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
    Baptie, Tom
    Born in April 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Clancy, Richard
    Born in July 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Bunster Echenique, Diego Jose
    Born in November 1983
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Schilizzi, John
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    OF - Secretary → CIF 0
  • 5
    CONSTELLATION SOFTWARE UK HOLDCO LTD
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, Wiltshire, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    48,137,434 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Baptie, Thomas
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2023-11-20
    OF - Secretary → CIF 0
  • 2
    Saklad, Scott Ryan
    Ceo born in May 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 3
    Gatter, Matthew John
    Director born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ 2017-10-25
    OF - Director → CIF 0
    Gatter, Matthew John
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2017-10-25
    OF - Secretary → CIF 0
    Mr Matthew John Gatter
    Born in June 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-10-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-28
    OF - Director → CIF 0
  • 5
    Symons, Barry Alan
    Chartered Accountant born in July 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-10-05 ~ 2012-11-28
    PE - Secretary → CIF 0
  • 7
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-10-05 ~ 2012-11-28
    PE - Director → CIF 0
  • 8
    RIDGEBOOK LIMITED - 2004-12-13
    icon of addressGladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    2017-10-25 ~ 2025-01-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VESTA SOFTWARE GROUP LIMITED

Previous names
ENSCO 958 LIMITED - 2012-11-12
MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • VESTA SOFTWARE GROUP LIMITED
    Info
    ENSCO 958 LIMITED - 2012-11-12
    MCR ENTERPRISE SOLUTIONS LIMITED - 2012-11-12
    Registered number 08242670
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire OX10 8BA
    PRIVATE LIMITED COMPANY incorporated on 2012-10-05 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • VESTA SOFTWARE GROUP LIMITED
    S
    Registered number 08242670
    icon of addressStables 1, Howbery Business Park, Benson Lane, Wallingford, Oxfordshire, United Kingdom, OX10 8BA
    Limited Company in Companies House, United Kingdom
    CIF 1
  • VESTA SOFTWARE GROUP LIMITED
    S
    Registered number 08242670
    icon of addressStables 1, Howbery Park, Wallingford, England, OX10 8BA
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • VESTA SOFTWARE GROUP LIMITED
    S
    Registered number 08242670
    icon of addressStables 1, Howbery Park, Wallingford, Oxfordshire, England, OX10 8BA
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    640,494 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    CASH REGISTERS (BUCCLEUCH) LIMITED - 2023-01-25
    icon of address32 Dryden Road, Units 1-9, Loanhead, Bilston Glen
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    CUNNINGHAM CASH REGISTERS LIMITED - 2023-03-03
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    THE VANTAGE POINT GROUP LIMITED - 2010-11-17
    VANTAGE POINT LIMITED - 2009-03-04
    THE VANTAGE POINT GROUP HOLDINGS LIMITED - 2020-09-25
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    562,717 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    FIDELITY CRM LIMITED - 2017-10-16
    COMPUTERPOINT BUSINESS SYSTEMS LTD - 2000-02-08
    icon of addressMillers House, Roman Way, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    308,360 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    EDGER 519 LIMITED - 2005-12-07
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    327,272 GBP2018-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    NULLHIGH LIMITED - 1984-12-07
    GREYCON LIMITED - 1985-02-01
    GREYCON CONSULTANTS LIMITED - 1994-08-23
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,757,038 GBP2023-06-29
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,430 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,617 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    SHOW DATA TRADING LIMITED - 2012-01-13
    SHOW DATA SYSTEMS LIMITED - 2025-01-27
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    RETAIL & SPORTS SYSTEMS LIMITED - 2024-02-26
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    682,558 GBP2019-11-30
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,357,003 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 15
    GARROD & CARR BUSINESS MACHINES (LEICESTER) LIMITED - 1984-11-30
    MIDLAND CASH REGISTERS LIMITED - 1995-12-11
    TOFFEDUR LIMITED - 1978-12-31
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address32 Dryden Road, Unit 1-9, Loanhead, Bliston Glen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,092,068 GBP2019-11-28
    Person with significant control
    icon of calendar 2025-01-01 ~ 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
  • 17
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    349,687 GBP2016-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    UNITY BUSINESS SOLUTIONS LIMITED - 1994-09-20
    UNITY SOFTWARE LIMITED - 1995-03-21
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,899,811 GBP2018-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 1
  • GARROD & CARR BUSINESS MACHINES (LEICESTER) LIMITED - 1984-11-30
    MIDLAND CASH REGISTERS LIMITED - 1995-12-11
    TOFFEDUR LIMITED - 1978-12-31
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ 2025-01-01
    CIF 21 - Ownership of shares – 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.