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
    Balleidier, Jean Hubert Philippe Gerard
    Born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Verzelen, Florence Therese
    Born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 3
    Turnbull, Derek John
    Born in December 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of address1, Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-05 ~ now
    OF - Secretary → CIF 0
Ceased 23
  • 1
    Chadwick, Stephen John
    Managing Director born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-15
    OF - Director → CIF 0
  • 2
    Senpere, Denis Jacques Jean
    Vice President Plm Europe born in April 1954
    Individual
    Officer
    icon of calendar 2005-05-09 ~ 2009-01-15
    OF - Director → CIF 0
  • 3
    Nardin, Christian
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2013-02-19 ~ 2014-09-19
    OF - Director → CIF 0
  • 4
    Dors, Laurence Marie Jacqueline
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2009-01-15 ~ 2010-02-19
    OF - Director → CIF 0
  • 5
    Kitchingman, John Howard
    Managing Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2024-03-18
    OF - Director → CIF 0
  • 6
    Ribet, Olivier Yvon Bernard
    Evp Emear, Cross-Industry Initiatives born in January 1967
    Individual
    Officer
    icon of calendar 2018-09-28 ~ 2025-05-30
    OF - Director → CIF 0
  • 7
    Wilson, Peter David
    Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-12 ~ 2002-01-31
    OF - Director → CIF 0
  • 8
    Overton, Marc Anthony John Mchardy
    Born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ 2025-09-30
    OF - Director → CIF 0
  • 9
    Adler, Marc
    Vp Dassault Systemes Services born in August 1965
    Individual
    Officer
    icon of calendar 2005-05-09 ~ 2006-07-31
    OF - Director → CIF 0
  • 10
    Mcdermott, Gavin Craig
    Managing Director born in July 1970
    Individual
    Officer
    icon of calendar 2010-06-03 ~ 2013-02-07
    OF - Director → CIF 0
  • 11
    Watson, Keith James
    Businessman born in May 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 1998-05-29
    OF - Director → CIF 0
    Watson, Keith James
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 12
    French, William
    Accountant born in April 1942
    Individual
    Officer
    icon of calendar 2002-01-31 ~ 2002-11-18
    OF - Director → CIF 0
  • 13
    Ray Iii, Hugh Jefferson
    None Supplied born in October 1955
    Individual
    Officer
    icon of calendar 2011-09-27 ~ 2012-06-01
    OF - Director → CIF 0
  • 14
    De Roux, Sophie
    Group Controller born in July 1964
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2008-07-09
    OF - Director → CIF 0
  • 15
    Allen, John Meirion
    Finance Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 16
    Evans, Gareth, Dr
    Businessman born in October 1948
    Individual
    Officer
    icon of calendar 1997-12-11 ~ 2001-10-12
    OF - Director → CIF 0
  • 17
    Rast, Sophie
    Born in April 1967
    Individual
    Officer
    icon of calendar 2009-11-19 ~ 2012-06-13
    OF - Director → CIF 0
  • 18
    Blanchard, Laurent Louis Francois
    Evp Emear & Worldwide Alliances born in November 1963
    Individual
    Officer
    icon of calendar 2014-09-19 ~ 2018-09-28
    OF - Director → CIF 0
  • 19
    Yung, Jean Yves
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2002-11-18 ~ 2005-06-03
    OF - Director → CIF 0
  • 20
    Jackson, Peter Douglas
    Accountant born in August 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ 2002-11-18
    OF - Director → CIF 0
    Jackson, Peter Douglas
    Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ 2002-11-18
    OF - Secretary → CIF 0
  • 21
    Clarke, Robert
    Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-12 ~ 2002-01-31
    OF - Director → CIF 0
  • 22
    MINORSTOCK LIMITED - 1987-11-18
    icon of address51 Eastcheap, London
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-05-22 ~ 2007-09-05
    PE - Secretary → CIF 0
  • 23
    icon of address10, Rue Marcel Dassault, 78140 Velizy-villacoublay, France
    Corporate (3 offsprings)
    Person with significant control
    2016-09-05 ~ 2016-09-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DASSAULT SYSTEMES UK LIMITED

Previous names
KNOWLEDGE TECHNOLOGIES INTERNATIONAL LIMITED - 2005-05-17
DASSAULT SYSTEMES LIMITED - 2009-02-11
Standard Industrial Classification
58290 - Other Software Publishing

Related profiles found in government register
  • DASSAULT SYSTEMES UK LIMITED
    Info
    KNOWLEDGE TECHNOLOGIES INTERNATIONAL LIMITED - 2005-05-17
    DASSAULT SYSTEMES LIMITED - 2005-05-17
    Registered number 03482081
    icon of addressThe Woods Opus 40 Business Park, Haywood Road, Warwick CV34 5AH
    PRIVATE LIMITED COMPANY incorporated on 1997-12-11 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • DASSAULT SYSTEMES UK LIMITED
    S
    Registered number 03482081
    icon of addressSuite 9 Riley Court, Milburn Hill Road, University Of Warwick Science Park, Coventry, West Midlands, England, CV4 7HP
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 1
    Limited Company in Companies House, England
    CIF 2
  • DASSAULT SYSTEMES UK LIMITED
    S
    Registered number 03482081
    icon of addressSuite 9 Riley Court, Milburn Hill Road, University Of Warwick Science Park, Coventry, West Midlands, United Kingdom, CV4 7HP
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit 334 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address22 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address22 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    CADACTIVE LTD - 2014-01-27
    icon of address334 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,143 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    NANTPARK LIMITED - 1989-04-14
    MOLECULAR SIMULATIONS LIMITED - 2001-05-11
    ACCELRYS LIMITED - 2014-11-14
    CAMBRIDGE MOLECULAR DESIGN LIMITED - 1992-04-29
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    INTEC DYNAMICS LIMITED - 2010-05-27
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,641 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.