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
    Belcher, Richard Alan
    Born in August 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ now
    OF - Director → CIF 0
  • 2
    Vogel, Florian
    Born in March 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBrandywine Plaza, 1521 Concord Pike, Suite 201, Wilmington, New Castle County, Delaware 19803, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of address4th Floor, The Anchorage, 34, Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-06-27 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Cashman Iii, James E
    Director born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ 2017-02-01
    OF - Director → CIF 0
  • 2
    Christie, Peter
    Financial Officer born in December 1944
    Individual
    Officer
    icon of calendar 2007-08-06 ~ 2008-06-27
    OF - Director → CIF 0
  • 3
    Patel, Bharatan Ram, Dr
    Ceo And President born in May 1948
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2007-08-06
    OF - Director → CIF 0
  • 4
    Antonio, Philippe
    Director born in July 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2020-12-18
    OF - Director → CIF 0
  • 5
    Bienvenu, Eric Charles
    Director born in July 1963
    Individual
    Officer
    icon of calendar 2008-07-31 ~ 2017-02-01
    OF - Director → CIF 0
  • 6
    King, Christopher French, Dr
    Company Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2009-04-30
    OF - Director → CIF 0
  • 7
    Hope, Bruce Campbell
    Company Director born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2017-02-01
    OF - Director → CIF 0
  • 8
    Dinardo, Sheila S
    Attorney born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-06 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Mitchell, John Wendell
    Vp And General Counsel born in January 1949
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2007-08-06
    OF - Director → CIF 0
    Mitchell, John Wendell
    Vp And General Counsel
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2008-06-27
    OF - Secretary → CIF 0
  • 10
    Collett, Brian
    Directors born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2000-02-02
    OF - Director → CIF 0
  • 11
    Ally, Bibi Rahima
    Individual (105 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2000-02-02
    OF - Secretary → CIF 0
    icon of calendar 2003-12-15 ~ 2008-06-27
    OF - Secretary → CIF 0
  • 12
    YANNIS&SC LTD
    icon of addressSouthpointe, 2600 Ansys Drive, Canonsburg, Pa, United States
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    7,935 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2019-02-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 2025-07-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of address6, Rue Eugene Ruppert, L-2453 Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2019-02-06 ~ 2019-02-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ANSYS UK LIMITED

Previous name
FLUENT UK HOLDINGS, LIMITED - 2008-06-10
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Administrative Expenses
-53,000 GBP2024-01-01 ~ 2024-12-31
-49,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
3,000 GBP2024-01-01 ~ 2024-12-31
21,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
17,000 GBP2024-01-01 ~ 2024-12-31
771,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
18,000 GBP2024-01-01 ~ 2024-12-31
768,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
70,000 GBP2024-12-31
91,000 GBP2023-12-31
Property, Plant & Equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Fixed Assets - Investments
170,000 GBP2024-12-31
2,000 GBP2023-12-31
Fixed Assets
242,000 GBP2024-12-31
95,000 GBP2023-12-31
Debtors
41,000 GBP2024-12-31
41,000 GBP2023-12-31
Cash at bank and in hand
69,000 GBP2024-12-31
32,000 GBP2023-12-31
Current Assets
110,000 GBP2024-12-31
73,000 GBP2023-12-31
Net Current Assets/Liabilities
72,000 GBP2024-12-31
34,000 GBP2023-12-31
Total Assets Less Current Liabilities
314,000 GBP2024-12-31
129,000 GBP2023-12-31
Net Assets/Liabilities
312,000 GBP2024-12-31
127,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
10,000 GBP2022-12-31
Share premium
254,000 GBP2024-12-31
85,000 GBP2023-12-31
293,000 GBP2022-12-31
Retained earnings (accumulated losses)
59,000 GBP2024-12-31
42,000 GBP2023-12-31
-8,000 GBP2022-12-31
Equity
312,000 GBP2024-12-31
127,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
18,000 GBP2024-01-01 ~ 2024-12-31
768,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
168,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-939,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
3612024-01-01 ~ 2024-12-31
3442023-01-01 ~ 2023-12-31
Wages/Salaries
39,000 GBP2024-01-01 ~ 2024-12-31
35,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
3,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
45,000 GBP2024-01-01 ~ 2024-12-31
41,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
148,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
78,000 GBP2024-12-31
57,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
21,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,000 GBP2024-12-31
7,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
18,000 GBP2024-12-31
15,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
11,000 GBP2024-12-31
15,000 GBP2023-12-31
Prepayments/Accrued Income
Current
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
39,000 GBP2024-12-31
39,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
10,000 GBP2024-12-31
13,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
2,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
11,000 GBP2024-12-31
9,000 GBP2023-12-31
Creditors
Current
38,000 GBP2024-12-31
39,000 GBP2023-12-31
Non-current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Amounts received in advance for goods or services to be provided in the future
14,000 GBP2024-12-31
13,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31

Related profiles found in government register
  • ANSYS UK LIMITED
    Info
    FLUENT UK HOLDINGS, LIMITED - 2008-06-10
    Registered number 03917515
    icon of address3 St Paul’s Place, 129 Norfolk Street, Sheffield S1 2JE
    PRIVATE LIMITED COMPANY incorporated on 2000-01-27 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • ANSYS UK LIMITED
    S
    Registered number 03917515
    icon of address3 St Paul's Place, 129 Norfolk Street, Sheffield, England, S1 2JE
    Private Limited Company in England And Wales, England
    CIF 1
  • ANSYS UK LIMITED
    S
    Registered number 03917515
    icon of address47, Castle Street, Reading, England, RG1 7SR
    Private Limited Company in England
    CIF 2
  • ANSYS UK LIMITED
    S
    Registered number 03917515
    icon of address97, Jubilee Avenue, Milton, Abingdon, England, OX14 4RW
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    M&R 554 LIMITED - 1993-06-08
    CAMBRIDGE MATERIALS DESIGN LIMITED - 1993-11-22
    icon of address300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,065,216 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    PZFLEX LIMITED - 2018-05-22
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,571 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    RADIANT ZEMAX EUROPE LIMITED - 2013-11-27
    OPTIMA RESEARCH LIMITED - 2012-02-13
    icon of addressMazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.