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
    Wetekamp, James
    Chief Executive Officer born in June 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    RISKONNECT ACTIVE RISK GROUP LIMITED - now
    STRATEGIC THOUGHT GROUP PLC - 2011-06-29
    ACTIVE RISK GROUP PLC - 2013-08-29
    ACTIVE RISK GROUP LIMITED - 2019-10-21
    icon of address1, Grenfell Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,997,659 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2025-06-10 ~ dissolved
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Hughes, Verna Margaret
    Consultant born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2019-01-03
    OF - Director → CIF 0
    Ms Verna Margaret Hughes
    Born in November 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    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
  • 2
    Mottard, Jacques Francis
    Director born in April 1952
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-01-03 ~ 2022-04-21
    OF - Director → CIF 0
  • 3
    Goosse, Frederic
    Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-03 ~ 2022-04-21
    OF - Director → CIF 0
  • 4
    Williams, Trevor John
    Chartered Accountant born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2019-01-03
    OF - Director → CIF 0
    Trevor John Williams
    Born in October 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    MUNDAYS COMPANY SECRETARIES LIMITED - now
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2009-07-22 ~ 2019-01-03
    PE - Secretary → CIF 0
  • 6
    ACRAMAN (444) LIMITED - 2007-03-20
    icon of address1000, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    69,057,773 GBP2024-12-31
    Person with significant control
    2019-01-03 ~ 2020-02-25
    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
parent relation
Company in focus

MAGIQUE GALILEO SOFTWARE LIMITED

Previous name
HORWATH SOFTWARE LIMITED - 2010-10-01
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Debtors
650,004 GBP2021-12-31
650,004 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
Amounts Owed By Related Parties
650,004 GBP2021-12-31
650,004 GBP2020-12-31
Debtors
Current
650,004 GBP2021-12-31
650,004 GBP2020-12-31

  • MAGIQUE GALILEO SOFTWARE LIMITED
    Info
    HORWATH SOFTWARE LIMITED - 2010-10-01
    Registered number 06970021
    icon of address3rd Floor 70 Gracechurch Street, London EC3V 0XL
    PRIVATE LIMITED COMPANY incorporated on 2009-07-22 and dissolved on 2025-06-24 (15 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-07-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.