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 9
  • 1
    Maurer, Marc Kay
    Chief Operating Officer Vms born in May 1976
    Individual (1 offspring)
    Officer
    2024-09-18 ~ now
    OF - director → CIF 0
  • 2
    Brown, Iain Stewart
    Director born in March 1987
    Individual (11 offsprings)
    Officer
    2020-01-09 ~ now
    OF - director → CIF 0
  • 3
    Cockerill, Gavin Graham
    Director born in September 1978
    Individual (25 offsprings)
    Officer
    2018-01-23 ~ now
    OF - director → CIF 0
  • 4
    Barrell, Simon Gregory
    Director born in February 1959
    Individual (6 offsprings)
    Officer
    2018-06-25 ~ now
    OF - director → CIF 0
  • 5
    Mrs Julia Edeltraut Fischer
    Born in August 1966
    Individual (1 offspring)
    Person with significant control
    2019-08-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Ormsby, Bradley Leonard
    Director born in February 1976
    Individual (39 offsprings)
    Officer
    2024-09-18 ~ now
    OF - director → CIF 0
  • 7
    Lightfoot, Richard Alan
    Director And Company Secretary born in March 1972
    Individual (25 offsprings)
    Officer
    2018-01-23 ~ now
    OF - director → CIF 0
    Lightfoot, Richard Alan
    Individual (25 offsprings)
    Officer
    2015-10-06 ~ now
    OF - secretary → CIF 0
  • 8
    Mr Günter Frank Fischer
    Born in March 1964
    Individual (1 offspring)
    Person with significant control
    2019-08-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Riechert, Matthias Siegfried
    Director born in May 1973
    Individual (5 offsprings)
    Officer
    2022-10-31 ~ now
    OF - director → CIF 0
Ceased 13
  • 1
    Hardie, Reginald George
    Chartered Accountant/Director born in December 1938
    Individual (4 offsprings)
    Officer
    2000-07-07 ~ 2012-07-20
    OF - director → CIF 0
  • 2
    Scheffer, Hans
    Director born in June 1982
    Individual (2 offsprings)
    Officer
    2010-11-05 ~ 2012-08-10
    OF - director → CIF 0
  • 3
    Gunning, Peter Robert
    Director born in June 1975
    Individual (7 offsprings)
    Officer
    2001-06-06 ~ 2022-05-18
    OF - director → CIF 0
  • 4
    Begun, Pavel
    Fund Manager & Financial Analyst born in June 1978
    Individual
    Officer
    2012-11-26 ~ 2017-07-28
    OF - director → CIF 0
  • 5
    Roberts, Alan Quine
    Director born in January 1956
    Individual (7 offsprings)
    Officer
    2000-07-03 ~ 2018-06-26
    OF - director → CIF 0
    Roberts, Alan Quine
    Director
    Individual (7 offsprings)
    Officer
    2004-05-18 ~ 2015-10-06
    OF - secretary → CIF 0
  • 6
    Bona, Conrad Christian
    Director born in June 1969
    Individual (4 offsprings)
    Officer
    2015-10-06 ~ 2024-09-18
    OF - director → CIF 0
  • 7
    Mohr, Jan-hendrik Markus
    Fund Manager born in April 1989
    Individual
    Officer
    2016-03-15 ~ 2024-09-18
    OF - director → CIF 0
  • 8
    Clark, Peter Fergusson
    Individual
    Officer
    2000-07-03 ~ 2001-03-19
    OF - secretary → CIF 0
  • 9
    Rafferty, Anthony
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    2000-07-03 ~ 2015-10-06
    OF - director → CIF 0
  • 10
    Deckart, Christian Helmut, Dr
    Portfolio Manager born in February 1977
    Individual
    Officer
    2012-06-22 ~ 2013-07-19
    OF - director → CIF 0
  • 11
    Wheatley, Leslie Alan
    Accountant born in July 1952
    Individual
    Officer
    2000-09-05 ~ 2016-08-15
    OF - director → CIF 0
  • 12
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved corporate (6 parents, 5 offsprings)
    Officer
    2000-04-28 ~ 2000-07-03
    PE - nominee-secretary → CIF 0
    2001-03-19 ~ 2004-05-18
    PE - secretary → CIF 0
  • 13
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved corporate (6 parents)
    Officer
    2000-04-28 ~ 2000-07-03
    PE - nominee-director → CIF 0
parent relation
Company in focus

SOFTWARE CIRCLE PLC

Previous names
GRAFENIA PLC - 2023-10-16
PRINTING.COM PLC - 2013-07-19
HALLCO 442 PLC - 2000-07-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SOFTWARE CIRCLE PLC
    Info
    GRAFENIA PLC - 2023-10-16
    PRINTING.COM PLC - 2013-07-19
    HALLCO 442 PLC - 2000-07-04
    Registered number 03983312
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester M2 4WU
    Public Limited Company incorporated on 2000-04-28 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-28
    CIF 0
  • SOFTWARE CIRCLE PLC
    S
    Registered number 03983312
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England, M2 4WU
    Public Company Limited By Shares in Companies House Of England And Wales, England
    CIF 1
    Public Company, Limited By Shares in Companies House England And Wales, England
    CIF 2
    Public Company, Limited By Shares in Companies House England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    Focal Point The Village, Third Avenue, Trafford Park, Manchester, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    47,565 GBP2017-08-31
    Person with significant control
    2018-07-05 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 2
    ARTHUR DIAMOND DESIGN LIMITED - 2017-02-02
    Third Avenue The Village, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,609 GBP2016-12-31
    Person with significant control
    2017-01-13 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 3
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    943,420 GBP2023-07-31
    Person with significant control
    2024-02-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    ARTICHOKE DESIGN 2004 LIMITED - 2004-04-02
    Focal Point Third Avenue, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    102 GBP2018-03-31
    Person with significant control
    2019-03-25 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 5
    TWAIN TOWERS LIMITED - 2002-05-03
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    485,154 GBP2024-03-31
    Person with significant control
    2024-05-30 ~ 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
  • 6
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    1,297,859 GBP2022-02-28
    Person with significant control
    2023-01-18 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    GRAPHIC ART SUPPORT PARTNERS LIMITED - 2013-05-16
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    BB PRINTING AND DESIGN LIMITED - 2012-05-14
    Focal Point Third Avenue, Trafford Park, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    41,406 GBP2020-09-25
    Person with significant control
    2020-09-25 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 9
    PRINTING.COM FRANCHISE LIMITED - 2016-12-01
    HALLCO 1325 LIMITED - 2006-05-26
    Focal Point Third Avenue, The Village, Trafford Park, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    2016-05-19 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    Focal Point Third Avenue, Trafford Park, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    2016-05-19 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 11
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    GRAFENIA LIMITED - 2013-07-19
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    C/o Gateley Legal, 98, King Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    464,310 GBP2024-03-31
    Person with significant control
    2024-07-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 14
    GRAFENIA OPERATIONS LIMITED - 2023-12-04
    PRINTING.COM EUROPE LIMITED - 2014-02-20
    FLYER XPRESS LTD - 2000-07-04
    MEDIA MAGIC ADVERTISING SERVICES LIMITED - 1999-05-07
    EXPERTEXIST LIMITED - 1996-10-23
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (5 parents)
    Person with significant control
    2016-07-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    NETTL UK FRANCHISE LIMITED - 2015-05-29
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 16
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    GRAFENIA LIMITED - 2023-11-24
    SOFTWARE CIRCLE LIMITED - 2023-10-16
    ENSCO 1508 LIMITED - 2023-07-28
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2023-09-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 18
    TEMPLATE CLOUD LIMITED - 2012-12-11
    ENSCO 964 LIMITED - 2012-12-10
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 19
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    17,574 GBP2024-09-30
    Person with significant control
    2025-03-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 20
    ICO3 LIMITED - 2016-04-07
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,152,418 GBP2021-03-31
    Person with significant control
    2022-10-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 21
    ENSCO 968 LIMITED - 2013-01-17
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    Focal Point Third Avenue, Trafford Park, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    2016-05-19 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 23
    WATERSHED FINANCIAL SOLUTIONS LIMITED - 2004-01-23
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    458,145 GBP2022-03-31
    Person with significant control
    2022-12-07 ~ now
    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
Ceased 9
  • 1
    GRAPHIC ART SUPPORT PARTNERS LIMITED - 2013-05-16
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 2
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    GRAFENIA LIMITED - 2013-07-19
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 4
    GRAFENIA OPERATIONS LIMITED - 2023-12-04
    PRINTING.COM EUROPE LIMITED - 2014-02-20
    FLYER XPRESS LTD - 2000-07-04
    MEDIA MAGIC ADVERTISING SERVICES LIMITED - 1999-05-07
    EXPERTEXIST LIMITED - 1996-10-23
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Corporate (5 parents)
    Person with significant control
    2016-05-19 ~ 2016-07-04
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 5
    NETTL UK FRANCHISE LIMITED - 2015-05-29
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 6
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    TEMPLATE CLOUD LIMITED - 2012-12-11
    ENSCO 964 LIMITED - 2012-12-10
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 8
    ENSCO 968 LIMITED - 2013-01-17
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-19 ~ 2016-05-19
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 9
    IMAGE EVERYTHING LIMITED - 2021-03-19
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    367,756 GBP2016-05-31
    Person with significant control
    2017-07-14 ~ 2022-05-31
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
© 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.