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 2
  • 1
    Felicissimo, Davide
    Born in August 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    OF - Director → CIF 0
    Felicissimo, Davide
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Manos, Stephane
    Born in December 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Mansfield, Michael Peter
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2020-11-09
    OF - Director → CIF 0
  • 2
    Swallow, Matthew James
    Director born in July 1970
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2020-11-09
    OF - Director → CIF 0
    Swallow, Matthew James
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2020-11-09
    OF - Secretary → CIF 0
  • 3
    Brereton, Nigel
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2020-11-09
    OF - Director → CIF 0
  • 4
    Davies, Colin
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2020-11-09
    OF - Director → CIF 0
  • 5
    ST. ANDREWS COMPANY SERVICES LIMITED
    icon of addressDumfries House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-04-13 ~ 2005-08-01
    PE - Nominee Director → CIF 0
  • 6
    icon of addressDumfries House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-04-13 ~ 2005-08-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VALSOFT UK HOLDINGS LIMITED

Previous names
EDGER 508 LIMITED - 2005-09-27
DSL SYSTEMS HOLDINGS LIMITED - 2020-12-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • VALSOFT UK HOLDINGS LIMITED
    Info
    EDGER 508 LIMITED - 2005-09-27
    DSL SYSTEMS HOLDINGS LIMITED - 2005-09-27
    Registered number 05423261
    icon of address20 Wenlock Road, London N1 7GU
    PRIVATE LIMITED COMPANY incorporated on 2005-04-13 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • VALSOFT UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of address20, Wenlock Road, London, England, N1 7GU
    Limited Company
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    ASE LIMITED - 2009-07-29
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    602,315 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address64 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,817 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    VALSOFT SCOTLAND LIMITED - 2025-06-19
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ 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
  • 5
    icon of addressSuite 12 Stanley Grange, Home Farm Court, Knowsley, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ 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
  • 7
    icon of address1 St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    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
  • 8
    IDHAMMAR SYSTEMS LIMITED - 2006-07-17
    icon of address60 Windsor Avenue, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-17 ~ 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
  • 9
    icon of addressAthenia House 10-14 Andover Road, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,449,111 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAstra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    977,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-12 ~ 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
  • 11
    icon of address10 Churchill Way 10 Churchill Way, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    941 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-16 ~ 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
  • 12
    icon of address483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,771 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    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
  • 13
    icon of address483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,397,575 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    830,214 GBP2023-07-19
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    F.G. PRECISION HANDLING & CONTROL SYSTEMS LIMITED - 1985-05-08
    icon of addressThe Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,436 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-12-16
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    DESIGN SOFTWARE LIMITED - 1994-03-15
    icon of addressFloor 1 Priory Court, Derby Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,333,856 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE

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.