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 11
  • 1
    Ratsey, Helen Maria
    Individual (13 offsprings)
    Officer
    2022-02-10 ~ 2022-12-02
    OF - Secretary → CIF 0
  • 2
    Ebrey, Robert Mark
    Director born in June 1974
    Individual (13 offsprings)
    Officer
    2015-12-03 ~ 2021-10-31
    OF - Director → CIF 0
  • 3
    Chisholm, Candice Tiffany
    Individual (25 offsprings)
    Officer
    2022-12-13 ~ 2023-01-30
    OF - Secretary → CIF 0
  • 4
    Phillips, Michael Scott
    Finance Director born in October 1962
    Individual (34 offsprings)
    Officer
    2015-12-03 ~ 2018-01-31
    OF - Director → CIF 0
  • 5
    Smithard, Jane Caroline Grantham
    Individual (31 offsprings)
    Officer
    2015-12-03 ~ 2022-02-10
    OF - Secretary → CIF 0
  • 6
    Fisher, Darren Michael
    Finance Director born in May 1966
    Individual (66 offsprings)
    Officer
    2018-01-31 ~ 2020-04-16
    OF - Director → CIF 0
  • 7
    Waida, Christian
    Born in January 1966
    Individual (49 offsprings)
    Officer
    2023-01-31 ~ now
    OF - Director → CIF 0
  • 8
    Musker, Christopher
    Finance Director born in July 1981
    Individual (8 offsprings)
    Officer
    2020-04-15 ~ 2023-01-31
    OF - Director → CIF 0
  • 9
    Wherity, Paul Andrew
    Finance Manager born in April 1982
    Individual (7 offsprings)
    Officer
    2021-10-29 ~ 2023-01-31
    OF - Director → CIF 0
  • 10
    Wilkinson, Mark Kenneth
    Born in September 1966
    Individual (33 offsprings)
    Officer
    2023-01-31 ~ now
    OF - Director → CIF 0
  • 11
    MICRO FOCUS CHC LIMITED
    09952065
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MICRO FOCUS MHC LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • MICRO FOCUS MHC LIMITED
    Info
    Registered number 09900691
    The Lawn, 22-30 Old Bath Road, Newbury RG14 1QN
    PRIVATE LIMITED COMPANY incorporated on 2015-12-03 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • MICRO FOCUS MHC LIMITED
    S
    Registered number 09900691
    22, Old Bath Road, Newbury, England, RG14 1QN
    Corporation in England And Wales, United Kingdom
    CIF 1
  • MICRO FOCUS MHC LIMITED
    S
    Registered number 09900691
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ATTACHMATE SALES UK LIMITED
    - now 02338621
    DIGITAL COMMUNICATIONS ASSOCIATES LIMITED - 1996-09-26
    PACIFIC DATA EURO LIMITED - 1990-11-28
    GAINBAND LIMITED - 1989-02-24
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    AUTONOMY SYSTEMS LIMITED
    - now 03063054
    MINMAR (309) LIMITED - 1996-02-13 02641728, 05631463, 06399981... (more)
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2018-09-19 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    BORLAND (HOLDING) UK LIMITED
    - now 01878815
    INPRISE (HOLDING) UK LIMITED - 2001-01-25
    BORLAND (UK) LIMITED - 1998-06-05 01694442
    BORLAND INTERNATIONAL (U.K.) LIMITED - 1991-12-02 01694442
    RACEINFO LIMITED - 1985-05-14
    The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    MICRO FOCUS (IP) HOLDINGS LIMITED
    10672226
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (16 parents)
    Person with significant control
    2017-03-15 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    MICRO FOCUS GLOBAL LIMITED
    - now 02033363
    NOVELL U.K. LIMITED
    - 2019-08-22 02033363
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-24
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    MICRO FOCUS INTEGRATION LIMITED
    11283120
    The Lawn, 22-30 Old Bath Road, Newbury, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-09-19 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    MICRO FOCUS SOFTWARE HOLDINGS LTD
    - now 09320878 11635295
    NOVELL UK SOFTWARE LIMITED
    - 2019-08-22 09320878
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-06-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    MICRO FOCUS SOFTWARE UK LTD
    - now 10355616
    ENTCORP UK LTD
    - 2019-05-31 10355616
    The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (16 parents)
    Person with significant control
    2018-10-30 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    RESONATE KT LIMITED
    05132989
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (17 parents)
    Person with significant control
    2024-04-10 ~ 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
  • 10
    RYAN MCFARLAND LIMITED
    - now 02455123 02355483
    FILESPIRIT LIMITED - 1990-02-13
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    SMARSH SOFTWARE UK LIMITED - now
    DART UK NEWCO LIMITED
    - 2022-02-14 13684286
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-10-18 ~ 2022-02-01
    CIF 1 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.