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 7
  • 1
    Hall, Alexander
    Born in December 1992
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Cartin, Jacqui
    Born in January 1989
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-10-23 ~ now
    OF - Director → CIF 0
  • 3
    Bensch, Pieter
    Born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-19 ~ now
    OF - Director → CIF 0
  • 4
    Bradin, Victoria Louise
    Born in August 1978
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ now
    OF - Director → CIF 0
  • 5
    Ewen, Christopher
    Born in June 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-16 ~ now
    OF - Director → CIF 0
  • 6
    Roy, Mohor
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressC23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    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
Ceased 35
  • 1
    Hall, Louise
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 2
    Bailey, Stephen Paul
    Director born in May 1954
    Individual (21 offsprings)
    Officer
    icon of calendar 2001-05-11 ~ 2001-11-19
    OF - Director → CIF 0
  • 3
    Maxfield, Thomas Patrick
    Company Director born in January 1949
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 4
    Letts, Guy Roderick
    R & D Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-09 ~ 2001-05-11
    OF - Director → CIF 0
    icon of calendar 2004-04-05 ~ 2004-10-19
    OF - Director → CIF 0
  • 5
    Parry, Mark
    Solicitor born in October 1972
    Individual (44 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2018-06-29
    OF - Director → CIF 0
    Parry, Mark
    Individual (44 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2018-03-09
    OF - Secretary → CIF 0
  • 6
    Parker, Graham Stuart
    Company Director born in May 1951
    Individual
    Officer
    icon of calendar ~ 2001-05-11
    OF - Director → CIF 0
  • 7
    Schofield, Alan Donald
    Finance Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2003-09-23
    OF - Director → CIF 0
  • 8
    Errington, Robin David
    Company Ececutive born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 1998-02-09
    OF - Director → CIF 0
  • 9
    Ray, Josephine
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2005-11-25 ~ 2005-12-12
    OF - Director → CIF 0
  • 10
    Craig, Miranda
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 11
    Stobart, Paul Lancelot
    Director born in May 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-07-15 ~ 2011-05-31
    OF - Director → CIF 0
  • 12
    Parker, Adam Mark Richard
    Finance Director born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2020-08-21
    OF - Director → CIF 0
  • 13
    Egerton, Peter Wilfrid
    Individual
    Officer
    icon of calendar ~ 1995-01-04
    OF - Secretary → CIF 0
  • 14
    Wyndham, Rupert Charles Edward
    Individual
    Officer
    icon of calendar 1995-01-04 ~ 2001-05-11
    OF - Secretary → CIF 0
  • 15
    Walker, Paul Ashton
    Company Director born in May 1957
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2010-09-30
    OF - Director → CIF 0
  • 16
    Mitchell, Alastair John
    Finance Director born in November 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2015-06-18
    OF - Director → CIF 0
  • 17
    Wylie, Andrew William Graham
    Company Director born in August 1959
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2003-05-30
    OF - Director → CIF 0
  • 18
    Leggetter, Steve
    It Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2001-05-11
    OF - Director → CIF 0
  • 19
    Flattery, Brendan Peter
    Company Director born in April 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2016-09-16
    OF - Director → CIF 0
  • 20
    Brearley, John Richard
    Chief Financial Officer born in May 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-25
    OF - Director → CIF 0
  • 21
    Gill, Sabby
    Managing Director Uk & Ireland born in October 1968
    Individual
    Officer
    icon of calendar 2020-03-16 ~ 2020-09-30
    OF - Director → CIF 0
  • 22
    Searles, Mark Peter Lister
    Marketing Director born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-11 ~ 1999-08-23
    OF - Director → CIF 0
  • 23
    Pinches, David John
    Marketing Director born in October 1959
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 1996-03-19
    OF - Director → CIF 0
  • 24
    May, Gavin Disney
    Director born in April 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2004-10-19
    OF - Director → CIF 0
  • 25
    Karlin, David Simon
    Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-11 ~ 2004-10-19
    OF - Director → CIF 0
  • 26
    Goldman, Alan David
    Company Director born in February 1937
    Individual
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 27
    Hudson, Nigel Gary
    Marketing Director born in July 1963
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2003-10-31
    OF - Director → CIF 0
  • 28
    Fisher, Richard Alan
    Channel Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-13 ~ 1999-08-23
    OF - Director → CIF 0
  • 29
    Geary, Karen Mary
    Human Resources Director born in November 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-19 ~ 2004-10-19
    OF - Director → CIF 0
  • 30
    De Greef, Erik Martin
    Finance Business Partner Director born in September 1981
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2018-06-29
    OF - Director → CIF 0
  • 31
    Rolls, Sarah Jane
    Accountant born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2020-09-30
    OF - Director → CIF 0
  • 32
    Hughes, Aidan John
    Company Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 1997-10-01
    OF - Director → CIF 0
  • 33
    Grace, Adrian
    Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-11 ~ 2004-09-30
    OF - Director → CIF 0
  • 34
    Struthers, Paul
    Managing Director born in January 1969
    Individual
    Officer
    icon of calendar 2020-10-23 ~ 2025-05-16
    OF - Director → CIF 0
  • 35
    Mullaney, Liam
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2001-05-11 ~ 2004-10-19
    OF - Director → CIF 0
parent relation
Company in focus

SAGE (UK) LTD

Previous names
SAGE SYSTEMS LTD - 1983-12-19
ART FOR ADVERTISING LIMITED - 1981-12-31
SAGESOFT LIMITED - 1998-09-24
SAGE SOFTWARE LIMITED - 2001-06-27
Standard Industrial Classification
58290 - Other Software Publishing
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • SAGE (UK) LTD
    Info
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1983-12-19
    SAGESOFT LIMITED - 1983-12-19
    SAGE SOFTWARE LIMITED - 1983-12-19
    Registered number 01045967
    icon of addressC23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne NE28 9EJ
    PRIVATE LIMITED COMPANY incorporated on 1972-03-14 (53 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • SAGE (UK) LTD
    S
    Registered number 01045967
    icon of addressC23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BONDCO 868 LIMITED - 2001-05-30
    ACCPAC EUROPE LIMITED - 2003-04-25
    icon of address3 Field Court, Gray's Inn, 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 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    EVER 2551 LIMITED - 2005-03-30
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    SKY MEDIA LTD. - 2002-10-15
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    ANGELFORCE LIMITED - 1999-01-27
    SALESLOGIX EUROPE LIMITED - 2000-05-09
    INTERACT COMMERCE (EUROPE) LIMITED - 2002-05-17
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    ALNERY NO. 2001 LIMITED - 2000-05-26
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    ALNERY NO. 2002 LIMITED - 2000-05-26
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    SAGE PAYMENTS (UK) LTD. - 2020-01-27
    SANDCO 1267 LIMITED - 2014-08-06
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    SAGE UK LIMITED - 2001-06-27
    T.F.N. LIMITED - 1999-08-13
    icon of addressC23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    icon of addressC23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    MEGATECH SOFTWARE PLC - 1998-08-28
    TAS SOFTWARE PLC - 2007-06-14
    icon of address3 Field Court, Grays Inn, 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
Ceased 1
  • icon of address2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2021-10-11
    CIF 12 - Ownership of shares – 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.