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

Mcgill, Stuart Alexander

    Related profiles found in government register
  • Mcgill, Stuart Alexander
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 1
    • The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 2
  • Mcgill, Stuart Alexander
    British chief operating officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 3
    • The Lawn 22-30, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 4 IIF 5
    • The Lawn, 22-30, Old Bath Road, Newbury, RG14 1QN, England

      IIF 6
  • Mcgill, Stuart Alexander
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 7
  • Mcgill, Stuart Alexander
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 8
  • Mcgill, Stuart Alexander
    British sales manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 9
  • Mcgill, Stuart Alexander
    British senior vice president, amc born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 10
  • Mcgill, Stuart Alexander
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Lawn 22-30, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 11
  • Mcgill, Stuart Alexander
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Salterns Quay, Salterns Way, Poole, Dorset, BH14 8LP

      IIF 12 IIF 13
  • Mcgill, Stuart Alexander
    British manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 279, Ashley Road, Poole, Dorset, BH14 9DS, United Kingdom

      IIF 14
  • Mr Stuart Alexander Mcgill
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 15
child relation
Offspring entities and appointments 14
  • 1
    A1 EVENTS SERVICES LIMITED
    06293586
    Worth Accountants, 279 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BORLAND (HOLDING) UK LIMITED
    - now 01878815
    INPRISE (HOLDING) UK LIMITED - 2001-01-25
    BORLAND (UK) LIMITED - 1998-06-05
    BORLAND INTERNATIONAL (U.K.) LIMITED - 1991-12-02
    RACEINFO LIMITED - 1985-05-14
    The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2009-08-18 ~ 2009-11-10
    IIF 13 - Director → ME
  • 3
    BORLAND (UK) LIMITED
    - now 01694442 01878815
    INPRISE (UK) LIMITED - 2001-01-25
    BORLAND INTERNATIONAL (UK) LIMITED - 1998-06-05
    ASHTON-TATE (U.K.) LIMITED - 1991-12-02
    The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (30 parents)
    Officer
    2009-08-18 ~ 2009-11-10
    IIF 12 - Director → ME
  • 4
    CONNECTIVITY SOFTWARE (UK) LIMITED
    15409064
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-01-12 ~ 2024-10-28
    IIF 10 - Director → ME
  • 5
    MICRO FOCUS (IP) LTD
    - now 05061195 07233975
    HACKREMCO (NO. 2127) LIMITED - 2005-04-11
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2010-04-27 ~ dissolved
    IIF 7 - Director → ME
  • 6
    MICRO FOCUS (US) HOLDINGS
    07119093 05424372, 01872570
    The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2010-07-07 ~ 2024-04-09
    IIF 4 - Director → ME
  • 7
    MICRO FOCUS APM SOLUTIONS LIMITED
    - now 04682386
    HAL KNOWLEDGE SOLUTIONS LTD - 2006-12-18
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 8
    MICRO FOCUS HOLDINGS UNLIMITED
    - now 05424372 07119093, 01872570
    MICRO FOCUS HOLDINGS LTD
    - 2018-04-20 05424372 07119093, 01872570
    The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2010-07-07 ~ 2024-04-09
    IIF 6 - Director → ME
  • 9
    MICRO FOCUS IP DEVELOPMENT LIMITED
    - now 07233975
    MICRO FOCUS (IP2) LIMITED
    - 2010-09-13 07233975 05061195
    The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (20 parents)
    Officer
    2010-04-26 ~ 2018-10-17
    IIF 11 - Director → ME
  • 10
    MICRO FOCUS UK LIMITED
    - now 04240490
    BROOMCO (2609) LIMITED - 2001-08-03
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (12 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2010-07-07 ~ 2024-04-09
    IIF 2 - Director → ME
  • 11
    ROCKET SOFTWARE AMC UK LTD - now
    MICRO FOCUS LIMITED
    - 2025-04-01 01504593 01272886
    MERANT ASIA LIMITED - 2001-07-24
    MICRO FOCUS INTERNATIONAL LIMITED - 1999-02-16
    RUSEGOLD LIMITED - 1980-12-31
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2001-09-10 ~ 2024-10-28
    IIF 9 - Director → ME
  • 12
    RYAN MCFARLAND LIMITED
    - now 02455123 02355483
    FILESPIRIT LIMITED - 1990-02-13
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 13
    SHALBOURNE TECHNOLOGY LIMITED
    12091911
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    XDB (UK) LIMITED
    04110120
    22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 3 - Director → ME

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.