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 29
  • 1
    Mcandrew, William
    Individual (1 offspring)
    Officer
    1996-03-25 ~ 1996-08-31
    OF - Secretary → CIF 0
  • 2
    Wareham, David
    General Manager, Emea born in July 1965
    Individual (3 offsprings)
    Officer
    2011-05-13 ~ 2012-09-07
    OF - Director → CIF 0
  • 3
    Waida, Christian
    Born in January 1966
    Individual (50 offsprings)
    Officer
    2011-05-13 ~ now
    OF - Director → CIF 0
  • 4
    Davies, Gordon Allan
    Chief Legal Officer And Corporate Development born in April 1962
    Individual (38 offsprings)
    Officer
    2009-12-31 ~ 2022-07-01
    OF - Director → CIF 0
    Davies, Gordon
    Individual (38 offsprings)
    Officer
    2009-12-31 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 5
    Houghton, Miranda
    Individual (1 offspring)
    Officer
    1996-09-01 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 6
    Kirkham, John Anthony
    Director born in August 1943
    Individual (11 offsprings)
    Officer
    2006-05-10 ~ 2007-02-16
    OF - Director → CIF 0
  • 7
    Bus, Gerrit
    Company Director born in December 1959
    Individual (1 offspring)
    Officer
    1996-05-08 ~ 1996-08-28
    OF - Director → CIF 0
  • 8
    Trent, John
    Senior Vp General Counsel & Se born in December 1953
    Individual (3 offsprings)
    Officer
    2007-02-16 ~ 2009-12-31
    OF - Director → CIF 0
    Trent, John
    Individual (3 offsprings)
    Officer
    2007-02-16 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 9
    Sandow, Nigel
    Individual (4 offsprings)
    Officer
    2001-05-28 ~ 2005-01-20
    OF - Secretary → CIF 0
  • 10
    Shackleton, John
    Director born in December 1946
    Individual (7 offsprings)
    Officer
    2006-05-10 ~ 2009-12-31
    OF - Director → CIF 0
  • 11
    Acedo, Michael Fernando
    Born in November 1980
    Individual (17 offsprings)
    Officer
    2022-07-01 ~ 2026-02-20
    OF - Director → CIF 0
    Acedo, Michael Fernando
    Individual (17 offsprings)
    Officer
    2022-07-01 ~ 2026-02-20
    OF - Secretary → CIF 0
  • 12
    Hale, Petra
    Individual (1 offspring)
    Officer
    1998-12-31 ~ 2001-05-28
    OF - Secretary → CIF 0
  • 13
    Ranganathan, Madhu
    Evp & Chief Financial Officer born in May 1964
    Individual (28 offsprings)
    Officer
    2018-05-31 ~ 2025-01-27
    OF - Director → CIF 0
  • 14
    Palatini, Marco
    Managing Director born in November 1952
    Individual (1 offspring)
    Officer
    1996-03-25 ~ 1998-12-31
    OF - Director → CIF 0
    Palatini, Marco
    Individual (1 offspring)
    Officer
    1996-05-09 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 15
    Heywood, Anthony George
    M D European Operations born in September 1954
    Individual (11 offsprings)
    Officer
    1997-06-09 ~ 1999-11-22
    OF - Director → CIF 0
  • 16
    Doolittle, John Marshall
    Chief Financial Officer born in December 1963
    Individual (15 offsprings)
    Officer
    2014-10-20 ~ 2018-05-31
    OF - Director → CIF 0
  • 17
    Jenkins, Paul Thomas
    President born in November 1959
    Individual (2 offsprings)
    Officer
    1996-03-25 ~ 2006-05-10
    OF - Director → CIF 0
  • 18
    Mcfeeters, Paul Joseph
    Chief Financial Officer born in September 1954
    Individual (13 offsprings)
    Officer
    2007-02-16 ~ 2014-09-30
    OF - Director → CIF 0
  • 19
    Dixon, Andrew
    Individual (1 offspring)
    Officer
    2005-01-20 ~ 2005-06-16
    OF - Secretary → CIF 0
  • 20
    Harrison, Simon David
    Vice President, Sales born in July 1970
    Individual (9 offsprings)
    Officer
    2013-06-14 ~ 2016-04-01
    OF - Director → CIF 0
  • 21
    Gallienne, Oliver Jon
    Svp, Professional Services born in January 1973
    Individual (16 offsprings)
    Officer
    2016-04-01 ~ 2022-02-23
    OF - Director → CIF 0
  • 22
    Leaf, Jason Richard
    Individual (2 offsprings)
    Officer
    2006-01-18 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 23
    Hoverd, Alan
    Director born in December 1947
    Individual (1 offspring)
    Officer
    2006-05-10 ~ 2007-02-16
    OF - Director → CIF 0
  • 24
    Wilkinson, Mark Kenneth
    Born in September 1966
    Individual (33 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 25
    275, Frank Tompa Drive, Waterloo, Ontario, N2l 0a1, Canada
    Corporate (18 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 26
    Taurusavenue 15, Zuidtoren, Hoofddorp, 2132ls, Netherlands
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 27
    SERJEANTS' INN NOMINEES LIMITED
    00724683
    21 Holborn Viaduct, London
    Active Corporate (90 parents, 853 offsprings)
    Officer
    1996-01-18 ~ 1996-03-25
    OF - Nominee Director → CIF 0
  • 28
    SISEC LIMITED
    00737958
    21 Holborn Viaduct, London
    Active Corporate (25 parents, 1506 offsprings)
    Officer
    1996-01-18 ~ 1996-03-25
    OF - Nominee Secretary → CIF 0
  • 29
    LOVITING LIMITED
    01062404
    21 Holborn Viaduct, London
    Active Corporate (89 parents, 897 offsprings)
    Officer
    1996-01-18 ~ 1996-03-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

OPEN TEXT UK LIMITED

Period: 1996-03-26 ~ now
Company number: 03148093
Registered names
OPEN TEXT UK LIMITED - now
3050TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-03-26 06393499... (more)
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • OPEN TEXT UK LIMITED
    Info
    3050TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-03-26
    Registered number 03148093
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT
    PRIVATE LIMITED COMPANY incorporated on 1996-01-18 (30 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • OPEN TEXT UK LIMITED
    S
    Registered number 03148093
    420, Thames Valley Park Drive, Reading, Berkshire, England, RG6 1PT
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 1
  • OPEN TEXT UK LIMITED
    S
    Registered number 03148093
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ACTUATE UK LIMITED
    - now 03216097
    ACTUATE U.K. LIMITED - 1999-09-30
    ACTUATE SOFTWARE UK LIMITED - 1999-08-24
    SPEED 5699 LIMITED - 1996-07-16
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2018-07-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    APPRIVER UK LIMITED
    11614909
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (14 parents)
    Person with significant control
    2023-09-15 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    CARBONITE (UK) LIMITED
    - now 04984118
    DOUBLE-TAKE SOFTWARE UK LIMITED - 2017-04-08
    SUNBELT SYSTEMS SOFTWARE UK LIMITED - 2006-10-18
    420 Thames Valley Park Drive, Reading, England
    Liquidation Corporate (21 parents)
    Person with significant control
    2021-11-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    CONNECTIVITY SOFTWARE (UK) LIMITED
    15409064
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-01-12 ~ 2024-05-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    EASYLINK SERVICES INTERNATIONAL LIMITED
    - now 04031754
    SWIFT COMTEXT LIMITED - 2006-12-21
    SERABRIAR LIMITED - 2000-07-26
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    GXS LIMITED
    - now 01387566
    GLOBAL EXCHANGE SERVICES LIMITED - 2005-06-01
    GE INFORMATION SERVICES LIMITED - 2002-10-03
    GEISCO LIMITED - 1988-04-06
    HONEYWELL NETWORK INFORMATION SERVICES LIMITED - 1979-12-31
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Active Corporate (36 parents)
    Person with significant control
    2025-03-24 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    GXS UK HOLDING LIMITED
    05572954
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (19 parents, 2 offsprings)
    Person with significant control
    2023-06-29 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    LIAISON TECHNOLOGIES LIMITED
    - now 04337993
    FIRST THOUGHT CONSULTING LIMITED - 2009-03-23
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    RECOMMIND LIMITED
    07131998
    420 Thames Valley Park Drive, Thames Valley Park, Reading, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-04-01 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    WEBROOT SERVICES LIMITED
    - now 04597759 05236214
    EMAIL SYSTEMS LTD - 2008-07-17
    EMF SYSTEMS LIMITED - 2004-04-14
    420 Thames Valley Park Drive, Reading, England
    Liquidation Corporate (27 parents)
    Person with significant control
    2022-01-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    XMEDIUS UK LIMITED
    - now 05686276
    APPLIED VOICE & SPEECH TECHNOLOGIES LIMITED - 2018-12-06
    420 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    XPEDITE SYSTEMS (UK) LIMITED
    - now 02778084
    PREMIERE GLOBAL SERVICES (UK) LIMITED - 2010-11-03
    XPEDITE SYSTEMS LIMITED - 2009-03-20
    PTEK COMMUNICATIONS LIMITED - 2000-11-22
    XPEDITE SYSTEMS LIMITED - 1999-11-24
    MAWLAW 190 LIMITED - 1993-02-15
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.