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 4
  • 1
    Foucque, Sophie Dorothee Eliane
    Ceo born in February 1979
    Individual (4 offsprings)
    Officer
    2024-05-26 ~ now
    OF - director → CIF 0
  • 2
    Souici, Djamel
    General Counsel born in July 1970
    Individual (10 offsprings)
    Officer
    2019-05-22 ~ now
    OF - director → CIF 0
    Souici, Djamel
    Individual (10 offsprings)
    Officer
    2015-07-14 ~ now
    OF - secretary → CIF 0
  • 3
    Vincentelli, Michel
    Senior Vice President born in November 1972
    Individual (4 offsprings)
    Officer
    2024-03-15 ~ now
    OF - director → CIF 0
  • 4
    23, Place Des Carmes, Déchaux-clermont-ferrand, (puy-de-dôme), France
    Corporate (1 offspring)
    Person with significant control
    2019-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Blazye, Andrew Robert
    Director born in June 1958
    Individual (28 offsprings)
    Officer
    2014-04-15 ~ 2014-05-02
    OF - director → CIF 0
  • 2
    Gut, Zachary
    Company Director born in May 1964
    Individual
    Officer
    2014-05-02 ~ 2014-12-02
    OF - director → CIF 0
  • 3
    Evans, Bruce Roger
    Venture Capitalist born in March 1959
    Individual (1 offspring)
    Officer
    2014-12-02 ~ 2019-05-22
    OF - director → CIF 0
    Mr Bruce Roger Evans
    Born in March 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 4
    Dey, Eric Richard
    Cfo born in May 1959
    Individual (4 offsprings)
    Officer
    2015-11-18 ~ 2017-09-30
    OF - director → CIF 0
    Eric Richard Dey
    Born in May 1959
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 5
    Clavel, Anthony
    Company Director born in May 1980
    Individual (4 offsprings)
    Officer
    2014-04-28 ~ 2019-05-22
    OF - director → CIF 0
  • 6
    Sikkens, Han
    Company Director born in February 1978
    Individual (3 offsprings)
    Officer
    2014-04-28 ~ 2019-05-22
    OF - director → CIF 0
  • 7
    Peter Chung
    Born in October 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 8
    Dimenna, Ralph
    Senior Vice President born in April 1970
    Individual (2 offsprings)
    Officer
    2019-05-22 ~ 2021-06-01
    OF - director → CIF 0
  • 9
    Carroll, John
    Company Director born in March 1968
    Individual
    Officer
    2014-04-28 ~ 2014-12-02
    OF - director → CIF 0
  • 10
    Mchale, William Patrick
    Management Consultant born in April 1949
    Individual
    Officer
    2014-12-02 ~ 2019-05-22
    OF - director → CIF 0
  • 11
    Maciver, Angus Duncan
    Director born in February 1960
    Individual (7 offsprings)
    Officer
    2014-04-15 ~ 2014-05-02
    OF - director → CIF 0
    Maciver, Angus Duncan
    Individual (7 offsprings)
    Officer
    2014-04-15 ~ 2014-05-02
    OF - secretary → CIF 0
  • 12
    Hiscox, Martin Andrew
    Company Director born in September 1960
    Individual (5 offsprings)
    Officer
    2014-04-28 ~ 2014-12-31
    OF - director → CIF 0
  • 13
    Joubrel, Denis Francis Marie Joseph
    Director born in July 1969
    Individual
    Officer
    2019-05-22 ~ 2020-04-09
    OF - director → CIF 0
  • 14
    Walter Kortschak
    Born in May 1959
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 15
    Scott Charles Collins
    Born in June 1965
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 16
    Johnson, Anthony
    Cfo born in July 1967
    Individual (42 offsprings)
    Officer
    2016-01-15 ~ 2019-05-22
    OF - director → CIF 0
  • 17
    Scarbrough, Michael Hood
    Geberal Manager born in September 1964
    Individual
    Officer
    2014-05-02 ~ 2015-10-14
    OF - director → CIF 0
  • 18
    Parekh, Dhruv Suryakant
    Ceo born in January 1984
    Individual (1 offspring)
    Officer
    2015-05-14 ~ 2019-11-19
    OF - director → CIF 0
  • 19
    Mr Martin Joseph Mannion
    Born in August 1959
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 20
    Ashurov, Alisher
    Executive Vice President born in April 1976
    Individual (3 offsprings)
    Officer
    2014-05-02 ~ 2015-10-16
    OF - director → CIF 0
  • 21
    Clarke, Ronald Francis
    Ceo born in August 1955
    Individual
    Officer
    2015-11-18 ~ 2017-09-30
    OF - director → CIF 0
    Ronald Francis Clarke
    Born in August 1955
    Individual
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 22
    Thomas Scott Roberts
    Born in July 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Has significant influence or controlCIF 0
  • 23
    Groot, Michael De
    Corporate Development Director born in July 1982
    Individual
    Officer
    2014-05-02 ~ 2017-09-30
    OF - director → CIF 0
  • 24
    Howle, James Richard
    Corporate Development born in May 1978
    Individual
    Officer
    2014-05-02 ~ 2016-01-18
    OF - director → CIF 0
  • 25
    Rodrigues Santiago Freitas, Gilson
    Ceo born in November 1961
    Individual
    Officer
    2020-04-09 ~ 2024-03-15
    OF - director → CIF 0
  • 26
    5, Rue Du Plebiscite, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    OVAL (179) LIMITED - 1984-12-10
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Corporate (11 parents, 8 offsprings)
    Officer
    2014-04-15 ~ 2014-04-15
    PE - director → CIF 0
parent relation
Company in focus

MASTERNAUT BIDCO LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Equity
Called up share capital
170,474,000 GBP2022-12-31
255,709,000 GBP2021-12-31
85,236,000 GBP2021-01-01
Share premium
314,680,000 GBP2022-12-31
472,020,000 GBP2021-12-31
157,340,000 GBP2021-01-01
Retained earnings (accumulated losses)
262,300,000 GBP2022-12-31
524,688,000 GBP2021-12-31
Equity
0 GBP2022-12-31
334,231,000 GBP2021-12-31
111,386,000 GBP2021-01-01
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Profit/Loss
16,000 GBP2022-01-01 ~ 2022-12-31
24,000 GBP2021-01-01 ~ 2021-12-31
Total assets
111,427,000 GBP2022-12-31
111,427,000 GBP2021-12-31
Total liabilities
17,000 GBP2021-12-31
Net Assets/Liabilities
111,427,000 GBP2022-12-31
111,410,000 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
16,000 GBP2022-01-01 ~ 2022-12-31
24,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
16,000 GBP2022-01-01 ~ 2022-12-31
24,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
16,000 GBP2022-01-01 ~ 2022-12-31
24,000 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
3,000 GBP2022-01-01 ~ 2022-12-31
5,000 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Goodwill
347,959,000 GBP2022-12-31
347,959,000 GBP2021-01-01
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
236,532,000 GBP2022-12-31
236,532,000 GBP2021-12-31
236,532,000 GBP2021-01-01
Accrued Liabilities
17,000 GBP2021-12-31
Par Value of Share
Class 1 ordinary share
0.6 shares2022-01-01 ~ 2022-12-31
Class 2 ordinary share
0 shares2022-01-01 ~ 2022-12-31
Class 3 ordinary share
0 shares2022-01-01 ~ 2022-12-31
Class 4 ordinary share
0 shares2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
120,465,000 shares2022-12-31
120,465,000 shares2021-12-31
Class 2 ordinary share
641,000 shares2022-12-31
641,000 shares2021-12-31
Class 3 ordinary share
491,000 shares2022-12-31
491,000 shares2021-12-31
Class 4 ordinary share
552,000 shares2022-12-31
552,000 shares2021-12-31

Related profiles found in government register
  • MASTERNAUT BIDCO LIMITED
    Info
    Registered number 08997563
    Lynton House, 7-12 Tavistock Square, London WC1H 9LT
    Private Limited Company incorporated on 2014-04-15 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-15
    CIF 0
  • MASTERNAUT BIDCO LIMITED
    S
    Registered number 08997563
    Masternaut House, Oxford Road, Marlow, England, SL7 2NL
    Masternaut Bidco Limited in England And Wales, United Kingdom
    CIF 1
    Private Limited in England And Wales
    CIF 2
    Private Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CYBIT GROUP HOLDINGS LIMITED - 2012-06-29
    CYBERSPACE BIDCO LIMITED - 2010-03-01
    Priory Park Great North Road, Aberford, Leeds, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,139,000 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    CYBIT HOLDINGS LIMITED - 2012-06-29
    CYBIT HOLDINGS PLC - 2010-03-01
    SEVCO 1231 PLC - 2001-01-19
    Priory Park Great North Road, Aberford, Leeds, England
    Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    599,000 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    MASTERNAUT TELEMATICS LIMITED - 2012-01-04
    Priory Park Great North Road, Aberford, Leeds, West Yorkshire
    Corporate (4 parents)
    Turnover/Revenue (Company account)
    30,278,000 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Has significant influence or control as a member of a firmOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.