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 5
  • 1
    Smythe, Anthony
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Bate-williams, Gemma Rebecca
    Born in July 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 3
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    OF - Director → CIF 0
  • 4
    OPTIMA LEGAL SERVICES LIMITED - now
    PIMCO 2470 LIMITED - 2006-05-22
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (8 parents, 50 offsprings)
    Equity (Company account)
    11,988 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 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
  • 5
    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 addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Cassidy, Paul Bernard
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2009-03-03
    OF - Secretary → CIF 0
  • 2
    Pritchard, Paul
    Finance Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-03 ~ 2011-04-14
    OF - Director → CIF 0
  • 3
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Lampshire, Philip John
    Individual
    Officer
    icon of calendar 2006-11-20 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 5
    Bate-williams, Gemma Rebecca
    Director born in July 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ 2022-11-14
    OF - Director → CIF 0
  • 6
    Dale, Nicholas Siegfried
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2021-05-28
    OF - Director → CIF 0
  • 7
    Townsend, Mark Edward
    Director born in May 1972
    Individual
    Officer
    icon of calendar 2009-03-03 ~ 2011-04-14
    OF - Director → CIF 0
  • 8
    Shilston, Gary
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-29 ~ 2025-07-31
    OF - Director → CIF 0
  • 9
    Castle, Stephen Victor
    Insurance Executive born in December 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2009-03-03
    OF - Director → CIF 0
  • 10
    Cosh, Paul Nigel
    Director born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-20 ~ 2009-03-03
    OF - Director → CIF 0
  • 11
    O'roarke, John Brendan
    Managing Director born in March 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2009-03-03
    OF - Director → CIF 0
  • 12
    Jarvis, Ian Edward
    Director born in December 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 13
    Mogg, Richard David
    Director born in June 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2012-06-29
    OF - Director → CIF 0
  • 14
    Wyllie, Mark Richard John
    Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2012-12-12
    OF - Director → CIF 0
  • 15
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (194 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-10
    OF - Director → CIF 0
  • 16
    Holland, Richard Francis
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-03 ~ 2010-02-11
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-11-20 ~ 2006-11-20
    PE - Nominee Secretary → CIF 0
  • 18
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of address71, Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    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

Previous names
DIRECT MOTORLINE LIMITED - 2010-12-02
HERO INSURANCE SERVICES LIMITED - 2007-01-11
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
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2006-11-20 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • CAPITA IT SERVICES HOLDINGS LIMITED
    S
    Registered number 06002593
    icon of address17, 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
    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 7
  • 1
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    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 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    TUDORCHASE LIMITED - 1985-02-05
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    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
  • 4
    CARILLION IT SERVICES LIMITED - 2009-07-06
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    STIELL GLASGOW LIMITED - 1999-03-11
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    STIELL NETWORKS LIMITED - 2003-10-07
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    SPRINGCASE COMPUTING LIMITED - 1997-04-11
    COMPUTERLAND UK PLC - 2008-07-04
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,318,463 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    HALLCO 1544 LIMITED - 2008-02-05
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    UPDATA INFRASTRUCTURE HOLDINGS LIMITED - 2012-07-02
    SHELFCO 596 LIMITED - 2009-07-16
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,953,232 GBP2021-12-31
    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
Ceased 3
  • 1
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    icon of addressHillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    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
  • 2
    HLF 3239 LIMITED - 2006-01-31
    BARBIZ LIMITED - 2008-07-11
    icon of addressMarlborough House, Westminster Place, York, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    901,587 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    GLADGLIDER LIMITED - 2014-09-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.