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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Braddick, Jason Spencer
    Born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ now
    OF - Director → CIF 0
  • 2
    Muwanga, Philippa
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Ikiler, Demet
    Born in June 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Lonsdale, Jonathan
    Born in June 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents, 52 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Purewal, Harininder Singh
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 2000-03-23
    OF - Secretary → CIF 0
  • 2
    Hamilton Stent, William
    Company Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2021-02-08
    OF - Director → CIF 0
  • 3
    Springsguth, Ceri Thomas
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2012-12-04
    OF - Director → CIF 0
  • 4
    Draude, Juanita Maree
    Chief Operating Officer, Publicis Groupe Uk born in October 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ 2024-11-06
    OF - Director → CIF 0
  • 5
    Hawkey, Sam
    Director born in April 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ 2021-09-09
    OF - Director → CIF 0
  • 6
    Hendrick, Peter George
    Director born in December 1974
    Individual
    Officer
    icon of calendar 2010-11-19 ~ 2021-02-08
    OF - Director → CIF 0
  • 7
    Purewal, Kumeljit Singh
    Director born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2018-11-29
    OF - Director → CIF 0
    Purewal, Kumeljit Singh
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-03-23 ~ 2017-09-11
    OF - Secretary → CIF 0
    icon of calendar 2017-09-11 ~ 2018-11-29
    OF - Secretary → CIF 0
  • 8
    Cooper, James
    Company Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2003-06-01
    OF - Director → CIF 0
  • 9
    King, David Ian
    Director born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 10
    Virdee, Harvinder Singh
    Company Director born in July 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-03-23 ~ 2021-02-08
    OF - Director → CIF 0
  • 11
    Coombs, Joanna Elizabeth
    Chief Operations Officer, Publicis born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ 2022-12-31
    OF - Director → CIF 0
  • 12
    THEOCTOPUS LTD - 2013-07-22
    icon of addressEighth Floor, 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,173 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-09-16 ~ 1999-09-16
    PE - Nominee Secretary → CIF 0
  • 14
    UK PARAMOUNT PROPERTIES LIMITED
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    1999-09-16 ~ 1999-09-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OCTOPUS COMMUNICATIONS CONSULTANCY LTD

Previous name
THINKCONSULTANCY LIMITED - 2001-09-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
28,026 GBP2020-12-31
93,281 GBP2019-12-31
Fixed Assets - Investments
2 GBP2020-12-31
2 GBP2019-12-31
Fixed Assets
28,028 GBP2020-12-31
93,283 GBP2019-12-31
Debtors
1,406,946 GBP2020-12-31
2,399,480 GBP2019-12-31
Cash at bank and in hand
2,063,285 GBP2020-12-31
679,677 GBP2019-12-31
Current Assets
3,470,231 GBP2020-12-31
3,079,157 GBP2019-12-31
Creditors
Current
-2,232,549 GBP2020-12-31
-2,015,831 GBP2019-12-31
2,015,831 GBP2019-12-31
Net Current Assets/Liabilities
1,237,682 GBP2020-12-31
1,063,326 GBP2019-12-31
Total Assets Less Current Liabilities
1,265,710 GBP2020-12-31
1,156,609 GBP2019-12-31
Net Assets/Liabilities
1,175,141 GBP2020-12-31
1,058,790 GBP2019-12-31
Equity
Called up share capital
1,520 GBP2020-12-31
1,520 GBP2019-12-31
Capital redemption reserve
100 GBP2020-12-31
100 GBP2019-12-31
Retained earnings (accumulated losses)
1,173,521 GBP2020-12-31
1,057,170 GBP2019-12-31
Equity
1,175,141 GBP2020-12-31
1,058,790 GBP2019-12-31
Average Number of Employees
532020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
172,453 GBP2020-12-31
172,453 GBP2019-12-31
Other
159,931 GBP2020-12-31
153,013 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
332,384 GBP2020-12-31
325,466 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
157,260 GBP2020-12-31
97,102 GBP2019-12-31
Other
147,098 GBP2020-12-31
135,083 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
304,358 GBP2020-12-31
232,185 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
60,158 GBP2020-01-01 ~ 2020-12-31
Other
12,015 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
72,173 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
15,193 GBP2020-12-31
75,351 GBP2019-12-31
Other
12,833 GBP2020-12-31
17,930 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
604,599 GBP2020-12-31
1,110,141 GBP2019-12-31
Amounts Owed By Related Parties
386,308 GBP2020-12-31
Current
386,485 GBP2019-12-31
Other Debtors
Current
416,039 GBP2020-12-31
902,854 GBP2019-12-31
Trade Creditors/Trade Payables
Current
152,689 GBP2020-12-31
241,535 GBP2019-12-31
Amounts owed to group undertakings
Current
310,458 GBP2020-12-31
362,112 GBP2019-12-31
Corporation Tax Payable
210,164 GBP2020-12-31
156,492 GBP2019-12-31
Other Taxation & Social Security Payable
297,405 GBP2020-12-31
301,501 GBP2019-12-31
Other Creditors
Current
1,261,833 GBP2020-12-31
954,191 GBP2019-12-31
Creditors
Non-current
2,232,549 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
152,000 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Equity
Called up share capital
1,520 GBP2020-12-31
1,520 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
90,584 GBP2020-12-31
452,945 GBP2019-12-31

Related profiles found in government register
  • OCTOPUS COMMUNICATIONS CONSULTANCY LTD
    Info
    THINKCONSULTANCY LIMITED - 2001-09-05
    Registered number 03842600
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London W12 7FR
    PRIVATE LIMITED COMPANY incorporated on 1999-09-16 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
  • OCTOPUS COMMUNICATIONS CONSULTANCY LTD
    S
    Registered number missing
    icon of addressEighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
    CIF 1 CIF 2
  • OCTOPUS COMMUNICATIONS CONSULTANCY LTD
    S
    Registered number 03842600
    icon of addressEighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressEighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressCharlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,047 GBP2020-12-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    CIF 3 - Secretary → ME
  • 3
    LOUDHOUSE RESEARCH LIMITED - 2021-02-09
    icon of addressCharlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    139,427 GBP2020-12-31
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 2
  • 1
    icon of addressCharlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,047 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2006-09-05 ~ 2017-09-11
    CIF 1 - Secretary → ME
  • 2
    LOUDHOUSE RESEARCH LIMITED - 2021-02-09
    icon of addressCharlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    139,427 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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.