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 8
  • 1
    Kanani, Parisha
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Wentzel, Dreyer
    Born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Chapman, Joanne Marie
    Born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Pepper, Joseph David
    Born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Saunders, Paul
    Born in July 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Wright, Simon Paul
    Born in July 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Kocik, Krystle
    Born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 8
    DIGCOM UK HOLDINGS LTD
    icon of address85, Great Portland Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -59,999 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 27
  • 1
    Jordan, Stephen Christopher Richard
    Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2015-01-01
    OF - Director → CIF 0
  • 2
    Underwood, Craig Daniel
    Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2022-02-15
    OF - Director → CIF 0
  • 3
    Collacchi, Esther Jane
    Director born in April 1975
    Individual
    Officer
    icon of calendar 2014-06-13 ~ 2015-08-14
    OF - Director → CIF 0
  • 4
    Barnard, Michael David
    Director born in March 1973
    Individual (53 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-13
    OF - Director → CIF 0
  • 5
    Ruane, Anthony Patrick
    Solicitor born in February 1950
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2014-06-19
    OF - Director → CIF 0
  • 6
    Wentzel, Dreyer
    Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-25
    OF - Director → CIF 0
  • 7
    Davies, Simon John
    Finance Director born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2014-07-01
    OF - Director → CIF 0
  • 8
    Ashcroft, David Nigel
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2017-01-03
    OF - Director → CIF 0
  • 9
    Robinson, Philip Michael
    Solicitor born in January 1968
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2014-06-19
    OF - Director → CIF 0
  • 10
    Gray, Andrew Robert
    Director born in April 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2017-12-02
    OF - Director → CIF 0
  • 11
    Ellacott, Lucy
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2022-02-07 ~ 2024-11-01
    OF - Director → CIF 0
  • 12
    Trevorrow, Thomas Luke Groat
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2022-02-07 ~ 2023-10-24
    OF - Director → CIF 0
  • 13
    Marsden, Christopher
    Director born in September 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 14
    Tolfts, Robert David
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ 2021-05-28
    OF - Director → CIF 0
  • 15
    Loney, Denise Patricia
    Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2012-04-17
    OF - Director → CIF 0
    icon of calendar 2012-07-06 ~ 2014-05-09
    OF - Director → CIF 0
  • 16
    Tosetti, Mark John
    Director born in August 1977
    Individual
    Officer
    icon of calendar 2017-04-30 ~ 2022-02-15
    OF - Director → CIF 0
  • 17
    Duckworth, David John
    Director born in November 1945
    Individual
    Officer
    icon of calendar 2010-07-19 ~ 2014-04-30
    OF - Director → CIF 0
  • 18
    Gysin, Victor
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2015-10-24
    OF - Director → CIF 0
  • 19
    Dawson, Naomi Anne
    Individual
    Officer
    icon of calendar 2023-05-03 ~ 2024-02-26
    OF - Secretary → CIF 0
  • 20
    Kocik, Krystle
    Born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-25
    OF - Director → CIF 0
  • 21
    Butterworth, Scott Marc
    Business Executive born in September 1969
    Individual
    Officer
    icon of calendar 2023-05-03 ~ 2025-07-31
    OF - Director → CIF 0
  • 22
    Mccloskey, Martin
    Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2017-06-30
    OF - Director → CIF 0
  • 23
    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 address34, Beckenham Road, Beckenham, Kent, United Kingdom
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-01 ~ 2008-12-01
    PE - Secretary → CIF 0
    2014-05-09 ~ 2022-11-23
    PE - Secretary → CIF 0
  • 24
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-04-13 ~ 2006-05-23
    PE - Secretary → CIF 0
  • 25
    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, 288 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2006-05-23 ~ 2008-12-01
    PE - Secretary → CIF 0
    2008-12-01 ~ 2014-05-09
    PE - Secretary → CIF 0
  • 26
    icon of address65, Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2022-11-30
    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
  • 27
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-04-13 ~ 2006-05-08
    PE - Director → CIF 0
parent relation
Company in focus

OPTIMA LEGAL SERVICES LIMITED

Previous name
PIMCO 2470 LIMITED - 2006-05-22
Standard Industrial Classification
69102 - Solicitors
Brief company account
Turnover/Revenue
10,334 GBP2021-01-01 ~ 2021-12-31
9,853 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
-7,398 GBP2021-01-01 ~ 2021-12-31
-6,568 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
3,285 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-5,197 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-1,912 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
4 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
804 GBP2021-01-01 ~ 2021-12-31
-1,136 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
23 GBP2020-12-31
Cash and Cash Equivalents
227 GBP2021-12-31
150 GBP2020-12-31
Equity
Share premium
21,020 GBP2021-12-31
21,020 GBP2020-12-31
21,020 GBP2019-12-31
Retained earnings (accumulated losses)
-9,032 GBP2020-12-31
-7,896 GBP2019-12-31
Equity
11,988 GBP2020-12-31
13,124 GBP2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,892 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6 GBP2020-12-31
Computers
111 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
23 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Computers
23 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
5 GBP2021-01-01 ~ 2021-12-31
Prepayments
Current
211 GBP2021-12-31
Trade Creditors/Trade Payables
Current
141 GBP2021-12-31
102 GBP2020-12-31
Average Number of Employees
2782021-01-01 ~ 2021-12-31
3142020-01-01 ~ 2020-12-31

Related profiles found in government register
  • OPTIMA LEGAL SERVICES LIMITED
    Info
    PIMCO 2470 LIMITED - 2006-05-22
    Registered number 05781608
    icon of addressSuite 5a West Village, 114 Wellington Street, Leeds, West Yorkshire LS1 1BA
    PRIVATE LIMITED COMPANY incorporated on 2006-04-13 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • CAPITA HOLDINGS LIMITED
    S
    Registered number 06027254
    icon of address65, Gresham Street, London, England, EC2V 7NQ
    CIF 1
  • CAPITA HOLDINGS LIMITED
    S
    Registered number missing
    icon of address30 Berners Street, London, Berners Street, London, England, W1T 3LR
    Private Company Limited By Shares
    CIF 2
  • CAPITA HOLDINGS LIMITED
    S
    Registered number 06027254
    icon of address17, Rochester Row, London, England, SW1P 1QT
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    848,297 GBP2016-03-31
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    SYBEX COMPUTING (N.I.) LIMITED - 1995-06-27
    icon of addressBedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,339,739 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 4
    QUAYSHELFCO 1020 LIMITED - 2003-10-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 5
    CAPITA (SSS) LIMITED - 2020-12-16
    icon of address65 Gresham Street, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 6
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, 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
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 7
    CLUB 24 LIMITED - 2012-01-03
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    1,182,299 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 More London Place, London
    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 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,259,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 10
    CSL (N.I.) LIMITED - 1991-09-16
    TRIBAL HELM CORPORATION LIMITED - 2011-05-06
    HELM CORPORATION LIMITED - THE - 2004-11-12
    icon of addressBedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    TALIS INFORMATION LIMITED - 2012-09-24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    CAPITA BUSINESS TRAVEL LIMITED - 2007-02-01
    LONSDALE TRAVEL LIMITED - 2010-12-14
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 5 offsprings)
    Cash at bank and in hand (Company account)
    17,311 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 13
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    211,765 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    SMART DCC LIMITED - 2013-08-07
    ANDREW WYBORN LIMITED - 1995-05-04
    RANDALL LYONS LIMITED - 2013-05-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 15
    SOCIAL HOUSING GROUP LIMITED - 2010-08-05
    CAPITA SYMONDS HOLDINGS LIMITED - 2014-04-01
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    107,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 16
    TRIBAL MJP LIMITED - 2009-06-08
    JUDD - 2002-05-31
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    P.C. RENTALS LIMITED - 1993-09-24
    COMPLETE BUSINESS MACHINES LIMITED - 1999-12-13
    COMPLETE IMAGING PLC - 2011-10-25
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    COSTS ADVOCATES LIMITED - 2002-01-29
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-30 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 20
    LTF HOLDINGS (U.K) LIMITEDED - 2007-06-01
    AKINIKA HOLDINGS (UK) LIMITED - 2014-05-07
    IQOR HOLDINGS (U.K.) LIMITED - 2013-05-31
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 21
    PREMISES AFTERCARE LIMITED - 1993-06-25
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    DE FACTO 1647 LIMITED - 2008-06-30
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 23
    PIXYGEN LIMITED - 2007-05-09
    SUPERCAST CONCEPTS LIMITED - 2006-03-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,304 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 24
    MARERACE LIMITED - 1991-10-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,635,807 GBP2017-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 25
    G2G3 CONSULTING LTD. - 2001-04-09
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 27
    INTERNATIONAL BUSINESS SYSTEMS (SOUTHERN) LIMITED - 1996-01-01
    INTERNATIONAL BUSINESS SYSTEMS (PUBLIC SERVICES) LIMITED - 2006-01-04
    GILTSTATE LIMITED - 1991-01-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 29
    KASE DEVELOPMENTS LIMITED - 1991-10-23
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    332,880 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 30
    RAPID 1093 LIMITED - 1986-08-07
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 31
    REVENUE COLLECTION SERVICES LIMITED - 1992-10-19
    CAPITA REVENUES MANAGEMENT LIMITED - 1994-04-25
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 32
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 33
    DEREK LOVEJOY PARTNERSHIP PLC - 2006-05-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 34
    MADAGANS PLC - 2003-07-07
    GOLDCLICK PLC - 1995-10-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 35
    AIRSEND LIMITED - 2000-07-19
    B WEB B LIMITED - 2002-11-05
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,256,027 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 36
    MYSHARES-ONLINE.COM LIMITED - 2000-03-24
    MYSHARES-ONLINE LIMITED - 2000-09-20
    CAPITAL STRATEGIES (QUEST 105) LIMITED - 2000-02-28
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 37
    NELSON BAKEWELL GROUP LIMITED - 2007-06-06
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    NELSON BAKEWELL HOLDINGS LIMITED - 2007-06-07
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 39
    WATCHTRIP LIMITED - 1989-07-18
    PROTOCOL WORLDWIDE LIMITED - 2001-11-08
    PROTOCOL UK LIMITED - 1999-06-01
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 40
    DE FACTO 1645 LIMITED - 2008-06-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 41
    DE FACTO 1646 LIMITED - 2008-06-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,300,000 GBP2016-03-31
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 43
    OCTAL TELECOM LIMITED - 2009-06-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    274,161 GBP2016-07-31
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 44
    CAPITA NT LIMITED - 2009-06-26
    M.V.R.A. LIMITED - 2009-06-17
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 45
    INHOCO 4230 LIMITED - 2008-03-07
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 46
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 47
    FIRST RETAIL FINANCE LIMITED - 2019-01-16
    SHERGAL LIMITED - 1994-03-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    681 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 48
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 49
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,118 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 50
    ADS TELEMARKETING LIMITED - 2006-08-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,236,669 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    HORIZON PWP LIMITED - 2011-02-07
    CAPITA BUSINESS TRAVEL HOLDINGS LIMITED - 2013-02-05
    CAPITA TRAVEL & EVENTS HOLDINGS LIMITED - 2025-05-19
    MELDOME LIMITED - 2007-10-11
    icon of address4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,430 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    848,297 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-09-19
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    THROGMORTON UK (NO.2) LIMITED - 2022-06-13
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    SILVERSKIN TECHNOLOGIES LTD - 2002-05-08
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    201,654 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-04-01
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 5
    ACUTEST LIMITED - 2021-01-29
    AGIITO LIMITED - 2021-07-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-07-09
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    RE LTD - 2019-03-21
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,692,066 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    84,288 GBP2016-08-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-04-01
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    EQUITABLE REVENUE HOLDINGS LIMITED - 1999-07-30
    PRETTY 300 LIMITED - 1996-12-31
    icon of address6 Europa Boulevard, Birkenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,371,658 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    RAPID 1093 LIMITED - 1986-08-07
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 10
    APPLIED LANGUAGE SOLUTIONS LTD - 2012-12-24
    CAPITA TRANSLATION AND INTERPRETING LIMITED - 2022-12-30
    icon of address25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,064 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-29
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 11
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    CAPITA IRG PLC - 2007-09-28
    CAPITA REGISTRARS LIMITED - 2017-11-06
    IRG PLC - 2000-07-03
    LINK MARKET SERVICES LIMITED - 2025-01-20
    INDEPENDENT REGISTRARS GROUP LIMITED - 1997-07-15
    IRG PLC - 2000-06-28
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,300,000 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-06-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    ORANGE BUS IT LIMITED - 2007-10-31
    AQUASHADE LIMITED - 2004-08-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    SECPAY LIMITED - 2008-02-08
    PAYPOINT.NET LIMITED - 2016-02-15
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,423,120 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 16
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    CAPITA WORKPLACE TECHNOLOGY LIMITED - 2020-08-21
    RIGHT DOCUMENT SOLUTIONS LIMITED - 2018-06-20
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    icon of addressC/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,661 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 17
    icon of address6 Europa Boulevard, Birkenhead, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    272,405 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,753,215 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-06-12
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of address25 Bank Street, Kilmarnock, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2014-05-09 ~ 2023-07-31
    CIF 1 - LLP Designated Member → ME
  • 20
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    SOFTWARE CORPORATION PLC - 1997-06-09
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-21 ~ 2022-03-31
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - 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.