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
    Jones, Keli Melissa
    Born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Johnston, Sian Nicola
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Secretary → CIF 0
  • 3
    De Vries, Edwin
    Born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address15 Lilla Bantorget, Stockholm, Se-103 59, Sweden
    Corporate (23 offsprings)
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 27
  • 1
    Campbell, Douglas
    Attorney born in July 1963
    Individual
    Officer
    icon of calendar 2009-11-11 ~ 2018-01-31
    OF - Director → CIF 0
  • 2
    Guglielmini, Paolo
    Executive born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2022-04-28
    OF - Director → CIF 0
  • 3
    Rubin, Kevin
    Chief Financial Officer born in July 1974
    Individual
    Officer
    icon of calendar 2012-09-03 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    St John, Christopher
    Engineer born in August 1946
    Individual
    Officer
    icon of calendar 1999-01-28 ~ 2002-05-22
    OF - Director → CIF 0
  • 5
    Newton, Paul Adrian, Dr
    General Manager born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-01-31
    OF - Director → CIF 0
  • 6
    Greco, Louis
    Chief Financial Officer born in January 1948
    Individual
    Officer
    icon of calendar ~ 2005-06-30
    OF - Director → CIF 0
  • 7
    Peall, Helen Elizabeth
    Accountant born in January 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2025-05-09
    OF - Director → CIF 0
    Peall, Helen Elizabeth
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2025-05-09
    OF - Secretary → CIF 0
  • 8
    Macneal, Richard, Dr
    Director born in February 1923
    Individual
    Officer
    icon of calendar ~ 1996-08-08
    OF - Director → CIF 0
  • 9
    Auriemma, Sam
    C F O born in September 1952
    Individual
    Officer
    icon of calendar 2007-04-16 ~ 2009-10-16
    OF - Director → CIF 0
  • 10
    Bouchiba, Kais
    Senior Vice President Emea born in September 1967
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2016-03-01
    OF - Director → CIF 0
  • 11
    Johnson, James David
    Chief Financial Officer born in December 1956
    Individual
    Officer
    icon of calendar 2009-11-11 ~ 2011-03-25
    OF - Director → CIF 0
  • 12
    Wijma, Olaf
    Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-01-31
    OF - Director → CIF 0
  • 13
    Menderes, Haluk
    Director born in July 1960
    Individual
    Officer
    icon of calendar 1999-08-25 ~ 2005-06-30
    OF - Director → CIF 0
  • 14
    Marb, Wolfgang Anton
    Vp European Business Operations born in February 1958
    Individual
    Officer
    icon of calendar 2009-11-11 ~ 2012-07-01
    OF - Director → CIF 0
  • 15
    Fairchild, David
    Accountant born in March 1961
    Individual
    Officer
    icon of calendar 2002-05-13 ~ 2009-11-12
    OF - Director → CIF 0
  • 16
    Laskey, John Joseph
    Cfo born in September 1949
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2007-04-16
    OF - Director → CIF 0
  • 17
    Mongelluzzo, John Andrew
    Vice President born in December 1958
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2009-11-19
    OF - Director → CIF 0
  • 18
    Perna, Frank
    Chairman And Chief Executive born in January 1938
    Individual
    Officer
    icon of calendar 1998-12-13 ~ 2005-06-30
    OF - Director → CIF 0
  • 19
    Pohl, Werner, Dr
    General Manager-Software born in March 1949
    Individual
    Officer
    icon of calendar ~ 1996-10-02
    OF - Director → CIF 0
  • 20
    Mobayen, Amir Ali
    Vice President born in November 1959
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2009-11-20
    OF - Director → CIF 0
  • 21
    Nagy, Dennis
    Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 22
    Montgomery, Alexander Stafford
    Accountant born in May 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ 2025-05-01
    OF - Director → CIF 0
  • 23
    icon of address4675 Macarthur Court, Newport Beach, California, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-07-25
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 24
    icon of address15 Lilla Bantorget, Stockholm, Se-103 59, Sweden
    Corporate (23 offsprings)
    Person with significant control
    2018-07-25 ~ 2021-12-31
    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
  • 25
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1992-08-08 ~ 2009-09-14
    PE - Secretary → CIF 0
  • 26
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of addressPellipar House, 1st Floor, 9 Cloak Lane, London
    Active Corporate (8 parents, 1149 offsprings)
    Officer
    2009-09-14 ~ 2011-04-30
    PE - Secretary → CIF 0
  • 27
    icon of address250, 02852, Circuit Drive, North Kingstown, Rhode Island, United States
    Corporate
    Person with significant control
    2021-12-31 ~ 2025-05-01
    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
parent relation
Company in focus

MSC.SOFTWARE LIMITED

Previous names
MACNEAL-SCHWENDLER COMPANY LIMITED(THE) - 1999-07-29
LEGIBUS 752 LIMITED - 1986-11-18
Standard Industrial Classification
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.
Average Number of Employees
352020-01-01 ~ 2020-12-31
322019-01-01 ~ 2019-12-31
Turnover/Revenue
4,832,738 GBP2020-01-01 ~ 2020-12-31
4,050,389 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-54,178 GBP2020-01-01 ~ 2020-12-31
-22,816 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
4,778,560 GBP2020-01-01 ~ 2020-12-31
4,027,573 GBP2019-01-01 ~ 2019-12-31
Distribution Costs
-665,740 GBP2020-01-01 ~ 2020-12-31
-349,461 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-3,838,914 GBP2020-01-01 ~ 2020-12-31
-3,584,668 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
316,458 GBP2020-01-01 ~ 2020-12-31
160,084 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,000 GBP2020-01-01 ~ 2020-12-31
8,603 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-139 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
318,458 GBP2020-01-01 ~ 2020-12-31
168,548 GBP2019-01-01 ~ 2019-12-31
Equity
Retained earnings (accumulated losses)
2,063,150 GBP2020-12-31
1,797,760 GBP2019-12-31
1,641,985 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
265,390 GBP2020-01-01 ~ 2020-12-31
155,775 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
32,938 GBP2020-12-31
53,461 GBP2019-12-31
Debtors
Current
945,322 GBP2020-12-31
875,170 GBP2019-12-31
Cash at bank and in hand
1,675,252 GBP2020-12-31
1,707,072 GBP2019-12-31
Current Assets
2,620,574 GBP2020-12-31
2,582,242 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-687,495 GBP2019-12-31
Net Current Assets/Liabilities
2,180,660 GBP2020-12-31
1,894,747 GBP2019-12-31
Total Assets Less Current Liabilities
2,213,598 GBP2020-12-31
1,948,208 GBP2019-12-31
Net Assets/Liabilities
2,173,150 GBP2020-12-31
1,907,760 GBP2019-12-31
Equity
Called up share capital
110,000 GBP2020-12-31
110,000 GBP2019-12-31
Equity
2,173,150 GBP2020-12-31
1,907,760 GBP2019-12-31
Audit Fees/Expenses
9,785 GBP2020-01-01 ~ 2020-12-31
9,785 GBP2019-01-01 ~ 2019-12-31
Wages/Salaries
2,689,280 GBP2020-01-01 ~ 2020-12-31
2,444,185 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
314,843 GBP2020-01-01 ~ 2020-12-31
292,030 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
3,408,167 GBP2020-01-01 ~ 2020-12-31
2,951,134 GBP2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
60,507 GBP2020-01-01 ~ 2020-12-31
32,024 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
179,695 GBP2020-12-31
174,803 GBP2019-12-31
Furniture and fittings
70,829 GBP2020-12-31
70,829 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
366,687 GBP2020-12-31
361,795 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,087 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals
-2,087 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
121,349 GBP2019-12-31
Furniture and fittings
70,829 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
308,334 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
26,575 GBP2020-01-01 ~ 2020-12-31
Owned/Freehold
26,575 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,160 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,160 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
146,764 GBP2020-12-31
Furniture and fittings
70,829 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
333,749 GBP2020-12-31
Property, Plant & Equipment
Plant and equipment
32,931 GBP2020-12-31
53,454 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
166,530 GBP2020-12-31
90,748 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
636,661 GBP2020-12-31
622,200 GBP2019-12-31
Other Debtors
Current
31,095 GBP2020-12-31
30,593 GBP2019-12-31
Prepayments/Accrued Income
Current
111,036 GBP2020-12-31
131,629 GBP2019-12-31
Trade Creditors/Trade Payables
Current
69,640 GBP2020-12-31
81,054 GBP2019-12-31
Amounts owed to group undertakings
Current
29,366 GBP2020-12-31
188,712 GBP2019-12-31
Corporation Tax Payable
Current
52,982 GBP2020-12-31
12,773 GBP2019-12-31
Taxation/Social Security Payable
Current
83,944 GBP2020-12-31
84,185 GBP2019-12-31
Other Creditors
Current
30,827 GBP2020-12-31
97,225 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
173,155 GBP2020-12-31
223,546 GBP2019-12-31
Creditors
Current
439,914 GBP2020-12-31
687,495 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
110,000 shares2020-12-31
110,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
173,154 GBP2020-12-31
142,081 GBP2019-12-31
Between one and five year
191,062 GBP2020-12-31
256,843 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
364,216 GBP2020-12-31
398,924 GBP2019-12-31

  • MSC.SOFTWARE LIMITED
    Info
    MACNEAL-SCHWENDLER COMPANY LIMITED(THE) - 1999-07-29
    LEGIBUS 752 LIMITED - 1999-07-29
    Registered number 02033042
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1HY
    PRIVATE LIMITED COMPANY incorporated on 1986-07-01 (39 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-11
    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- 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.