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 24
  • 1
    Chapman, Penelope Claire
    Lawyer/ Chief General Councel born in September 1967
    Individual (50 offsprings)
    Officer
    2020-07-29 ~ 2021-09-30
    OF - Director → CIF 0
  • 2
    Parker, Andrew George
    Finance Director born in January 1969
    Individual (74 offsprings)
    Officer
    2013-12-05 ~ 2017-09-15
    OF - Director → CIF 0
  • 3
    Palmer, Linda
    Director born in September 1975
    Individual (8 offsprings)
    Officer
    2021-05-28 ~ 2023-06-23
    OF - Director → CIF 0
  • 4
    Hibbard, Matthew Lee
    Director born in February 1976
    Individual (2 offsprings)
    Officer
    2022-01-31 ~ 2024-04-19
    OF - Director → CIF 0
  • 5
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (37 offsprings)
    Officer
    2022-11-30 ~ 2024-08-19
    OF - Director → CIF 0
  • 6
    Nunn, Craig Stuart
    Director born in May 1969
    Individual (46 offsprings)
    Officer
    2021-12-02 ~ 2022-11-14
    OF - Director → CIF 0
  • 7
    Smythe, Anthony
    Born in January 1965
    Individual (7 offsprings)
    Officer
    2026-02-11 ~ now
    OF - Director → CIF 0
  • 8
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    Officer
    2010-06-23 ~ 2016-12-31
    OF - Director → CIF 0
  • 9
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (298 offsprings)
    Officer
    2020-07-29 ~ 2021-12-10
    OF - Director → CIF 0
  • 10
    Allen, Samantha Jane
    Director born in November 1983
    Individual (5 offsprings)
    Officer
    2023-06-15 ~ 2024-03-11
    OF - Director → CIF 0
  • 11
    Manuel, David Colin
    Director born in October 1969
    Individual (49 offsprings)
    Officer
    2016-11-17 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Howitt, Daniel Henry
    Born in September 1984
    Individual (4 offsprings)
    Officer
    2024-04-17 ~ now
    OF - Director → CIF 0
  • 13
    Waters, Clare Elizabeth
    Chartered Accountant born in November 1965
    Individual (34 offsprings)
    Officer
    2011-06-14 ~ 2016-11-30
    OF - Director → CIF 0
  • 14
    Hurst, Gordon Mark
    Accountant born in January 1962
    Individual (165 offsprings)
    Officer
    2006-12-31 ~ 2015-02-28
    OF - Director → CIF 0
  • 15
    Pindar, Paul Richard Martin
    Chief Executive Director born in April 1959
    Individual (139 offsprings)
    Officer
    2006-12-13 ~ 2014-02-28
    OF - Director → CIF 0
  • 16
    Bate-williams, Gemma Rebecca
    Born in July 1980
    Individual (21 offsprings)
    Officer
    2024-08-14 ~ now
    OF - Director → CIF 0
  • 17
    Tolfts, Robert David
    Director born in March 1962
    Individual (11 offsprings)
    Officer
    2020-09-16 ~ 2021-05-28
    OF - Director → CIF 0
  • 18
    Greatorex, Anthony Nicholas
    Chartered Accountant born in August 1968
    Individual (50 offsprings)
    Officer
    2014-11-14 ~ 2018-09-30
    OF - Director → CIF 0
  • 19
    CAPITA PLC
    - now 02081330 01770088... (more)
    THE CAPITA GROUP PLC - 2012-01-03
    CAPITA HOLDINGS LIMITED - 1988-01-27
    CAPITA LIMITED - 1987-04-22
    KNOWN LIMIT LIMITED - 1987-03-05
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (54 parents, 110 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    MCS REGISTRARS LIMITED
    - now 04018076
    HOOTERS BAR & GRILL LIMITED - 2000-06-28
    235 Old Marylebone Road, London
    Dissolved Corporate (374 offsprings)
    Officer
    2006-12-13 ~ 2006-12-13
    OF - Director → CIF 0
  • 21
    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
    2008-12-01 ~ now
    OF - Secretary → CIF 0
  • 22
    MCS FORMATIONS LIMITED
    - now 03795232
    DEEPDAWN LIMITED - 1999-11-22
    235 Old Marylebone Road, London
    Active Corporate (10 parents, 845 offsprings)
    Officer
    2006-12-13 ~ 2006-12-13
    OF - Secretary → CIF 0
  • 23
    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
    2009-08-12 ~ now
    OF - Director → CIF 0
  • 24
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    - 2017-11-06 05306796
    7th Floor Phoenix House, 18 King William Street, London
    Active Corporate (26 parents, 902 offsprings)
    Officer
    2006-12-13 ~ 2008-12-01
    OF - Secretary → CIF 0
parent relation
Company in focus

CAPITA HOLDINGS LIMITED

Period: 2007-06-19 ~ now
Company number: 06027254 02081330... (more)
Registered names
CAPITA HOLDINGS LIMITED - now 02081330... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-1,871 GBP2024-01-01 ~ 2024-12-31
921 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-331,314 GBP2024-01-01 ~ 2024-12-31
-39,686 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-282,469 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-32,578 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-282,080 GBP2024-01-01 ~ 2024-12-31
-33,088 GBP2023-01-01 ~ 2023-12-31
Investments in Group Undertakings
1,986,278 GBP2024-12-31
2,295,165 GBP2023-12-31
Debtors
Current
54,002 GBP2024-12-31
179,668 GBP2023-12-31
Cash and Cash Equivalents
370 GBP2024-12-31
579 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
83,780 GBP2024-12-31
35,111 GBP2023-12-31
Total assets
2,138,974 GBP2024-12-31
2,535,445 GBP2023-12-31
Creditors
1,943,035 GBP2024-12-31
2,060,637 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
88,816 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
27,737 GBP2024-12-31
309,817 GBP2023-12-31
Equity
Retained earnings (accumulated losses)
27,761 GBP2024-12-31
310,243 GBP2023-12-31
342,905 GBP2022-12-31
Equity
27,737 GBP2024-12-31
309,817 GBP2023-12-31
342,905 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-282,482 GBP2024-01-01 ~ 2024-12-31
-32,662 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
26 GBP2024-01-01 ~ 2024-12-31
383 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-194,112 GBP2024-01-01 ~ 2024-12-31
-186,442 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
-45,237 GBP2024-01-01 ~ 2024-12-31
-14,834 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-82,829 GBP2024-01-01 ~ 2024-12-31
-9,326 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
Cost valuation
2,674,938 GBP2024-12-31
2,670,759 GBP2023-12-31
Investments in Subsidiaries
1,986,278 GBP2024-12-31
2,295,165 GBP2023-12-31
Other Debtors
Current
1,400 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
370 GBP2024-12-31
579 GBP2023-12-31
Accrued Liabilities
Current
2,918 GBP2024-12-31
2,824 GBP2023-12-31
Creditors
Current
1,943,035 GBP2024-12-31
2,060,637 GBP2023-12-31
Number of Shares Issued (Fully Paid)
1 shares2024-12-31
1 shares2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CAPITA HOLDINGS LIMITED
    Info
    CAPITA UPSTREAM LIMITED - 2007-06-19
    Registered number 06027254
    First Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2006-12-13 (19 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • CAPITA HOLDINGS LIMITED
    S
    Registered number 06027254
    65, Gresham Street, London, England, EC2V 7NQ
    CIF 1
  • CAPITA HOLDINGS LIMITED
    S
    Registered number missing
    30 Berners Street, London, Berners Street, London, England, W1T 3LR
    Private Company Limited By Shares
    CIF 2
  • CAPITA HOLDINGS LIMITED
    S
    Registered number 06027254
    17, Rochester Row, London, England, SW1P 1QT
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 68
  • 1
    AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED - now
    CAPITA TRAVEL & EVENTS HOLDINGS LIMITED
    - 2025-05-19 06258931
    CAPITA BUSINESS TRAVEL HOLDINGS LIMITED - 2013-02-05
    HORIZON PWP LIMITED - 2011-02-07
    MELDOME LIMITED - 2007-10-11
    4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-14
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 2
    AMITY COMMUNICATIONS LIMITED
    06547495
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-08-31 ~ 2018-09-19
    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
    2019-09-26 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    AMT-SYBEX (NI) LIMITED
    - now NI024104
    SYBEX COMPUTING (N.I.) LIMITED - 1995-06-27
    Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED - now
    THROGMORTON UK (NO.2) LIMITED
    - 2022-06-13 07056800
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    BRIGHTWAVE HOLDINGS LIMITED
    07462788
    1 More London Place, London
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    BSI HOLDINGS LIMITED
    - now 04839791
    QUAYSHELFCO 1020 LIMITED - 2003-10-10
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 7
    CALL VISION TECHNOLOGIES LTD
    - now 04215725
    SILVERSKIN TECHNOLOGIES LTD - 2002-05-08
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-11-21 ~ 2019-04-01
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 8
    CAPITA (04472243) LIMITED - now
    AGIITO LIMITED - 2021-07-09
    ACUTEST LIMITED
    - 2021-01-29 04472243
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-01-04 ~ 2018-07-09
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    CAPITA 12935355 LIMITED
    - now 12935355 03498350... (more)
    CAPITA (SSS) LIMITED
    - 2020-12-16 12935355 13052116
    65 Gresham Street, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-10-07 ~ dissolved
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    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
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (68 parents, 62 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 11
    CAPITA CUSTOMER MANAGEMENT LIMITED
    - now 01336850 02682207
    CLUB 24 LIMITED - 2012-01-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (39 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 12
    CAPITA ENERGY SERVICES LIMITED
    09889455
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    CAPITA HEALTH HOLDINGS LIMITED
    - now 06413394
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (22 parents, 11 offsprings)
    Person with significant control
    2017-02-01 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 14
    CAPITA HELM CORPORATION LIMITED
    - now NI025165
    TRIBAL HELM CORPORATION LIMITED - 2011-05-06
    HELM CORPORATION LIMITED - THE - 2004-11-12
    CSL (N.I.) LIMITED - 1991-09-16
    Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 15
    CAPITA INFORMATION LIMITED
    - now 03638278
    TALIS INFORMATION LIMITED - 2012-09-24
    1 More London Place, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    CAPITA INSURANCE SERVICES HOLDINGS LIMITED
    - now 06041965
    LONSDALE TRAVEL LIMITED - 2010-12-14
    CAPITA BUSINESS TRAVEL LIMITED - 2007-02-01
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (21 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 17
    CAPITA IT SERVICES HOLDINGS LIMITED
    - now 06002593 05593908... (more)
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (22 parents, 10 offsprings)
    Person with significant control
    2017-02-01 ~ now
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 18
    CAPITA LAND LIMITED
    - now 02638911
    SMART DCC LIMITED - 2013-08-07
    RANDALL LYONS LIMITED - 2013-05-21
    ANDREW WYBORN LIMITED - 1995-05-04
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 19
    CAPITA LIFE AND PENSIONS INTERNATIONAL LIMITED - now
    RE LTD
    - 2019-03-21 05952054
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-07
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 20
    CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED
    - now 03840627
    CAPITA SYMONDS HOLDINGS LIMITED - 2014-04-01
    SOCIAL HOUSING GROUP LIMITED - 2010-08-05
    1 More London Place, London
    Liquidation Corporate (29 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 21
    CAPITA PROPERTY AND PLANNING LIMITED
    - now 04442773
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    TRIBAL MJP LIMITED - 2009-06-08
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    JUDD - 2002-05-31
    1 More London Place, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 22
    COMPLETE IMAGING LIMITED
    - now 02038787
    COMPLETE IMAGING PLC - 2011-10-25
    COMPLETE BUSINESS MACHINES LIMITED - 1999-12-13
    P.C. RENTALS LIMITED - 1993-09-24
    1 More London Place, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 23
    COST ADVOCATES LIMITED
    - now 04116378
    COSTS ADVOCATES LIMITED - 2002-01-29
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 24
    DATA EQUIPMENT LIMITED
    01738098
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-06-30 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 25
    DEBT SOLUTIONS (HOLDINGS) LIMITED
    - now 03673307
    AKINIKA HOLDINGS (UK) LIMITED - 2014-05-07
    IQOR HOLDINGS (U.K.) LIMITED - 2013-05-31
    LTF HOLDINGS (U.K) LIMITEDED - 2007-06-01
    LTF HOLDINGS (U.K.) LIMITED - 2007-05-31
    1 More London Place, London
    Dissolved Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 26
    EMERCOM LTD
    07341065
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-11-21 ~ 2019-04-01
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 27
    EMERGENCY SERVICES ACADEMY LIMITED
    - now 02682207
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    PREMISES AFTERCARE LIMITED - 1993-06-25
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 28
    ENTRUST EDUCATION SERVICES LIMITED
    - now 06631240 03498350... (more)
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    DE FACTO 1647 LIMITED - 2008-06-30
    1 More London Place, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 29
    EQUITA LIMITED
    - now 03168371
    EQUITABLE REVENUE HOLDINGS LIMITED - 1999-07-30
    PRETTY 300 LIMITED - 1996-12-31
    6 Europa Boulevard, Birkenhead, England
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 30
    EURISTIX (HOLDINGS) LIMITED
    - now 05564856
    PIXYGEN LIMITED - 2007-05-09
    SUPERCAST CONCEPTS LIMITED - 2006-03-30
    1 More London Place, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 31
    EXPOTEL HOTEL RESERVATIONS LIMITED
    - now 02643040
    MARERACE LIMITED - 1991-10-22
    1 More London Place, London
    Dissolved Corporate (33 parents, 2 offsprings)
    Person with significant control
    2020-12-08 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 32
    G2G3 PROPULSION LTD.
    - now SC210952
    G2G3 CONSULTING LTD. - 2001-04-09
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-03-26 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 33
    HEALTH ANALYTICS LTD
    06947862
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 34
    IBS OPENSYSTEMS (UK) LIMITED
    - now 02570253
    INTERNATIONAL BUSINESS SYSTEMS (PUBLIC SERVICES) LIMITED - 2006-01-04
    INTERNATIONAL BUSINESS SYSTEMS (SOUTHERN) LIMITED - 1996-01-01
    GILTSTATE LIMITED - 1991-01-15
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 35
    INTERNATIONAL RESERVATIONS LIMITED
    03630544
    30 Berners Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 36
    INTERNATIONAL TRAVEL GROUP LIMITED
    - now 02331006
    KASE DEVELOPMENTS LIMITED - 1991-10-23
    1 More London Place, London
    Dissolved Corporate (21 parents, 3 offsprings)
    Person with significant control
    2020-12-08 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 37
    ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED
    - now 02005663
    RAPID 1093 LIMITED - 1986-08-07
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2019-09-26 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-06-30
    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
  • 38
    JOHN CRILLEY LIMITED
    - now 02648311
    CAPITA REVENUES MANAGEMENT LIMITED - 1994-04-25
    REVENUE COLLECTION SERVICES LIMITED - 1992-10-19
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2019-11-08 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 39
    LANGUAGE LINE TI LIMITED - now
    CAPITA TRANSLATION AND INTERPRETING LIMITED
    - 2022-12-30 05122429
    APPLIED LANGUAGE SOLUTIONS LTD - 2012-12-24
    25 Farringdon Street, London
    Liquidation Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-29
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 40
    LATEMEETINGS.COM LIMITED
    05552095
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-12-08 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 41
    LOVEJOY PARTNERSHIP LIMITED
    - now 03203220
    DEREK LOVEJOY PARTNERSHIP PLC - 2006-05-22
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 42
    MADAGANS LIMITED
    - now 03096836 02239663
    MADAGANS PLC - 2003-07-07
    GOLDCLICK PLC - 1995-10-02
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 43
    MEDICARE FIRST LIMITED
    05097027
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 44
    METACHARGE LIMITED
    - now 03950372
    B WEB B LIMITED - 2002-11-05
    AIRSEND LIMITED - 2000-07-19
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 45
    MUFG CORPORATE MARKETS (UK) LIMITED - now
    LINK MARKET SERVICES LIMITED - 2025-01-20
    CAPITA REGISTRARS LIMITED
    - 2017-11-06 02605568 04599806
    CAPITA IRG PLC - 2007-09-28
    IRG PLC - 2000-07-03
    IRG PLC - 2000-06-28
    INDEPENDENT REGISTRARS GROUP LIMITED - 1997-07-15
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (55 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    CIF 5 - Ownership of shares – 75% or more OE
  • 46
    MYSHARES LIMITED
    - now 03727098
    MYSHARES-ONLINE LIMITED - 2000-09-20
    MYSHARES-ONLINE.COM LIMITED - 2000-03-24
    CAPITAL STRATEGIES (QUEST 105) LIMITED - 2000-02-28
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 47
    NB REAL ESTATE GROUP LIMITED
    - now 05600808 02596510
    NELSON BAKEWELL GROUP LIMITED - 2007-06-06
    1 More London Place, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 48
    NB REAL ESTATE HOLDINGS LIMITED
    - now 04382842
    NELSON BAKEWELL HOLDINGS LIMITED - 2007-06-07
    1 More London Place, London
    Dissolved Corporate (25 parents, 2 offsprings)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 49
    NIS EUROPE LIMITED
    - now 02346884
    PROTOCOL WORLDWIDE LIMITED - 2001-11-08
    PROTOCOL UK LIMITED - 1999-06-01
    WATCHTRIP LIMITED - 1989-07-18
    30 Berners Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 50
    NOVA BIDCO LIMITED
    - now 06631238
    DE FACTO 1645 LIMITED - 2008-06-30
    1 More London Place, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 51
    NOVA MIDCO LIMITED
    - now 06631196
    DE FACTO 1646 LIMITED - 2008-06-30
    1 More London Place, London
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 52
    NYS HOLDINGS LIMITED
    09741017
    1 More London Place, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-04-25 ~ 2018-06-21
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    2019-02-15 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 53
    OCTAL BUSINESS SOLUTIONS LIMITED
    - now 05182624
    OCTAL TELECOM LIMITED - 2009-06-09
    1 More London Place, London
    Dissolved Corporate (11 parents, 5 offsprings)
    Person with significant control
    2017-07-05 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 54
    ORANGE BUS LIMITED
    - now 04444974
    ORANGE BUS IT LIMITED - 2007-10-31
    AQUASHADE LIMITED - 2004-08-18
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-30
    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
  • 55
    PAY360 LIMITED
    - now 03539217
    PAYPOINT.NET LIMITED - 2016-02-15
    SECPAY LIMITED - 2008-02-08
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-01
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 56
    REPAIR MANAGEMENT SERVICES LIMITED
    - now 02318881
    CAPITA NT LIMITED - 2009-06-26
    M.V.R.A. LIMITED - 2009-06-17
    30 Berners Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 57
    RIGHT DIGITAL SOLUTIONS LIMITED - now
    CAPITA WORKPLACE TECHNOLOGY LIMITED
    - 2020-08-21 02511140
    RIGHT DOCUMENT SOLUTIONS LIMITED
    - 2018-06-20 02511140 11439713
    RIGHT DOCUMENT SERVICES LIMITED - 1996-03-15
    RIGHT COPIER SERVICES LIMITED - 1996-02-16
    1-2 Castle Lane, London, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-01
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 58
    RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED
    - now 06481322
    INHOCO 4230 LIMITED - 2008-03-07
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 59
    ROSS & ROBERTS LIMITED
    03365520
    6 Europa Boulevard, Birkenhead, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 60
    SMARTPOINT LIMITED
    02831803
    1 More London Place, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-08-31 ~ 2019-06-12
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 61
    SP COLLECT LTD
    SC371511
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (18 parents)
    Person with significant control
    2019-09-26 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 62
    STIRLING PARK LLP
    SO300097
    25 Bank Street, Kilmarnock, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2014-05-09 ~ 2023-07-31
    CIF 1 - LLP Designated Member → ME
  • 63
    THE FISHER TRAINING GROUP LIMITED
    - now 02862551
    FIRST RETAIL FINANCE LIMITED
    - 2019-01-16 02862551
    SHERGAL LIMITED - 1994-03-22
    1 More London Place, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 64
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSURED HOMES LIMITED
    - now 02507526
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 65
    TRUSTMARQUE SOLUTIONS LIMITED
    - now 02183240
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    Marlborough House Westminster Place, York Business Park, York, England
    Active Corporate (44 parents, 1 offspring)
    Person with significant control
    2016-06-21 ~ 2022-03-31
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 66
    VENTURA (UK) INDIA LIMITED
    - now 05131185
    EVER 2388 LIMITED - 2004-07-22
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (21 parents)
    Person with significant control
    2026-02-18 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 67
    VENUES EVENT MANAGEMENT LIMITED
    06341360
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2020-12-08 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 68
    VOICE MARKETING LIMITED
    - now 05820091
    ADS TELEMARKETING LIMITED - 2006-08-03
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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.