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 5
  • 1
    Peall, Helen Elizabeth
    Individual (22 offsprings)
    Officer
    2023-05-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Harris, Andrew Paul
    Accountant born in June 1978
    Individual (6 offsprings)
    Officer
    2023-05-16 ~ now
    OF - Director → CIF 0
  • 3
    Lynas, Dalmae
    Chartered Accountant born in August 1982
    Individual (3 offsprings)
    Officer
    2025-03-24 ~ now
    OF - Director → CIF 0
  • 4
    HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED - now
    HEXAGON MANUFACTURING INTELLIGENCE LIMITED - 2016-01-12
    78 Cedar House, Portsmouth Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    HEXAGON METROLOGY SERVICES LIMITED - now
    C.E.JOHANSSON LIMITED - 2009-12-17
    Metrology House, Halesfield 13, Telford, Shrops, Halesfield 13, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-09-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Miller, Elliot Ira
    Attorney At Law born in June 1934
    Individual
    Officer
    1997-11-20 ~ 2010-07-15
    OF - Director → CIF 0
  • 2
    Babbs, Donald Alan
    Director born in January 1952
    Individual (1 offspring)
    Officer
    1998-03-16 ~ 2010-07-26
    OF - Director → CIF 0
  • 3
    Galardo, Ezio
    Technical Director born in May 1948
    Individual
    Officer
    1998-03-16 ~ 2002-06-18
    OF - Director → CIF 0
  • 4
    O'driscoll, Gerard George
    Software Developer born in August 1946
    Individual
    Officer
    1998-03-16 ~ 2010-07-26
    OF - Director → CIF 0
  • 5
    Wharton, Peter
    Accountant born in May 1963
    Individual (2 offsprings)
    Officer
    1998-08-05 ~ 2003-02-22
    OF - Director → CIF 0
    Wharton, Peter
    Accountant
    Individual (2 offsprings)
    Officer
    1998-11-27 ~ 2003-02-22
    OF - Secretary → CIF 0
  • 6
    Smith, Richard Paul
    Director born in November 1964
    Individual (28 offsprings)
    Officer
    2011-03-07 ~ 2014-08-07
    OF - Director → CIF 0
  • 7
    Randall, Julie Langhorne
    Finance Director born in December 1961
    Individual (17 offsprings)
    Officer
    2003-09-08 ~ 2010-07-26
    OF - Director → CIF 0
    2017-10-25 ~ 2019-06-14
    OF - Director → CIF 0
    Randall, Julie Langhorne
    Individual (17 offsprings)
    Officer
    2003-12-15 ~ 2010-07-26
    OF - Secretary → CIF 0
  • 8
    Youhill, Richard
    Director born in May 1964
    Individual
    Officer
    2001-03-01 ~ 2010-07-26
    OF - Director → CIF 0
  • 9
    Fredericks, Ivy Lindstrom
    Corporate Finance born in March 1959
    Individual
    Officer
    2002-05-17 ~ 2004-06-25
    OF - Director → CIF 0
  • 10
    Palframan, Stephen William
    Director born in December 1951
    Individual
    Officer
    2000-01-10 ~ 2010-07-15
    OF - Director → CIF 0
    Palframan, Stephen William
    Individual
    Officer
    2003-02-22 ~ 2003-12-15
    OF - Secretary → CIF 0
  • 11
    Guglielmini, Paolo
    Vp Business Development born in June 1977
    Individual (8 offsprings)
    Officer
    2014-08-07 ~ 2022-04-29
    OF - Director → CIF 0
  • 12
    Elhafed, Morad
    Director born in October 1981
    Individual (6 offsprings)
    Officer
    2011-03-09 ~ 2014-08-07
    OF - Director → CIF 0
  • 13
    Fleischer, Russell Lawrence
    Director born in September 1967
    Individual
    Officer
    2011-03-09 ~ 2014-08-07
    OF - Director → CIF 0
  • 14
    Mills, David Anthony
    Finance Director born in June 1972
    Individual (22 offsprings)
    Officer
    2014-08-07 ~ 2023-05-16
    OF - Director → CIF 0
  • 15
    Bentata, Morris David Albert
    Business Consultant born in July 1938
    Individual (3 offsprings)
    Officer
    1998-03-16 ~ 1999-05-04
    OF - Director → CIF 0
  • 16
    Tabors, Robert David
    Company Director born in February 1972
    Individual (3 offsprings)
    Officer
    2010-07-15 ~ 2014-08-07
    OF - Director → CIF 0
  • 17
    Cummings, Julian Timothy
    Finance Director born in September 1971
    Individual (2 offsprings)
    Officer
    2019-06-24 ~ 2025-03-24
    OF - Director → CIF 0
  • 18
    A.G. REGISTRARS LIMITED - now
    T.G. REGISTRARS LIMITED - 2003-05-07
    TGP 66 LIMITED - 1988-10-20
    150 Aldersgate Street, London
    Active Corporate (5 parents)
    Officer
    1997-11-20 ~ 1998-03-18
    PE - Secretary → CIF 0
  • 19
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-11-05 ~ 1997-11-20
    PE - Nominee Secretary → CIF 0
  • 20
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-11-05 ~ 1997-11-20
    PE - Nominee Director → CIF 0
  • 21
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    St Paul's House, Warwick Lane, London
    Active Corporate (2 parents, 476 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    1998-03-18 ~ 1998-11-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VERO SOFTWARE LIMITED

Previous names
VERO SOFTWARE PLC - 2010-07-15
VI GROUP PLC - 2007-08-31
DEEPCREDIT LIMITED - 1998-02-25
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • VERO SOFTWARE LIMITED
    Info
    VERO SOFTWARE PLC - 2010-07-15
    VI GROUP PLC - 2007-08-31
    DEEPCREDIT LIMITED - 1998-02-25
    Registered number 03461213
    Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1HY
    Private Limited Company incorporated on 1997-11-05 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-05
    CIF 0
  • VERO SOFTWARE LIMITED
    S
    Registered number 03461213
    Hadley House, Bayshill Road, Cheltenham, England, GL50 3AW
    Private Company Limited By Shares in England & Wales, Uk
    CIF 1
  • VERO SOFTWARE LTD
    S
    Registered number 03461213
    1370, Montpellier Court, Brockworth, Gloucester, England, GL3 4AH
    Limited Company in Companies House, Uk
    CIF 2
  • VERO SOFTWARE LTD
    S
    Registered number 3461213
    Hadley House, Bayshill Road, Cheltenham, England, GL50 3AW
    Private Company Limited By Shares in Companies House (England And Wales), Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SACKBATE LIMITED - 1983-10-17
    1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    LICOM SYSTEMS LIMITED - 2008-08-21
    Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-06-07 ~ 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
  • 3
    1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-08 ~ 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
  • 4
    VERO INTERNATIONAL SOFTWARE UK LIMITED - 2007-09-25
    ADVANCED NUMERICAL TECHNOLOGY LIMITED - 1992-09-03
    Cedar House, 78 Portsmouth Road, Cobham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
© 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.