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 4
  • 1
    Cetin, Ceyhun
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Woodfine, Michael Charles
    Born in December 1971
    Individual (80 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Brabin, Lawrence Michael
    Born in April 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Halbard, Christopher Neal
    None Supplied born in November 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ 2022-01-21
    OF - Director → CIF 0
  • 2
    Greenhalgh, Mark
    Treasurer born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2017-12-22
    OF - Director → CIF 0
  • 3
    Gray, David William Hart
    Solicitor born in October 1956
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2013-11-15
    OF - Director → CIF 0
    icon of calendar 2014-07-23 ~ 2014-08-01
    OF - Director → CIF 0
    icon of calendar 2016-08-08 ~ 2017-11-13
    OF - Director → CIF 0
    Gray, David William Hart
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2013-11-15
    OF - Secretary → CIF 0
    icon of calendar 2015-04-29 ~ 2017-09-22
    OF - Secretary → CIF 0
  • 4
    Young, Charles Vaughan
    Vice President & Human Resources born in January 1958
    Individual
    Officer
    icon of calendar 2009-11-18 ~ 2010-06-30
    OF - Director → CIF 0
  • 5
    Pickett, Mark Jeremy
    Finance Director born in March 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2016-06-24
    OF - Director → CIF 0
  • 6
    Glover, John
    Chartered Accountant born in June 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2016-03-18
    OF - Director → CIF 0
  • 7
    De La Harpe, Sara Ann
    Tax Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    Gough, Tina Anne
    Finance Director born in May 1962
    Individual
    Officer
    icon of calendar 2017-12-18 ~ 2020-04-07
    OF - Director → CIF 0
  • 9
    Woodfine, Michael Charles
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ 2015-04-29
    OF - Secretary → CIF 0
  • 10
    Nienaber, Gawie Murray
    Vice President & Associate General Counsel born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    OF - Director → CIF 0
  • 11
    Hains, Guy Martin
    President & Ceo born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2013-01-19
    OF - Director → CIF 0
  • 12
    Gossain, Sanjiv
    General Manager born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-01-26
    OF - Director → CIF 0
  • 13
    Wilson, Gareth Antony
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 14
    Eales, Hugo Martin
    Born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ 2024-07-25
    OF - Director → CIF 0
  • 15
    Thomson, Andrew James Edward
    Vice President & Finance And Administration born in September 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2013-01-31
    OF - Director → CIF 0
  • 16
    Benison, Elizabeth Michelle
    Company Director born in March 1967
    Individual (80 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2014-04-24
    OF - Director → CIF 0
  • 17
    James, Luciene Maureen
    Company Reg Agent born in April 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    OF - Director → CIF 0
  • 18
    icon of address100, New Bridge Street, London, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2009-11-11 ~ 2009-11-18
    PE - Director → CIF 0
  • 19
    icon of address100, New Bridge Street, London, England
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2009-11-11 ~ 2009-11-18
    PE - Director → CIF 0
    2009-11-11 ~ 2009-11-18
    PE - Secretary → CIF 0
parent relation
Company in focus

DXC UK INTERNATIONAL OPERATIONS LIMITED

Previous names
CSC COMPUTER SCIENCES HOLDINGS THREE LIMITED - 2010-03-10
CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED - 2020-04-02
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 HOLDINGS THREE LIMITED - 2010-03-10
    CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED - 2010-03-10
    Registered number 07073279
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BF
    PRIVATE LIMITED COMPANY incorporated on 2009-11-11 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • DXC UK INTERNATIONAL OPERATIONS LIMITED
    S
    Registered number 07073279
    icon of address110 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
Active 9
  • 1
    FIRST CONSULTING GROUP LIMITED - 2011-10-06
    CSC COMPUTER SCIENCES EMEA FINANCE LIMITED - 2020-04-01
    LAW 870 LIMITED - 1997-09-22
    FIRST CONSULTING GROUP (UK) LTD. - 1998-01-16
    icon of address110 Pinehurst Road Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    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
    CSC COMPUTER SCIENCES UK HOLDINGS LIMITED - 2020-04-02
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    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
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    PARTNERS IN I.T. LIMITED - 2014-07-01
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PINCO 1179 LIMITED - 1999-07-19
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CLIPPERCROWN LIMITED - 2007-04-04
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    XCHANGING PLC - 2016-08-04
    TABBYVIEW PLC - 2006-06-27
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    PRO-CUR OPCO LIMITED - 2001-12-04
    PRO-CUR SERVICES LIMITED - 2003-01-02
    PURPLEBRIGHT LIMITED - 2001-06-15
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITED - 2015-06-18
    icon of addressKroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressSignature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-03-17
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-06 ~ 2023-06-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,869,619 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2022-11-09
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more 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.