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 5
  • 1
    Baptie, Thomas Andrew
    Born in April 1984
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Clancy, Richard
    Born in July 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    OF - Director → CIF 0
  • 3
    Bunster Echenique, Diego Jose
    Born in November 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Schilizzi, John
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    OF - Secretary → CIF 0
  • 5
    ENSCO 958 LIMITED - 2012-11-12
    MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
    icon of addressStables 1, Howbery Park, Wallingford, Oxon, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ 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 15
  • 1
    Brand, Michael Russell
    Company Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2019-08-30
    OF - Director → CIF 0
    Mr Michael Russell Brand
    Born in May 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Baptie, Thomas
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2023-11-20
    OF - Secretary → CIF 0
  • 3
    Saklad, Scott Ryan
    Software Executive born in May 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2022-04-29
    OF - Director → CIF 0
  • 4
    Rudd, John Michael
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-03 ~ 2004-01-01
    OF - Secretary → CIF 0
  • 5
    Woodcock, Timothy David
    Company Director born in April 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-12-30 ~ 1998-06-26
    OF - Director → CIF 0
  • 6
    Evans, Martin
    Chartered Accountant born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-13 ~ 1996-08-30
    OF - Director → CIF 0
    Evans, Martin
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-13 ~ 1996-08-30
    OF - Secretary → CIF 0
  • 7
    Farrier, Royston
    Caterer born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-21 ~ 1996-06-13
    OF - Director → CIF 0
  • 8
    Kelly, Stuart Dennis
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 1995-03-25
    OF - Secretary → CIF 0
  • 9
    Brand, Jeremy Russell
    Caterer born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-21 ~ 2002-09-17
    OF - Director → CIF 0
    Mr Jeremey Russell Brand
    Born in May 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    Newth, Simon Jeremy
    Chartered Accountant born in November 1957
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1996-06-13
    OF - Director → CIF 0
    Newth, Simon Jeremy
    Finance Director
    Individual
    Officer
    icon of calendar 1995-10-31 ~ 1996-06-13
    OF - Secretary → CIF 0
  • 11
    Redding, Peter James
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2022-09-01
    OF - Director → CIF 0
  • 12
    Cookson, Timothy
    Caterer born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1996-06-13
    OF - Director → CIF 0
  • 13
    Mccourt, Sarah Elizabeth
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-01-21 ~ 1994-01-21
    PE - Nominee Secretary → CIF 0
  • 15
    RIDGEBOOK LIMITED - 2004-12-13
    icon of addressGladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    2019-08-30 ~ 2025-01-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

UNIWARE SYSTEMS LIMITED

Previous names
UNITY BUSINESS SOLUTIONS LIMITED - 1994-09-20
UNITY SOFTWARE LIMITED - 1995-03-21
Standard Industrial Classification
62012 - Business And Domestic Software Development
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
63,212 GBP2018-12-31
44,114 GBP2017-12-31
Fixed Assets - Investments
125,002 GBP2018-12-31
2 GBP2017-12-31
Fixed Assets
188,214 GBP2018-12-31
44,116 GBP2017-12-31
Total Inventories
17,030 GBP2018-12-31
7,388 GBP2017-12-31
Debtors
1,036,648 GBP2018-12-31
1,605,817 GBP2017-12-31
Cash at bank and in hand
2,671,959 GBP2018-12-31
2,165,767 GBP2017-12-31
Current Assets
3,725,637 GBP2018-12-31
3,778,972 GBP2017-12-31
Net Current Assets/Liabilities
1,711,597 GBP2018-12-31
1,540,658 GBP2017-12-31
Total Assets Less Current Liabilities
1,899,811 GBP2018-12-31
1,584,774 GBP2017-12-31
Net Assets/Liabilities
1,899,811 GBP2018-12-31
1,584,774 GBP2017-12-31
Equity
Called up share capital
5,000 GBP2018-12-31
5,000 GBP2017-12-31
Retained earnings (accumulated losses)
1,894,811 GBP2018-12-31
1,579,774 GBP2017-12-31
Equity
1,899,811 GBP2018-12-31
1,584,774 GBP2017-12-31
Average Number of Employees
352018-01-01 ~ 2018-12-31
322017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
264,300 GBP2018-12-31
203,643 GBP2018-01-01
Property, Plant & Equipment - Gross Cost
264,300 GBP2018-12-31
203,643 GBP2018-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
201,088 GBP2018-12-31
159,529 GBP2018-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
201,088 GBP2018-12-31
159,529 GBP2018-01-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Tools/Equipment for furniture and fittings
41,559 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,559 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
63,212 GBP2018-12-31
44,114 GBP2017-12-31
Investments in Subsidiaries
Cost valuation
125,002 GBP2018-12-31
2 GBP2018-01-01
Investments in Subsidiaries
125,002 GBP2018-12-31
2 GBP2017-12-31
Amounts invested in assets
125,002 GBP2018-12-31
2 GBP2017-12-31
Finished Goods/Goods for Resale
17,030 GBP2018-12-31
7,388 GBP2017-12-31
Trade Debtors/Trade Receivables
625,539 GBP2018-12-31
1,033,706 GBP2017-12-31
Amounts owed by group undertakings and participating interests
34,447 GBP2018-12-31
324,799 GBP2017-12-31
Amount of corporation tax that is recoverable
84,057 GBP2018-12-31
26,801 GBP2017-12-31
Prepayments/Accrued Income
292,605 GBP2018-12-31
220,511 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
197,270 GBP2018-12-31
190,174 GBP2017-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
151,972 GBP2018-12-31
174,695 GBP2017-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,664,798 GBP2018-12-31
1,873,445 GBP2017-12-31

Related profiles found in government register
  • UNIWARE SYSTEMS LIMITED
    Info
    UNITY BUSINESS SOLUTIONS LIMITED - 1994-09-20
    UNITY SOFTWARE LIMITED - 1994-09-20
    Registered number 02890249
    icon of addressStables 1 Howbery Park, Wallingford, Oxon OX10 8BA
    PRIVATE LIMITED COMPANY incorporated on 1994-01-21 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • UNIWARE SYSTEMS LIMITED
    S
    Registered number 02890249
    icon of address84/85, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4BH
    Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • UPAY LIMITED - 2020-10-29
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,340,695 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 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.