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 2
  • 1
    Liepe, John-henry Fredrik
    Director born in January 1974
    Individual (16 offsprings)
    Officer
    2023-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Dillon, Edward John
    Director born in January 1968
    Individual (12 offsprings)
    Officer
    2024-11-08 ~ now
    OF - Director → CIF 0
Ceased 39
  • 1
    Fagnan, Jeff Lyle
    Venture Capitalist born in July 1970
    Individual
    Officer
    2012-01-01 ~ 2013-10-11
    OF - Director → CIF 0
  • 2
    Mather, Harold Clive
    Oil Company Executive born in September 1947
    Individual (1 offspring)
    Officer
    2001-02-06 ~ 2003-06-19
    OF - Director → CIF 0
  • 3
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1997-08-28 ~ 1997-12-11
    OF - Nominee Director → CIF 0
  • 4
    Nevins, Joan Maria
    Individual
    Officer
    2006-07-31 ~ 2013-10-11
    OF - Secretary → CIF 0
  • 5
    Lorton, Renee
    Business Executive born in January 1958
    Individual
    Officer
    2013-06-10 ~ 2013-10-11
    OF - Director → CIF 0
  • 6
    Geoffrey S Rehnert
    Born in September 1957
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Has significant influence or controlCIF 0
  • 7
    Ney, Christopher
    Ceo born in November 1967
    Individual (1 offspring)
    Officer
    2014-09-23 ~ 2021-01-06
    OF - Director → CIF 0
    Ney, Christopher
    Individual (1 offspring)
    Officer
    2014-09-23 ~ 2014-09-23
    OF - Secretary → CIF 0
    Mr Christopher Ney
    Born in November 1967
    Individual (1 offspring)
    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
  • 8
    Marc B Wolpow
    Born in June 1958
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Has significant influence or controlCIF 0
  • 9
    Foy, James Dale
    Ceo born in March 1947
    Individual
    Officer
    2004-10-19 ~ 2013-04-25
    OF - Director → CIF 0
  • 10
    Hill, Michael Douglas
    Individual
    Officer
    2013-10-11 ~ 2015-09-01
    OF - Secretary → CIF 0
  • 11
    Streng, Chris
    Oil Company Executive born in July 1966
    Individual
    Officer
    2002-01-02 ~ 2002-10-10
    OF - Director → CIF 0
  • 12
    Hayler, Andrew David
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    2001-02-06 ~ 2003-06-19
    OF - Director → CIF 0
    Hayler, Andrew David
    Company Director born in September 1962
    Individual (3 offsprings)
    2004-01-28 ~ 2006-07-31
    OF - Director → CIF 0
    Hayler, Andrew David
    Individual (3 offsprings)
    Officer
    2004-03-31 ~ 2006-07-31
    OF - Secretary → CIF 0
  • 13
    Potter, Robert Joseph
    Company Director born in October 1953
    Individual
    Officer
    2003-07-28 ~ 2006-02-15
    OF - Director → CIF 0
  • 14
    Carruth, Richard Arthur
    M & A Director born in March 1952
    Individual
    Officer
    2002-10-10 ~ 2003-06-19
    OF - Director → CIF 0
  • 15
    Barrows, Timothy
    General Partner born in March 1957
    Individual
    Officer
    2004-08-10 ~ 2013-10-11
    OF - Director → CIF 0
  • 16
    Thorbecke, Fredrik Jan
    Software Executive born in September 1963
    Individual (2 offsprings)
    Officer
    2019-08-01 ~ 2020-11-19
    OF - Director → CIF 0
  • 17
    Hartgring, Bart Hendrick
    Oil Company Executive born in April 1971
    Individual
    Officer
    2001-12-07 ~ 2002-04-30
    OF - Director → CIF 0
  • 18
    Voser, Peter Robert
    Oil Company Exective born in August 1958
    Individual
    Officer
    2001-02-06 ~ 2001-12-31
    OF - Director → CIF 0
  • 19
    Mischnick, Kevin
    Company Director born in November 1966
    Individual (1 offspring)
    Officer
    2016-06-02 ~ 2018-09-24
    OF - Director → CIF 0
  • 20
    Hewitt, William M
    Ceo born in May 1960
    Individual
    Officer
    2006-06-12 ~ 2013-10-11
    OF - Director → CIF 0
  • 21
    Pyman, Mark Alastair Frank
    Oil Company Executive born in May 1953
    Individual (1 offspring)
    Officer
    2001-02-06 ~ 2001-11-16
    OF - Director → CIF 0
  • 22
    Mcdonald, John T
    Chairman/Ceo born in July 1963
    Individual (18 offsprings)
    Officer
    2013-10-11 ~ 2014-09-23
    OF - Director → CIF 0
  • 23
    Cove, Paul
    Director born in September 1946
    Individual
    Officer
    1997-12-11 ~ 2001-02-16
    OF - Director → CIF 0
  • 24
    Shoreman, Jeffrey Dirk
    Chief Executive Officer born in March 1975
    Individual (2 offsprings)
    Officer
    2021-01-06 ~ 2022-03-17
    OF - Director → CIF 0
  • 25
    Skansi, Timothy
    Cfo born in September 1964
    Individual
    Officer
    2015-08-13 ~ 2016-05-02
    OF - Director → CIF 0
  • 26
    Woodworth, David Michael
    Treasurer born in August 1980
    Individual (9 offsprings)
    Officer
    2022-03-17 ~ 2024-11-08
    OF - Director → CIF 0
  • 27
    Moore, Douglas
    Cfo born in June 1963
    Individual
    Officer
    2015-02-23 ~ 2015-08-13
    OF - Director → CIF 0
  • 28
    Coelho, George Arjun
    Venture Capitalist born in June 1952
    Individual (1 offspring)
    Officer
    2003-06-19 ~ 2008-06-01
    OF - Director → CIF 0
  • 29
    Grist, Stephen
    Director born in August 1946
    Individual
    Officer
    1997-12-11 ~ 2001-02-16
    OF - Director → CIF 0
  • 30
    Smitskamp, Gerrit Jan
    Oil Company Executive born in October 1955
    Individual
    Officer
    2001-02-06 ~ 2001-12-31
    OF - Director → CIF 0
  • 31
    Spray, Christopher Julian
    Venture Capitalist born in January 1956
    Individual (7 offsprings)
    Officer
    2003-06-19 ~ 2012-01-01
    OF - Director → CIF 0
  • 32
    Triandiflou, James
    President born in November 1965
    Individual (6 offsprings)
    Officer
    2022-03-17 ~ 2023-01-23
    OF - Director → CIF 0
  • 33
    Callinan, Nicholas Bernard
    Oil Company Executive born in April 1946
    Individual
    Officer
    2001-10-31 ~ 2003-02-13
    OF - Director → CIF 0
  • 34
    Gurley, Richard Brian
    Cfo born in May 1967
    Individual
    Officer
    2020-11-19 ~ 2022-03-17
    OF - Director → CIF 0
  • 35
    Landau, Michael Lindsay
    Individual
    Officer
    2002-08-16 ~ 2004-03-31
    OF - Secretary → CIF 0
  • 36
    Shell Centre, London
    Active Corporate (4 parents, 96 offsprings)
    Officer
    1997-12-11 ~ 2002-08-16
    PE - Secretary → CIF 0
  • 37
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 1030 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2015-09-01 ~ 2017-10-31
    PE - Secretary → CIF 0
  • 38
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-08-28 ~ 1997-12-11
    PE - Nominee Secretary → CIF 0
  • 39
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2461 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2018-01-23 ~ 2023-01-20
    PE - Secretary → CIF 0
parent relation
Company in focus

MAGNITUDE SOFTWARE UK LIMITED

Previous names
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
62022-01-01 ~ 2022-12-31
62021-01-01 ~ 2021-12-31
Property, Plant & Equipment
13,489 GBP2022-12-31
6,197 GBP2021-12-31
Debtors
Current
9,165,625 GBP2022-12-31
8,487,794 GBP2021-12-31
Cash at bank and in hand
615,605 GBP2022-12-31
135,144 GBP2021-12-31
Current Assets
9,781,230 GBP2022-12-31
8,622,938 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-1,078,207 GBP2022-12-31
-1,133,762 GBP2021-12-31
Net Current Assets/Liabilities
8,703,023 GBP2022-12-31
7,489,176 GBP2021-12-31
Total Assets Less Current Liabilities
8,716,512 GBP2022-12-31
7,495,373 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-5,960 GBP2021-12-31
Net Assets/Liabilities
8,716,512 GBP2022-12-31
7,489,413 GBP2021-12-31
Equity
Called up share capital
25,154,269 GBP2022-12-31
25,154,269 GBP2021-12-31
Share premium
630,497 GBP2022-12-31
630,497 GBP2021-12-31
Other miscellaneous reserve
5,904,382 GBP2022-12-31
5,904,382 GBP2021-12-31
Retained earnings (accumulated losses)
-22,972,636 GBP2022-12-31
-24,199,735 GBP2021-12-31
Equity
8,716,512 GBP2022-12-31
7,489,413 GBP2021-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
332022-01-01 ~ 2022-12-31
Computers
332022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
20,596 GBP2022-12-31
6,439 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
242 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
6,865 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,107 GBP2022-12-31
Property, Plant & Equipment
Computers
13,489 GBP2022-12-31
6,197 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
383,230 GBP2022-12-31
453,957 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
8,492,650 GBP2022-12-31
7,539,315 GBP2021-12-31
Other Debtors
Current
4,141 GBP2022-12-31
144,198 GBP2021-12-31
Prepayments/Accrued Income
Current
1,244 GBP2022-12-31
18,171 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
284,360 GBP2022-12-31
332,153 GBP2021-12-31
Trade Creditors/Trade Payables
Current
92,395 GBP2021-12-31
Amounts owed to group undertakings
Current
133,540 GBP2022-12-31
Taxation/Social Security Payable
Current
65,230 GBP2022-12-31
67,653 GBP2021-12-31
Other Creditors
Current
27 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
879,437 GBP2022-12-31
973,687 GBP2021-12-31
Creditors
Current
1,078,207 GBP2022-12-31
1,133,762 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,154,269 shares2022-12-31
25,154,269 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31

Related profiles found in government register
  • MAGNITUDE SOFTWARE UK LIMITED
    Info
    KALIDO LIMITED - 2016-04-28
    HIGHPIKE LIMITED - 2001-01-16
    Registered number 03426103
    207 Regent Street, Suite 8, Third Floor, London W1B 3HH
    Private Limited Company incorporated on 1997-08-28 (27 years 10 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
Active 1
  • LAW 2337 LIMITED - 2001-09-14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    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
© 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.