01
    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
  • 3
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,667,006 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    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
  • 4
    CAPITA IB SOLUTIONS LIMITED - 2023-09-28
    icon of address11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,369,396 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-08-31 ~ 2023-07-31
    CIF 10 - Has significant influence or control OE
  • 5
    SECKLOE 134 LIMITED - 2003-03-03
    icon of address12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,000 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more 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.