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 41
  • 1
    Foy, James Dale
    Ceo born in March 1947
    Individual (1 offspring)
    Officer
    2004-10-19 ~ 2013-04-25
    OF - Director → CIF 0
  • 2
    Liepe, John-henry Fredrik
    Born in January 1974
    Individual (34 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Shoreman, Jeffrey Dirk
    Chief Executive Officer born in March 1975
    Individual (6 offsprings)
    Officer
    2021-01-06 ~ 2022-03-17
    OF - Director → CIF 0
  • 4
    Thorbecke, Fredrik Jan
    Software Executive born in September 1963
    Individual (10 offsprings)
    Officer
    2019-08-01 ~ 2020-11-19
    OF - Director → CIF 0
  • 5
    Smitskamp, Gerrit Jan
    Oil Company Executive born in October 1955
    Individual (1 offspring)
    Officer
    2001-02-06 ~ 2001-12-31
    OF - Director → CIF 0
  • 6
    Dillon, Edward John
    Born in January 1968
    Individual (12 offsprings)
    Officer
    2024-11-08 ~ now
    OF - Director → CIF 0
  • 7
    Callinan, Nicholas Bernard
    Oil Company Executive born in April 1946
    Individual (2 offsprings)
    Officer
    2001-10-31 ~ 2003-02-13
    OF - Director → CIF 0
  • 8
    Spray, Christopher Julian
    Venture Capitalist born in January 1956
    Individual (19 offsprings)
    Officer
    2003-06-19 ~ 2012-01-01
    OF - Director → CIF 0
  • 9
    Fagnan, Jeff Lyle
    Venture Capitalist born in July 1970
    Individual (2 offsprings)
    Officer
    2012-01-01 ~ 2013-10-11
    OF - Director → CIF 0
  • 10
    Voser, Peter Robert
    Oil Company Exective born in August 1958
    Individual (12 offsprings)
    Officer
    2001-02-06 ~ 2001-12-31
    OF - Director → CIF 0
  • 11
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1997-08-28 ~ 1997-12-11
    OF - Nominee Director → CIF 0
  • 12
    Coelho, George Arjun
    Venture Capitalist born in June 1952
    Individual (16 offsprings)
    Officer
    2003-06-19 ~ 2008-06-01
    OF - Director → CIF 0
  • 13
    Landau, Michael Lindsay
    Individual (5 offsprings)
    Officer
    2002-08-16 ~ 2004-03-31
    OF - Secretary → CIF 0
  • 14
    Gurley, Richard Brian
    Cfo born in May 1967
    Individual (2 offsprings)
    Officer
    2020-11-19 ~ 2022-03-17
    OF - Director → CIF 0
  • 15
    Nevins, Joan Maria
    Individual (1 offspring)
    Officer
    2006-07-31 ~ 2013-10-11
    OF - Secretary → CIF 0
  • 16
    Streng, Chris
    Oil Company Executive born in July 1966
    Individual (10 offsprings)
    Officer
    2002-01-02 ~ 2002-10-10
    OF - Director → CIF 0
  • 17
    Marc B Wolpow
    Born in June 1958
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Has significant influence or controlCIF 0
  • 18
    Geoffrey S Rehnert
    Born in September 1957
    Individual (43 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Has significant influence or controlCIF 0
  • 19
    Barrows, Timothy
    General Partner born in March 1957
    Individual (1 offspring)
    Officer
    2004-08-10 ~ 2013-10-11
    OF - Director → CIF 0
  • 20
    Grist, Stephen
    Director born in August 1946
    Individual (1 offspring)
    Officer
    1997-12-11 ~ 2001-02-16
    OF - Director → CIF 0
  • 21
    Carruth, Richard Arthur
    M & A Director born in March 1952
    Individual (1 offspring)
    Officer
    2002-10-10 ~ 2003-06-19
    OF - Director → CIF 0
  • 22
    Hayler, Andrew David
    Director born in September 1962
    Individual (4 offsprings)
    Officer
    2001-02-06 ~ 2003-06-19
    OF - Director → CIF 0
    Hayler, Andrew David
    Company Director born in September 1962
    Individual (4 offsprings)
    2004-01-28 ~ 2006-07-31
    OF - Director → CIF 0
    Hayler, Andrew David
    Individual (4 offsprings)
    Officer
    2004-03-31 ~ 2006-07-31
    OF - Secretary → CIF 0
  • 23
    Mcdonald, John Thomas, Mr.
    Chairman/Ceo born in July 1963
    Individual (21 offsprings)
    Officer
    2013-10-11 ~ 2014-09-23
    OF - Director → CIF 0
  • 24
    Cove, Paul
    Director born in September 1946
    Individual (1 offspring)
    Officer
    1997-12-11 ~ 2001-02-16
    OF - Director → CIF 0
  • 25
    Skansi, Timothy
    Cfo born in September 1964
    Individual (3 offsprings)
    Officer
    2015-08-13 ~ 2016-05-02
    OF - Director → CIF 0
  • 26
    Hewitt, William M
    Ceo born in May 1960
    Individual (1 offspring)
    Officer
    2006-06-12 ~ 2013-10-11
    OF - Director → CIF 0
  • 27
    Ney, Christopher
    Ceo born in November 1967
    Individual (4 offsprings)
    Officer
    2014-09-23 ~ 2021-01-06
    OF - Director → CIF 0
    Ney, Christopher
    Individual (4 offsprings)
    Officer
    2014-09-23 ~ 2014-09-23
    OF - Secretary → CIF 0
    Mr Christopher Ney
    Born in November 1967
    Individual (4 offsprings)
    Person with significant control
    2019-05-02 ~ 2019-05-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 28
    Lorton, Renee
    Business Executive born in January 1958
    Individual (1 offspring)
    Officer
    2013-06-10 ~ 2013-10-11
    OF - Director → CIF 0
  • 29
    Potter, Robert Joseph
    Company Director born in October 1953
    Individual (3 offsprings)
    Officer
    2003-07-28 ~ 2006-02-15
    OF - Director → CIF 0
  • 30
    Pyman, Mark Alastair Frank
    Oil Company Executive born in May 1953
    Individual (4 offsprings)
    Officer
    2001-02-06 ~ 2001-11-16
    OF - Director → CIF 0
  • 31
    Triandiflou, James
    President born in November 1965
    Individual (18 offsprings)
    Officer
    2022-03-17 ~ 2023-01-23
    OF - Director → CIF 0
  • 32
    Hill, Michael Douglas
    Individual (1 offspring)
    Officer
    2013-10-11 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 33
    Hartgring, Bart Hendrick
    Oil Company Executive born in April 1971
    Individual (1 offspring)
    Officer
    2001-12-07 ~ 2002-04-30
    OF - Director → CIF 0
  • 34
    Moore, Douglas
    Cfo born in June 1963
    Individual (2 offsprings)
    Officer
    2015-02-23 ~ 2015-08-13
    OF - Director → CIF 0
  • 35
    Woodworth, David Michael
    Treasurer born in August 1980
    Individual (21 offsprings)
    Officer
    2022-03-17 ~ 2024-11-08
    OF - Director → CIF 0
  • 36
    Mischnick, Kevin
    Company Director born in November 1966
    Individual (4 offsprings)
    Officer
    2016-06-02 ~ 2018-09-24
    OF - Director → CIF 0
  • 37
    Mather, Harold Clive
    Oil Company Executive born in September 1947
    Individual (27 offsprings)
    Officer
    2001-02-06 ~ 2003-06-19
    OF - Director → CIF 0
  • 38
    SHELL CORPORATE SECRETARY LIMITED
    00289003
    Shell Centre, London
    Active Corporate (22 parents, 247 offsprings)
    Officer
    1997-12-11 ~ 2002-08-16
    OF - Secretary → CIF 0
  • 39
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Active Corporate (22 parents, 2518 offsprings)
    Officer
    2015-09-01 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 40
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1997-08-28 ~ 1997-12-11
    OF - Nominee Secretary → CIF 0
  • 41
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2018-01-23 ~ 2023-01-20
    OF - Secretary → CIF 0
parent relation
Company in focus

MAGNITUDE SOFTWARE UK LIMITED

Period: 2016-04-28 ~ now
Company number: 03426103
Registered names
MAGNITUDE SOFTWARE UK LIMITED - now
KALIDO LIMITED - 2016-04-28
HIGHPIKE LIMITED - 2001-01-16
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Turnover/Revenue
1,414,199 GBP2024-01-01 ~ 2024-12-31
2,291,186 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-574,156 GBP2024-01-01 ~ 2024-12-31
-1,247,204 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
840,043 GBP2024-01-01 ~ 2024-12-31
1,043,982 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-102,376 GBP2024-01-01 ~ 2024-12-31
-250,369 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
737,667 GBP2024-01-01 ~ 2024-12-31
793,787 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
225,941 GBP2024-01-01 ~ 2024-12-31
8,090 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,401 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
962,207 GBP2024-01-01 ~ 2024-12-31
801,877 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,188,092 GBP2024-01-01 ~ 2024-12-31
515,861 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
6,623 GBP2023-12-31
Fixed Assets
6,623 GBP2023-12-31
Debtors
10,859,377 GBP2024-12-31
10,108,221 GBP2023-12-31
Cash at bank and in hand
228,200 GBP2024-12-31
561,206 GBP2023-12-31
Current Assets
11,087,577 GBP2024-12-31
10,669,427 GBP2023-12-31
Net Current Assets/Liabilities
10,420,465 GBP2024-12-31
9,250,328 GBP2023-12-31
Total Assets Less Current Liabilities
10,420,465 GBP2024-12-31
9,256,951 GBP2023-12-31
Creditors
Non-current
-22,922 GBP2023-12-31
Net Assets/Liabilities
10,420,465 GBP2024-12-31
9,232,373 GBP2023-12-31
Equity
Called up share capital
25,154,269 GBP2024-12-31
25,154,269 GBP2023-12-31
25,154,269 GBP2023-01-01
Share premium
630,497 GBP2024-12-31
630,497 GBP2023-12-31
630,497 GBP2023-01-01
Capital redemption reserve
5,904,382 GBP2024-12-31
5,904,382 GBP2023-12-31
5,904,382 GBP2023-01-01
Retained earnings (accumulated losses)
-21,268,683 GBP2024-12-31
-22,456,775 GBP2023-12-31
-22,972,636 GBP2023-01-01
Equity
10,420,465 GBP2024-12-31
9,232,373 GBP2023-12-31
8,716,512 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,188,092 GBP2024-01-01 ~ 2024-12-31
515,861 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332024-01-01 ~ 2024-12-31
Audit Fees/Expenses
17,302 GBP2024-01-01 ~ 2024-12-31
21,500 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
6,840 GBP2024-01-01 ~ 2024-12-31
102,654 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,840 GBP2024-01-01 ~ 2024-12-31
107,729 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-226,656 GBP2024-01-01 ~ 2024-12-31
1,656 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
240,552 GBP2024-01-01 ~ 2024-12-31
188,441 GBP2023-01-01 ~ 2023-12-31
Net Deferred Tax Liability/Asset
225,000 GBP2024-12-31
-1,656 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
226,656 GBP2024-01-01 ~ 2024-12-31
-1,656 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-1,656 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
20,596 GBP2024-12-31
20,596 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
13,973 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
6,623 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
20,596 GBP2024-12-31
Property, Plant & Equipment
Computers
6,623 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
394,226 GBP2024-12-31
668,594 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,590,850 GBP2024-12-31
6,423,887 GBP2023-12-31
Prepayments/Accrued Income
Current
74,542 GBP2024-12-31
15,740 GBP2023-12-31
Debtors
Current
10,859,377 GBP2024-12-31
10,108,221 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,080 GBP2023-12-31
Amounts owed to group undertakings
Current
673,198 GBP2023-12-31
Corporation Tax Payable
Current
342 GBP2024-12-31
Taxation/Social Security Payable
Current
39,625 GBP2024-12-31
12,998 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
627,145 GBP2024-12-31
728,823 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,154,269 shares2024-12-31
25,154,269 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
25,154,269 GBP2024-01-01 ~ 2024-12-31
25,154,269 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MAGNITUDE SOFTWARE UK LIMITED
    Info
    KALIDO LIMITED - 2016-04-28
    HIGHPIKE LIMITED - 2016-04-28
    Registered number 03426103
    207 Regent Street, Suite 8, Third Floor, London W1B 3HH
    PRIVATE LIMITED COMPANY incorporated on 1997-08-28 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MAGNITUDE SOFTWARE UK LIMITED
    S
    Registered number 3426103
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    NOETIX UK LTD
    - now 04277899
    LAW 2337 LIMITED - 2001-09-14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.