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 44
  • 1
    Floydd, William James Spencer
    Director born in February 1969
    Individual (159 offsprings)
    Officer
    2012-10-11 ~ 2013-06-17
    OF - Director → CIF 0
  • 2
    Mogg, Richard David
    Director born in June 1976
    Individual (75 offsprings)
    Officer
    2011-10-13 ~ 2012-06-29
    OF - Director → CIF 0
  • 3
    Parker, Andrew George
    Director born in January 1969
    Individual (74 offsprings)
    Officer
    2009-06-30 ~ 2011-10-13
    OF - Director → CIF 0
  • 4
    Harris, Rodney Hewer
    Finance Director born in May 1961
    Individual (80 offsprings)
    Officer
    2008-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 5
    Cook, Mark
    Executive Officer - Technology Solutions born in August 1960
    Individual (22 offsprings)
    Officer
    2020-01-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 6
    Hewett, Lee
    Managing Director It Services born in August 1965
    Individual (14 offsprings)
    Officer
    2009-06-30 ~ 2011-06-10
    OF - Director → CIF 0
  • 7
    Smyth, Edward George
    Company Director born in April 1954
    Individual (10 offsprings)
    Officer
    2000-05-03 ~ 2004-04-30
    OF - Director → CIF 0
  • 8
    Sinclair, John Murdoch
    Company Director born in June 1940
    Individual (2 offsprings)
    Officer
    (before 1989-06-28) ~ 1992-02-12
    OF - Director → CIF 0
    Sinclair, John Murdoch
    Accountant
    Individual (2 offsprings)
    Officer
    (before 1989-06-28) ~ 1992-02-12
    OF - Secretary → CIF 0
  • 9
    More, Douglas James
    Director born in July 1950
    Individual (5 offsprings)
    Officer
    2000-06-26 ~ 2006-06-14
    OF - Director → CIF 0
  • 10
    Forster, Garry James
    Chartered Secretary
    Individual (73 offsprings)
    Officer
    2002-03-05 ~ 2004-11-25
    OF - Secretary → CIF 0
  • 11
    Lavelle, Dominic Joseph
    Finance Director born in February 1963
    Individual (205 offsprings)
    Officer
    2004-12-06 ~ 2007-04-23
    OF - Director → CIF 0
  • 12
    Taylor, John James
    Chartered Accountant born in December 1960
    Individual (93 offsprings)
    Officer
    2005-01-24 ~ 2007-08-20
    OF - Director → CIF 0
  • 13
    Dale, Nicholas Siegfried
    Director born in June 1970
    Individual (26 offsprings)
    Officer
    2018-01-31 ~ 2021-05-28
    OF - Director → CIF 0
  • 14
    Higgins, Caroline Patricia
    Individual (29 offsprings)
    Officer
    2004-11-25 ~ 2006-02-10
    OF - Secretary → CIF 0
  • 15
    Jarvis, Ian Edward
    Director born in December 1971
    Individual (112 offsprings)
    Officer
    2016-12-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 16
    Mackerracher, Stewart Donald
    Operations Dir born in July 1960
    Individual (3 offsprings)
    Officer
    2003-01-01 ~ 2006-05-19
    OF - Director → CIF 0
  • 17
    Mccallum, David Johnstone
    Company Director born in June 1940
    Individual (2 offsprings)
    Officer
    (before 1989-06-28) ~ 1997-06-20
    OF - Director → CIF 0
  • 18
    Allan, William Macdonald
    Company Director born in August 1960
    Individual (99 offsprings)
    Officer
    1997-06-02 ~ 2005-03-31
    OF - Director → CIF 0
  • 19
    Oxley, Lisa Ann
    Director born in February 1974
    Individual (11 offsprings)
    Officer
    2015-07-29 ~ 2016-05-18
    OF - Director → CIF 0
  • 20
    Jackson, Andrew Philip
    Company Director born in May 1951
    Individual (39 offsprings)
    Officer
    2002-03-05 ~ 2003-12-20
    OF - Director → CIF 0
  • 21
    Shepley, Alison Margaret
    Individual (48 offsprings)
    Officer
    2008-02-28 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 22
    Hemming, John James
    Director born in July 1962
    Individual (11 offsprings)
    Officer
    2017-09-28 ~ 2020-01-01
    OF - Director → CIF 0
  • 23
    Goodman, Claudia Suzanne
    Individual (13 offsprings)
    Officer
    2006-02-10 ~ 2008-02-28
    OF - Secretary → CIF 0
  • 24
    Wyllie, Mark Richard John
    Director born in August 1966
    Individual (35 offsprings)
    Officer
    2011-10-13 ~ 2012-12-12
    OF - Director → CIF 0
  • 25
    Barrett, James Desmond
    Company Director born in April 1948
    Individual (5 offsprings)
    Officer
    (before 1989-06-28) ~ 2002-10-11
    OF - Director → CIF 0
  • 26
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (88 offsprings)
    Officer
    2008-02-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 27
    Mcgilvray, Craig Matthew
    Company Director born in August 1966
    Individual (46 offsprings)
    Officer
    2000-07-01 ~ 2008-02-12
    OF - Director → CIF 0
  • 28
    Lansdown, Michael William
    Born in May 1966
    Individual (7 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
  • 29
    Donald, James
    Finance Director born in April 1955
    Individual (41 offsprings)
    Officer
    1993-05-31 ~ 2000-04-07
    OF - Director → CIF 0
    Donald, James
    Individual (41 offsprings)
    Officer
    1992-02-12 ~ 2000-04-07
    OF - Secretary → CIF 0
  • 30
    Adam, Richard John
    Finance Director born in November 1957
    Individual (148 offsprings)
    Officer
    2008-02-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 31
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (293 offsprings)
    Officer
    2013-06-04 ~ 2016-12-31
    OF - Director → CIF 0
  • 32
    Hands, Peter Edward
    Managing Director born in July 1965
    Individual (26 offsprings)
    Officer
    2013-06-05 ~ 2016-04-30
    OF - Director → CIF 0
  • 33
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (84 offsprings)
    Officer
    2008-02-12 ~ 2009-06-30
    OF - Director → CIF 0
  • 34
    Kenny, Thomas Donald
    Company Director born in November 1954
    Individual (62 offsprings)
    Officer
    2008-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 35
    Connor, Stephen Paul
    Operations Director born in December 1950
    Individual (1 offspring)
    Officer
    2008-03-14 ~ 2009-06-30
    OF - Director → CIF 0
  • 36
    Frewing, Scott Michael
    Director born in February 1975
    Individual (10 offsprings)
    Officer
    2021-07-27 ~ 2024-03-28
    OF - Director → CIF 0
  • 37
    Loch, William Alexander
    Company Director born in March 1959
    Individual (9 offsprings)
    Officer
    2000-07-01 ~ 2004-10-01
    OF - Director → CIF 0
  • 38
    Pilling, Simon Christopher
    Director born in May 1962
    Individual (33 offsprings)
    Officer
    2009-06-30 ~ 2011-01-10
    OF - Director → CIF 0
  • 39
    Mcnulty, Noel
    Finance Director born in March 1969
    Individual (3 offsprings)
    Officer
    2003-01-01 ~ 2011-10-13
    OF - Director → CIF 0
  • 40
    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
    2009-06-30 ~ now
    OF - Director → CIF 0
  • 41
    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
    2009-06-30 ~ now
    OF - Secretary → CIF 0
  • 42
    AM NOMINEES LIMITED
    01808326
    Kinnaird House, 1 Pall Mall East, London
    Liquidation Corporate (25 parents, 63 offsprings)
    Officer
    2006-02-01 ~ 2008-02-12
    OF - Director → CIF 0
  • 43
    MACLAY MURRAY & SPENS LLP
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    2000-04-07 ~ 2002-03-05
    OF - Nominee Secretary → CIF 0
  • 44
    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
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CAPITA IT SERVICES LIMITED

Period: 2009-07-06 ~ now
Company number: SC045439
Registered names
CAPITA IT SERVICES LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
0 GBP2023-01-01 ~ 2023-12-31
-20,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-0 GBP2023-01-01 ~ 2023-12-31
-3,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-01-01 ~ 2023-12-31
16,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
15,000 GBP2022-01-01 ~ 2022-12-31
Debtors
Current
3,000 GBP2023-12-31
93,000 GBP2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
3,000 GBP2022-12-31
Total assets
3,000 GBP2023-12-31
96,000 GBP2022-12-31
Creditors
0 GBP2023-12-31
2,000 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Net Assets/Liabilities
2,000 GBP2023-12-31
93,000 GBP2022-12-31
Equity
Retained earnings (accumulated losses)
2,000 GBP2023-12-31
93,000 GBP2022-12-31
77,000 GBP2021-12-31
Equity
2,000 GBP2023-12-31
93,000 GBP2022-12-31
77,000 GBP2021-12-31
Called up share capital
0 GBP2023-12-31
1 GBP2023-12-31
0 GBP2022-12-31
110,000 GBP2022-12-31
0 GBP2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2023-01-01 ~ 2023-12-31
3,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Current Tax for the Period
0 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-01-01 ~ 2023-12-31
3,000 GBP2022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Accrued Liabilities
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
0 GBP2023-12-31
2,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
0 shares2023-12-31
110,000 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
7,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
8,000 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 - 2009-07-06
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2009-07-06
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2009-07-06
    STIELL NETWORKS LIMITED - 2009-07-06
    STIELL GLASGOW LIMITED - 2009-07-06
    E.J. STIELL (GLASGOW) LIMITED - 2009-07-06
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 2009-07-06
    Registered number SC045439
    Atria One, 144 Morrison Street, Edinburgh EH3 8EX
    PRIVATE LIMITED COMPANY incorporated on 1968-02-07 (58 years 3 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-06-30
    CIF 0
  • CAPITA IT SERVICES LIMITED
    S
    Registered number Sc045439
    Pavilion 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 12
  • 1
    ABS NETWORK SOLUTIONS LTD
    03099389
    30 Berners Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 2
    CALL CENTRE TECHNOLOGY LIMITED
    - now 03426593
    MUTANDERIS (286) LIMITED - 1998-01-15
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    G2G3 DIGITAL LIMITED
    - now 03063669
    TECHNOPHOBIA LIMITED - 2015-01-07
    TECHNO PHOBIA LIMITED - 2000-11-29
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    MAGNOS (HOLDINGS) LIMITED
    - now 04962264
    JGWCO 232 LIMITED - 2005-07-12
    1 More London Place, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    NETWORK TECHNOLOGY SOLUTIONS (UK) LIMITED
    05224904
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    S3DC LIMITED
    - now 07072033 08089278
    GLADGLIDER LIMITED - 2014-09-18
    1 More London Place, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    SMARTPOINT LIMITED
    02831803
    1 More London Place, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-06-12 ~ dissolved
    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
  • 8
    SMITHS CONSULTING LIMITED
    05030492 06775044
    30 Berners Street, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    SOLID STATE SOLUTIONS LIMITED
    - now 02301026
    HATHTREE PERIPHERALS LIMITED - 1988-12-22
    RAPID 6894 LIMITED - 1988-11-18
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    SYNETRIX (HOLDINGS) LIMITED
    - now 03491956
    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
    1 More London Place, London
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    SYNETRIX LIMITED
    - now 03466197
    DIGITALREACH LIMITED - 1997-12-30
    1 More London Place, London
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    WESTPOINT LIMITED
    03839254
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2019-06-12 ~ 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

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 5 April 2026 and licensed under the Open Government Licence v3.0.