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 23
  • 1
    Post, David
    Chief Executive Officer born in September 1973
    Individual (5 offsprings)
    Officer
    2010-01-15 ~ 2014-06-01
    OF - Director → CIF 0
  • 2
    Cozzens, Tyler
    Attorney born in February 1968
    Individual (1 offspring)
    Officer
    2006-05-30 ~ 2007-05-21
    OF - Director → CIF 0
    Cozzens, Tyler
    Individual (1 offspring)
    Officer
    2006-05-30 ~ 2010-01-15
    OF - Secretary → CIF 0
  • 3
    Campagna, John Peter
    Treasurer born in August 1952
    Individual (2 offsprings)
    Officer
    2004-06-30 ~ 2006-05-30
    OF - Director → CIF 0
  • 4
    Sullivan, Lisa
    Dfepty General Counsel born in July 1959
    Individual (1 offspring)
    Officer
    2007-06-11 ~ 2010-01-15
    OF - Director → CIF 0
  • 5
    Laidlaw, Jeanette
    Attorney born in September 1965
    Individual (1 offspring)
    Officer
    2006-05-30 ~ 2007-06-11
    OF - Director → CIF 0
  • 6
    Stern, Raymond Gordon
    Director born in July 1961
    Individual (2 offsprings)
    Officer
    2003-05-12 ~ 2004-06-30
    OF - Director → CIF 0
  • 7
    Crichlow, Robert
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    1997-04-08 ~ 2003-05-12
    OF - Director → CIF 0
  • 8
    Thompson, Jeffrey
    General Manager born in March 1954
    Individual (1 offspring)
    Officer
    2006-05-30 ~ 2010-01-15
    OF - Director → CIF 0
  • 9
    Coles, Virginia
    Individual (3 offsprings)
    Officer
    2002-07-30 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 10
    Griswold, James B
    Individual (1 offspring)
    Officer
    1997-04-08 ~ 2002-07-30
    OF - Secretary → CIF 0
  • 11
    Ghilani, Patrick, Mr.
    Born in January 1971
    Individual (50 offsprings)
    Officer
    2014-06-01 ~ now
    OF - Director → CIF 0
  • 12
    Lasser, Robert
    Company Director born in September 1948
    Individual (1 offspring)
    Officer
    1997-04-08 ~ 2004-03-01
    OF - Director → CIF 0
  • 13
    Vantusko, Michael Joseph
    Company Director born in January 1957
    Individual (12 offsprings)
    Officer
    2015-09-01 ~ 2017-03-10
    OF - Director → CIF 0
    Vantusko, Michael Joseph
    Individual (12 offsprings)
    Officer
    2015-09-01 ~ 2017-03-10
    OF - Secretary → CIF 0
  • 14
    Wolf, Janelle M
    Individual (1 offspring)
    Officer
    2003-09-24 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 15
    Telerman, Roman
    Born in February 1986
    Individual (51 offsprings)
    Officer
    2017-03-10 ~ 2025-11-10
    OF - Director → CIF 0
  • 16
    Ensign, John Adler
    Born in May 1972
    Individual (52 offsprings)
    Officer
    2017-03-10 ~ now
    OF - Director → CIF 0
  • 17
    Ballou, Robert
    Vice President born in September 1955
    Individual (1 offspring)
    Officer
    2004-03-01 ~ 2006-05-30
    OF - Director → CIF 0
  • 18
    Roselli Iii, William Lawrence
    Chief Financial Officer born in May 1966
    Individual (2 offsprings)
    Officer
    2010-01-15 ~ 2015-09-01
    OF - Director → CIF 0
    Roselli Iii, William Lawrence
    Individual (2 offsprings)
    Officer
    2010-01-15 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 19
    Marsh, Robert Charles
    Manager born in March 1955
    Individual (9 offsprings)
    Officer
    2003-05-11 ~ 2006-05-30
    OF - Director → CIF 0
    Marsh, Robert Charles
    General Manager
    Individual (9 offsprings)
    Officer
    2002-08-01 ~ 2003-11-14
    OF - Secretary → CIF 0
    Marsh, Robert Charles
    Manager
    Individual (9 offsprings)
    2004-06-30 ~ 2006-05-30
    OF - Secretary → CIF 0
  • 20
    Hank, Jeffrey P.
    Vice President born in October 1959
    Individual (3 offsprings)
    Officer
    2006-05-30 ~ 2010-01-15
    OF - Director → CIF 0
  • 21
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1997-03-27 ~ 1997-04-08
    OF - Nominee Secretary → CIF 0
  • 22
    Mri Software Llc, 28925 Fountain Pkwy, Solon, United States
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-03-27 ~ 1997-04-08
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MRI SOFTWARE LIMITED

Period: 2010-01-15 ~ now
Company number: 03341304
Registered names
MRI SOFTWARE LIMITED - now 01975363... (more)
DAWNCOURSE LIMITED - 1997-05-08
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
    INTUIT REAL ESTATE SOLUTIONS LIMITED - 2010-01-15
    MANAGEMENT REPORTS INTERNATIONAL LIMITED - 2010-01-15
    DAWNCOURSE LIMITED - 2010-01-15
    Registered number 03341304
    9 King Street, London EC2V 8EA
    PRIVATE LIMITED COMPANY incorporated on 1997-03-27 (28 years 11 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
    9, King Street, London, England, EC2V 8EA
    Private Limited Company
    CIF 1 CIF 2
  • MRI SOFTWARE LIMITED
    S
    Registered number 03341304
    9 King Street, London, EC2V 8EA
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    CASTLETON TECHNOLOGY LIMITED
    - now 03336134 08758407
    CASTLETON TECHNOLOGY PLC
    - 2020-07-24 03336134 08758407
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Person with significant control
    2020-06-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CML SOFTWARE LIMITED
    - now 02696908
    CLASSMETHOD LIMITED - 2005-01-11
    9 King Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2018-07-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    CYCLOPS SOFTWARE LIMITED
    07237576
    9 King Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-11-30 ~ now
    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
  • 4
    ESIGHT ENERGY GROUP LIMITED
    06736354
    9 King Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-10-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
    - now 02641815 02707560... (more)
    GUARDHILL LIMITED - 1995-10-13
    9 King Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    FSI GLOBAL LIMITED
    - now 05942150
    FSI GLOBAL PLC - 2021-03-24
    FSI GLOBAL LIMITED - 2013-04-09
    FSI (HOLDINGS) LIMITED - 2012-07-09
    9 King Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2021-08-11 ~ now
    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
  • 7
    JOHN STEPHEN CONSULTANCY LIMITED
    02885208
    9 King Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2018-11-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    LEVERTON UK HOLDING LIMITED
    12083741
    9 King Street, London, Uk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-07-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    MRI SOFTWARE EMEA LIMITED
    - now 01656218
    MRI SOFTWARE 2 LIMITED - 2018-11-02
    QUBE GLOBAL SOFTWARE LIMITED - 2018-10-18
    FRASER WILLIAMS (COMMERCIAL SYSTEMS) LIMITED - 2007-09-27
    FRASER WILLIAMS (EUROPE) LIMITED - 1983-05-18
    9 King Street, London
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2022-06-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    ORCHARD INFORMATION SYSTEMS LIMITED
    - now 01900078
    COMPUTER ANALYTICAL SERVICES LIMITED - 1991-01-17
    9 King Street, London, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2020-03-13 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    REAL ASSET MANAGEMENT GROUP LIMITED
    - now 04434570 01755485
    BLUEMEADOW LIMITED - 2009-11-30
    9 King Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-09-18 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    REAL ASSET MANAGEMENT LIMITED
    - now 02454806
    REAL ASSET MANAGEMENT PLC - 2017-12-04
    BRITANNIA SOFTWARE PLC - 2003-10-01
    SOURCEHAPPY LIMITED - 1990-03-29
    9 King Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2022-04-29 ~ now
    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
  • 13
    SPRINGBOARD RESEARCH HOLDINGS LIMITED
    - now 09133434 04598348
    RED TIGER 2014 LIMITED - 2014-11-03
    9 King Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-09-27 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 14
    VA HOLDCO LIMITED
    12273580
    9 King Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2020-08-01 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.