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
Ceased 25
  • 1
    Bus, Gerrit
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 1996-05-08 ~ 1996-08-28
    OF - Director → CIF 0
  • 2
    Jenkins, Paul Thomas
    President born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-25 ~ 2006-05-10
    OF - Director → CIF 0
  • 3
    Dixon, Andrew
    Individual
    Officer
    icon of calendar 2005-01-20 ~ 2005-06-16
    OF - Secretary → CIF 0
  • 4
    Sandow, Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-28 ~ 2005-01-20
    OF - Secretary → CIF 0
  • 5
    Houghton, Miranda
    Individual
    Officer
    icon of calendar 1996-09-01 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 6
    Mcfeeters, Paul Joseph
    Chief Financial Officer born in September 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2014-09-30
    OF - Director → CIF 0
  • 7
    Leaf, Jason Richard
    Individual
    Officer
    icon of calendar 2006-01-18 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 8
    Heywood, Anthony George
    M D European Operations born in September 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-06-09 ~ 1999-11-22
    OF - Director → CIF 0
  • 9
    Doolittle, John Marshall
    Chief Financial Officer born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2018-05-31
    OF - Director → CIF 0
  • 10
    Ranganathan, Madhu
    Evp & Chief Financial Officer born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2025-01-27
    OF - Director → CIF 0
  • 11
    Wareham, David
    General Manager, Emea born in July 1965
    Individual
    Officer
    icon of calendar 2011-05-13 ~ 2012-09-07
    OF - Director → CIF 0
  • 12
    Gallienne, Oliver Jon
    Svp, Professional Services born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2022-02-23
    OF - Director → CIF 0
  • 13
    Harrison, Simon David
    Vice President, Sales born in July 1970
    Individual
    Officer
    icon of calendar 2013-06-14 ~ 2016-04-01
    OF - Director → CIF 0
  • 14
    Kirkham, John Anthony
    Director born in August 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-10 ~ 2007-02-16
    OF - Director → CIF 0
  • 15
    Palatini, Marco
    Managing Director born in November 1952
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 1998-12-31
    OF - Director → CIF 0
    Palatini, Marco
    Individual
    Officer
    icon of calendar 1996-05-09 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 16
    Davies, Gordon Allan
    Chief Legal Officer And Corporate Development born in April 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2022-07-01
    OF - Director → CIF 0
    Davies, Gordon
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 17
    Hoverd, Alan
    Director born in December 1947
    Individual
    Officer
    icon of calendar 2006-05-10 ~ 2007-02-16
    OF - Director → CIF 0
  • 18
    Mcandrew, William
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 1996-08-31
    OF - Secretary → CIF 0
  • 19
    Shackleton, John
    Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-10 ~ 2009-12-31
    OF - Director → CIF 0
  • 20
    Hale, Petra
    Individual
    Officer
    icon of calendar 1998-12-31 ~ 2001-05-28
    OF - Secretary → CIF 0
  • 21
    Trent, John
    Senior Vp General Counsel & Se born in December 1953
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2009-12-31
    OF - Director → CIF 0
    Trent, John
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 22
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    1996-01-18 ~ 1996-03-25
    PE - Nominee Director → CIF 0
  • 23
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 261 offsprings)
    Officer
    1996-01-18 ~ 1996-03-25
    PE - Nominee Secretary → CIF 0
  • 24
    icon of addressTaurusavenue 15, Zuidtoren, Hoofddorp, 2132ls, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    1996-01-18 ~ 1996-03-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OPEN TEXT UK LIMITED

Previous name
3050TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-03-26
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service 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
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT
    PRIVATE LIMITED COMPANY incorporated on 1996-01-18 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • OPEN TEXT UK LIMITED
    S
    Registered number 03148093
    icon of address420, 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
    icon of address420 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
Active 11
  • 1
    ACTUATE SOFTWARE UK LIMITED - 1999-08-24
    SPEED 5699 LIMITED - 1996-07-16
    ACTUATE U.K. LIMITED - 1999-09-30
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    670,886 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    654,294 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    SUNBELT SYSTEMS SOFTWARE UK LIMITED - 2006-10-18
    DOUBLE-TAKE SOFTWARE UK LIMITED - 2017-04-08
    icon of address420 Thames Valley Park Drive, Reading, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -41,781 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    SWIFT COMTEXT LIMITED - 2006-12-21
    SERABRIAR LIMITED - 2000-07-26
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    14,105,133 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    GEISCO LIMITED - 1988-04-06
    GLOBAL EXCHANGE SERVICES LIMITED - 2005-06-01
    GE INFORMATION SERVICES LIMITED - 2002-10-03
    HONEYWELL NETWORK INFORMATION SERVICES LIMITED - 1979-12-31
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    FIRST THOUGHT CONSULTING LIMITED - 2009-03-23
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    EMF SYSTEMS LIMITED - 2004-04-14
    EMAIL SYSTEMS LTD - 2008-07-17
    icon of address420 Thames Valley Park Drive, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    14,000,449 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    APPLIED VOICE & SPEECH TECHNOLOGIES LIMITED - 2018-12-06
    icon of address420 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    343,899 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    PTEK COMMUNICATIONS LIMITED - 2000-11-22
    XPEDITE SYSTEMS LIMITED - 1999-11-24
    PREMIERE GLOBAL SERVICES (UK) LIMITED - 2010-11-03
    MAWLAW 190 LIMITED - 1993-02-15
    XPEDITE SYSTEMS LIMITED - 2009-03-20
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-05-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

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.