Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO FOCUS (IP) LTD
Company Information for

MICRO FOCUS (IP) LTD

The Lawn, 22-30 Old Bath Road, Newbury, BERKSHIRE, RG14 1QN,
Company Registration Number
05061195
Private Limited Company
Liquidation

Company Overview

About Micro Focus (ip) Ltd
MICRO FOCUS (IP) LTD was founded on 2004-03-02 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Micro Focus (ip) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICRO FOCUS (IP) LTD
 
Legal Registered Office
The Lawn
22-30 Old Bath Road
Newbury
BERKSHIRE
RG14 1QN
Other companies in RG14
 
Previous Names
HACKREMCO (NO. 2127) LIMITED11/04/2005
Filing Information
Company Number 05061195
Company ID Number 05061195
Date formed 2004-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 21/01/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2023-12-13 12:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO FOCUS (IP) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICRO FOCUS (IP) LTD
The following companies were found which have the same name as MICRO FOCUS (IP) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRO FOCUS (IP) HOLDINGS LIMITED THE LAWN 22-30 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QN Active Company formed on the 2017-03-15
MICRO FOCUS (IP) IRELAND LIMITED ONE SPENCER DOCK NORTH WALL QUAY DUBLIN 1, DUBLIN, D01 X9R7, IRELAND D01 X9R7 Active Company formed on the 2017-03-07

Company Officers of MICRO FOCUS (IP) LTD

Current Directors
Officer Role Date Appointed
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 2005-05-06
STUART ALEXANDER MCGILL
Director 2010-04-27
GRAHAM HOWARD NORTON
Director 2010-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SCOTT PHILLIPS
Director 2011-01-12 2018-01-31
NICHOLAS PAUL SEATON BRAY
Director 2006-01-17 2010-06-23
STEPHEN PAUL KELLY
Director 2006-05-02 2009-09-08
ANTHONY CHRISTOPHER HILL
Director 2005-04-14 2006-04-19
RICHARD BRIAN LLOYD
Director 2005-04-19 2006-01-03
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-03-02 2005-05-06
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-03-02 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CAROLINE GRANTHAM SMITHARD RYAN MCFARLAND LIMITED Company Secretary 2008-07-11 CURRENT 1989-12-22 Liquidation
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS INTERNATIONAL LIMITED Company Secretary 2005-05-06 CURRENT 2004-05-21 Active
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS HOLDINGS UNLIMITED Company Secretary 2005-05-06 CURRENT 2005-04-14 Active
STUART ALEXANDER MCGILL A1 EVENTS SERVICES LIMITED Director 2012-10-17 CURRENT 2007-06-26 Dissolved 2013-10-08
STUART ALEXANDER MCGILL XDB (UK) LIMITED Director 2010-07-13 CURRENT 2000-11-17 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS UK LIMITED Director 2010-07-07 CURRENT 2001-06-25 Active
STUART ALEXANDER MCGILL MICRO FOCUS (US) HOLDINGS Director 2010-07-07 CURRENT 2010-01-07 Active
STUART ALEXANDER MCGILL MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-07 CURRENT 2003-02-28 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS HOLDINGS UNLIMITED Director 2010-07-07 CURRENT 2005-04-14 Active
STUART ALEXANDER MCGILL MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
STUART ALEXANDER MCGILL RYAN MCFARLAND LIMITED Director 2008-07-11 CURRENT 1989-12-22 Liquidation
STUART ALEXANDER MCGILL MICRO FOCUS LIMITED Director 2001-09-10 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation
GRAHAM HOWARD NORTON MERANT HOLDINGS Director 2016-05-02 CURRENT 1984-12-18 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON XDB (UK) LIMITED Director 2010-07-08 CURRENT 2000-11-17 Liquidation
GRAHAM HOWARD NORTON RYAN MCFARLAND LIMITED Director 2010-07-07 CURRENT 1989-12-22 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 Active
GRAHAM HOWARD NORTON TBTF Director 2007-02-01 CURRENT 2005-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Final Gazette dissolved via compulsory strike-off
2023-09-13Voluntary liquidation. Notice of members return of final meeting
2023-02-22Voluntary liquidation Statement of receipts and payments to 2023-01-20
2022-06-30TM02Termination of appointment of Jane Caroline Grantham Smithard on 2022-06-30
2022-02-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-21
2022-02-01Appointment of a voluntary liquidator
2022-02-01600Appointment of a voluntary liquidator
2022-01-28Voluntary liquidation declaration of solvency
2022-01-28LIQ01Voluntary liquidation declaration of solvency
2021-10-25SH20Statement by Directors
2021-10-25CAP-SSSolvency Statement dated 19/10/21
2021-10-25RES13Resolutions passed:
  • Amount arising upon the reduction of capital shall be credited to the profit and loss reserves of the company 19/10/2021
  • Resolution of reduction in issued share capital
2021-10-25SH19Statement of capital on 2021-10-25 GBP 1
2021-10-21AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2021-10-20AA01Current accounting period shortened from 30/10/21 TO 29/10/21
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050611950003
2021-07-22AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-05-05AP01DIRECTOR APPOINTED MR PAUL ANDREW WHERITY
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-14CH01Director's details changed for Mr Stuart Alexander Mcgill on 2019-04-18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-25PSC05Change of details for Micro Focus Holdings Limited as a person with significant control on 2018-04-20
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT PHILLIPS
2017-11-07CH01Director's details changed for Mr Graham Howard Norton on 2016-12-08
2017-09-27AUDAUDITOR'S RESIGNATION
2017-09-18AUDAUDITOR'S RESIGNATION
2017-09-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-13AA01Current accounting period extended from 30/04/18 TO 31/10/18
2017-04-26SH20Statement by Directors
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1;USD 133500001
2017-04-26SH19Statement of capital on 2017-04-26 GBP 1
2017-04-26CAP-SSSolvency Statement dated 26/04/17
2017-04-26RES13Resolutions passed:
  • Cancellation of share premium account 26/04/2017
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-15AUDAUDITOR'S RESIGNATION
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1;USD 133500001
2016-03-16AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-16CH03SECRETARY'S DETAILS CHNAGED FOR JANE CAROLINE GRANTHAM SMITHARD on 2016-03-08
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1;USD 133500001
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050611950003
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13RES01ALTER ARTICLES 31/10/2014
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-22SH0130/04/14 STATEMENT OF CAPITAL GBP 1 30/04/14 STATEMENT OF CAPITAL USD 133500001
2014-03-13AR0109/03/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-14AR0109/03/13 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-16AR0109/03/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT PHILLIPS / 08/04/2011
2011-03-15AR0102/03/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY
2010-06-04AR0103/03/10 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED MR STUART ALEXANDER MCGILL
2010-05-26AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2010-04-14AR0102/03/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2009-03-11363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-26363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-16ELRESS386 DISP APP AUDS 26/02/07
2007-03-16ELRESS252 DISP LAYING ACC 26/02/07
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-28363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-24288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED
2005-05-23SASHARES AGREEMENT OTC
2005-05-2388(2)RAD 11/05/05--------- US$ SI 133500000@1=133500000 US$ IC 0/133500000
2005-05-20RES13JOINDER GUARANTEE 11/05/05
2005-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16123NC INC ALREADY ADJUSTED 19/04/05
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-13RES04£ NC 100/250000100
2005-05-13RES04US$ NC 0/500000000 19
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-04-11CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2127) LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-03-15363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICRO FOCUS (IP) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRO FOCUS (IP) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Outstanding BANK OF AMERICA, N.A. (THE COLLATERAL AGENT)
CHARGE OVER DEPOSITS 2005-05-11 Satisfied WELLS FARGO FOOTHILL, INC. (THE "SECURITY TRUSTEE")
DEBENTURE 2005-05-11 Satisfied WELLS FARGO FOOTHILL, INC. (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of MICRO FOCUS (IP) LTD registering or being granted any patents
Domain Names

MICRO FOCUS (IP) LTD owns 12 domain names.

cobolcafe.co.uk   cobolportal.co.uk   cobolstrategies.co.uk   microfocus.co.uk   microfocusint.co.uk   microfocusinternational.co.uk   microfocusinternationalplc.co.uk   microfocusintl.co.uk   microfocusplc.co.uk   micro-focus.co.uk   liant.co.uk   mikopy.co.uk  

Trademarks

Trademark applications by MICRO FOCUS (IP) LTD

MICRO FOCUS (IP) LTD is the for the trademark ANIMATOR ™ (78655175) through the USPTO on the 2005-06-21
computer software for use in software development and deployment; computer software for emulating performance characteristics of multiple computer software operating environments and platforms; computer software for offloading, editing, debugging, compiling, maintaining and testing computer software; integrated development environment computer software for use in writing and editing other software; computer software for use in designing business applications for use over local and global multi-user computer networks; computer software for preparing data and databases for use in local and global multi-user computer networks; computer software for use in developing business systems for use on a global multi-user computer network and on the world wide web; computer software for migrating existing computer software code to different computer software environments and platforms; and instruction manuals supplied as a unit for each of the foregoing
Income
Government Income
We have not found government income sources for MICRO FOCUS (IP) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as MICRO FOCUS (IP) LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where MICRO FOCUS (IP) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO FOCUS (IP) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRO FOCUS (IP) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.