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 14
  • 1
    Rolleston, John William Massey
    Director born in November 1961
    Individual (2 offsprings)
    Officer
    2014-09-05 ~ 2016-12-30
    OF - Director → CIF 0
  • 2
    Marks, Carrie
    Born in May 1980
    Individual (12 offsprings)
    Officer
    2014-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Bown, Damian Rupert Guy
    Director born in March 1965
    Individual (7 offsprings)
    Officer
    2014-09-05 ~ 2014-11-17
    OF - Director → CIF 0
  • 4
    Baum, Daniel
    Born in May 1984
    Individual (1 offspring)
    Officer
    2019-05-29 ~ now
    OF - Director → CIF 0
  • 5
    Francis, Mitchell Adrian
    Born in August 1996
    Individual (1 offspring)
    Officer
    2025-11-18 ~ now
    OF - Director → CIF 0
  • 6
    Mcnally, Stephen William
    Born in January 1968
    Individual (49 offsprings)
    Officer
    2014-09-05 ~ 2025-11-13
    OF - Director → CIF 0
  • 7
    Yancich, Paul
    Investor born in April 1985
    Individual (2 offsprings)
    Officer
    2018-03-29 ~ 2019-05-29
    OF - Director → CIF 0
  • 8
    Shapiro, Aaron
    Business Development Director born in November 1987
    Individual (1 offspring)
    Officer
    2018-03-29 ~ 2020-08-21
    OF - Director → CIF 0
  • 9
    Leonard, Mark
    President Of Constellation Software Inc. born in May 1956
    Individual (19 offsprings)
    Officer
    2014-11-03 ~ 2016-12-16
    OF - Director → CIF 0
  • 10
    Boxall, Darrell Peter
    Business Unit Manager/Director born in October 1970
    Individual (43 offsprings)
    Officer
    2014-09-05 ~ 2025-07-15
    OF - Director → CIF 0
  • 11
    Lau, Alvin
    Born in January 1984
    Individual (3 offsprings)
    Officer
    2020-08-21 ~ 2025-11-17
    OF - Director → CIF 0
  • 12
    Evans, James Andrew
    Born in September 1971
    Individual (25 offsprings)
    Officer
    2022-11-29 ~ now
    OF - Director → CIF 0
  • 13
    Morgan, Kevin James
    Born in June 1981
    Individual (14 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
  • 14
    Clancy, Richard
    Born in July 1973
    Individual (71 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CONSTELLATION SOFTWARE UK HOLDCO LTD

Period: 2014-09-05 ~ now
Company number: 09206065
Registered name
CONSTELLATION SOFTWARE UK HOLDCO LTD - now 06483887
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
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham SN15 1JW
    PRIVATE LIMITED COMPANY incorporated on 2014-09-05 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-05
    CIF 0
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    S
    Registered number missing
    The Mill, Staverton, Trowbridge, England, BA14 6PH
    Limited Company
    CIF 1
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    S
    Registered number missing
    Unit A1, Methuen Park, Chippenham, England, SN14 0GT
    Private Limited Company
    CIF 2
  • CONSTELLATION SOFTWARE UK HOLDCO LTD
    S
    Registered number 09206065
    Bewley 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 21
  • 1
    ATEX MEDIA LIMITED
    - now 01500217
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    ATEX LIMITED - 1997-03-17
    Sixth Floor, The Fairfax, Pithay Court, Bristol, England
    Active Corporate (35 parents)
    Person with significant control
    2017-08-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    COMMERCE DECISIONS LIMITED
    - now 04157081
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    ACTUALDEVICE LIMITED - 2001-03-28
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2020-11-11 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE IT SYSTEMS LIMITED
    05392558
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (8 parents)
    Person with significant control
    2025-04-09 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    DATAMINE CORPORATE LIMITED
    - now 01623816
    CAE MINING CORPORATE LIMITED - 2015-08-26
    CAE DATAMINE CORPORATE LIMITED - 2012-03-21
    DATAMINE CORPORATE LIMITED - 2010-08-31
    MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
    BACKAIRN LIMITED - 2002-08-21
    Sixth Floor, The Fairfax, Pithay Court, Bristol, England
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    FIGTREE SYSTEMS EUROPE LIMITED
    - now 02481984
    NTT DATA FIGTREE SYSTEMS EUROPE LIMITED
    - 2021-06-22 02481984
    FIGTREE SYSTEMS (EUROPE) LIMITED - 2012-06-28
    DAREBELL LIMITED - 1990-06-11
    167-169 Great Portland Street, London, England
    Active Corporate (40 parents)
    Person with significant control
    2021-06-16 ~ 2024-10-01
    CIF 18 - Has significant influence or control OE
  • 6
    FINGLOW LIMITED
    01623997
    5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-04-03 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    FINGLOW RESEARCH LIMITED
    - now 02062374
    BALLOTRAVEN LIMITED - 1992-02-26
    5th Floor 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    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
  • 8
    GLADSTONE LIMITED
    - now 03327360 03631019
    GLADSTONE PLC - 2011-03-09
    VERSALITE GROUP PLC - 1999-04-12
    Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (40 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    JONAS COMPUTING (UK) LIMITED
    - now 05301607
    RIDGEBOOK LIMITED - 2004-12-13
    Gladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (20 parents, 48 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    K2 MEDICAL SYSTEMS HOLDINGS LIMITED
    - now 03782939
    INTERCEDE 1440 LIMITED - 1999-07-19
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2020-10-24 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    ONEFILE LTD
    - now 04404879 05456394
    CITRUS LOUNGE LIMITED - 2014-04-15
    6th Floor, Corner Block, Quay Street, Manchester, England
    Active Corporate (13 parents)
    Person with significant control
    2021-10-26 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    PERSEUS GROUP SOFTWARE LTD
    - now 08159373
    CHS SOFTWARE SOLUTIONS UK LIMITED
    - 2022-06-28 08159373
    Abacus House, Acorn Business Park Tower Park, Poole, Dorest, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    QUICKSILVA LIMITED
    03860799
    Brook Suite Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (7 parents)
    Person with significant control
    2019-09-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    RIALTAS BUSINESS SOLUTIONS LIMITED
    - now 06361949
    EMENDA RBS LIMITED - 2011-01-25
    Unit 5 Uffcott Enterprise Park, Uffcott, Swindon, Wiltshire
    Active Corporate (13 parents)
    Person with significant control
    2022-10-07 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    VELA SOFTWARE LIMITED
    12125319
    6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-07-26 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 16
    VELA UK HOLDCO LTD
    13937206
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2022-02-24 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    VESTA SOFTWARE GROUP LIMITED
    - now 08242670
    MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
    ENSCO 958 LIMITED - 2012-11-12
    Stables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (12 parents, 23 offsprings)
    Person with significant control
    2025-01-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    VOLARIS GROUP UK HOLDCO LTD
    - now 06483887
    VOLARIS GROUP UK HOLDCO LTD LTD - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED
    - 2018-03-26 06483887 09206065
    HEXAGON 357 LIMITED - 2008-04-03
    Rivington House Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 19
    WELLINGTON COMPUTER SYSTEMS LIMITED
    NI016424
    20 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2016-06-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    WYNNE SYSTEMS (UK) LIMITED
    09892239
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    XANALYS LTD
    - now 06603135
    DELVE SOFTWARE LIMITED - 2009-01-16
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (10 parents)
    Person with significant control
    2024-04-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.