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 3
  • 1
    Waida, Christian
    Born in January 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Mark Kenneth
    Born in September 1966
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Lawn, 22-30, Old Bath Road, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Ebrey, Robert Mark
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2021-10-31
    OF - Director → CIF 0
  • 2
    Wherity, Paul Andrew
    Finance Manager born in April 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-29 ~ 2023-01-31
    OF - Director → CIF 0
  • 3
    Fisher, Darren Michael
    Finance Director born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2020-04-16
    OF - Director → CIF 0
  • 4
    Chisholm, Candice Tiffany
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ 2023-01-30
    OF - Secretary → CIF 0
  • 5
    Phillips, Michael Scott
    Finance Director born in October 1962
    Individual
    Officer
    icon of calendar 2015-12-03 ~ 2018-01-31
    OF - Director → CIF 0
  • 6
    Musker, Christopher
    Finance Director born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-15 ~ 2023-01-31
    OF - Director → CIF 0
  • 7
    Ratsey, Helen Maria
    Individual
    Officer
    icon of calendar 2022-02-10 ~ 2022-12-02
    OF - Secretary → CIF 0
  • 8
    Smithard, Jane Caroline Grantham
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2022-02-10
    OF - Secretary → CIF 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
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury RG14 1QN
    PRIVATE LIMITED COMPANY incorporated on 2015-12-03 (10 years 1 month). 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
    icon of address22, Old Bath Road, Newbury, England, RG14 1QN
    Corporation in England And Wales, United Kingdom
    CIF 1
  • MICRO FOCUS MHC LIMITED
    S
    Registered number 09900691
    icon of addressThe Lawn, 22 - 23 Old Bath Road, Newbury, England, RG14 1QN
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MICRO FOCUS MHC LIMITED
    S
    Registered number 09900691
    icon of addressThe Lawn, 22 - 30, Old Bath Road, Newbury, England, RG14 1QN
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    PACIFIC DATA EURO LIMITED - 1990-11-28
    GAINBAND LIMITED - 1989-02-24
    DIGITAL COMMUNICATIONS ASSOCIATES LIMITED - 1996-09-26
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    MINMAR (309) LIMITED - 1996-02-13
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    BORLAND INTERNATIONAL (U.K.) LIMITED - 1991-12-02
    INPRISE (HOLDING) UK LIMITED - 2001-01-25
    BORLAND (UK) LIMITED - 1998-06-05
    RACEINFO LIMITED - 1985-05-14
    icon of addressThe Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ 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
  • 5
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    ENTCORP UK LTD - 2019-05-31
    icon of addressThe Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    FILESPIRIT LIMITED - 1990-02-13
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    NOVELL U.K. LIMITED - 2019-08-22
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-24
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    NOVELL UK SOFTWARE LIMITED - 2019-08-22
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    DART UK NEWCO LIMITED - 2022-02-14
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.