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 3
  • 1
    Cloake, Adrian Richard
    Born in March 1975
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Burdell, Selina Lee
    Born in May 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Peak 5, Wilton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Hammond, Benjamin
    Director born in January 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2023-10-10
    OF - Director → CIF 0
  • 2
    Pindar, Paul Richard Martin
    Chief Executive Officer born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-12 ~ 2008-03-31
    OF - Director → CIF 0
  • 3
    Shearer, Richard John
    Director born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2012-05-09
    OF - Director → CIF 0
  • 4
    O'keeffe, Anthony Patrick
    Director born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ 2019-09-30
    OF - Director → CIF 0
  • 5
    Millan, Jacqueline
    Finance Director born in September 1966
    Individual
    Officer
    icon of calendar 2015-03-23 ~ 2019-12-16
    OF - Director → CIF 0
  • 6
    Gysin, Victor
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2015-12-23
    OF - Director → CIF 0
  • 7
    Hurst, Gordon Mark
    Accountant born in January 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-12 ~ 2008-03-31
    OF - Director → CIF 0
  • 8
    Cryer, Charles Nicholas
    Finance Director born in February 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-01-21 ~ 2015-02-27
    OF - Director → CIF 0
  • 9
    Montagu, Howard Alan
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2010-02-24 ~ 2019-06-19
    OF - Director → CIF 0
  • 10
    Marsden, Christopher
    Director born in September 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2020-12-19
    OF - Director → CIF 0
  • 11
    CAPITA LIMITED - 1987-04-22
    KNOWN LIMIT LIMITED - 1987-03-05
    THE CAPITA GROUP PLC - 2012-01-03
    CAPITA HOLDINGS LIMITED - 1988-01-27
    icon of address71, Victoria Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    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
  • 12
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address17, Rochester Row, Westminster, London
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-03-31 ~ 2012-05-09
    PE - Director → CIF 0
  • 13
    MUFG PENSION & MARKET SERVICES (UK) LIMITED - now
    LINK EUROPEAN HOLDINGS LIMITED - 2013-12-06
    LINK MARKET SERVICES (EMEA) LIMITED - 2019-11-29
    icon of address6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-11-03 ~ 2024-05-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    MUFG PMS CORPORATE SECRETARY LIMITED - now
    icon of address6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2017-11-03 ~ 2023-08-31
    PE - Secretary → CIF 0
  • 15
    MUFG PMS CORPORATE DIRECTOR LIMITED - now
    icon of address6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-12-20 ~ 2023-08-31
    PE - Director → CIF 0
  • 16
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2005-07-12 ~ 2008-12-01
    PE - Secretary → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-07-12 ~ 2005-07-12
    PE - Nominee Director → CIF 0
  • 18
    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 address17, Rochester Row, London, United Kingdom
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-01 ~ 2017-11-03
    PE - Secretary → CIF 0
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-07-12 ~ 2005-07-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BCM ASSET SERVICES (HOLDINGS) LTD

Previous names
CAPITA ASSET SERVICES (UK HOLDING) LIMITED - 2016-02-01
CAPITA HEALTH LIMITED - 2009-12-23
CAPITA HEALTH SOLUTIONS LIMITED - 2005-09-30
BMI HEALTH SOLUTIONS LIMITED - 2006-11-13
CAPITA FIDUCIARY (UK HOLDING) LIMITED - 2014-07-11
LINK ASSET SERVICES (HOLDINGS) LIMITED - 2024-03-06
CAPITA INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED - 2017-11-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • BCM ASSET SERVICES (HOLDINGS) LTD
    Info
    CAPITA ASSET SERVICES (UK HOLDING) LIMITED - 2016-02-01
    CAPITA HEALTH LIMITED - 2016-02-01
    CAPITA HEALTH SOLUTIONS LIMITED - 2016-02-01
    BMI HEALTH SOLUTIONS LIMITED - 2016-02-01
    CAPITA FIDUCIARY (UK HOLDING) LIMITED - 2016-02-01
    LINK ASSET SERVICES (HOLDINGS) LIMITED - 2016-02-01
    CAPITA INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED - 2016-02-01
    Registered number 05505964
    icon of addressThe Peak, 5, Wilton Road, London SW1V 1AN
    PRIVATE LIMITED COMPANY incorporated on 2005-07-12 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • BCM ASSET SERVICES (HOLDINGS) LTD
    S
    Registered number 05505964
    icon of addressThe Peak, 5 Wilton Road, London, England, SW1V 1AN
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • BCM ASSET SERVICES (HOLDINGS) LIMITED
    S
    Registered number 05505964
    icon of addressThe Peak, 5 Wilton Road, London, England, SW1V 1AN
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ASHJET LIMITED - 1997-10-23
    CAPMARK SERVICES UK LIMITED - 2009-07-01
    LINK ASSET SERVICES (UK) LIMITED - 2021-03-24
    UCB HEALTHCARE SERVICE COMPANY LIMITED - 2001-02-13
    CAPITA ASSET SERVICES (UK) LIMITED - 2017-11-06
    GMAC COMMERCIAL MORTGAGE SERVICING (UNITED KINGDOM)LIMITED - 2002-05-02
    GMAC COMMERCIAL MORTGAGE LIMITED - 2006-05-15
    icon of address1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    LINK ASSET SERVICES (LONDON) LIMITED - 2021-03-24
    BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED - 2011-03-14
    CAPITA ASSET SERVICES (LONDON) LIMITED - 2017-11-06
    icon of address1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    ONEORANGE LIMITED - 1997-10-22
    icon of address1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    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
  • 5
    IBIS (815) LIMITED - 2003-04-16
    ROOF TOP MORTGAGES LIMITED - 2003-06-16
    icon of address1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    LINK CORPORATE TRUSTEES (UK) LIMITED - 2019-07-01
    SUN ALLIANCE TRUSTEE COMPANY LIMITED - 1987-04-02
    ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED - 2001-05-18
    CAPITA TRUST COMPANY LIMITED - 2017-11-06
    CENTURY INSURANCE TRUST LIMITED - 1984-10-18
    SUN ALLIANCE TRUST COMPANY LIMITED - 1997-07-30
    PHOENIX ASSURANCE TRUSTEE COMPANY LIMITED - 1987-02-11
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    25,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.