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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Robert Frederick Smith

    Related profiles found in government register
  • Robert Frederick Smith
    American born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401 Congress Avenue, Suite 3100, Austin, 78701, United States

      IIF 1 IIF 2
    • icon of address 401 Congress Avenue, Suite 3100, Austin, Texas, 78701, United States

      IIF 3
    • icon of address Fourth Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 4
    • icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address C/o Vista Equity Partners Management, Llc, 4 Embarcadero Center, 20th Floor, San Francisco, Ca 94111, United States

      IIF 7
  • Mr Robert Frederick Smith
    American born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401 Congress Avenue, Suite 3000, Austin, Texas, TX 78701, United States

      IIF 8
    • icon of address 401, Congress Avenue, Suite 3100, Austin, TX 78701, United States

      IIF 9
    • icon of address 401 Congress Avenue, Suite 3100, Austin, Texas, 78701, United States

      IIF 10
    • icon of address 1209 Orange Street, New Castle, Delaware 19801, United States

      IIF 11
    • icon of address 101 New Cavendish Street, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 12
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 13
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 14
    • icon of address C/o Vista Equity Partners Management, Llc, 4 Embarcadero Center, 20th Floor, San Francisco, CA 94111, United States

      IIF 15
  • Mr. Robert Frederick Smith
    American born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 717, North Harwood, Suite 2500, Dallas, Texas, 75201, United States

      IIF 16
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 17
    • icon of address 155 Bishopgate, Bishopsgate, 8th Floor, London, EC2M 3TQ, England

      IIF 18
    • icon of address 25, Canada Square, Level 37, London, E14 5LQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 21
    • icon of address Four Kingdom Street, Paddington, London, W2 6BD, United Kingdom

      IIF 22 IIF 23
    • icon of address St James House, 13 Kensington Square, London, W8 5HD

      IIF 24
    • icon of address Prospect House, 58 Queens Road, Reading, RG1 4RP, England

      IIF 25
  • Robert Smith
    American born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4 Embarcadero Center, 20th Floor, San Francisco, CA 94111, United States

      IIF 26
  • Robert Smith
    American born in December 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, Floor 23, Attn: Office Of The General Counsel, London, EC2N 4AY, England

      IIF 27
    • icon of address 20, Eastbourne Terrace, Paddington, London, England, W2 6LG, England

      IIF 28 IIF 29
    • icon of address 3307, Hillview Avenue, C/o Office Of General Counsel, Palo Alto, California, 94304, United States

      IIF 30
  • Mr Robert Smith
    American born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401, Congress Avenue, Suite 3100, Austin, Tx 78701, United States

      IIF 31
    • icon of address Level 3, City Tower, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 32
    • icon of address 100, Washington Ave S, Suite 1100, Minneapolis, Mn, United States

      IIF 33
  • Mr. Robert Smith
    American born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Mr. Robert Smith
    American born in January 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, S60 5TR, United Kingdom

      IIF 51
  • Robert Frederick Smith
    American born in December 1962

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 52
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Smith, Robert Frederick
    American chairman and ceo born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom

      IIF 54
  • Smith, Robert Frederick
    American director born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401, Congress Avenue, Suite 3100, Austin, Texas, TX 78701, Usa

      IIF 55
    • icon of address C/o Vista Equity Partners Management, Llc, 401 Congress Avenue, Suite 3100, Austin, Texas, United States

      IIF 56
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 57
  • Smith, Robert Frederick
    American none born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
  • Smith, Robert Frederick
    American principal born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401 Congress Avenue, Suite 3100, Austin, Texas 78701, United States

      IIF 63
  • Smith, Robert Frederick
    American private equity born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 64 IIF 65
  • Smith, Robert
    American director born in December 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401, Congress Avenue, Suite 3100, Aust, Texas 78701, United States

      IIF 66
  • Mr Robert Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, 41 Warwick Rd, Solihull, West Midlands, B92 7HS

      IIF 67
  • Mr Robert Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 68
  • Smith, Robert
    American managing principal born in December 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 300, West 6th Street Suite 1950, Austin, Texas, 78701, Usa

      IIF 69 IIF 70
  • Smith, Robert
    American managing principal born in December 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 300, West 6th Street Suite 1950, Austin, Texas, 78701, Usa

      IIF 71
  • Mr Robert Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 41 Warwick Road, Solihull, B92 7HS, England

      IIF 72
  • Mr Robert Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Durham Road, London, E16 4NF, United Kingdom

      IIF 73
  • Smith, Robert
    American private equity born in December 1962

    Registered addresses and corresponding companies
    • icon of address 25 Vista Del Sol, Mill Valley, California, 94941, Usa

      IIF 74 IIF 75
  • Mr Robert Smith
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathview, Alyth Road, Rattray, Blairgowrie, PH10 7DY

      IIF 76
  • Smith, Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 77
  • Smith, Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 78
    • icon of address 32, Carters Hill Close, Mottingham, SE9 4RS, England

      IIF 79
  • Smith, Robert
    British director of commercial services born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bournville College, 1 Longbridge Lane, Longbridge, Birmingham, West Midlands, B31 2AJ, England

      IIF 80
  • Smith, Robert
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, 41 Warwick Road, Solihull, B92 7HS, England

      IIF 81 IIF 82 IIF 83
    • icon of address Unit G, 41 Warwick Rd, Solihull, West Midlands, B92 7HS

      IIF 84
    • icon of address Unit G, 41 Warwick Road, Solihull, B92 7HS

      IIF 85
  • Smith, Robert
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Durham Road, London, E16 4NF, United Kingdom

      IIF 86
  • Smith, Robert
    American managing principal

    Registered addresses and corresponding companies
    • icon of address 25 Vista Del Sol, Mill Valley, California, 94941, Usa

      IIF 87
  • Smith, Robert
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathview, Alyth Road, Rattray, Blairgowrie, PH10 7DY

      IIF 88
  • Smith, Robert
    Other executive born in May 1960

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3 Yarmouth Lane, Downington, Pennsylvania 19335, Usa

      IIF 89 IIF 90
  • Smith, Robert

    Registered addresses and corresponding companies
    • icon of address Bournville College, 1 Longbridge Lane, Longbridge, Birmingham, West Midlands, B31 2AJ, England

      IIF 91
    • icon of address Unit F, 41 Warwick Road, Solihull, B92 7HS, England

      IIF 92
child relation
Offspring entities and appointments
Active 29
  • 1
    ACCELYA TOPCO LIMITED - 2023-03-02
    CANARY TOPCO LIMITED - 2019-04-11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 4 Studley Court, Guildford Road, Chobham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    BLACK MOUNTAIN SYSTEMS LIMITED - 2020-01-10
    icon of address 38 Threadneedle Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,948,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    PINCO 1911 LIMITED - 2003-04-10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 85 Little Ilford Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    103,446,619 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 79 - Director → ME
  • 10
    TROY TRM B LIMITED - 2012-02-14
    MISYS GLOBAL LIMITED - 2017-07-12
    TURAZ GLOBAL LIMITED - 2013-06-27
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    GOVDELIVERY EUROPE LIMITED - 2018-11-30
    INFORMATIKA SOLUTIONS LIMITED - 2014-04-08
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,263 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 117 Dartford Rd, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-07 ~ dissolved
    IIF 78 - Director → ME
  • 13
    SHELFGLOW LIMITED - 1981-12-31
    icon of address 20 Eastbourne Terrace, Paddington, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-28 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 14
    icon of address 101 New Cavendish Street 101 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address 1st Floor 1 Leeds City Office Park, Meadow Lane, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Rushmills, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    21,664 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address Fourth Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 4 - Has significant influence or controlOE
  • 18
    MAGIC BIDCO LIMITED - 2016-10-06
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 19
    icon of address 20 Eastbourne Terrace, Paddington, London, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    944,000 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 20
    icon of address Level 3 City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 21
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 66 - Director → ME
  • 22
    icon of address Corporation Trust Center 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-03 ~ now
    IIF 53 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 53 - Ownership of shares - More than 25% as trustees of a trustOE
  • 23
    icon of address The Corporation Trust Company Corporation Trust Center, 1209 Orange St, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-03 ~ now
    IIF 52 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 52 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 52 - Ownership of shares - More than 25% as trustees of a trustOE
  • 24
    icon of address 25a Durham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Strathview, Alyth Road, Rattray, Blairgowrie
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345,039 GBP2024-05-31
    Officer
    icon of calendar 2002-01-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,569.50 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 27
    icon of address Unit F, 41 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 28
    icon of address 110 Bishopsgate, Floor 23, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2020-12-31
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 53
  • 1
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF 59 - Director → ME
  • 2
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF 61 - Director → ME
  • 3
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF 62 - Director → ME
  • 4
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF 58 - Director → ME
  • 5
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF 60 - Director → ME
  • 6
    ADRA LTD - 2008-02-18
    ADRA MATCH LIMITED - 2016-12-23
    ADRADPR LIMITED - 2004-10-26
    icon of address 7 Bishopsgate 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,790 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-03-13
    IIF 24 - Has significant influence or control OE
  • 7
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-09
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-09-21
    IIF 26 - Has significant influence or control OE
  • 9
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 40 - Has significant influence or control OE
  • 10
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 36 - Has significant influence or control OE
  • 11
    icon of address 10 John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,560,872 GBP2017-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2017-12-07
    IIF 63 - Director → ME
  • 12
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,913,633 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-12-07
    IIF 64 - Director → ME
  • 13
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 47 - Has significant influence or control OE
  • 14
    icon of address 7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,672,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-11-21
    IIF 18 - Has significant influence or control OE
  • 15
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 48 - Has significant influence or control OE
  • 16
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717,731 GBP2017-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-12-07
    IIF 65 - Director → ME
  • 17
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-03-23
    IIF 71 - Director → ME
  • 18
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2011-03-23
    IIF 69 - Director → ME
    icon of calendar 2008-11-07 ~ 2009-06-29
    IIF 87 - Secretary → ME
  • 19
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    BILLTREND LIMITED - 1993-01-12
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    SUNQUEST EUROPA LIMITED - 2002-12-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-03-23
    IIF 70 - Director → ME
  • 20
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 41 - Has significant influence or control OE
  • 21
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 39 - Has significant influence or control OE
  • 22
    icon of address Unit F, 41 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-03-01
    IIF 81 - Director → ME
  • 23
    DYNIX LTD
    - now
    EPIXTECH LTD - 2003-03-12
    AMERITECH LIBRARY SERVICES LTD. - 2000-02-02
    DYNIX LIBRARY SYSTEMS (UK) LIMITED - 1997-03-21
    BROADURGENT LIMITED - 1988-03-25
    icon of address Sirsidynix, 54 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2009-10-02
    IIF 74 - Director → ME
  • 24
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2023-03-01
    IIF 10 - Has significant influence or control OE
  • 26
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2010-02-19
    IIF 89 - Director → ME
  • 27
    PINCO 1910 LIMITED - 2003-03-25
    IN2GRATE LIMITED - 2007-11-26
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 46 - Has significant influence or control OE
  • 29
    JAMF LTD
    - now
    SNAPPLI LIMITED - 2013-03-18
    WANDERA LIMITED - 2022-04-29
    icon of address C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -53,491,835 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 33 - Has significant influence or control OE
  • 30
    INGLEBY (1492) LIMITED - 2002-06-29
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 38 - Has significant influence or control OE
  • 31
    MERCIAVISION LIMITED - 2001-03-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    FORAY 401 LIMITED - 1992-04-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 49 - Has significant influence or control OE
  • 32
    DIGITAL TECHNOLOGY INTERNATIONAL (HOLDINGS) LIMITED - 2014-06-18
    NEWSCYCLE SOLUTIONS UK (HOLDINGS) LIMITED - 2019-10-08
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 1999-07-02
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-14
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-08-14 ~ 2025-06-16
    IIF 13 - Has significant influence or control OE
  • 33
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 2014-02-21
    NEWSCYCLE SOLUTIONS UK LIMITED - 2019-11-27
    DIGITAL PUBLISHING SYSTEMS LIMITED - 1988-05-16
    ADVASIGN LIMITED - 1985-02-11
    DPS TYPECRAFT LIMITED - 1999-07-02
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-14
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-08-14 ~ 2019-08-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    DRURY LANE CAPITAL PLC - 2008-08-26
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED - 2025-05-01
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2019-10-09
    IIF 54 - Director → ME
  • 35
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-08-23
    IIF 8 - Has significant influence or control OE
  • 36
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,329,949 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-10-18
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 37
    icon of address Unit G, 41 Warwick Rd, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,280,436 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ 2018-03-12
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2018-03-12
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    R & R UTILITIES LTD - 2016-12-12
    icon of address Unit F, 41 Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,745 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ 2016-07-01
    IIF 85 - Director → ME
  • 39
    icon of address Citypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,227,920 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-02-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 40
    GW 906 LIMITED - 2006-06-28
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 43 - Has significant influence or control OE
  • 41
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-02 ~ 2023-08-04
    IIF 9 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 37 - Has significant influence or control OE
  • 43
    SORTMOST LIMITED - 1990-08-09
    icon of address The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -566,314 GBP2024-12-31
    Officer
    icon of calendar 2007-03-08 ~ 2009-06-26
    IIF 75 - Director → ME
  • 44
    WINGATEWEB DELAWARE LTD - 2007-05-14
    WINGATEWEB LIMITED - 2008-02-27
    icon of address 5 New Street Square, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    103,940 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 45
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-04-23
    IIF 42 - Has significant influence or control OE
  • 46
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-02-19
    IIF 90 - Director → ME
  • 47
    PREMIERSCOPE LIMITED - 1999-11-22
    icon of address 20 Eastbourne Terrace, Paddington, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ 2023-11-23
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 48
    icon of address 1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-07-03
    IIF 7 - Right to appoint or remove directors OE
  • 49
    icon of address Unit F, 41 Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-04-01
    IIF 83 - Director → ME
    icon of calendar 2016-01-12 ~ 2016-04-01
    IIF 92 - Secretary → ME
  • 50
    icon of address South And City College High Street Deritend, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -521,635 GBP2024-07-31
    Officer
    icon of calendar 2012-08-09 ~ 2017-07-25
    IIF 80 - Director → ME
    icon of calendar 2012-08-09 ~ 2017-07-25
    IIF 91 - Secretary → ME
  • 51
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2020-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-03-26
    IIF 56 - Director → ME
  • 52
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 45 - Has significant influence or control OE
  • 53
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,837 GBP2018-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2013-11-26
    IIF 55 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.