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 22
  • 1
    Wyllie, Mark Richard John
    Director born in August 1966
    Individual (35 offsprings)
    Officer
    2011-04-14 ~ 2012-12-12
    OF - Director → CIF 0
  • 2
    Castle, Stephen Victor
    Born in December 1957
    Individual (72 offsprings)
    Officer
    2008-11-19 ~ 2009-03-03
    OF - Director → CIF 0
  • 3
    Holland, Richard Francis
    Director born in September 1964
    Individual (27 offsprings)
    Officer
    2009-03-03 ~ 2010-02-11
    OF - Director → CIF 0
  • 4
    Townsend, Mark Edward
    Director born in May 1972
    Individual (13 offsprings)
    Officer
    2009-03-03 ~ 2011-04-14
    OF - Director → CIF 0
  • 5
    O'roarke, John Brendan
    Managing Director born in March 1958
    Individual (59 offsprings)
    Officer
    2008-11-19 ~ 2009-03-03
    OF - Director → CIF 0
  • 6
    Lampshire, Philip John
    Individual (19 offsprings)
    Officer
    2006-11-20 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 7
    Smythe, Anthony
    Born in January 1965
    Individual (7 offsprings)
    Officer
    2025-07-09 ~ now
    OF - Director → CIF 0
  • 8
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    Officer
    2012-12-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 9
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (298 offsprings)
    Officer
    2021-05-28 ~ 2021-12-10
    OF - Director → CIF 0
  • 10
    Cassidy, Paul Bernard
    Individual (62 offsprings)
    Officer
    2009-01-01 ~ 2009-03-03
    OF - Secretary → CIF 0
  • 11
    Cosh, Paul Nigel
    Director born in January 1949
    Individual (22 offsprings)
    Officer
    2006-11-20 ~ 2009-03-03
    OF - Director → CIF 0
  • 12
    Dale, Nicholas Siegfried
    Director born in June 1970
    Individual (26 offsprings)
    Officer
    2018-01-31 ~ 2021-05-28
    OF - Director → CIF 0
  • 13
    Pritchard, Paul
    Finance Director born in March 1957
    Individual (12 offsprings)
    Officer
    2009-03-03 ~ 2011-04-14
    OF - Director → CIF 0
  • 14
    Jarvis, Ian Edward
    Director born in December 1971
    Individual (112 offsprings)
    Officer
    2016-12-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 15
    Mogg, Richard David
    Director born in June 1976
    Individual (75 offsprings)
    Officer
    2011-04-14 ~ 2012-06-29
    OF - Director → CIF 0
  • 16
    Shilston, Gary
    Born in October 1967
    Individual (27 offsprings)
    Officer
    2022-06-29 ~ 2025-07-31
    OF - Director → CIF 0
  • 17
    Bate-williams, Gemma Rebecca
    Born in July 1980
    Individual (21 offsprings)
    Officer
    2025-07-09 ~ now
    OF - Director → CIF 0
    Bate-williams, Gemma Rebecca
    Director born in July 1980
    Individual (21 offsprings)
    2022-01-12 ~ 2022-11-14
    OF - Director → CIF 0
  • 18
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2006-11-20 ~ 2006-11-20
    OF - Nominee Secretary → CIF 0
  • 19
    CAPITA HOLDINGS LIMITED
    - now 06027254 02081330... (more)
    CAPITA UPSTREAM LIMITED - 2007-06-19
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (24 parents, 68 offsprings)
    Person with significant control
    2017-02-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    CAPITA GROUP SECRETARY LIMITED
    - now 02376959
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (39 parents, 509 offsprings)
    Officer
    2009-03-03 ~ now
    OF - Secretary → CIF 0
  • 21
    CAPITA CORPORATE DIRECTOR LIMITED
    - now 05641516
    CAPDIRECTORS LIMITED - 2008-02-12
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (35 parents, 457 offsprings)
    Officer
    2009-03-03 ~ now
    OF - Director → CIF 0
  • 22
    CAPITA BUSINESS SERVICES LTD
    - now 02299747 NF004206
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    71, Victoria Street, London, United Kingdom
    Active Corporate (68 parents, 62 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    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
parent relation
Company in focus

CAPITA IT SERVICES HOLDINGS LIMITED

Period: 2010-12-02 ~ now
Company number: 06002593 05593908... (more)
Registered names
CAPITA IT SERVICES HOLDINGS LIMITED - now 05593908... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Administrative Expenses
-33 GBP2024-01-01 ~ 2024-12-31
-31 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-3,166,876 GBP2024-01-01 ~ 2024-12-31
41,026,205 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-3,003,907 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
45,023,969 GBP2023-01-01 ~ 2023-12-31
Investments in Group Undertakings
7,102,273 GBP2024-12-31
10,528,066 GBP2023-12-31
Cash and Cash Equivalents
211,765 GBP2024-12-31
194,089 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
6,466,200 GBP2024-12-31
6,303,231 GBP2023-12-31
Total assets
13,780,238 GBP2024-12-31
17,025,386 GBP2023-12-31
Creditors
7,937,420 GBP2024-12-31
8,178,661 GBP2023-12-31
Net Assets/Liabilities
5,842,818 GBP2024-12-31
8,846,725 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
58,730,845 GBP2023-12-31
58,730,844 GBP2022-12-31
Share premium
0 GBP2024-12-31
31,999,999 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
5,842,817 GBP2024-12-31
-81,884,119 GBP2023-12-31
-126,908,088 GBP2022-12-31
Equity
5,842,818 GBP2024-12-31
8,846,725 GBP2023-12-31
-68,177,244 GBP2022-12-31
Issue of Equity Instruments
Called up share capital
1 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
32,000,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
17,709 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-655,939 GBP2024-01-01 ~ 2024-12-31
-17,011,732 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
-159,566 GBP2024-01-01 ~ 2024-12-31
-3,997,764 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-791,719 GBP2024-01-01 ~ 2024-12-31
9,641,158 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
Cost valuation
297,461,867 GBP2024-12-31
335,328,040 GBP2023-12-31
Investments in Subsidiaries
7,102,273 GBP2024-12-31
10,528,066 GBP2023-12-31
Cash at bank and in hand
211,765 GBP2024-12-31
194,089 GBP2023-12-31
Creditors
Current
7,937,420 GBP2024-12-31
8,178,661 GBP2023-12-31
Number of Shares Issued (Fully Paid)
1 shares2024-12-31
58,730,845 shares2023-12-31
58,730,844 shares2022-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CAPITA IT SERVICES HOLDINGS LIMITED
    Info
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2010-12-02
    Registered number 06002593
    First Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2006-11-20 (19 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • CAPITA IT SERVICES HOLDINGS LIMITED
    S
    Registered number 06002593
    17, Rochester Row, London, United Kingdom, SW1P 1QT
    Limited By Shares in Companies House, England
    CIF 1
  • CAPITA IT SERVICES HOLDINGS LIMITED
    S
    Registered number 06002593
    30, Berners Street, London, England, W1T 3LR
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED
    08783929
    30 Berners Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CAPITA IT SERVICES (BSF) HOLDINGS LIMITED
    - now 05593908 06002593... (more)
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    1 More London Place, London
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    CAPITA IT SERVICES (BSF) LIMITED
    - now 01855936
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    1 More London Place, London
    Dissolved Corporate (43 parents, 2 offsprings)
    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
  • 4
    CAPITA IT SERVICES LIMITED
    - now SC045439
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (44 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    CAPITA MANAGED IT SOLUTIONS LIMITED
    - now NI032979
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    COMPUTERLAND UK LIMITED
    - now 02275625
    COMPUTERLAND UK PLC - 2008-07-04
    SPRINGCASE COMPUTING LIMITED - 1997-04-11
    1 More London Place, London
    Liquidation Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    ELECTRA-NET HOLDINGS LIMITED
    - now 06408649
    HALLCO 1544 LIMITED - 2008-02-05
    1 More London Place, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    PERVASIVE LIMITED
    - now 05679204
    BARBIZ LIMITED - 2008-07-11
    HLF 3239 LIMITED - 2006-01-31
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    S3DC LIMITED
    - now 07072033 08089278
    GLADGLIDER LIMITED - 2014-09-18
    1 More London Place, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 10
    UPDATA INFRASTRUCTURE (UK) LIMITED
    - now 06957593 04342422
    UPDATA INFRASTRUCTURE HOLDINGS LIMITED - 2012-07-02
    SHELFCO 596 LIMITED - 2009-07-16
    1 More London Place, London
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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.