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
    Conley, Jason Phillip
    Born in August 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Stipancich, John Kenneth
    Born in October 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Cross, Brandon
    Born in August 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 4
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 198 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address6901, Professional Parkway East, Suite 200, Sarasota, Florida, United States
    Corporate (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 11
  • 1
    Soni, Paul Joseph
    Company Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-15 ~ 2017-04-17
    OF - Director → CIF 0
  • 2
    Conley, Jason Phillip
    Finance Director born in August 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 3
    Humphrey, John Reid
    Company Officer born in September 1965
    Individual
    Officer
    icon of calendar 2012-08-30 ~ 2017-04-17
    OF - Director → CIF 0
  • 4
    Crisci, Robert Christopher
    Finance Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    OF - Director → CIF 0
    icon of calendar 2022-11-23 ~ 2023-02-01
    OF - Director → CIF 0
  • 5
    Bignall, John
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ 2016-10-17
    OF - Secretary → CIF 0
  • 6
    Stipancich, John Kenneth
    Vice President, General Counsel And Secretary born in October 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 7
    Liner, David Brant, Liner
    Company Director born in September 1955
    Individual
    Officer
    icon of calendar 2012-08-15 ~ 2016-10-17
    OF - Director → CIF 0
  • 8
    Bursby, Richard Michael
    Solicitor born in December 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-15
    OF - Director → CIF 0
  • 9
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-08-14 ~ 2012-08-15
    PE - Director → CIF 0
  • 10
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 1042 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-08-14 ~ 2012-08-15
    PE - Secretary → CIF 0
  • 11
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-08-14 ~ 2012-08-15
    PE - Director → CIF 0
parent relation
Company in focus

ROPER UK, LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02016-01-01 ~ 2016-12-31
Administrative Expenses
1,000 GBP2016-01-01 ~ 2016-12-31
2,000 GBP2015-01-01 ~ 2015-12-31
Operating Profit/Loss
-1,000 GBP2016-01-01 ~ 2016-12-31
1,000 GBP2015-01-01 ~ 2015-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2016-01-01 ~ 2016-12-31
0 GBP2015-01-01 ~ 2015-12-31
Interest Payable/Similar Charges (Finance Costs)
5,000 GBP2016-01-01 ~ 2016-12-31
26,000 GBP2015-01-01 ~ 2015-12-31
Profit/Loss on Ordinary Activities Before Tax
-3,000 GBP2016-01-01 ~ 2016-12-31
467,000 GBP2015-01-01 ~ 2015-12-31
Profit/Loss
-3,000 GBP2016-01-01 ~ 2016-12-31
467,000 GBP2015-01-01 ~ 2015-12-31
Comprehensive Income/Expense
-3,000 GBP2016-01-01 ~ 2016-12-31
508,000 GBP2015-01-01 ~ 2015-12-31
Fixed Assets - Investments
1,930,000 GBP2016-12-31
1,759,000 GBP2015-12-31
Debtors
9,000 GBP2016-12-31
Cash at bank and in hand
14,000 GBP2016-12-31
164,000 GBP2015-12-31
Current Assets
23,000 GBP2016-12-31
164,000 GBP2015-12-31
Creditors
Current
0 GBP2016-12-31
0 GBP2015-12-31
Net Current Assets/Liabilities
23,000 GBP2016-12-31
164,000 GBP2015-12-31
Total Assets Less Current Liabilities
1,953,000 GBP2016-12-31
1,924,000 GBP2015-12-31
Creditors
Non-current
80,000 GBP2016-12-31
48,000 GBP2015-12-31
Net Assets/Liabilities
1,873,000 GBP2016-12-31
1,876,000 GBP2015-12-31
Equity
Called up share capital
57,000 GBP2016-12-31
57,000 GBP2015-12-31
57,000 GBP2014-12-31
Share premium
1,215,000 GBP2016-12-31
1,215,000 GBP2015-12-31
680,000 GBP2014-12-31
Retained earnings (accumulated losses)
559,000 GBP2016-12-31
562,000 GBP2015-12-31
95,000 GBP2014-12-31
Equity
1,873,000 GBP2016-12-31
1,876,000 GBP2015-12-31
832,000 GBP2014-12-31
Issue of Equity Instruments
535,000 GBP2015-01-01 ~ 2015-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,000 GBP2016-01-01 ~ 2016-12-31
467,000 GBP2015-01-01 ~ 2015-12-31
Wages/Salaries
0 GBP2016-01-01 ~ 2016-12-31
Average Number of Employees
42016-01-01 ~ 2016-12-31
32015-01-01 ~ 2015-12-31
Audit Fees/Expenses
0 GBP2016-01-01 ~ 2016-12-31
0 GBP2015-01-01 ~ 2015-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2016-01-01 ~ 2016-12-31
94,000 GBP2015-01-01 ~ 2015-12-31
Investments in Group Undertakings
Cost valuation
1,930,000 GBP2016-12-31
1,759,000 GBP2015-12-31
Additions to investments
171,000 GBP2016-12-31
Investments in Group Undertakings
1,930,000 GBP2016-12-31
1,759,000 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
9,000 GBP2016-12-31
Amount of value-added tax that is recoverable
Current
0 GBP2016-12-31
Prepayments/Accrued Income
Current
0 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
9,000 GBP2016-12-31
Amounts owed to group undertakings
Current
0 GBP2016-12-31
0 GBP2015-12-31
Accrued Liabilities
Current
0 GBP2016-12-31
0 GBP2015-12-31
Other Remaining Borrowings
Non-current
80,000 GBP2016-12-31
48,000 GBP2015-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
57,477,704 shares2016-12-31
Profit/Loss
Retained earnings (accumulated losses)
-3,000 GBP2016-01-01 ~ 2016-12-31

Related profiles found in government register
  • ROPER UK, LTD
    Info
    Registered number 08179791
    icon of addressRutland House, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2012-08-14 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-13
    CIF 0
  • ROPER UK, LTD
    S
    Registered number 08179791
    icon of addressSquire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
    Limited Company in United Kingdom Companies House, United Kingdom
    CIF 1
  • ROPER UK, LTD
    S
    Registered number 8179791
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
    Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 2
  • ROPER UK, LTD
    S
    Registered number 08179791
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    FIREBIRD TOPCO LIMITED - 2015-06-02
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ROPER INDUSTRIES UK LIMITED - 2023-02-28
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2022-05-07
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    128,494,927 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ 2025-06-02
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-05-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-05-09
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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.