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

AUTODESK, INC.


Related profiles found in government register
  • AUTODESK, INC.
    S
    Registered number 2401504
    111, Mcinnis Parkway, San Rafael, Ca 94903, United States
    Corporation in Delaware, Usa; Division Of Corporations, State Of Delaware, Usa
    CIF 1
  • AUTODESK, INC.
    S
    Registered number 2401504
    111, Mcinnis Parkway, San Rafael, Ca 94903, Usa
    Corporation in Secretary Of State, State Of Delaware, Delaware
    CIF 2
  • AUTODESK, INC.
    S
    Registered number 2401504
    111, Mcinnis Parkway, San Rafael, California, United States, CA 94903
    Corporation in Secretary Of State, State Of Delaware
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    AGHABABAIE, LIN & CO. LTD. - 2014-11-13
    AGHABABAIE RESEARCH & INNOVATION LTD. - 2012-09-26
    One Discovery Place, Columbus Drive, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    Talbot Way, Small Heath Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-13 ~ dissolved
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Right to appoint or remove membersOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    Talbot Way, Small Heath Business Park, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-10-14 ~ 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
  • 4
    Autodesk 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
    2024-06-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    MWH SOFT LIMITED - 2011-04-06
    St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    PROGRESSCLAIM.COM (UK) LIMITED - 2017-07-04
    PROGRESSCLAIM.COM LTD - 2016-05-26
    Keel 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
    2024-05-31 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -168,067 GBP2018-02-01 ~ 2019-01-31
    Person with significant control
    2018-12-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    42,659 GBP2015-12-31
    Person with significant control
    2016-04-08 ~ dissolved
    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
  • 9
    St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-31 ~ dissolved
    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
  • 10
    Talbot Way, Small Heath Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,214,173 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    MICRO DRAINAGE LIMITED - 2013-12-09
    ACTCOURT LIMITED - 1989-01-31
    St. Annes House Oxford House, Oxford Street, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2022-09-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Talbot Way, Small Heath Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-13 ~ 2016-10-14
    CIF 14 - LLP Designated Member → ME
  • 2
    Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-27
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    DELCAM PLC - 2014-05-08
    DELCAM INTERNATIONAL PLC - 1997-01-21
    DELTACAM SYSTEMS LIMITED - 1991-01-23
    INGLEBY (379) LIMITED - 1989-03-10
    Talbot 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
    2016-04-06 ~ 2023-06-30
    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

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.