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 3
  • 1
    Stein, Hellen Maria
    Born in March 1974
    Individual (72 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Marrison, Nicola
    Born in May 1986
    Individual (65 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ now
    OF - Director → CIF 0
  • 3
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Wilson, Andrew Geoffrey
    Chairman born in August 1947
    Individual
    Officer
    icon of calendar 2006-11-16 ~ 2013-10-30
    OF - Director → CIF 0
  • 2
    Kerins, Michael
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2017-10-02
    OF - Director → CIF 0
  • 3
    Stanukinas, Paul Joseph
    Company Director born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 4
    Parker, Simon Charles
    Accountant born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2021-02-28
    OF - Director → CIF 0
    Parker, Simon Charles
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2019-04-01
    OF - Secretary → CIF 0
  • 5
    Mallender, Clive Michael
    Managing Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2022-10-21
    OF - Director → CIF 0
  • 6
    Rawlinson Ii, David Lee
    Company Director born in January 1976
    Individual
    Officer
    icon of calendar 2016-03-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Wilson, David Jonathan
    Marketing Manager born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-02 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Jones, Ashley David
    Sales Director born in July 1968
    Individual
    Officer
    icon of calendar 2006-11-16 ~ 2013-10-30
    OF - Director → CIF 0
  • 9
    Clarke, Justin Neil
    General Counsel born in December 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    OF - Director → CIF 0
  • 10
    Coggon, Denis
    Computer Consultant born in October 1928
    Individual
    Officer
    icon of calendar ~ 1993-07-21
    OF - Director → CIF 0
  • 11
    Baxter, Judith
    Co. Director born in November 1945
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2013-10-30
    OF - Director → CIF 0
  • 12
    Wheeldon, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-11-30
    OF - Secretary → CIF 0
  • 13
    Mortiboys, Gary
    Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2016-09-12
    OF - Director → CIF 0
  • 14
    Baxter, Clive
    Computer Consultant born in September 1938
    Individual
    Officer
    icon of calendar ~ 2007-01-03
    OF - Director → CIF 0
  • 15
    Crawford, George Geoffrey
    Individual
    Officer
    icon of calendar 1994-11-30 ~ 1999-12-06
    OF - Secretary → CIF 0
  • 16
    Baxter, Judith Mary
    Individual
    Officer
    icon of calendar 1999-12-06 ~ 2006-11-16
    OF - Secretary → CIF 0
  • 17
    Strafford, David George
    Computer Manager born in July 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-04-15 ~ 1994-11-30
    OF - Director → CIF 0
  • 18
    Fowler, Steven David
    Senior Programmer born in December 1971
    Individual
    Officer
    icon of calendar 2009-01-02 ~ 2013-10-30
    OF - Director → CIF 0
  • 19
    Draa Iii, Horace Vincent
    Business Executive born in December 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-07-02
    OF - Director → CIF 0
  • 20
    Jowsey, Neil Lawrence
    Business Executive born in August 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ 2022-10-21
    OF - Director → CIF 0
  • 21
    Wilson, Elizabeth
    Co. Director born in November 1952
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2013-10-30
    OF - Director → CIF 0
  • 22
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    2019-07-26 ~ 2022-10-21
    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
  • 23
    ASHLEIGH SYSTEMS LIMITED - 1997-07-10
    icon of address65 Chartwell Drive, Wigston, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of address5 Churchill Place, 10th Floor, Churchill Place, London, England
    Active Corporate (5 parents, 185 offsprings)
    Officer
    2019-04-01 ~ 2022-10-21
    PE - Secretary → CIF 0
parent relation
Company in focus

MERLIN BUSINESS SOFTWARE LIMITED

Previous names
CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
592021-01-01 ~ 2021-12-31
592020-01-01 ~ 2020-12-31
Turnover/Revenue
5,267,250 GBP2021-01-01 ~ 2021-12-31
4,400,638 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
-729,115 GBP2021-01-01 ~ 2021-12-31
-620,473 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
4,538,135 GBP2021-01-01 ~ 2021-12-31
3,780,165 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-3,118,831 GBP2021-01-01 ~ 2021-12-31
-2,863,175 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
1,419,304 GBP2021-01-01 ~ 2021-12-31
1,143,764 GBP2020-01-01 ~ 2020-12-31
Other Interest Receivable/Similar Income (Finance Income)
776 GBP2021-01-01 ~ 2021-12-31
4,875 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
1,420,080 GBP2021-01-01 ~ 2021-12-31
1,148,639 GBP2020-01-01 ~ 2020-12-31
Equity
Retained earnings (accumulated losses)
1,351,814 GBP2021-12-31
1,201,841 GBP2020-12-31
1,022,071 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,149,973 GBP2021-01-01 ~ 2021-12-31
929,770 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2021-01-01 ~ 2021-12-31
-750,000 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
124,750 GBP2021-12-31
157,750 GBP2020-12-31
Property, Plant & Equipment
74,479 GBP2021-12-31
79,397 GBP2020-12-31
Fixed Assets
199,229 GBP2021-12-31
237,147 GBP2020-12-31
Total Inventories
13,449 GBP2021-12-31
16,720 GBP2020-12-31
Debtors
Current
379,679 GBP2021-12-31
437,290 GBP2020-12-31
Cash at bank and in hand
4,016,930 GBP2021-12-31
2,500,386 GBP2020-12-31
Current Assets
4,410,058 GBP2021-12-31
2,954,396 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-1,933,614 GBP2020-12-31
Net Current Assets/Liabilities
1,205,896 GBP2021-12-31
1,020,782 GBP2020-12-31
Total Assets Less Current Liabilities
1,405,125 GBP2021-12-31
1,257,929 GBP2020-12-31
Net Assets/Liabilities
1,401,814 GBP2021-12-31
1,251,841 GBP2020-12-31
Equity
Called up share capital
50,000 GBP2021-12-31
50,000 GBP2020-12-31
Equity
1,401,814 GBP2021-12-31
1,251,841 GBP2020-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-2,934 GBP2021-01-01 ~ 2021-12-31
-2,016 GBP2020-01-01 ~ 2020-12-31
Tax Expense/Credit at Applicable Tax Rate
269,815 GBP2021-01-01 ~ 2021-12-31
218,241 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Development expenditure
166,000 GBP2021-12-31
166,000 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
41,250 GBP2021-12-31
8,250 GBP2020-12-31
Intangible Assets
Development expenditure
124,750 GBP2021-12-31
157,750 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
65,585 GBP2021-12-31
65,585 GBP2020-12-31
Computers
306,278 GBP2021-12-31
283,346 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
493,697 GBP2021-12-31
463,285 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
42,112 GBP2020-12-31
Computers
231,359 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
383,888 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
25,868 GBP2021-01-01 ~ 2021-12-31
Owned/Freehold
35,330 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
49,458 GBP2021-12-31
Computers
257,227 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
419,218 GBP2021-12-31
Property, Plant & Equipment
Furniture and fittings
16,127 GBP2021-12-31
23,473 GBP2020-12-31
Computers
49,051 GBP2021-12-31
51,987 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
326,866 GBP2021-12-31
393,422 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
26,799 GBP2021-12-31
38,864 GBP2020-12-31
Other Debtors
Current
26,014 GBP2021-12-31
5,004 GBP2020-12-31
Trade Creditors/Trade Payables
Current
44,232 GBP2021-12-31
80,271 GBP2020-12-31
Amounts owed to group undertakings
Current
1,493,778 GBP2021-12-31
435,770 GBP2020-12-31
Taxation/Social Security Payable
Current
301,970 GBP2021-12-31
240,658 GBP2020-12-31
Other Creditors
Current
425,047 GBP2021-12-31
252,572 GBP2020-12-31
Creditors
Current
3,204,162 GBP2021-12-31
1,933,614 GBP2020-12-31
Net Deferred Tax Liability/Asset
3,311 GBP2021-12-31
6,088 GBP2020-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-2,777 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
4,370 GBP2021-12-31
7,304 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
35,000 GBP2021-12-31
60,000 GBP2020-12-31
Between one and five year
35,000 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
35,000 GBP2021-12-31
95,000 GBP2020-12-31

  • MERLIN BUSINESS SOFTWARE LIMITED
    Info
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2012-05-16
    Registered number 01274874
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    PRIVATE LIMITED COMPANY incorporated on 1976-08-26 (49 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.