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
    Gray, David William Hart
    Solicitor born in October 1956
    Individual (79 offsprings)
    Officer
    2013-01-31 ~ 2013-11-15
    OF - Director → CIF 0
    2014-07-23 ~ 2014-08-01
    OF - Director → CIF 0
    2016-08-08 ~ 2017-11-13
    OF - Director → CIF 0
    Gray, David William Hart
    Individual (79 offsprings)
    Officer
    2013-03-31 ~ 2013-11-15
    OF - Secretary → CIF 0
    2015-04-29 ~ 2017-09-22
    OF - Secretary → CIF 0
  • 2
    Eales, Hugo Martin
    Born in February 1967
    Individual (40 offsprings)
    Officer
    2022-01-21 ~ 2024-07-25
    OF - Director → CIF 0
  • 3
    Wilson, Gareth Antony
    Individual (62 offsprings)
    Officer
    2009-11-18 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 4
    Hains, Guy Martin
    President & Ceo born in January 1952
    Individual (14 offsprings)
    Officer
    2009-11-18 ~ 2013-01-19
    OF - Director → CIF 0
  • 5
    Gough, Tina Anne
    Finance Director born in May 1962
    Individual (58 offsprings)
    Officer
    2017-12-18 ~ 2020-04-07
    OF - Director → CIF 0
  • 6
    Pickett, Mark Jeremy
    Finance Director born in February 1961
    Individual (70 offsprings)
    Officer
    2015-12-03 ~ 2016-06-24
    OF - Director → CIF 0
  • 7
    Woodfine, Michael Charles
    Born in December 1971
    Individual (91 offsprings)
    Officer
    2017-12-18 ~ now
    OF - Director → CIF 0
    Woodfine, Michael Charles
    Individual (91 offsprings)
    Officer
    2013-11-15 ~ 2015-04-29
    OF - Secretary → CIF 0
  • 8
    Young, Charles Vaughan
    Vice President & Human Resources born in January 1958
    Individual (6 offsprings)
    Officer
    2009-11-18 ~ 2010-06-30
    OF - Director → CIF 0
  • 9
    Glover, John
    Chartered Accountant born in June 1971
    Individual (21 offsprings)
    Officer
    2012-12-11 ~ 2016-03-18
    OF - Director → CIF 0
  • 10
    Thomson, Andrew James Edward
    Vice President & Finance And Administration born in September 1970
    Individual (61 offsprings)
    Officer
    2009-11-18 ~ 2013-01-31
    OF - Director → CIF 0
  • 11
    Greenhalgh, Mark
    Treasurer born in July 1958
    Individual (12 offsprings)
    Officer
    2015-04-29 ~ 2017-12-22
    OF - Director → CIF 0
  • 12
    Nienaber, Gawie Murray
    Vice President & Associate General Counsel born in October 1957
    Individual (37 offsprings)
    Officer
    2009-11-18 ~ 2012-12-31
    OF - Director → CIF 0
  • 13
    James, Luciene Maureen
    Company Reg Agent born in April 1962
    Individual (251 offsprings)
    Officer
    2009-11-11 ~ 2009-11-18
    OF - Director → CIF 0
  • 14
    Benison, Elizabeth Michelle
    Company Director born in March 1967
    Individual (106 offsprings)
    Officer
    2012-12-11 ~ 2014-04-24
    OF - Director → CIF 0
  • 15
    Halbard, Christopher Neal
    None Supplied born in November 1966
    Individual (78 offsprings)
    Officer
    2020-04-07 ~ 2022-01-21
    OF - Director → CIF 0
  • 16
    De La Harpe, Sara Ann
    Tax Director born in January 1969
    Individual (8 offsprings)
    Officer
    2016-08-08 ~ 2025-04-01
    OF - Director → CIF 0
  • 17
    Cetin, Ceyhun
    Born in May 1964
    Individual (7 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 18
    Gossain, Sanjiv
    General Manager born in January 1965
    Individual (26 offsprings)
    Officer
    2015-12-03 ~ 2016-01-26
    OF - Director → CIF 0
  • 19
    Brabin, Lawrence Michael
    Born in April 1967
    Individual (19 offsprings)
    Officer
    2024-06-24 ~ now
    OF - Director → CIF 0
  • 20
    DXC UK INTERNATIONAL LIMITED
    - now 07073335 07073277
    CSC COMPUTER SCIENCES INTERNATIONAL LIMITED - 2020-04-02 07073335 07073332... (more)
    CSC COMPUTER SCIENCES HOLDINGS TWO LIMITED - 2010-03-10
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 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
  • 21
    ABOGADO CUSTODIANS LIMITED
    01688410
    100, New Bridge Street, London, England
    Active Corporate (114 parents, 721 offsprings)
    Officer
    2009-11-11 ~ 2009-11-18
    OF - Director → CIF 0
  • 22
    ABOGADO NOMINEES LIMITED
    01688036
    100, New Bridge Street, London, England
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    2009-11-11 ~ 2009-11-18
    OF - Director → CIF 0
    2009-11-11 ~ 2009-11-18
    OF - Secretary → CIF 0
parent relation
Company in focus

DXC UK INTERNATIONAL OPERATIONS LIMITED

Period: 2020-04-02 ~ now
Company number: 07073279
Registered names
DXC UK INTERNATIONAL OPERATIONS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DXC UK INTERNATIONAL OPERATIONS LIMITED
    Info
    CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED - 2020-04-02
    CSC COMPUTER SCIENCES HOLDINGS THREE LIMITED - 2020-04-02
    Registered number 07073279
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BF
    PRIVATE LIMITED COMPANY incorporated on 2009-11-11 (16 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • DXC UK INTERNATIONAL OPERATIONS LIMITED
    S
    Registered number 07073279
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in Registrar Of Companies (England And Wales)., England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    DXC UK EMEA FINANCE LIMITED
    - now 03417859
    CSC COMPUTER SCIENCES EMEA FINANCE LIMITED
    - 2020-04-01 03417859
    FIRST CONSULTING GROUP LIMITED - 2011-10-06
    FIRST CONSULTING GROUP (UK) LTD. - 1998-01-16
    LAW 870 LIMITED - 1997-09-22
    110 Pinehurst Road Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (23 parents)
    Person with significant control
    2016-08-11 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    DXC UK HOLDINGS LIMITED
    - now 07073338 07073332
    CSC COMPUTER SCIENCES UK HOLDINGS LIMITED
    - 2020-04-02 07073338
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ now
    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
    EBECS LIMITED
    06058559 11332225
    Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-11-02 ~ 2017-03-17
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-06 ~ 2023-06-30
    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
  • 4
    FRUITION PARTNERS UK HOLDCO LIMITED
    09086233
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2018-07-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    FRUITION PARTNERS UK LIMITED
    - now 03261946
    PARTNERS IN I.T. LIMITED - 2014-07-01
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2021-01-21 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    ISOFT GROUP (UK) LIMITED
    - now 03716736
    ISOFT GROUP LIMITED - 2011-09-01
    ISOFT GROUP PLC - 2011-09-01
    PINCO 1179 LIMITED - 1999-07-19
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-10-06 ~ 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
  • 7
    VIRTUAL CLARITY LIMITED
    06759870
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-02-28 ~ 2022-11-09
    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
  • 8
    XCHANGING HOLDINGS LIMITED
    - now 05983022 07863001
    CLIPPERCROWN LIMITED - 2007-04-04
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (21 parents, 15 offsprings)
    Person with significant control
    2020-01-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    XCHANGING LIMITED
    - now 05819018 03616852... (more)
    XCHANGING PLC
    - 2016-08-04 05819018 03616852... (more)
    TABBYVIEW PLC - 2006-06-27
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-07-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    XCHANGING PROCUREMENT SERVICES LIMITED
    - now 04220043 04124860... (more)
    PRO-CUR SERVICES LIMITED - 2003-01-02
    PRO-CUR OPCO LIMITED - 2001-12-04
    PURPLEBRIGHT LIMITED - 2001-06-15
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (53 parents, 1 offspring)
    Person with significant control
    2019-12-09 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    XS (INT) LIMITED
    - now 05460327
    XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITED - 2015-06-18
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-12-14 ~ dissolved
    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

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.