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 0
  • Not found in our database.
parent relation
Company in focus

HEXAGON AB


Related profiles found in government register
  • HEXAGON AB
    S
    Registered number 556190-4771
    icon of address15 Lilla Bantorget, Stockholm, Se-103 59, Sweden
    Public Limited Liability Company in Bolagsverket, Sweden
    CIF 1 CIF 2
  • HEXAGON AB
    S
    Registered number 556190-4771
    icon of address15, Lilla Bantorget, Stockholm, Sweden, SE 103-59
    Public Company Ltd By Shares in Swedish Companies Registration Office, Sweden
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressC/o Intergraph (uk) Limited, Delta 100 Delta Business Park, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,375,541 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Has significant influence or controlOE
  • 2
    WMNEWCO12 LIMITED - 2001-01-25
    icon of addressUnit 1 Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    93,974 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    BROWN & SHARPE GROUP LIMITED - 2004-02-27
    THEHOLD LIMITED - 1979-12-31
    HEXAGON METROLOGY GROUP LIMITED - 2009-11-18
    icon of addressMetrology House, Halesfield 13, Telford, Shropshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    HEXAGON MANUFACTURING INTELLIGENCE LIMITED - 2016-01-12
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    C.E.JOHANSSON LIMITED - 2009-12-17
    icon of addressMetrology House, Halesfield 13, Telford, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    HEXAGON POSITIONING LIMITED - 2014-04-16
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    TANTIS LIMITED - 2011-10-14
    PIGGERY RIDGE LIMITED - 2008-12-10
    BARONSCOURT TECHNOLOGY LIMITED - 2006-11-30
    icon of addressNw Business Complex Skeoge Industrial Estate, Beraghmore Road, Londonderry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    M & S INTERGRAPH LIMITED - 1981-12-31
    INTERGRAPH (GREAT BRITAIN) LIMITED - 1988-01-26
    icon of addressDelta 100 Delta Business Park, Great Western Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    WILD HEERBRUG (UNITED KINGDOM) LIMITED - 1997-09-19
    icon of addressHexagon House Michigan Drive, Tongwell, Milton Keynes
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    ULTRACALL LIMITED - 1988-04-28
    icon of addressMeridian House Mill Lane Industrial Estate, Stanney Mill Road, Little Stanney, Chester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    MACNEAL-SCHWENDLER COMPANY LIMITED(THE) - 1999-07-29
    LEGIBUS 752 LIMITED - 1986-11-18
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,173,150 GBP2020-12-31
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    HELIUM MIRACLE 169 LIMITED - 2015-09-07
    icon of address20-22 Wenlock Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,516,875 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 20
    INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED - 1995-06-26
    TURNCREST LIMITED - 1989-02-24
    icon of addressCedar House, 78 Portsmouth Road, Cobham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressHexagon House Michigan Drive, Tongwell, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 22
    SCCS HOLDINGS LIMITED - 2008-07-01
    B & R SHELLCO LIMITED - 2005-09-27
    PAUL MACARTHUR LIMITED - 2016-09-09
    icon of addressAlpha House Alpha Drive, Eaton Socon, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressAvondale Way, Avondale Industrial Estate, Cwmbran, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,063,660 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 1
  • MACNEAL-SCHWENDLER COMPANY LIMITED(THE) - 1999-07-29
    LEGIBUS 752 LIMITED - 1986-11-18
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,173,150 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2021-12-31
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.