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 5
  • 1
    Michelson, Daniel
    Born in December 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Osment, John
    Born in August 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Holbrook, Peter Lincoln
    Born in January 1969
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-09-21 ~ now
    OF - Director → CIF 0
  • 4
    Strudley, Paul George
    Born in September 1982
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 5
    MSW TECHNOLOGY PLC - 2000-10-06
    MSW & ASSOCIATES TECHNOLOGY LIMITED - 1996-12-04
    MANPOWER SOFTWARE PLC - 2009-05-28
    ALLOCATE SOFTWARE PLC - 2015-01-14
    icon of address2nd Floor 1, Church Road, Richmond, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Everatt, Neil James
    Company Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2020-10-01
    OF - Director → CIF 0
    Mr Neil James Everatt
    Born in November 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-10-01
    PE - Has significant influence or controlCIF 0
  • 2
    Newton, Darren Richard
    Company Director born in July 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ 2020-10-01
    OF - Director → CIF 0
  • 3
    Teer, Jonathan Patrick
    Finance Director born in September 1987
    Individual
    Officer
    icon of calendar 2019-01-24 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    White, Gavin Robert
    Solicitor born in March 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ 2012-10-17
    OF - Director → CIF 0
  • 5
    Jackson, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2017-12-21
    OF - Secretary → CIF 0
  • 6
    Surges, Jeffery
    Chief Executive born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ 2025-07-30
    OF - Director → CIF 0
  • 7
    Saunby, Deborah Louise
    Company Director born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ 2020-10-01
    OF - Director → CIF 0
  • 8
    Burlow, Peter Robert
    Company Director born in September 1951
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2020-10-01
    OF - Director → CIF 0
    Peter Burlow
    Born in September 1951
    Individual
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-10-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Shettle, Andrew Graham
    Director born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2020-10-01
    OF - Director → CIF 0
  • 10
    Briggs, Adele Jane
    Company Director born in September 1973
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2018-10-24
    OF - Director → CIF 0
  • 11
    Frecklington, Nora
    Individual
    Officer
    icon of calendar 2012-11-23 ~ 2014-11-18
    OF - Secretary → CIF 0
  • 12
    Atlas, Ryan Friedman
    Director born in June 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-01
    OF - Director → CIF 0
  • 13
    Harston, Jonathan James
    Chief Financial Officer born in March 1976
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-10-15
    OF - Director → CIF 0
  • 14
    Burlow, Lesley
    Company Director born in August 1952
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2020-10-01
    OF - Director → CIF 0
    Lesley Burlow
    Born in August 1952
    Individual
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-10-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Wilson, Nicholas Stephen
    Chief Executive Officer born in November 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-18
    OF - Director → CIF 0
  • 16
    Burns, Charlene
    Accountant born in November 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ 2025-07-30
    OF - Director → CIF 0
parent relation
Company in focus

SOFTWARE (EUROPE) LIMITED

Previous names
SELENITY LIMITED - 2017-07-21
FRIAR 130 LIMITED - 2012-10-23
Standard Industrial Classification
62012 - Business And Domestic Software Development
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
10,004,526 GBP2020-03-31
10,001,856 GBP2019-03-31
Fixed Assets
10,004,526 GBP2020-03-31
10,001,856 GBP2019-03-31
Creditors
Amounts falling due within one year
-103,426 GBP2020-03-31
-100,756 GBP2019-03-31
Net Current Assets/Liabilities
-103,426 GBP2020-03-31
-100,756 GBP2019-03-31
Total Assets Less Current Liabilities
9,901,100 GBP2020-03-31
9,901,100 GBP2019-03-31
Net Assets/Liabilities
9,901,100 GBP2020-03-31
9,901,100 GBP2019-03-31
Equity
Called up share capital
6,786,400 GBP2020-03-31
7,186,400 GBP2019-03-31
Retained earnings (accumulated losses)
315,700 GBP2020-03-31
315,700 GBP2019-03-31
Equity
9,901,100 GBP2020-03-31
9,901,100 GBP2019-03-31
Average Number of Employees
72019-04-01 ~ 2020-03-31
72018-04-01 ~ 2019-03-31

Related profiles found in government register
  • SOFTWARE (EUROPE) LIMITED
    Info
    SELENITY LIMITED - 2017-07-21
    FRIAR 130 LIMITED - 2017-07-21
    Registered number 07824307
    icon of address2nd Floor 1 Church Road, Richmond TW9 2QE
    PRIVATE LIMITED COMPANY incorporated on 2011-10-26 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • SOFTWARE (EUROPE) LIMITED
    S
    Registered number 07824307
    icon of address2nd Floor, 1 Church Road, Richmond, United Kingdom, TW9 2QE
    Limited Company in Registrar Of Companies In England And Wales, England
    CIF 1
  • SOFTWARE (EUROPE) LIMITED
    S
    Registered number 07824307
    icon of addressNibley House, Low Moor Road, Lincoln, Lincolnshire, England, LN6 3JY
    Limited Company in Registrar Of Companies In England And Wales, England
    CIF 2
  • SELENITY LIMITED
    S
    Registered number missing
    icon of addressNibley House, Low Moor Road, Lincoln, England, LN6 3JY
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNibley House, Low Moor Road, Lincoln, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,979 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MOORAVON LIMITED - 1989-04-03
    SOFTWARE (EUROPE) LIMITED - 2017-07-21
    icon of address2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    288,292 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 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 2
  • 1
    SELENITY SERVICES LTD - 2020-05-07
    icon of address17 Northedge, Alfreton Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,558 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,605 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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.