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

Mr Nicholas Paul Seaton Bray

    Related profiles found in government register
  • Mr Nicholas Paul Seaton Bray
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axis One, Axis Park, 10 Hurricane Way, Slough, Berkshire, SL3 8AG, United Kingdom

      IIF 1
  • Bray, Nicholas Paul Seaton
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, England

      IIF 2
    • icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Axis One, Axis Park, 10 Hurricane Way, Slough, Berkshire, SL3 8AG, United Kingdom

      IIF 7
  • Bray, Nicholas Paul Seaton
    British accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, OX14 3YP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxford, Oxfordshire, OX14 3YP

      IIF 11 IIF 12
    • icon of address The Pentagon, Abingdon Science, Park, Abingdon, Oxfordshire, OX14 3YP

      IIF 13
  • Bray, Nicholas Paul Seaton
    British cfo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bray, Nicholas Paul Seaton
    British cheif financial officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS

      IIF 20
  • Bray, Nicholas Paul Seaton
    British chief finance officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxford, Oxfordshire, OX14 3YP

      IIF 21 IIF 22
  • Bray, Nicholas Paul Seaton
    British chief financial officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxford, Oxfordshire, OX14 3YP

      IIF 23
  • Bray, Nicholas Paul Seaton
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxford, Oxfordshire, OX14 3YP

      IIF 24
  • Bray, Nicholas Paul Seaton
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxford, Oxfordshire, OX14 3YP, United Kingdom

      IIF 25
  • Bray, Nicholas Paul Seaton
    British cfo born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Pack Lane, Basingstoke, Hampshire, RG22 5HN

      IIF 26
  • Bray, Nicholas Paul Seaton
    British chief financial officer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Pack Lane, Basingstoke, Hampshire, RG22 5HN

      IIF 27
  • Bray, Nicholas Paul Seaton
    British company director born in January 1965

    Resident in England

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

      IIF 28 IIF 29
  • Bray, Nicholas Paul Seaton
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Pack Lane, Basingstoke, Hampshire, RG22 5HN

      IIF 30 IIF 31
  • Bray, Nicholas Paul Seaton
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bray, Nicholas Paul Seaton
    British accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 14 Shelley Road, High Wycombe, Buckinghamshire, HP11 2UP

      IIF 38
    • icon of address 4834 North Whitman Circle, Ann Arbor Mi 48103, Usa, FOREIGN

      IIF 39
  • Bray, Nicholas Paul Seaton
    British finance director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 4 Manor Farm Cottages, Dummer, Basingstoke, Hampshire, RG25 2EH

      IIF 40
  • Bray, Nicholas Paul Seaton
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Shelley Road, High Wycombe, Buckinghamshire, HP11 2UP

      IIF 41
    • icon of address 4834 North Whitman Circle, Ann Arbor Mi 48103, Usa, FOREIGN

      IIF 42
  • Bray, Nicholas Paul Seaton

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, OX14 3YP, United Kingdom

      IIF 43
    • icon of address 4 Manor Farm Cottages, Dummer, Basingstoke, Hampshire, RG25 2EH

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 24 - Director → ME
  • 3
    UTIMACO SAFEWARE LIMITED - 2013-06-20
    UTIMACO MERGENT U.K. LIMITED - 1998-02-09
    MERGENT INTERNATIONAL LIMITED - 1996-09-19
    icon of address The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address The Pentagon Abingdon Science Park, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address The Pentagon, Abingdon Science Park, Abingdon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Axis One Axis Park, 10 Hurricane Way, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Director → ME
Ceased 27
  • 1
    BORLAND INTERNATIONAL (U.K.) LIMITED - 1991-12-02
    INPRISE (HOLDING) UK LIMITED - 2001-01-25
    BORLAND (UK) LIMITED - 1998-06-05
    RACEINFO LIMITED - 1985-05-14
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-18 ~ 2010-06-23
    IIF 30 - Director → ME
  • 2
    BORLAND INTERNATIONAL (UK) LIMITED - 1998-06-05
    ASHTON-TATE (U.K.) LIMITED - 1991-12-02
    INPRISE (UK) LIMITED - 2001-01-25
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-06-23
    IIF 31 - Director → ME
  • 3
    DE LA RUE PLC - 2025-07-07
    PRECIS (1809) LIMITED - 1999-11-25
    NEW DE LA RUE PLC - 2000-02-01
    icon of address De La Rue House, Jays Close, Viables, Basingstoke, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2025-07-02
    IIF 20 - Director → ME
  • 4
    TANET LIMITED - 1999-10-08
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-12-21
    IIF 40 - Director → ME
    icon of calendar 2001-02-12 ~ 2005-12-21
    IIF 44 - Secretary → ME
  • 5
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    COMSHARE LIMITED - 2004-09-24
    EXTENSITY UK LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-18 ~ 1999-07-09
    IIF 38 - Director → ME
    icon of calendar 1997-10-18 ~ 1999-07-09
    IIF 41 - Secretary → ME
  • 6
    CRATEBELL LIMITED - 1982-08-18
    AXON SYSTEMS LIMITED - 1993-06-24
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-18 ~ 1999-07-09
    IIF 39 - Director → ME
    icon of calendar 1997-10-18 ~ 1999-07-09
    IIF 42 - Secretary → ME
  • 7
    HACKREMCO (NO. 2127) LIMITED - 2005-04-11
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2010-06-23
    IIF 36 - Director → ME
  • 8
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-08 ~ 2010-06-23
    IIF 29 - Director → ME
  • 9
    HAL KNOWLEDGE SOLUTIONS LTD - 2006-12-18
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2010-07-02
    IIF 27 - Director → ME
  • 10
    MICRO FOCUS HOLDINGS LTD - 2018-04-20
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2010-06-23
    IIF 33 - Director → ME
  • 11
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    icon of address The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2010-06-23
    IIF 37 - Director → ME
  • 12
    MICRO FOCUS (IP2) LIMITED - 2010-09-13
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-06-23
    IIF 28 - Director → ME
  • 13
    BROOMCO (2609) LIMITED - 2001-08-03
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2006-01-17 ~ 2010-07-02
    IIF 35 - Director → ME
  • 14
    MICRO FOCUS INTERNATIONAL LIMITED - 1999-02-16
    MICRO FOCUS LIMITED - 2025-04-01
    MERANT ASIA LIMITED - 2001-07-24
    RUSEGOLD LIMITED - 1980-12-31
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2010-06-23
    IIF 34 - Director → ME
  • 15
    FILESPIRIT LIMITED - 1990-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2010-06-24
    IIF 26 - Director → ME
  • 16
    SOPHOS GROUP PLC - 2020-03-04
    SOPHOS GROUP LIMITED - 2015-06-29
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-26 ~ 2019-11-06
    IIF 8 - Director → ME
    icon of calendar 2016-10-14 ~ 2016-11-21
    IIF 43 - Secretary → ME
  • 17
    SHIELD BIDCO LIMITED - 2012-10-24
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2019-11-07
    IIF 12 - Director → ME
  • 18
    SOPHOS PUBLIC LIMITED COMPANY - 2010-10-11
    icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ 2019-11-07
    IIF 11 - Director → ME
  • 19
    icon of address The Pentagon, Abingdon Science, Park, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2019-11-07
    IIF 13 - Director → ME
  • 20
    icon of address The Pentagon, Abingdon Science Park, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2019-11-07
    IIF 10 - Director → ME
  • 21
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2024-04-17
    IIF 19 - Director → ME
  • 22
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2024-04-17
    IIF 16 - Director → ME
  • 23
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2024-04-25
    IIF 17 - Director → ME
  • 24
    GALILEO INTERNATIONAL LIMITED - 2008-06-02
    TRAVEL AUTOMATION SERVICES LIMITED - 2001-01-19
    icon of address Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2024-04-17
    IIF 14 - Director → ME
  • 25
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2024-04-17
    IIF 15 - Director → ME
  • 26
    icon of address Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2024-04-17
    IIF 18 - Director → ME
  • 27
    icon of address 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2010-07-08
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.