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. Robert Smith

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

    Resident in United States

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

    Resident in United States

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

      IIF 18
    • Level 3, City Tower, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 19
    • 100, Washington Ave S, Suite 1100, Minneapolis, Mn, United States

      IIF 20
  • Mr. Robert Smith
    American born in January 1962

    Resident in United States

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

      IIF 21
  • Robert Smith
    American born in December 1962

    Resident in United States

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

      IIF 22
  • Robert Smith
    American born in December 1963

    Resident in United States

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

      IIF 23
    • 20, Eastbourne Terrace, Paddington, London, England, W2 6LG, England

      IIF 24 IIF 25
    • 3307, Hillview Avenue, C/o Office Of General Counsel, Palo Alto, California, 94304, United States

      IIF 26
  • Mr. Robert Frederick Smith
    American born in December 1962

    Resident in United States

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

      IIF 27
    • 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 28
    • 155 Bishopgate, Bishopsgate, 8th Floor, London, EC2M 3TQ, England

      IIF 29
    • 25, Canada Square, Level 37, London, E14 5LQ, United Kingdom

      IIF 30 IIF 31
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 32
    • Four Kingdom Street, Paddington, London, W2 6BD, United Kingdom

      IIF 33 IIF 34
    • St James House, 13 Kensington Square, London, W8 5HD

      IIF 35
    • Prospect House, 58 Queens Road, Reading, RG1 4RP, England

      IIF 36
  • Mr Robert Frederick Smith
    American born in December 1962

    Resident in United States

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

      IIF 37
    • 401, Congress Avenue, Suite 3100, Austin, TX 78701, United States

      IIF 38
    • 401 Congress Avenue, Suite 3100, Austin, Texas, 78701, United States

      IIF 39
    • 1209 Orange Street, New Castle, Delaware 19801, United States

      IIF 40
    • 101 New Cavendish Street, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 41
    • 5, Brayford Square, London, E1 0SG, England

      IIF 42
    • C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 43
    • C/o Vista Equity Partners Management, Llc, 4 Embarcadero Center, 20th Floor, San Francisco, CA 94111, United States

      IIF 44
  • Smith, Robert
    American born in December 1962

    Resident in United States

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

      IIF 45
  • Robert Frederick Smith
    American born in December 1962

    Resident in United States

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

      IIF 46 IIF 47
    • 401 Congress Avenue, Suite 3100, Austin, Texas, 78701, United States

      IIF 48
    • Fourth Floor, St James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 49
    • Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
    • C/o Vista Equity Partners Management, Llc, 4 Embarcadero Center, 20th Floor, San Francisco, Ca 94111, United States

      IIF 52
  • Smith, Robert Frederick
    American chairman and ceo born in December 1962

    Resident in United States

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

      IIF 53
  • Smith, Robert Frederick
    American director born in December 1962

    Resident in United States

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

      IIF 54
    • C/o Vista Equity Partners Management, Llc, 401 Congress Avenue, Suite 3100, Austin, Texas, United States

      IIF 55
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 56
  • 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
    • 401 Congress Avenue, Suite 3100, Austin, Texas 78701, United States

      IIF 62
  • Smith, Robert Frederick
    American private equity born in December 1962

    Resident in United States

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

      IIF 63 IIF 64
  • Mr Robert Smith
    British born in January 1962

    Resident in United Kingdom

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

      IIF 65
  • Mr Robert Smith
    British born in December 1963

    Resident in United Kingdom

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

      IIF 66
  • Mr Robert Smith
    British born in January 1962

    Resident in England

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

      IIF 67
  • Mr Robert Smith
    British born in December 1963

    Resident in England

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

      IIF 68
  • Mr Robert Smith
    British born in May 1960

    Resident in Scotland

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

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

    Resident in Switzerland

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

      IIF 70 IIF 71
  • Smith, Robert
    American managing principal born in December 1962

    Resident in Usa

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

      IIF 72
  • Smith, Robert
    American private equity born in December 1962

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

      IIF 73 IIF 74
  • Robert Frederick Smith
    American born in December 1962

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

      IIF 75
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 78
    • 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
    • Bournville College, 1 Longbridge Lane, Longbridge, Birmingham, West Midlands, B31 2AJ, England

      IIF 80
  • Smith, Robert
    British born in January 1962

    Resident in England

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

      IIF 81
  • Smith, Robert
    British director born in January 1962

    Resident in England

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

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

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

      IIF 85
  • Smith, Robert
    British born in December 1963

    Resident in England

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

      IIF 86
  • Smith, Robert
    American managing principal

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

      IIF 87
  • Smith, Robert
    British born in May 1960

    Resident in Scotland

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

      IIF 89 IIF 90
  • Smith, Robert

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

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

      IIF 92
child relation
Offspring entities and appointments 81
  • 1
    ACCELYA GLOBAL LIMITED
    - now 08948602
    ACCELYA TOPCO LIMITED
    - 2023-03-02 08948602
    CANARY TOPCO LIMITED - 2019-04-11
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2019-12-24 ~ now
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 2
    ACCELYA GROUP BIDCO LIMITED
    FC037435
    22 Grenville Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF 58 - Director → ME
  • 3
    ACCELYA GROUP HOLDCO LIMITED
    FC037434
    22 Grenville Street, St Helier, Jersey
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF 60 - Director → ME
  • 4
    ACCELYA GROUP MIDCO 1 LIMITED
    FC037436 FC037438
    22 Grenville Street, St Helier, Jersey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF 61 - Director → ME
  • 5
    ACCELYA GROUP MIDCO 2 LIMITED
    FC037438 FC037436
    22 Grenville Street, St Helier, Jersey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF 57 - Director → ME
  • 6
    ACCELYA GROUP TOPCO LIMITED
    FC037433
    22 Grenville Street, St Helier, Jersey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF 59 - Director → ME
  • 7
    ADRA SOFTWARE LIMITED
    - now 04360152
    ADRA MATCH LIMITED - 2016-12-23
    ADRA LTD - 2008-02-18
    ADRADPR LIMITED - 2004-10-26
    7 Bishopsgate 2nd Floor, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,790 GBP2024-01-31
    Person with significant control
    2017-10-31 ~ 2018-03-13
    IIF 35 - Has significant influence or control OE
  • 8
    AIR BIDCO LIMITED
    09320875
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-09
    IIF 50 - Has significant influence or control OE
  • 9
    ALERT MEDIA UK LIMITED
    16008635
    4 Studley Court, Guildford Road, Chobham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-09 ~ now
    IIF 46 - Has significant influence or control OE
  • 10
    ALLVUE SYSTEMS LIMITED
    - now 07658927
    BLACK MOUNTAIN SYSTEMS LIMITED
    - 2020-01-10 07658927
    38 Threadneedle Street, 2nd Floor, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,948,051 GBP2024-12-31
    Person with significant control
    2019-09-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 11
    ANISANET LIMITED
    - now 04703773
    PINCO 1911 LIMITED - 2003-04-10
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ANTIDOTE INVESTOR HOLDCO LIMITED
    11317506
    2nd Floor 1 Church Road, Richmond, United Kingdom, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2018-04-18 ~ 2021-09-21
    IIF 22 - Has significant influence or control OE
  • 13
    APTEAN EMEA CLEARING LIMITED - now
    MVI HOLDINGS LIMITED
    - 2020-04-22 04376578
    INGLEBY (1491) LIMITED - 2002-07-02
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 7 - Has significant influence or control OE
  • 14
    APTEAN LIMITED
    - now 03399429 08204060
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (36 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 3 - Has significant influence or control OE
  • 15
    AUTOTASK (UK) LIMITED
    07608539
    10 John Street, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,560,872 GBP2017-12-31
    Officer
    2014-06-25 ~ 2017-12-07
    IIF 62 - Director → ME
  • 16
    AUTOTASK INTERNATIONAL HOLDINGS LIMITED
    09454338
    10 John Street, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    14,913,633 GBP2016-12-31
    Officer
    2015-02-24 ~ 2017-12-07
    IIF 63 - Director → ME
  • 17
    AUTOTASK UK HOLDINGS LIMITED
    09194423
    10 John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 56 - Director → ME
  • 18
    AVOLIN UK LIMITED - now
    APTEAN SYSTEMS (UK) LIMITED
    - 2018-12-18 01918777
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 14 - Has significant influence or control OE
  • 19
    BALI BIDCO LIMITED
    13627709
    100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 20
    BRICK BY BRICK CONSTRUCTION SERVICES LIMITED
    15211434
    85 Little Ilford Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 21
    BULLHORN, INTERNATIONAL LIMITED
    07690208
    7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,672,907 GBP2024-12-31
    Person with significant control
    2016-07-22 ~ 2017-11-21
    IIF 29 - Has significant influence or control OE
  • 22
    CATALYST WMS INTERNATIONAL, LIMITED
    03057899
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (26 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 15 - Has significant influence or control OE
  • 23
    CENTRASTAGE LIMITED
    05894722
    10 John Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -717,731 GBP2017-12-31
    Officer
    2014-09-08 ~ 2017-12-07
    IIF 64 - Director → ME
  • 24
    CLINISYS EUROPE LIMITED - now
    SUNQUEST EUROPE LIMITED
    - 2022-07-22 06730825 02774580
    ANGLIA ACQUISITION LTD
    - 2009-04-21 06730825
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-11-03 ~ 2011-03-23
    IIF 72 - Director → ME
  • 25
    CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED - now
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED
    - 2022-07-22 03095468
    ANGLIA HEALTHCARE SYSTEMS LIMITED
    - 2009-04-21 03095468
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (26 parents)
    Officer
    2008-11-07 ~ 2011-03-23
    IIF 70 - Director → ME
    2008-11-07 ~ 2009-06-29
    IIF 87 - Secretary → ME
  • 26
    CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - now
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED
    - 2022-07-22 02774580
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED
    - 2007-10-12 02774580
    SUNQUEST EUROPA LIMITED - 2002-12-16
    BILLTREND LIMITED - 1993-01-12
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2007-10-11 ~ 2011-03-23
    IIF 71 - Director → ME
  • 27
    COMPUTRON SOFTWARE LTD
    05957547
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 8 - Has significant influence or control OE
  • 28
    CONSONA LIMITED
    - now 02230947
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (27 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 6 - Has significant influence or control OE
  • 29
    DECLAN LTD
    09946833
    Unit F, 41 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2016-01-12 ~ 2016-03-01
    IIF 82 - Director → ME
  • 30
    DUCK CREEK TECHNOLOGIES LIMITED
    10124977
    C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    103,446,619 GBP2024-08-31
    Person with significant control
    2023-03-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 31
    DYNIX LTD
    - now 02207720
    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
    Sirsidynix, 54 Clarendon Road, Watford
    Dissolved Corporate (36 parents)
    Officer
    2007-03-08 ~ 2009-10-02
    IIF 73 - Director → ME
  • 32
    EUROPEAN PROPERTY INVESTMENTS (UK) LIMITED
    06634602
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 79 - Director → ME
  • 33
    FINASTRA GLOBAL LIMITED
    - now 07830889
    MISYS GLOBAL LIMITED
    - 2017-07-12 07830889
    TURAZ GLOBAL LIMITED - 2013-06-27
    TROY TRM B LIMITED - 2012-02-14
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-08-30 ~ now
    IIF 33 - Has significant influence or control OE
  • 34
    GOULD HALL COMPUTER SERVICES LIMITED
    07574113
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Person with significant control
    2019-09-10 ~ 2019-09-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    GRANICUS BIDCO LIMITED
    11894196
    Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-03-20 ~ 2023-03-01
    IIF 39 - Has significant influence or control OE
  • 36
    GRANICUS LIMITED
    - now 06747478
    GOVDELIVERY EUROPE LIMITED
    - 2018-11-30 06747478
    INFORMATIKA SOLUTIONS LIMITED - 2014-04-08
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    169,263 GBP2019-12-31
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 37
    GREEN CARBON SOLUTIONS LIMITED
    07605596
    117 Dartford Rd, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-07 ~ dissolved
    IIF 78 - Director → ME
  • 38
    HAPTOGEN LIMITED
    - now SC224567
    NEWCO (704) LIMITED - 2001-11-19
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2007-10-05 ~ 2010-02-19
    IIF 89 - Director → ME
  • 39
    IN2GRATE BUSINESS SOLUTIONS LIMITED
    - now 04695575 05758990
    IN2GRATE LIMITED - 2007-11-26
    PINCO 1910 LIMITED - 2003-03-25
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2019-09-10 ~ 2019-09-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    INDUSTRI-MATEMATIK, LIMITED
    - now 02779282
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (36 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 13 - Has significant influence or control OE
  • 41
    INFORMATION BUILDERS (U.K.) LIMITED
    - now 01511257
    SHELFGLOW LIMITED - 1981-12-31
    20 Eastbourne Terrace, Paddington, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2020-12-28 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 42
    INTEGRAL AD SCIENCE UK, LIMITED
    08384716
    101 New Cavendish Street 101 New Cavendish Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-07-19 ~ now
    IIF 41 - Has significant influence or control OE
  • 43
    JAMF LTD - now
    WANDERA LIMITED
    - 2022-04-29 07998183
    SNAPPLI LIMITED - 2013-03-18
    C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -53,491,835 GBP2023-12-31
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 20 - Has significant influence or control OE
  • 44
    KNOWBE4 UK, LTD.
    10885710
    1st Floor 1 Leeds City Office Park, Meadow Lane, Leeds, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2023-02-01 ~ now
    IIF 40 - Right to appoint or remove directors OE
  • 45
    MEDWORXX UK LIMITED
    08614054
    1 Rushmills, Northampton, Northamptonshire
    Active Corporate (17 parents)
    Equity (Company account)
    21,664 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 46
    MINDBODY, LTD.
    07714147
    Fourth Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (8 parents)
    Person with significant control
    2019-02-15 ~ now
    IIF 49 - Has significant influence or control OE
  • 47
    MISYS INTERNATIONAL LIMITED
    - now 07988755
    MAGIC BIDCO LIMITED
    - 2016-10-06 07988755
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 48
    MVI SOFTWARE LIMITED
    - now 04376567
    INGLEBY (1492) LIMITED - 2002-06-29
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (28 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 5 - Has significant influence or control OE
  • 49
    MVI TECHNOLOGY LIMITED
    - now 02700276
    MERCIAVISION LIMITED - 2001-03-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    FORAY 401 LIMITED - 1992-04-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (31 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 16 - Has significant influence or control OE
  • 50
    NAVIGA UK (HOLDINGS) LIMITED
    - now 03248023
    NEWSCYCLE SOLUTIONS UK (HOLDINGS) LIMITED
    - 2019-10-08 03248023
    DIGITAL TECHNOLOGY INTERNATIONAL (HOLDINGS) LIMITED - 2014-06-18
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 1999-07-02
    5 Brayford Square, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-08-14 ~ 2025-06-16
    IIF 42 - Has significant influence or control OE
    2016-04-06 ~ 2019-08-14
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    NAVIGA UK 1 LIMITED - now
    NEWSCYCLE SOLUTIONS UK LIMITED
    - 2019-11-27 01876409
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 2014-02-21
    DPS TYPECRAFT LIMITED - 1999-07-02
    DIGITAL PUBLISHING SYSTEMS LIMITED - 1988-05-16
    ADVASIGN LIMITED - 1985-02-11
    5 Brayford Square, London, England
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2019-08-14 ~ 2019-08-14
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-08-14
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    NIMBUS PARTNERS LTD
    03347948
    20 Eastbourne Terrace, Paddington, London, England, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    944,000 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 53
    ONEADVANCED GROUP LIMITED - now
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED
    - 2025-05-01 05965280 07851240
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (39 parents, 20 offsprings)
    Officer
    2015-03-20 ~ 2019-10-09
    IIF 53 - Director → ME
  • 54
    ORCHESTRA NETWORKS UK LIMITED
    06445764
    Level 3 City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 55
    PEAK JERSEY TOPCO LIMITED
    FC039261
    22 Grenville Street, St Helier, Jersey
    Active Corporate (10 parents)
    Officer
    2022-02-15 ~ now
    IIF 45 - Director → ME
  • 56
    PEAK UK BIDCO LIMITED
    11924263
    The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2019-04-03 ~ 2021-08-23
    IIF 37 - Has significant influence or control OE
  • 57
    PING IDENTITY UK LIMITED
    07321601
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    30,329,949 GBP2022-12-31
    Person with significant control
    2016-06-30 ~ 2022-10-18
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 58
    PIPEFORCE UTILITIES LTD
    09067773
    Unit G, 41 Warwick Rd, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,280,436 GBP2024-06-30
    Officer
    2015-01-12 ~ 2018-03-12
    IIF 84 - Director → ME
    Person with significant control
    2017-06-03 ~ 2018-03-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 59
    PRESTERJOHN 1 LLC
    OE030114 OE032023
    Corporation Trust Center 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    2018-08-03 ~ now
    IIF 76 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 76 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 76 - Ownership of shares - More than 25% as trustees of a trust OE
  • 60
    PRESTERJOHN 2 LLC
    OE032023 OE030114
    The Corporation Trust Company Corporation Trust Center, 1209 Orange St, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    2018-08-03 ~ now
    IIF 75 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 75 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 75 - Ownership of shares - More than 25% as trustees of a trust OE
  • 61
    PROPERTUNITY PARTNERS LTD
    15893197
    25a Durham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 62
    R & R ADVISORS LTD - now
    R & R UTILITIES LTD
    - 2016-12-12 09067723
    Unit F, 41 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,745 GBP2024-06-30
    Officer
    2015-01-12 ~ 2016-07-01
    IIF 85 - Director → ME
  • 63
    REGULATORY DATACORP LIMITED
    08739364
    Citypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    7,227,920 GBP2020-12-31
    Person with significant control
    2016-08-31 ~ 2020-02-13
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 64
    RESPOND GROUP LIMITED
    - now 05240703 02579049
    GW 906 LIMITED - 2006-06-28
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 10 - Has significant influence or control OE
  • 65
    ROBERT SMITH CONTRACTORS LIMITED
    SC226939
    Strathview, Alyth Road, Rattray, Blairgowrie
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345,039 GBP2024-05-31
    Officer
    2002-01-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 66
    ROSS-MVI HOLDINGS LIMITED
    06029189
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    16,569.50 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 67
    RSG MEDIA LLP
    OC396195
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,257 GBP2024-03-31
    Person with significant control
    2021-04-02 ~ 2023-08-04
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to surplus assets - More than 50% but less than 75% OE
  • 68
    SARATOGA SYSTEMS LIMITED
    02467504
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (21 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 4 - Has significant influence or control OE
  • 69
    SIRSI LIMITED
    - now 02498901
    SORTMOST LIMITED - 1990-08-09
    The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (25 parents)
    Equity (Company account)
    -566,314 GBP2024-12-31
    Officer
    2007-03-08 ~ 2009-06-26
    IIF 74 - Director → ME
  • 70
    THE ACTIVE NETWORK (EU) LTD
    - now 06229631
    WINGATEWEB LIMITED - 2008-02-27
    WINGATEWEB DELAWARE LTD - 2007-05-14
    5 New Street Square, London
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    103,940 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 71
    THE TAXI HUB LIMITED
    10597325
    Unit F, 41 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 72
    THEYSAY LIMITED
    07874054
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-12-22 ~ 2019-04-23
    IIF 9 - Has significant influence or control OE
  • 73
    THIAKIS LIMITED
    05148298
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2008-12-18 ~ 2010-02-19
    IIF 90 - Director → ME
  • 74
    TIBCO SOFTWARE HOLDINGS LIMITED
    05215711
    110 Bishopsgate, Floor 23, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 75
    TIBCO SOFTWARE LIMITED
    - now 03875990
    PREMIERSCOPE LIMITED - 1999-11-22
    20 Eastbourne Terrace, Paddington, London, England, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-03-20 ~ 2023-11-23
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 76
    TRIPLESEAT SOFTWARE UK LIMITED
    14803885
    1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-04-15 ~ 2023-07-03
    IIF 52 - Right to appoint or remove directors OE
  • 77
    UPWARD SCAFFOLDING CO LTD
    09946491
    Unit F, 41 Warwick Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-12 ~ 2016-04-01
    IIF 81 - Director → ME
    2016-01-12 ~ 2016-04-01
    IIF 92 - Secretary → ME
  • 78
    URBAN ENTERPRISES (BOURNVILLE) LTD
    08174449
    South And City College High Street Deritend, Digbeth, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -521,635 GBP2024-07-31
    Officer
    2012-08-09 ~ 2017-07-25
    IIF 80 - Director → ME
    2012-08-09 ~ 2017-07-25
    IIF 91 - Secretary → ME
  • 79
    VISTA EQUITY PARTNERS MANAGEMENT LIMITED
    12424881
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 USD2020-12-31
    Officer
    2020-01-27 ~ 2020-03-26
    IIF 55 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 80
    WKD SOLUTIONS LIMITED
    05384595
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 12 - Has significant influence or control OE
  • 81
    ZYWAVE UK LIMITED
    08136637
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    215,837 GBP2018-12-31
    Officer
    2012-07-10 ~ 2013-11-26
    IIF 54 - 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.