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 2023-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Mark Kenneth
    Born in September 1966
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    ENTCO SITULA HOLDING LTD - 2019-05-30
    icon of addressThe Lawn, 22-30, Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-01 ~ 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 13
  • 1
    Ebrey, Robert Mark
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-08 ~ 2021-10-31
    OF - Director → CIF 0
  • 2
    Redcliffe, Charlotte
    Head Of Tax born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Ranganathan, Madhu
    Evp & Chief Financial Officer born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2025-01-27
    OF - Director → CIF 0
  • 4
    Green, Rupert Michael Henry
    Executive born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-30 ~ 2023-03-08
    OF - Director → CIF 0
  • 5
    Chisholm, Candice Tiffany
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ 2023-01-30
    OF - Secretary → CIF 0
  • 6
    Van Der Goorbergh, Bas
    Vice President born in August 1973
    Individual
    Officer
    icon of calendar 2017-05-02 ~ 2017-08-04
    OF - Director → CIF 0
  • 7
    Parr, Sam Oliver
    Legal Director born in April 1976
    Individual
    Officer
    icon of calendar 2017-08-04 ~ 2019-01-28
    OF - Director → CIF 0
  • 8
    Hamani-samaan, Miral
    Director Corporate born in October 1980
    Individual
    Officer
    icon of calendar 2017-05-02 ~ 2017-08-04
    OF - Director → CIF 0
  • 9
    Yelland, Christopher Henry
    Finance Director born in December 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2019-10-22
    OF - Director → CIF 0
  • 10
    Jose, Bradley David
    Hr Business Partner born in May 1970
    Individual
    Officer
    icon of calendar 2021-11-12 ~ 2022-03-22
    OF - Director → CIF 0
  • 11
    Smithard, Jane Caroline Grantham
    Director born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2022-06-30
    OF - Director → CIF 0
  • 12
    MICRO FOCUS INTERNATIONAL LIMITED - now
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    icon of addressThe Lawn, Old Bath Road, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-09-01 ~ 2017-09-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    icon of address1209 Orange Street, Wilmington, County Of New Castle, Delaware, Usa
    Corporate (15 offsprings)
    Person with significant control
    2017-05-02 ~ 2017-09-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MICRO FOCUS FOREIGN HOLDCO LTD

Previous name
ENTCO FOREIGN HOLDCO LIMITED - 2019-05-30
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • MICRO FOCUS FOREIGN HOLDCO LTD
    Info
    ENTCO FOREIGN HOLDCO LIMITED - 2019-05-30
    Registered number 10749390
    icon of addressThe Lawn, 22 - 30 Old Bath Road, Newbury RG14 1QN
    PRIVATE LIMITED COMPANY incorporated on 2017-05-02 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • MICRO FOCUS FOREIGN HOLDCO LIMITED
    S
    Registered number 10749390
    icon of addressThe Lawn, 22-30, Old Bath Road, Newbury, Berkshire, England, RG14 1QN
    Private Limited Company in Companies House, England
    CIF 1
  • ENTCO FOREIGN HOLDCO LIMITED
    S
    Registered number 10749390
    icon of addressAmen Corner, Cain Road, Bracknell, Berkshire, England, RG12 1HN
    Limited By Shares in Companies House, England
    CIF 2
  • ENTCO FOREIGN HOLDCO LIMITED
    S
    Registered number 10749390
    icon of addressThe Lawn, 22-30, Old Bath Road, Newbury, Berkshire, England, RG14 1QN
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Lawns, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    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 2017-09-01 ~ 2017-11-01
    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
  • 2
    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 2017-09-01 ~ 2018-10-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.