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
    Ghilani, Patrick
    Ceo born in January 1971
    Individual (47 offsprings)
    Officer
    2014-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Ensign, John Adler
    Lawyer born in May 1972
    Individual (51 offsprings)
    Officer
    2017-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Telerman, Roman
    Accountant born in February 1986
    Individual (50 offsprings)
    Officer
    2017-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Mri Software Llc, 28925 Fountain Pkwy, Solon, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Hank, Jeffrey P.
    Vice President born in October 1959
    Individual
    Officer
    2006-05-30 ~ 2010-01-15
    OF - Director → CIF 0
  • 2
    Griswold, James B
    Individual
    Officer
    1997-04-08 ~ 2002-07-30
    OF - Secretary → CIF 0
  • 3
    Wolf, Janelle M
    Individual
    Officer
    2003-09-24 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 4
    Stern, Raymond Gordon
    Director born in July 1961
    Individual
    Officer
    2003-05-12 ~ 2004-06-30
    OF - Director → CIF 0
  • 5
    Campagna, John Peter
    Treasurer born in August 1952
    Individual
    Officer
    2004-06-30 ~ 2006-05-30
    OF - Director → CIF 0
  • 6
    Marsh, Robert Charles
    Manager born in March 1955
    Individual (30 offsprings)
    Officer
    2003-05-11 ~ 2006-05-30
    OF - Director → CIF 0
    Marsh, Robert Charles
    General Manager
    Individual (30 offsprings)
    Officer
    2002-08-01 ~ 2003-11-14
    OF - Secretary → CIF 0
    Marsh, Robert Charles
    Manager
    Individual (30 offsprings)
    2004-06-30 ~ 2006-05-30
    OF - Secretary → CIF 0
  • 7
    Crichlow, Robert
    Company Director born in May 1956
    Individual
    Officer
    1997-04-08 ~ 2003-05-12
    OF - Director → CIF 0
  • 8
    Post, David
    Chief Executive Officer born in September 1973
    Individual (1 offspring)
    Officer
    2010-01-15 ~ 2014-06-01
    OF - Director → CIF 0
  • 9
    Coles, Virginia
    Individual
    Officer
    2002-07-30 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 10
    Roselli Iii, William Lawrence
    Chief Financial Officer born in May 1966
    Individual
    Officer
    2010-01-15 ~ 2015-09-01
    OF - Director → CIF 0
    Roselli Iii, William Lawrence
    Individual
    Officer
    2010-01-15 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 11
    Lasser, Robert
    Company Director born in September 1948
    Individual
    Officer
    1997-04-08 ~ 2004-03-01
    OF - Director → CIF 0
  • 12
    Cozzens, Tyler
    Attorney born in February 1968
    Individual
    Officer
    2006-05-30 ~ 2007-05-21
    OF - Director → CIF 0
    Cozzens, Tyler
    Individual
    Officer
    2006-05-30 ~ 2010-01-15
    OF - Secretary → CIF 0
  • 13
    Laidlaw, Jeanette
    Attorney born in September 1965
    Individual
    Officer
    2006-05-30 ~ 2007-06-11
    OF - Director → CIF 0
  • 14
    Ballou, Robert
    Vice President born in September 1955
    Individual
    Officer
    2004-03-01 ~ 2006-05-30
    OF - Director → CIF 0
  • 15
    Sullivan, Lisa
    Dfepty General Counsel born in July 1959
    Individual
    Officer
    2007-06-11 ~ 2010-01-15
    OF - Director → CIF 0
  • 16
    Thompson, Jeffrey
    General Manager born in March 1954
    Individual
    Officer
    2006-05-30 ~ 2010-01-15
    OF - Director → CIF 0
  • 17
    Vantusko, Michael Joseph
    Company Director born in January 1957
    Individual (1 offspring)
    Officer
    2015-09-01 ~ 2017-03-10
    OF - Director → CIF 0
    Vantusko, Michael Joseph
    Individual (1 offspring)
    Officer
    2015-09-01 ~ 2017-03-10
    OF - Secretary → CIF 0
  • 18
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-03-27 ~ 1997-04-08
    PE - Nominee Secretary → CIF 0
  • 19
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 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
INTUIT REAL ESTATE SOLUTIONS LIMITED - 2010-01-15
MANAGEMENT REPORTS INTERNATIONAL LIMITED - 2003-09-12
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
96,000 GBP2023-12-31
122,000 GBP2022-12-31
Fixed Assets - Investments
406,217,000 GBP2023-12-31
408,217,000 GBP2022-12-31
Fixed Assets
406,313,000 GBP2023-12-31
408,339,000 GBP2022-12-31
Debtors
Current
10,776,000 GBP2023-12-31
34,171,000 GBP2022-12-31
Cash at bank and in hand
11,886,000 GBP2023-12-31
8,386,000 GBP2022-12-31
Current Assets
22,662,000 GBP2023-12-31
42,557,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-223,551,000 GBP2023-12-31
-139,116,000 GBP2022-12-31
Net Current Assets/Liabilities
-200,889,000 GBP2023-12-31
-96,559,000 GBP2022-12-31
Total Assets Less Current Liabilities
205,424,000 GBP2023-12-31
311,780,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-114,190,000 GBP2023-12-31
-203,516,000 GBP2022-12-31
Net Assets/Liabilities
91,234,000 GBP2023-12-31
108,264,000 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31
50,000 GBP2022-01-01
Retained earnings (accumulated losses)
91,184,000 GBP2023-12-31
108,214,000 GBP2022-12-31
82,105,000 GBP2022-01-01
Profit/Loss
450,000 GBP2023-01-01 ~ 2023-12-31
1,561,000 GBP2022-01-01 ~ 2022-12-31
Equity
91,234,000 GBP2023-12-31
108,264,000 GBP2022-12-31
82,155,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
450,000 GBP2023-01-01 ~ 2023-12-31
1,561,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
328,000 GBP2023-12-31
303,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
725,000 GBP2023-12-31
700,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
181,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
578,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
51,000 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
51,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
232,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
629,000 GBP2023-12-31
Property, Plant & Equipment
Office equipment
96,000 GBP2023-12-31
122,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,826,000 GBP2023-12-31
3,848,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
6,459,000 GBP2023-12-31
29,857,000 GBP2022-12-31
Other Debtors
Current
339,000 GBP2023-12-31
256,000 GBP2022-12-31
Prepayments/Accrued Income
Current
131,000 GBP2023-12-31
188,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
21,000 GBP2023-12-31
22,000 GBP2022-12-31
Cash and Cash Equivalents
11,886,000 GBP2023-12-31
8,386,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
259,000 GBP2023-12-31
241,000 GBP2022-12-31
Amounts owed to group undertakings
Current
217,457,000 GBP2023-12-31
129,331,000 GBP2022-12-31
Taxation/Social Security Payable
Current
349,000 GBP2023-12-31
495,000 GBP2022-12-31
Other Creditors
Current
4,000 GBP2023-12-31
4,347,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
5,482,000 GBP2023-12-31
4,702,000 GBP2022-12-31
Creditors
Current
223,551,000 GBP2023-12-31
139,116,000 GBP2022-12-31
Amounts owed to group undertakings
Non-current
114,190,000 GBP2023-12-31
203,516,000 GBP2022-12-31
Creditors
Non-current
114,190,000 GBP2023-12-31
203,516,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
21,000 GBP2023-12-31
22,000 GBP2022-12-31
21,000 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-1,000 GBP2023-01-01 ~ 2023-12-31
1,000 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
55,000 GBP2023-12-31
55,000 GBP2022-12-31
Between one and five year
119,000 GBP2023-12-31
174,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
174,000 GBP2023-12-31
229,000 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 - 2003-09-12
    DAWNCOURSE LIMITED - 1997-05-08
    Registered number 03341304
    9 King Street, London EC2V 8EA
    Private Limited Company incorporated on 1997-03-27 (28 years 3 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
Active 14
  • 1
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    28,732,818 GBP2021-12-31
    Person with significant control
    2020-06-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    CLASSMETHOD LIMITED - 2005-01-11
    9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,516,647 GBP2021-12-31
    Person with significant control
    2018-07-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    406,045 GBP2021-12-31
    Person with significant control
    2018-11-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    9 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,002 GBP2023-12-31
    Person with significant control
    2021-10-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    GUARDHILL LIMITED - 1995-10-13
    9 King Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -854,667 GBP2020-12-31
    Person with significant control
    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 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 (4 parents, 4 offsprings)
    Equity (Company account)
    4,326,497 GBP2023-12-31
    Person with significant control
    2021-08-11 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    9 King Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    775,854 GBP2021-12-31
    Person with significant control
    2018-11-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    9 King Street, London, Uk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2019-07-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    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 (4 parents, 2 offsprings)
    Equity (Company account)
    44,473,030 GBP2023-12-31
    Person with significant control
    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
    9 King Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,951,293 GBP2023-12-31
    Person with significant control
    2020-03-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    BLUEMEADOW LIMITED - 2009-11-30
    9 King Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    33,311 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    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
    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 (2 parents)
    Equity (Company account)
    7,678,101 GBP2021-12-31
    Person with significant control
    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
    9 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,011,727 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2022-09-27 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    9 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,812 GBP2023-12-31
    Person with significant control
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.