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 3
  • 1
    Stein, Hellen Maria
    Born in March 1974
    Individual (72 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ now
    OF - Director → CIF 0
  • 2
    Marrison, Nicola
    Born in May 1986
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 3
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    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
Ceased 14
  • 1
    Frost, Robert James
    Financial Director born in August 1964
    Individual
    Officer
    icon of calendar 2010-02-26 ~ 2018-03-13
    OF - Director → CIF 0
  • 2
    Nixon, Mark Dominic
    Director born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2013-12-19
    OF - Director → CIF 0
  • 3
    Somerville, Alan Gibson
    Company Director born in April 1963
    Individual
    Officer
    icon of calendar 2019-10-10 ~ 2020-01-01
    OF - Director → CIF 0
  • 4
    Hurley, David Michael
    Computer Consultant born in May 1947
    Individual
    Officer
    icon of calendar 2009-05-18 ~ 2012-01-21
    OF - Director → CIF 0
  • 5
    Chalmers, Karen Louise
    Emea Human Resources Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    OF - Director → CIF 0
  • 6
    Mccarthy, Guy Jonathan
    Chartered Accountant born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ 2018-10-31
    OF - Director → CIF 0
  • 7
    Hurley, Keith Gordon
    Director born in August 1972
    Individual
    Officer
    icon of calendar 2012-03-12 ~ 2012-12-13
    OF - Director → CIF 0
  • 8
    Fisher, Jacqueline Rosemary
    Company Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-15 ~ 2019-10-10
    OF - Director → CIF 0
  • 9
    Jones, Richard Paul
    Development Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-26 ~ 2019-10-10
    OF - Director → CIF 0
  • 10
    Mcadams, Kevin James
    Director born in July 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2022-06-09
    OF - Director → CIF 0
  • 11
    Riley, Timothy Sean
    Executive born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-26 ~ 2013-03-13
    OF - Director → CIF 0
  • 12
    Rose, Anthony William
    Sales Director born in September 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2012-12-13
    OF - Director → CIF 0
  • 13
    Cummings, Sandra Ann
    Company Director born in July 1964
    Individual
    Officer
    icon of calendar 2019-10-10 ~ 2020-12-11
    OF - Director → CIF 0
  • 14
    PROJECT CARLTON LIMITED - now
    SHOO 577 LIMITED - 2014-01-17
    icon of addressHarston Mill, Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -742,711 GBP2018-11-01 ~ 2019-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-10
    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
parent relation
Company in focus

LINKFRESH SOFTWARE GROUP LIMITED

Previous name
ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LINKFRESH SOFTWARE GROUP LIMITED
    Info
    ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
    Registered number 06908104
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    PRIVATE LIMITED COMPANY incorporated on 2009-05-18 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • LINKFRESH SOFTWARE GROUP LIMITED
    S
    Registered number missing
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ
    Private Company Limited By Shares
    CIF 1
  • LINKFRESH SOFTWARE GROUP LIMITED
    S
    Registered number 06908104
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • LINKFRESH SOFTWARE GROUP LIMITED
    S
    Registered number 6908104
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ
    Limited Company in Companies House England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    FRESHWARE LIMITED - 2002-07-24
    MERIT BUSINESS SOLUTIONS LIMITED - 1997-05-01
    icon of addressLincoln House Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    405,604 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    NORRIQ LTD - 2023-04-26
    icon of addressLincoln House Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -944,639 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    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
    ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED - 2004-07-23
    GORTANLEA LIMITED - 1985-11-01
    ANGLIA BUSINESS SOLUTIONS LIMITED - 2014-02-10
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.