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
    Servello, Vincent Matthew, Mr.
    Born in June 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Itzkoff, Jennifer Cynthia, Mrs.
    Born in September 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ now
    OF - Director → CIF 0
  • 3
    Wakeman, Stephanie Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressEmerson Electric Co., 8027 Forsyth Blvd. St., Saint Louis, Misssouri, United States
    Corporate (11 offsprings)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 31
  • 1
    Shaw, Catherine
    Accountant born in July 1959
    Individual
    Officer
    icon of calendar 1997-03-04 ~ 2002-09-30
    OF - Director → CIF 0
  • 2
    Cooper, Christopher, Mr.
    Attorney born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-06 ~ 2025-04-14
    OF - Director → CIF 0
  • 3
    Johnsen, Karl Eric, Director
    Cfo born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2021-03-22
    OF - Director → CIF 0
  • 4
    Boston, Joseph Franklin
    Director born in December 1936
    Individual
    Officer
    icon of calendar ~ 1997-03-04
    OF - Director → CIF 0
  • 5
    Breithaupt, Chantelle Yvette
    Chief Financial Officer born in July 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Evans, Lawrence Boyd
    Chairman And Chief Executive Officer born in October 1934
    Individual
    Officer
    icon of calendar ~ 2002-12-13
    OF - Director → CIF 0
  • 7
    Ruzicka, Steve Jean Edmond
    Managing Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 1997-03-04
    OF - Director → CIF 0
  • 8
    Claye, Richard David, Mr.
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2024-07-26
    OF - Secretary → CIF 0
  • 9
    Hammond, Frederic George, Director
    Attorney born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2023-02-05
    OF - Director → CIF 0
  • 10
    Doyle, Stephen Joseph
    Businessman born in December 1952
    Individual
    Officer
    icon of calendar 1997-03-04 ~ 2000-12-31
    OF - Director → CIF 0
    Doyle, Stephen Joseph
    Business Executive born in December 1952
    Individual
    icon of calendar 2002-07-16 ~ 2005-08-01
    OF - Director → CIF 0
  • 11
    Sullivan, Mark Pierce
    Chief Financial Officer born in August 1956
    Individual
    Officer
    icon of calendar 2009-07-30 ~ 2015-09-30
    OF - Director → CIF 0
  • 12
    Brogan, Richard James
    Company Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-08 ~ 2005-03-31
    OF - Director → CIF 0
  • 13
    Mcquillin, David Leslie
    Business Executive born in August 1957
    Individual
    Officer
    icon of calendar 2002-12-16 ~ 2004-11-23
    OF - Director → CIF 0
  • 14
    Cooper, Sebastian Guy Quilton
    Lawyer
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2012-05-01
    OF - Secretary → CIF 0
  • 15
    Stagno, Christopher
    Chief Accounting Officer born in October 1974
    Individual
    Officer
    icon of calendar 2024-01-01 ~ 2025-04-14
    OF - Director → CIF 0
  • 16
    Muscatello, Michael Joseph
    General Counsel born in June 1959
    Individual
    Officer
    icon of calendar 2001-01-09 ~ 2002-02-27
    OF - Director → CIF 0
  • 17
    Pietri, Antonio Jose
    Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2025-04-14
    OF - Director → CIF 0
  • 18
    Kane, Charles Francis
    Business Executive born in July 1957
    Individual
    Officer
    icon of calendar 2003-10-08 ~ 2006-05-18
    OF - Director → CIF 0
  • 19
    Britt, Herbert
    Senior Vice President Product born in September 1945
    Individual
    Officer
    icon of calendar ~ 1997-03-04
    OF - Director → CIF 0
  • 20
    Mushin, David Anthony
    Company Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 21
    Miller, Bradley T
    Chief Financial Officer born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2009-02-25
    OF - Director → CIF 0
  • 22
    Brewster, Lawrence Sidney
    Sr Vp Worldwide Operations born in December 1954
    Individual
    Officer
    icon of calendar ~ 1993-04-23
    OF - Director → CIF 0
  • 23
    Mahoney, Philip Gerard Peter
    Business Executive born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-03-04 ~ 2003-04-14
    OF - Director → CIF 0
  • 24
    Packwood, Richard Jonathan
    Svp Corporate Strategy born in March 1963
    Individual
    Officer
    icon of calendar 2009-03-23 ~ 2009-07-29
    OF - Director → CIF 0
  • 25
    Morse, Kenneth Paul
    Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 1997-03-04
    OF - Director → CIF 0
  • 26
    Fusco, Mark Edward
    Executive Officer born in March 1961
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 27
    Fonseca, Anselm Joseph Paul
    Finance Director Accountant born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-11 ~ 2005-08-01
    OF - Director → CIF 0
    Fonseca, Anselm Joseph Paul
    Finance Director Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-11 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 28
    Zappala, Lisa Ward
    Accountant born in November 1959
    Individual
    Officer
    icon of calendar 2002-12-16 ~ 2003-08-30
    OF - Director → CIF 0
  • 29
    Palermo, Mary Alice
    Business Executive born in September 1957
    Individual
    Officer
    icon of calendar 1997-03-04 ~ 2002-09-30
    OF - Director → CIF 0
  • 30
    icon of address20 Crosby Drive, 20 Crosby Drive, Bedford, Massachusetts, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-03-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1991-11-08 ~ 2007-11-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ASPENTECH LTD.

Previous names
PROSYS TECHNOLOGY LIMITED - 1991-11-14
TRUSHELFCO (NO. 548) LIMITED - 1983-06-03
ASPENTECH UK LTD. - 1997-08-08
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
77 GBP2019-06-30
77 GBP2018-06-30
Fixed Assets - Investments
14,147 GBP2019-06-30
8,147 GBP2018-06-30
Fixed Assets
14,224 GBP2019-06-30
8,224 GBP2018-06-30
Debtors
18,863 GBP2019-06-30
16,174 GBP2018-06-30
Cash at bank and in hand
4,149 GBP2019-06-30
1,663 GBP2018-06-30
Current Assets
23,012 GBP2019-06-30
17,837 GBP2018-06-30
Net Current Assets/Liabilities
15,912 GBP2019-06-30
11,561 GBP2018-06-30
Total Assets Less Current Liabilities
30,136 GBP2019-06-30
19,785 GBP2018-06-30
Net Assets/Liabilities
28,873 GBP2019-06-30
19,620 GBP2018-06-30
Equity
Called up share capital
26,077 GBP2019-06-30
17,930 GBP2018-06-30
Share premium
3,003 GBP2019-06-30
3,003 GBP2018-06-30
Retained earnings (accumulated losses)
-207 GBP2019-06-30
-1,313 GBP2018-06-30
Equity
28,873 GBP2019-06-30
19,620 GBP2018-06-30
Average Number of Employees
16002018-07-01 ~ 2019-06-30
16002017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
98 GBP2019-06-30
98 GBP2018-06-30
Tools/Equipment for furniture and fittings
118 GBP2019-06-30
108 GBP2018-06-30
Office equipment
365 GBP2019-06-30
334 GBP2018-06-30
Property, Plant & Equipment - Gross Cost
581 GBP2019-06-30
540 GBP2018-06-30
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-6 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Disposals
-6 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
79 GBP2019-06-30
60 GBP2018-06-30
Tools/Equipment for furniture and fittings
101 GBP2019-06-30
96 GBP2018-06-30
Office equipment
324 GBP2019-06-30
307 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
504 GBP2019-06-30
463 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
19 GBP2018-07-01 ~ 2019-06-30
Tools/Equipment for furniture and fittings
9 GBP2018-07-01 ~ 2019-06-30
Office equipment
17 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-4 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
Land and buildings
19 GBP2019-06-30
38 GBP2018-06-30
Tools/Equipment for furniture and fittings
17 GBP2019-06-30
12 GBP2018-06-30
Office equipment
41 GBP2019-06-30
27 GBP2018-06-30
Trade Debtors/Trade Receivables
166 GBP2019-06-30
133 GBP2018-06-30
Prepayments/Accrued Income
18,469 GBP2019-06-30
15,857 GBP2018-06-30
Other Debtors
228 GBP2019-06-30
184 GBP2018-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
212 GBP2019-06-30
152 GBP2018-06-30
Taxation/Social Security Payable
Amounts falling due within one year
467 GBP2019-06-30
195 GBP2018-06-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,180 GBP2019-06-30
1,865 GBP2018-06-30
Other Creditors
Amounts falling due within one year
4,241 GBP2019-06-30
4,064 GBP2018-06-30
Amounts falling due after one year
1,263 GBP2019-06-30
165 GBP2018-06-30

Related profiles found in government register
  • ASPENTECH LTD.
    Info
    PROSYS TECHNOLOGY LIMITED - 1991-11-14
    TRUSHELFCO (NO. 548) LIMITED - 1991-11-14
    ASPENTECH UK LTD. - 1991-11-14
    Registered number 01703614
    icon of addressC2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire RG2 6DT
    PRIVATE LIMITED COMPANY incorporated on 1983-03-02 (42 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • ASPENTECH LTD.
    S
    Registered number 01703614
    icon of addressC2 Reading International Business Park, C2 Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DT
    Limited Company in Companies House, Reading, Uk
    CIF 1
  • ASPENTECH LTD
    S
    Registered number missing
    icon of addressC2 Reading International, Reading International Business Park, Reading, England, RG2 6DT
    Limited Company
    CIF 2
  • ASPENTECH LTD
    S
    Registered number 01703614
    icon of addressC2, Reading International Business Park, Reading, England, RG2 6DT
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC2 Reading International Business Park, Basingstoke Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    843,354 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    EVER 1566 LIMITED - 2001-11-09
    icon of addressC2 Reading International, Business Park Basingsto, Reading International Business Park, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,658 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    PML 20 LIMITED - 2003-05-29
    FRENEY LIMITED - 2010-12-22
    icon of addressC2 Reading International Business Park C2 Reading International Business Park, Basingstoke Road, Reading, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.