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
    Pettit, David Michael
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Stemkowski, Stashu John
    Born in December 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Director → CIF 0
  • 3
    AUTODESK UK HOLDINGS LIMITED
    icon of addressThe Landmark @ One Market, 1 Market Street, Suite 400, San Francisco, California, United States
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Underwood, Paul David
    Business Executive born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ 2018-11-20
    OF - Director → CIF 0
  • 2
    Nolan, Roisin
    Business Executive born in December 1984
    Individual
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-20
    OF - Director → CIF 0
  • 3
    Hope, Stephen William, Mr.
    Vice President, Corporate Controller born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ 2025-06-27
    OF - Director → CIF 0
  • 4
    Nordlof, Kirsten Marie
    Business Executive born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-02
    OF - Director → CIF 0
  • 5
    Berry, Laurence Francis
    Business Executive born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ 2021-10-31
    OF - Director → CIF 0
  • 6
    Langs-saltzman, Ashleigh Elaine
    Business Executive born in October 1985
    Individual
    Officer
    icon of calendar 2021-06-10 ~ 2025-10-13
    OF - Director → CIF 0
parent relation
Company in focus

AUTODESK UK HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • AUTODESK UK HOLDINGS LIMITED
    Info
    Registered number 10428981
    icon of addressTalbot Way, Small Heath Business Park, Birmingham B10 0HJ
    PRIVATE LIMITED COMPANY incorporated on 2016-10-14 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • AUTODESK UK HOLDINGS LIMITED
    S
    Registered number 10428981
    icon of addressOne Discovery Place, Columbus Drive, Farnborough, Hampshire, United Kingdom, GU14 0NZ
    CIF 1
  • AUTODESK, INC.
    S
    Registered number 2401504
    icon of address111, Mcinnis Parkway, San Rafael, Ca 94903, Usa
    CORPORATION in USA (DELAWARE)
    CIF 2
  • AUTODESK UK HOLDINGS LIMITED
    S
    Registered number 10428981
    icon of addressOne Discovery Place, Columbus Drive, Farnborough, Hampshire, England, GU14 0NZ
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    AGHABABAIE RESEARCH & INNOVATION LTD. - 2012-09-26
    AGHABABAIE, LIN & CO. LTD. - 2014-11-13
    icon of addressOne Discovery Place, Columbus Drive, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of addressTalbot Way, Small Heath Business Park, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove membersOE
    CIF 17 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressTalbot Way, Small Heath Business Park Birmingham, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressTalbot Way, Small Heath Business Park, Birmingham, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressAutodesk Talbot Way, Small Heath Business Park, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,112,431 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    INGLEBY (379) LIMITED - 1989-03-10
    DELCAM INTERNATIONAL PLC - 1997-01-21
    DELCAM PLC - 2014-05-08
    DELTACAM SYSTEMS LIMITED - 1991-01-23
    icon of addressTalbot Way, Small Heath Business Park, Birmingham, West Midlands
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-06-30 ~ 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
  • 7
    MWH SOFT LIMITED - 2011-04-06
    icon of addressSt. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    PROGRESSCLAIM.COM (UK) LIMITED - 2017-07-04
    PROGRESSCLAIM.COM LTD - 2016-05-26
    icon of addressKeel House, Garth Heads, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,478,586 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -168,067 GBP2018-02-01 ~ 2019-01-31
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of addressRowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    42,659 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    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
  • 11
    icon of addressSt. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressTalbot Way, Small Heath Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,214,173 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressTalbot Way, Small Heath Business Park, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-14
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressHarlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    INGLEBY (379) LIMITED - 1989-03-10
    DELCAM INTERNATIONAL PLC - 1997-01-21
    DELCAM PLC - 2014-05-08
    DELTACAM SYSTEMS LIMITED - 1991-01-23
    icon of addressTalbot Way, Small Heath Business Park, Birmingham, West Midlands
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    PROGRESSCLAIM.COM (UK) LIMITED - 2017-07-04
    PROGRESSCLAIM.COM LTD - 2016-05-26
    icon of addressKeel House, Garth Heads, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,478,586 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-05-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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.