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
    Mcnally, Stephen William
    Born in January 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ now
    OF - Director → CIF 0
  • 2
    Lau, Alvin
    Born in January 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-21 ~ now
    OF - Director → CIF 0
  • 3
    Evans, James Andrew
    Born in September 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Director → CIF 0
  • 4
    Marks, Carrie
    Born in May 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ now
    OF - Director → CIF 0
  • 5
    Baum, Daniel
    Born in May 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-29 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Rolleston, John William Massey
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2014-09-05 ~ 2016-12-30
    OF - Director → CIF 0
  • 2
    Shapiro, Aaron
    Business Development Director born in November 1987
    Individual
    Officer
    icon of calendar 2018-03-29 ~ 2020-08-21
    OF - Director → CIF 0
  • 3
    Leonard, Mark
    President Of Constellation Software Inc. born in May 1956
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2016-12-16
    OF - Director → CIF 0
  • 4
    Bown, Damian Rupert Guy
    Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ 2014-11-17
    OF - Director → CIF 0
  • 5
    Yancich, Paul
    Investor born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2019-05-29
    OF - Director → CIF 0
  • 6
    Boxall, Darrell Peter
    Business Unit Manager/Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ 2025-07-15
    OF - Director → CIF 0
parent relation
Company in focus

CONSTELLATION SOFTWARE UK HOLDCO LTD

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
862,344 GBP2024-01-01 ~ 2024-12-31
-206,984 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
2,110,294 GBP2024-01-01 ~ 2024-12-31
-206,984 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
638,521 GBP2024-01-01 ~ 2024-12-31
30,259 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
15,583,382 GBP2024-01-01 ~ 2024-12-31
50,778,117 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
15,367,796 GBP2024-01-01 ~ 2024-12-31
50,859,881 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
394,674,425 GBP2024-12-31
348,875,872 GBP2023-12-31
Fixed Assets
394,674,425 GBP2024-12-31
348,875,872 GBP2023-12-31
Debtors
Current
83,510,619 GBP2024-12-31
44,586,000 GBP2023-12-31
Cash at bank and in hand
47,996,210 GBP2024-12-31
40,147,679 GBP2023-12-31
Current Assets
131,506,829 GBP2024-12-31
84,733,679 GBP2023-12-31
Net Current Assets/Liabilities
-54,336,225 GBP2024-12-31
-27,010,468 GBP2023-12-31
Total Assets Less Current Liabilities
340,338,200 GBP2024-12-31
321,865,404 GBP2023-12-31
Net Assets/Liabilities
48,137,434 GBP2024-12-31
43,769,638 GBP2023-12-31
Equity
Called up share capital
36,758,968 GBP2024-12-31
36,758,968 GBP2023-12-31
36,758,968 GBP2023-01-01
Capital redemption reserve
1,968,811 GBP2024-12-31
1,968,811 GBP2023-12-31
1,968,811 GBP2023-01-01
Other miscellaneous reserve
1,581,520 GBP2024-12-31
1,581,520 GBP2023-12-31
1,581,520 GBP2023-01-01
Retained earnings (accumulated losses)
7,828,135 GBP2024-12-31
3,460,339 GBP2023-12-31
-2,399,542 GBP2023-01-01
Equity
48,137,434 GBP2024-12-31
43,769,638 GBP2023-12-31
37,909,757 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
15,367,796 GBP2024-01-01 ~ 2024-12-31
50,859,881 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-11,000,000 GBP2024-01-01 ~ 2024-12-31
-45,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-11,000,000 GBP2024-01-01 ~ 2024-12-31
-45,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
18,900 GBP2024-01-01 ~ 2024-12-31
18,500 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
3,895,846 GBP2024-01-01 ~ 2024-12-31
11,932,857 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
11,000,000 GBP2024-01-01 ~ 2024-12-31
45,000,000 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
83,510,619 GBP2024-12-31
44,521,858 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
64,142 GBP2023-12-31
Cash and Cash Equivalents
47,996,210 GBP2024-12-31
40,147,679 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,400 GBP2023-12-31
Amounts owed to group undertakings
Current
185,667,809 GBP2024-12-31
111,719,637 GBP2023-12-31
Corporation Tax Payable
Current
151,445 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
23,800 GBP2024-12-31
22,110 GBP2023-12-31
Creditors
Current
185,843,054 GBP2024-12-31
111,744,147 GBP2023-12-31
Amounts owed to group undertakings
Non-current
292,200,766 GBP2024-12-31
278,095,766 GBP2023-12-31
Creditors
Non-current
292,200,766 GBP2024-12-31
278,095,766 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
35,252,756 shares2024-12-31
35,252,756 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,506,212 shares2024-12-31
1,506,212 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    Info
    Registered number 09206065
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham SN15 1JW
    PRIVATE LIMITED COMPANY incorporated on 2014-09-05 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    S
    Registered number missing
    icon of addressThe Mill, Staverton, Trowbridge, England, BA14 6PH
    Limited Company
    CIF 1
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    S
    Registered number missing
    icon of addressUnit A1, Methuen Park, Chippenham, England, SN14 0GT
    Private Limited Company
    CIF 2
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    S
    Registered number 09206065
    icon of addressBewley House, Marshfield Road, Brook Suite, Ground Floor, Chippenham, England, SN15 1JW
    Private Limited Company in Company Register (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    ATEX LIMITED - 1997-03-17
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    icon of addressHanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,740,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    ACTUALDEVICE LIMITED - 2001-03-28
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,556,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBrook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,149 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
    CAE MINING CORPORATE LIMITED - 2015-08-26
    BACKAIRN LIMITED - 2002-08-21
    CAE DATAMINE CORPORATE LIMITED - 2012-03-21
    DATAMINE CORPORATE LIMITED - 2010-08-31
    icon of addressHanover House, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    25,882,225 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    346,032 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    VERSALITE GROUP PLC - 1999-04-12
    GLADSTONE PLC - 2011-03-09
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    RIDGEBOOK LIMITED - 2004-12-13
    icon of addressGladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    INTERCEDE 1440 LIMITED - 1999-07-19
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    92,289 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    CITRUS LOUNGE LIMITED - 2014-04-15
    icon of address6th Floor, Corner Block, Quay Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,694,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-26 ~ 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
  • 10
    CHS SOFTWARE SOLUTIONS UK LIMITED - 2022-06-28
    icon of addressAbacus House, Acorn Business Park Tower Park, Poole, Dorest, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,044,911 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of addressBrook Suite Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    EMENDA RBS LIMITED - 2011-01-25
    icon of addressUnit 5 Uffcott Enterprise Park, Uffcott, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    272,956 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,357,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 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 addressHanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-02-24 ~ 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
  • 15
    ENSCO 958 LIMITED - 2012-11-12
    MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    HEXAGON 357 LIMITED - 2008-04-03
    VOLARIS GROUP UK HOLDCO LTD LTD - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    icon of addressRivington House Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    230,997,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    DELVE SOFTWARE LIMITED - 2009-01-16
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,336,741 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-22 ~ 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
Ceased 4
  • 1
    NTT DATA FIGTREE SYSTEMS EUROPE LIMITED - 2021-06-22
    DAREBELL LIMITED - 1990-06-11
    FIGTREE SYSTEMS (EUROPE) LIMITED - 2012-06-28
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-16 ~ 2024-10-01
    CIF 18 - Has significant influence or control OE
  • 2
    BALLOTRAVEN LIMITED - 1992-02-26
    icon of address5th Floor 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-01-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address20 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,776,573 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more 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.