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
    Lansdown, Michael William
    Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Director → CIF 0
  • 2
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (6 parents, 349 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-06-30 ~ now
    OF - Director → CIF 0
  • 3
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    194,089 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    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
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-06-30 ~ now
    OF - Secretary → CIF 0
Ceased 40
  • 1
    Hands, Peter Edward
    Managing Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ 2016-04-30
    OF - Director → CIF 0
  • 2
    Mogg, Richard David
    Director born in June 1976
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    OF - Director → CIF 0
  • 3
    Loch, William Alexander
    Company Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2004-10-01
    OF - Director → CIF 0
  • 4
    Floydd, William James Spencer
    Director born in February 1969
    Individual (60 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2013-06-17
    OF - Director → CIF 0
  • 5
    Oxley, Lisa Ann
    Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-29 ~ 2016-05-18
    OF - Director → CIF 0
  • 6
    Mccallum, David Johnstone
    Company Director born in June 1940
    Individual
    Officer
    icon of calendar ~ 1997-06-20
    OF - Director → CIF 0
  • 7
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 8
    Lavelle, Dominic Joseph
    Finance Director born in February 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-12-06 ~ 2007-04-23
    OF - Director → CIF 0
  • 9
    Parker, Andrew George
    Director born in January 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2011-10-13
    OF - Director → CIF 0
  • 10
    Forster, Garry James
    Chartered Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2004-11-25
    OF - Secretary → CIF 0
  • 11
    Harris, Rodney Hewer
    Finance Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 12
    Jackson, Andrew Philip
    Company Director born in May 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2003-12-20
    OF - Director → CIF 0
  • 13
    Taylor, John James
    Chartered Accountant born in December 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2007-08-20
    OF - Director → CIF 0
  • 14
    Wyllie, Mark Richard John
    Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2012-12-12
    OF - Director → CIF 0
  • 15
    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
  • 16
    Smyth, Edward George
    Company Director born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2004-04-30
    OF - Director → CIF 0
  • 17
    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
  • 18
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 19
    Mcgilvray, Craig Matthew
    Company Director born in August 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2008-02-12
    OF - Director → CIF 0
  • 20
    Shepley, Alison Margaret
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 21
    Donald, James
    Finance Director born in April 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-05-31 ~ 2000-04-07
    OF - Director → CIF 0
    Donald, James
    Individual (13 offsprings)
    Officer
    icon of calendar 1992-02-12 ~ 2000-04-07
    OF - Secretary → CIF 0
  • 22
    Barrett, James Desmond
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 2002-10-11
    OF - Director → CIF 0
  • 23
    Hemming, John James
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2017-09-28 ~ 2020-01-01
    OF - Director → CIF 0
  • 24
    Hewett, Lee
    Managing Director It Services born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2011-06-10
    OF - Director → CIF 0
  • 25
    Mcnulty, Noel
    Finance Director born in March 1969
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2011-10-13
    OF - Director → CIF 0
  • 26
    Kenny, Thomas Donald
    Company Director born in November 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 27
    Adam, Richard John
    Finance Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 28
    Frewing, Scott Michael
    Director born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2024-03-28
    OF - Director → CIF 0
  • 29
    Sinclair, John Murdoch
    Company Director born in June 1940
    Individual
    Officer
    icon of calendar ~ 1992-02-12
    OF - Director → CIF 0
    Sinclair, John Murdoch
    Accountant
    Individual
    Officer
    icon of calendar ~ 1992-02-12
    OF - Secretary → CIF 0
  • 30
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2013-06-04 ~ 2016-12-31
    OF - Director → CIF 0
  • 31
    Allan, William Macdonald
    Company Director born in August 1960
    Individual (30 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 2005-03-31
    OF - Director → CIF 0
  • 32
    Connor, Stephen Paul
    Operations Director born in December 1950
    Individual
    Officer
    icon of calendar 2008-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 33
    Mackerracher, Stewart Donald
    Operations Dir born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2006-05-19
    OF - Director → CIF 0
  • 34
    More, Douglas James
    Director born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2006-06-14
    OF - Director → CIF 0
  • 35
    Higgins, Caroline Patricia
    Individual
    Officer
    icon of calendar 2004-11-25 ~ 2006-02-10
    OF - Secretary → CIF 0
  • 36
    Pilling, Simon Christopher
    Director born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2011-01-10
    OF - Director → CIF 0
  • 37
    Goodman, Claudia Suzanne
    Individual
    Officer
    icon of calendar 2006-02-10 ~ 2008-02-28
    OF - Secretary → CIF 0
  • 38
    Cook, Mark
    Executive Officer - Technology Solutions born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 39
    icon of addressKinnaird House, 1 Pall Mall East, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    2006-02-01 ~ 2008-02-12
    PE - Director → CIF 0
  • 40
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 284 offsprings)
    Officer
    2000-04-07 ~ 2002-03-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAPITA IT SERVICES LIMITED

Previous names
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
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
0 GBP2023-01-01 ~ 2023-12-31
-19,522,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-390,000 GBP2023-01-01 ~ 2023-12-31
-2,553,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
115,000 GBP2023-01-01 ~ 2023-12-31
15,848,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,233,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
15,321,000 GBP2022-01-01 ~ 2022-12-31
Debtors
Current
3,320,000 GBP2023-12-31
92,932,000 GBP2022-12-31
Cash and Cash Equivalents
34,000 GBP2023-12-31
485,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
2,689,000 GBP2022-12-31
Total assets
3,354,000 GBP2023-12-31
96,106,000 GBP2022-12-31
Creditors
126,000 GBP2023-12-31
1,549,000 GBP2022-12-31
Corporation Tax Payable
Current
294,000 GBP2023-12-31
1,144,000 GBP2022-12-31
Net Assets/Liabilities
2,460,000 GBP2023-12-31
92,693,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
1 GBP2023-12-31
110,000 GBP2022-12-31
110,000 GBP2021-12-31
Retained earnings (accumulated losses)
2,460,000 GBP2023-12-31
92,583,000 GBP2022-12-31
77,262,000 GBP2021-12-31
Equity
2,460,000 GBP2023-12-31
92,693,000 GBP2022-12-31
77,372,000 GBP2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
517,000 GBP2023-01-01 ~ 2023-12-31
3,024,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-12,000 GBP2023-01-01 ~ 2023-12-31
-30,000 GBP2022-01-01 ~ 2022-12-31
Current Tax for the Period
27,000 GBP2023-01-01 ~ 2023-12-31
634,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
27,000 GBP2023-01-01 ~ 2023-12-31
3,011,000 GBP2022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
41,000 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
26,000 GBP2023-12-31
0 GBP2022-12-31
Cash at bank and in hand
34,000 GBP2023-12-31
485,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
31,000 GBP2023-12-31
513,000 GBP2022-12-31
Accrued Liabilities
Current
0 GBP2023-12-31
414,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
6,000 GBP2023-12-31
7,000 GBP2022-12-31
Creditors
Current
126,000 GBP2023-12-31
1,549,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
1,000 shares2023-12-31
110,000,000 shares2022-12-31
Average number of employees in administration and support functions
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
1152022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
6,978,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
238,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
8,003,000 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • CAPITA IT SERVICES LIMITED
    Info
    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
    Registered number SC045439
    icon of addressAtria One, 144 Morrison Street, Edinburgh EH3 8EX
    Private Limited Company incorporated on 1968-02-07 (57 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-30
    CIF 0
  • CAPITA IT SERVICES LIMITED
    S
    Registered number Sc045439
    icon of addressPavilion Building, Ellismuir Way, Tannochside Park, Glasgow, Uddingston, United Kingdom, G71 5PW
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    MUTANDERIS (286) LIMITED - 1998-01-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    TECHNOPHOBIA LIMITED - 2015-01-07
    TECHNO PHOBIA LIMITED - 2000-11-29
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    JGWCO 232 LIMITED - 2005-07-12
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    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 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,753,215 GBP2016-06-30
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    HATHTREE PERIPHERALS LIMITED - 1988-12-22
    RAPID 6894 LIMITED - 1988-11-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    DIGITALREACH LIMITED - 1997-12-30
    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
  • 12
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.