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
    Stein, Hellen Maria
    Born in March 1974
    Individual (72 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Marrison, Nicola
    Born in May 1986
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 437 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,501 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Lai, Poh Lim
    Chartered Secretary born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 1997-08-13
    OF - Director → CIF 0
  • 2
    Wiebe, Trevor John
    In House Counsel born in April 1964
    Individual
    Officer
    icon of calendar 2003-11-21 ~ 2005-08-31
    OF - Director → CIF 0
  • 3
    Coen, Timothy Fredericks
    Senior Vp & General Counsel born in September 1955
    Individual
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-03
    OF - Director → CIF 0
    Coen, Timothy Fredericks
    Senior Vp & General Counsel
    Individual
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-03
    OF - Secretary → CIF 0
  • 4
    Somerville, Alan Gibson
    Managing Director born in April 1963
    Individual
    Officer
    icon of calendar 2015-07-10 ~ 2020-01-01
    OF - Director → CIF 0
  • 5
    Sakpal, Sureshchandra Vishwas
    Finance Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2016-09-08
    OF - Director → CIF 0
  • 6
    Chalmers, Karen Louise, Ms.
    Emea Human Resources Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    OF - Director → CIF 0
  • 7
    Overtveld, Alexander Isaac Murdoch
    Senior Vice President Emea born in May 1967
    Individual
    Officer
    icon of calendar 2005-04-01 ~ 2005-09-29
    OF - Director → CIF 0
  • 8
    Francis, Norman
    Director born in September 1949
    Individual
    Officer
    icon of calendar 1997-08-13 ~ 2001-11-12
    OF - Director → CIF 0
  • 9
    Wenkoff, Carman
    Individual
    Officer
    icon of calendar 1998-06-03 ~ 1999-09-09
    OF - Secretary → CIF 0
  • 10
    Sisodraker, Divesh
    Cfo born in April 1969
    Individual
    Officer
    icon of calendar 2001-11-12 ~ 2004-05-17
    OF - Director → CIF 0
  • 11
    Mr. Robert Smith
    Born in December 1962
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    PE - Has significant influence or controlCIF 0
  • 12
    O'hara, John Edward
    Executive Vice President Emea born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 13
    Dexter, Stephen, Vp
    Cfo born in June 1968
    Individual
    Officer
    icon of calendar 2011-01-07 ~ 2012-12-01
    OF - Director → CIF 0
  • 14
    Kantelip, Raphael
    Financial Controller born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2011-01-06
    OF - Director → CIF 0
    Kantelip, Raphael
    Financial Controller
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2011-01-06
    OF - Secretary → CIF 0
  • 15
    Pailhes, Martin Firmin Joseph
    International Paralegal
    Individual
    Officer
    icon of calendar 2005-08-11 ~ 2005-11-29
    OF - Secretary → CIF 0
  • 16
    Haines, Charles Rupert
    Finance Director born in May 1967
    Individual
    Officer
    icon of calendar 2004-01-12 ~ 2006-01-13
    OF - Director → CIF 0
  • 17
    Inman, Peter
    Individual
    Officer
    icon of calendar 1997-08-13 ~ 1998-06-03
    OF - Secretary → CIF 0
  • 18
    Lavelle, Matthew
    Vp, Finance born in April 1966
    Individual
    Officer
    icon of calendar 2009-04-03 ~ 2011-01-07
    OF - Director → CIF 0
  • 19
    Masseur, Franciscus Leonardus Lodewijk Arthur
    Vp Finance Emea born in November 1959
    Individual
    Officer
    icon of calendar 2006-05-15 ~ 2009-09-01
    OF - Director → CIF 0
    Masseur, Franciscus Leonardus Lodewijk Arthur
    Vp Finance Emea
    Individual
    Officer
    icon of calendar 2009-04-03 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 20
    Mcadams, Kevin James
    Director born in July 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2022-06-09
    OF - Director → CIF 0
  • 21
    Bateson, Anne Rosalind
    Individual
    Officer
    icon of calendar 1997-07-07 ~ 1997-08-13
    OF - Secretary → CIF 0
  • 22
    Beaulieu, Andre
    Legal Counsel born in May 1963
    Individual
    Officer
    icon of calendar 2001-11-02 ~ 2003-08-15
    OF - Director → CIF 0
    Beaulieu, Andre
    Legal Counsel
    Individual
    Officer
    icon of calendar 2001-11-02 ~ 2003-08-15
    OF - Secretary → CIF 0
  • 23
    Burkett, Vincent
    Principal-Private Equity Firm born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2015-07-10
    OF - Director → CIF 0
  • 24
    Antoine, Eloise Anne-marie
    Individual
    Officer
    icon of calendar 2005-12-12 ~ 2007-03-01
    OF - Secretary → CIF 0
  • 25
    Teillon, Marc
    Principal-Private Equity Firm born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2015-07-10
    OF - Director → CIF 0
  • 26
    Marchant, Michael William
    Legal Counsel born in July 1964
    Individual
    Officer
    icon of calendar 2004-05-17 ~ 2006-06-01
    OF - Director → CIF 0
    Marchant, Michael William
    Legal Counsel
    Individual
    Officer
    icon of calendar 2004-05-17 ~ 2005-08-11
    OF - Secretary → CIF 0
  • 27
    Cummings, Julian Timothy
    Vp Finance Emea born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-07 ~ 2012-11-13
    OF - Director → CIF 0
    Cummings, Julian
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-07 ~ 2012-11-13
    OF - Secretary → CIF 0
  • 28
    Tait, Andrew Alastair
    Legal Counsel born in November 1967
    Individual
    Officer
    icon of calendar 2001-11-02 ~ 2004-01-14
    OF - Director → CIF 0
  • 29
    Hickey, James
    Principal-Private Equity Firm born in August 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2015-07-10
    OF - Director → CIF 0
  • 30
    Taylor, Robert William
    Senior Counsel Emea born in October 1956
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ 2009-04-03
    OF - Director → CIF 0
    Taylor, Robert William
    Lawyer
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2009-04-03
    OF - Secretary → CIF 0
  • 31
    Mifsud, Vince
    Individual
    Officer
    icon of calendar 1999-09-09 ~ 2001-10-16
    OF - Secretary → CIF 0
  • 32
    Cummings, Sandra Ann
    Finance Director born in July 1964
    Individual
    Officer
    icon of calendar 2016-09-08 ~ 2020-12-11
    OF - Director → CIF 0
parent relation
Company in focus

APTEAN LIMITED

Previous names
PIVOTAL CORPORATION LIMITED - 2014-05-21
ROWGROVE LIMITED - 1997-08-13
PIVOTAL SOFTWARE LIMITED - 1999-08-23
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • APTEAN LIMITED
    Info
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    ROWGROVE LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 2014-05-21
    Registered number 03399429
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    PRIVATE LIMITED COMPANY incorporated on 1997-07-07 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • APTEAN LIMITED
    S
    Registered number missing
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ
    Limited Company
    CIF 1
  • APTEAN LIMITED
    S
    Registered number 03399429
    icon of address7, Rushmills, Northampton, England, NN4 7YB
    Private Limited Company in Companies House, Uk
    CIF 2
  • APTEAN LIMITED
    S
    Registered number 03399429
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressLincoln House Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,704 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    INGLEBY (1491) LIMITED - 2002-07-02
    MVI HOLDINGS LIMITED - 2020-04-22
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    TXT E-SOLUTIONS LIMITED - 2018-03-29
    APTOS MLM SOLUTIONS UK LIMITED - 2023-01-13
    icon of addressLincoln House Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    MARKET SOLUTIONS LIMITED - 2000-03-31
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of addressLincoln House Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,814 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    HAWKGRANGE PLC - 1991-10-01
    PARAGON SOFTWARE SYSTEMS PUBLIC LIMITED COMPANY - 2019-07-30
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    823,390 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    SANDERSON GROUP PLC - 2019-11-13
    BROOMCO (3343) LIMITED - 2003-12-23
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    SOFTSOLS GROUP LIMITED - 2017-12-11
    icon of addressLincoln House Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,042 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-25 ~ 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
  • 15
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - 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.