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
    Telerman, Roman
    Born in February 1986
    Individual (51 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Ensign, John Adler
    Born in May 1972
    Individual (51 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Ghilani, Patrick, Mr.
    Born in January 1971
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressMri Software Llc, 28925 Fountain Pkwy, Solon, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Sullivan, Lisa
    Dfepty General Counsel born in July 1959
    Individual
    Officer
    icon of calendar 2007-06-11 ~ 2010-01-15
    OF - Director → CIF 0
  • 2
    Laidlaw, Jeanette
    Attorney born in September 1965
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2007-06-11
    OF - Director → CIF 0
  • 3
    Stern, Raymond Gordon
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2003-05-12 ~ 2004-06-30
    OF - Director → CIF 0
  • 4
    Roselli Iii, William Lawrence
    Chief Financial Officer born in May 1966
    Individual
    Officer
    icon of calendar 2010-01-15 ~ 2015-09-01
    OF - Director → CIF 0
    Roselli Iii, William Lawrence
    Individual
    Officer
    icon of calendar 2010-01-15 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 5
    Post, David
    Chief Executive Officer born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-15 ~ 2014-06-01
    OF - Director → CIF 0
  • 6
    Hank, Jeffrey P.
    Vice President born in October 1959
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2010-01-15
    OF - Director → CIF 0
  • 7
    Coles, Virginia
    Individual
    Officer
    icon of calendar 2002-07-30 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 8
    Ballou, Robert
    Vice President born in September 1955
    Individual
    Officer
    icon of calendar 2004-03-01 ~ 2006-05-30
    OF - Director → CIF 0
  • 9
    Lasser, Robert
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar 1997-04-08 ~ 2004-03-01
    OF - Director → CIF 0
  • 10
    Marsh, Robert Charles
    Manager born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-11 ~ 2006-05-30
    OF - Director → CIF 0
    Marsh, Robert Charles
    General Manager
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2003-11-14
    OF - Secretary → CIF 0
    Marsh, Robert Charles
    Manager
    Individual (4 offsprings)
    icon of calendar 2004-06-30 ~ 2006-05-30
    OF - Secretary → CIF 0
  • 11
    Vantusko, Michael Joseph
    Company Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-03-10
    OF - Director → CIF 0
    Vantusko, Michael Joseph
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-03-10
    OF - Secretary → CIF 0
  • 12
    Campagna, John Peter
    Treasurer born in August 1952
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2006-05-30
    OF - Director → CIF 0
  • 13
    Griswold, James B
    Individual
    Officer
    icon of calendar 1997-04-08 ~ 2002-07-30
    OF - Secretary → CIF 0
  • 14
    Thompson, Jeffrey
    General Manager born in March 1954
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2010-01-15
    OF - Director → CIF 0
  • 15
    Wolf, Janelle M
    Individual
    Officer
    icon of calendar 2003-09-24 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 16
    Crichlow, Robert
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar 1997-04-08 ~ 2003-05-12
    OF - Director → CIF 0
  • 17
    Cozzens, Tyler
    Attorney born in February 1968
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2007-05-21
    OF - Director → CIF 0
    Cozzens, Tyler
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2010-01-15
    OF - Secretary → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-03-27 ~ 1997-04-08
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-03-27 ~ 1997-04-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MRI SOFTWARE LIMITED

Previous names
MANAGEMENT REPORTS INTERNATIONAL LIMITED - 2003-09-12
DAWNCOURSE LIMITED - 1997-05-08
INTUIT REAL ESTATE SOLUTIONS LIMITED - 2010-01-15
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets - Investments
406,000 GBP2023-12-31
408,000 GBP2022-12-31
Fixed Assets
406,000 GBP2023-12-31
408,000 GBP2022-12-31
Debtors
Current
11,000 GBP2023-12-31
34,000 GBP2022-12-31
Cash at bank and in hand
12,000 GBP2023-12-31
8,000 GBP2022-12-31
Current Assets
23,000 GBP2023-12-31
43,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-224,000 GBP2023-12-31
Net Current Assets/Liabilities
-201,000 GBP2023-12-31
-97,000 GBP2022-12-31
Total Assets Less Current Liabilities
205,000 GBP2023-12-31
312,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-114,000 GBP2023-12-31
Net Assets/Liabilities
91,000 GBP2023-12-31
108,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Retained earnings (accumulated losses)
91,000 GBP2023-12-31
108,000 GBP2022-12-31
82,000 GBP2022-01-01
Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
2,000 GBP2022-01-01 ~ 2022-12-31
Equity
91,000 GBP2023-12-31
108,000 GBP2022-12-31
82,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-01-01 ~ 2023-12-31
2,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2023-12-31
Property, Plant & Equipment
Office equipment
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
6,000 GBP2023-12-31
30,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Cash and Cash Equivalents
12,000 GBP2023-12-31
8,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts owed to group undertakings
Current
217,000 GBP2023-12-31
129,000 GBP2022-12-31
Taxation/Social Security Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
4,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Creditors
Current
224,000 GBP2023-12-31
139,000 GBP2022-12-31
Amounts owed to group undertakings
Non-current
114,000 GBP2023-12-31
204,000 GBP2022-12-31
Creditors
Non-current
114,000 GBP2023-12-31
204,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2023-12-31
50,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Between one and five year
0 GBP2023-12-31
0 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • MRI SOFTWARE LIMITED
    Info
    MANAGEMENT REPORTS INTERNATIONAL LIMITED - 2003-09-12
    DAWNCOURSE LIMITED - 2003-09-12
    INTUIT REAL ESTATE SOLUTIONS LIMITED - 2003-09-12
    Registered number 03341304
    icon of address9 King Street, London EC2V 8EA
    PRIVATE LIMITED COMPANY incorporated on 1997-03-27 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • MRI SOFTWARE LIMITED
    S
    Registered number missing
    icon of address9, King Street, London, England, EC2V 8EA
    Private Limited Company
    CIF 1 CIF 2
  • MRI SOFTWARE LIMITED
    S
    Registered number 03341304
    icon of address9 King Street, London, EC2V 8EA
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    REDSTONE TELECOM PLC - 2001-07-27
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    CIENBE LIMITED - 1997-08-06
    icon of address9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 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
  • 2
    CLASSMETHOD LIMITED - 2005-01-11
    icon of address9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,516,647 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    406,045 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address9 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    GUARDHILL LIMITED - 1995-10-13
    icon of address9 King Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -854,667 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    FSI (HOLDINGS) LIMITED - 2012-07-09
    FSI GLOBAL LIMITED - 2013-04-09
    FSI GLOBAL PLC - 2021-03-24
    icon of address9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,326,497 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    775,854 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 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
  • 8
    icon of address9 King Street, London, Uk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    FRASER WILLIAMS (EUROPE) LIMITED - 1983-05-18
    FRASER WILLIAMS (COMMERCIAL SYSTEMS) LIMITED - 2007-09-27
    MRI SOFTWARE 2 LIMITED - 2018-11-02
    QUBE GLOBAL SOFTWARE LIMITED - 2018-10-18
    icon of address9 King Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    57,111,405 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    COMPUTER ANALYTICAL SERVICES LIMITED - 1991-01-17
    icon of address9 King Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    70,710,210 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 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
  • 11
    BLUEMEADOW LIMITED - 2009-11-30
    icon of address9 King Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    33,311 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    BRITANNIA SOFTWARE PLC - 2003-10-01
    SOURCEHAPPY LIMITED - 1990-03-29
    REAL ASSET MANAGEMENT PLC - 2017-12-04
    icon of address9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,678,101 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    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
  • 13
    RED TIGER 2014 LIMITED - 2014-11-03
    icon of address9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,360,089 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address9 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE

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.