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
    Pagan, John Scott
    Born in October 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-05-15 ~ now
    OF - Director → CIF 0
  • 2
    Brett, Allan James
    Born in November 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Nguyen, Peter Vinh Quang
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address120, Randall Drive, Waterloo, Ontario, Canada
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 19
  • 1
    Nieuwenhuizen, Hendrik
    Financial Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-09 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 2
    Nelson, Kenneth Terrance
    Financial Executive born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 1997-11-15
    OF - Director → CIF 0
  • 3
    Clarke, Colley
    Chief Financial Officer born in July 1957
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2004-02-10
    OF - Director → CIF 0
  • 4
    Johnston, Hooks Kelley
    Chief Executive Officer born in June 1962
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 1998-07-13
    OF - Director → CIF 0
  • 5
    Quarmby, Steven James
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar ~ 1994-05-02
    OF - Director → CIF 0
    Quarmby, Steven James
    Company Director
    Individual
    Officer
    icon of calendar 1993-11-01 ~ 1994-05-02
    OF - Secretary → CIF 0
  • 6
    Ratza, Stephanie Lynn
    Chief Financial Officer born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2014-07-29
    OF - Director → CIF 0
    Ratza, Stephanie Lynn
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-21 ~ 2014-07-29
    OF - Secretary → CIF 0
  • 7
    Regier, Gerald Arthur
    General Management born in May 1943
    Individual
    Officer
    icon of calendar 1994-05-02 ~ 1995-04-28
    OF - Director → CIF 0
  • 8
    Laufert, Paul
    Businessman born in September 1965
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2003-05-15
    OF - Director → CIF 0
  • 9
    Muir, Andrew Peter
    Company Director born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-02 ~ 1996-07-09
    OF - Director → CIF 0
    Muir, Andrew Peter
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-02 ~ 1994-08-15
    OF - Secretary → CIF 0
  • 10
    Verhoeve, Michael Roy, Mr.
    Individual
    Officer
    icon of calendar 2015-02-03 ~ 2023-06-09
    OF - Secretary → CIF 0
  • 11
    Duncombe, Ronald
    Businessman born in March 1946
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2001-01-31
    OF - Director → CIF 0
  • 12
    Reeves, Raymond
    General Manager born in September 1954
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 1996-11-06
    OF - Director → CIF 0
  • 13
    Brett, Allan James
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2015-02-03
    OF - Secretary → CIF 0
  • 14
    Soults, Donald
    Company Director born in April 1939
    Individual
    Officer
    icon of calendar ~ 1996-08-01
    OF - Director → CIF 0
  • 15
    Parke, Rosemary Elizabeth
    Individual
    Officer
    icon of calendar ~ 1993-11-01
    OF - Secretary → CIF 0
  • 16
    Nussey, Brandon
    Accountant born in April 1974
    Individual
    Officer
    icon of calendar 2004-02-10 ~ 2007-04-01
    OF - Director → CIF 0
  • 17
    E.F.T. & S. REGISTRARS LIMITED - 1984-03-05
    icon of address100 Fetter Lane, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    1994-08-15 ~ 1995-10-06
    PE - Secretary → CIF 0
  • 18
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    1995-10-06 ~ 1999-01-08
    PE - Secretary → CIF 0
  • 19
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1999-07-01 ~ 2007-11-21
    PE - Secretary → CIF 0
parent relation
Company in focus

DESCARTES SYSTEMS UK LIMITED

Previous name
R.T.S.I. LIMITED - 1998-02-23
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • DESCARTES SYSTEMS UK LIMITED
    Info
    R.T.S.I. LIMITED - 1998-02-23
    Registered number 02460698
    icon of address3rd Floor Bewley House, Marshfield Road, Chippenham, Wiltshire SN15 1JW
    PRIVATE LIMITED COMPANY incorporated on 1990-01-18 (35 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • DESCARTES SYSTEMS UK LIMITED
    S
    Registered number 02460698
    icon of address3rd Floor Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
    Private Limited Company in Companies House, England
    CIF 1
  • DESCARTES SYSTEMS UK LIMITED
    S
    Registered number 02460698
    icon of address3rd Floor Bewley House, Marshfield Road, Chippenham, Wiltshire, England, SN15 1JW
    Private Limited Company in Companies House, England
    CIF 2
  • DESCARTES SYSTEMS UK LIMITED
    S
    Registered number 2460698
    icon of address3rd Floor, Bewley House, Marshfield Road, Chippenham, Wiltshire, United Kingdom, SN15 1JW
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressProvidence House, 2 River Street, Windsor, Berkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    605,381 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    CRACKING LOGISTICS LIMITED - 2020-06-25
    icon of address3rd Floor Bewley House, Marshfield Road, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -378,158 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TELEPARTNER LIMITED - 2008-02-07
    AIRCLIC LTD - 2014-12-01
    AIRVERSENT LIMITED - 2012-08-21
    icon of address9 Avon Reach, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    KITEWALK LIMITED - 2008-08-26
    icon of address3rd Floor Bewley House, Marshfield Road, Chippenham, United Kingdom
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    20,445 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.