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 17
  • 1
    Evans, Philip John
    Company Director born in May 1968
    Individual (7 offsprings)
    Officer
    1999-05-21 ~ 2017-10-23
    OF - Director → CIF 0
    Mr Philip John Evans
    Born in May 1968
    Individual (7 offsprings)
    Person with significant control
    2016-05-08 ~ 2017-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hill, William Bryan
    Chief Financial Officer born in July 1966
    Individual (5 offsprings)
    Officer
    2017-10-23 ~ 2019-01-07
    OF - Director → CIF 0
  • 3
    Kraska, Richard Philip
    Company Director born in November 1969
    Individual (7 offsprings)
    Officer
    2022-01-31 ~ 2022-08-23
    OF - Director → CIF 0
  • 4
    Ernst, Jr, Thomas
    Executive born in April 1968
    Individual (5 offsprings)
    Officer
    2019-01-07 ~ 2020-08-15
    OF - Director → CIF 0
  • 5
    Chaney, William Preston
    Executive Vice President born in June 1970
    Individual (6 offsprings)
    Officer
    2017-10-23 ~ 2020-01-13
    OF - Director → CIF 0
  • 6
    Stenstrom, Evan Elliott
    Born in August 1984
    Individual (4 offsprings)
    Officer
    2025-08-31 ~ now
    OF - Director → CIF 0
  • 7
    Caldwell, Leigh Gerard
    Managing Director born in September 1975
    Individual (4 offsprings)
    Officer
    1999-06-23 ~ 2017-10-23
    OF - Director → CIF 0
  • 8
    Falkenberg, Mark
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    2022-11-28 ~ 2025-08-31
    OF - Director → CIF 0
  • 9
    Doshi, Vinit Kishor
    Born in February 1977
    Individual (5 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
  • 10
    Los, Bastiaan
    Technical Director born in September 1968
    Individual (1 offspring)
    Officer
    2011-07-20 ~ 2015-08-10
    OF - Director → CIF 0
  • 11
    Diggle, Anthony William
    Asset Manager born in May 1970
    Individual (1 offspring)
    Officer
    2013-08-01 ~ 2016-03-08
    OF - Director → CIF 0
  • 12
    Glover, Ashley
    Software Executive born in December 1971
    Individual (5 offsprings)
    Officer
    2019-01-07 ~ 2021-05-31
    OF - Director → CIF 0
  • 13
    Mcs Nominees Limited
    Individual (5 offsprings)
    Officer
    1998-06-22 ~ 1999-05-21
    OF - Nominee Director → CIF 0
  • 14
    Britti, Michael
    Management born in August 1959
    Individual (5 offsprings)
    Officer
    2020-01-13 ~ 2022-01-31
    OF - Director → CIF 0
  • 15
    REALPAGE UK HOLDINGS LTD 10980646
    Fieldfisher, Riverbank House, 2 Swan Lane, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-10-23 ~ now
    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
  • 16
    FIELDFISHER SECRETARIES LIMITED
    - now 05988300
    FFW SECRETARIES LIMITED - 2015-11-02
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (11 parents, 422 offsprings)
    Officer
    2017-10-23 ~ now
    OF - Secretary → CIF 0
  • 17
    VANTIS SECRETARIES LIMITED
    - now 02779643
    MCS SECRETARIES LIMITED - 2002-09-24 02779643
    82 St John Street, London
    Dissolved Corporate (1 parent, 638 offsprings)
    Officer
    1998-06-22 ~ 2010-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

PEX SOFTWARE LIMITED

Period: 2000-08-29 ~ now
Company number: 03585492
Registered names
PEX SOFTWARE LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Administrative Expenses
-2,720,366 GBP2024-01-01 ~ 2024-12-31
-2,093,783 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,627,374 GBP2024-01-01 ~ 2024-12-31
-1,279,434 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,627,374 GBP2024-01-01 ~ 2024-12-31
-1,279,434 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
65 GBP2024-12-31
279 GBP2023-12-31
Fixed Assets - Investments
7 GBP2024-12-31
7 GBP2023-12-31
Fixed Assets
72 GBP2024-12-31
286 GBP2023-12-31
Debtors
326,257 GBP2024-12-31
322,241 GBP2023-12-31
Cash at bank and in hand
291,951 GBP2024-12-31
305,704 GBP2023-12-31
Current Assets
618,208 GBP2024-12-31
627,945 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-13,360,728 GBP2024-12-31
Net Current Assets/Liabilities
-12,742,520 GBP2024-12-31
-11,126,681 GBP2023-12-31
Total Assets Less Current Liabilities
-12,742,448 GBP2024-12-31
-11,126,395 GBP2023-12-31
Equity
Called up share capital
119 GBP2024-12-31
119 GBP2023-12-31
119 GBP2022-12-31
Share premium
636,913 GBP2024-12-31
636,913 GBP2023-12-31
636,913 GBP2022-12-31
Other miscellaneous reserve
999,585 GBP2024-12-31
999,585 GBP2023-12-31
999,585 GBP2022-12-31
Retained earnings (accumulated losses)
-14,379,065 GBP2024-12-31
-12,763,012 GBP2023-12-31
-11,511,559 GBP2022-12-31
Equity
-12,742,448 GBP2024-12-31
-11,126,395 GBP2023-12-31
-9,874,942 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,627,374 GBP2024-01-01 ~ 2024-12-31
-1,279,434 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
24,500 GBP2024-01-01 ~ 2024-12-31
22,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Wages/Salaries
1,828,180 GBP2024-01-01 ~ 2024-12-31
2,198,218 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
48,750 GBP2024-01-01 ~ 2024-12-31
56,167 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,084,185 GBP2024-01-01 ~ 2024-12-31
2,524,337 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
43,624 GBP2023-12-31
Furniture and fittings
21,452 GBP2023-12-31
Computers
86,129 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
151,205 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
43,624 GBP2024-12-31
43,624 GBP2023-12-31
Furniture and fittings
21,452 GBP2024-12-31
21,452 GBP2023-12-31
Computers
86,064 GBP2024-12-31
85,850 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
151,140 GBP2024-12-31
150,926 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
214 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
214 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
65 GBP2024-12-31
279 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
292,698 GBP2024-12-31
259,218 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
10,000 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
10,014 GBP2024-12-31
18,300 GBP2023-12-31
Prepayments/Accrued Income
Current
13,545 GBP2024-12-31
44,723 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
326,257 GBP2024-12-31
Amounts falling due within one year, Current
322,241 GBP2023-12-31
Trade Creditors/Trade Payables
Current
17,884 GBP2024-12-31
16,784 GBP2023-12-31
Amounts owed to group undertakings
Current
13,057,034 GBP2024-12-31
11,239,695 GBP2023-12-31
Other Taxation & Social Security Payable
Current
76,817 GBP2024-12-31
90,238 GBP2023-12-31
Other Creditors
Current
13,934 GBP2024-12-31
11,465 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
195,059 GBP2024-12-31
396,444 GBP2023-12-31
Creditors
Current
13,360,728 GBP2024-12-31
11,754,626 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,193,891 shares2024-12-31
1,193,891 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
7,999 GBP2024-12-31

Related profiles found in government register
  • PEX SOFTWARE LIMITED
    Info
    SPINDOKTOR PRODUCTIONS LTD - 2000-08-29
    Registered number 03585492
    Riverbank House, 2 Swan Lane, London EC4R 3TT
    PRIVATE LIMITED COMPANY incorporated on 1998-06-22 (27 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • PEX SOFTWARE LTD
    S
    Registered number 03585492
    82 St John Street, London, England, EC1M 4JN
    LONDON
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    RESIDENTIAL AGENCY SERVICES LIMITED
    09896055
    Fieldfisher, Riverbank House, 2 Swan Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ 2016-03-18
    CIF 1 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.