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 7
  • 1
    Handcock, Ruth Anna
    Born in February 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Quickenden, Stuart James
    Born in July 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Browett, John Julian
    Born in December 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Hulatt, Christopher Robert
    Born in August 1976
    Individual (51 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ now
    OF - Director → CIF 0
  • 5
    Rogerson, Simon Andrew
    Born in July 1974
    Individual (36 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ now
    OF - Director → CIF 0
  • 6
    OCTOPUS GROUP HOLDINGS LTD
    icon of address6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of address6th Floor, 33 Holborn, London, England, England
    Active Corporate (3 parents, 447 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Dws Secretaries Limited
    Individual
    Officer
    icon of calendar 2000-04-19 ~ 2000-04-26
    OF - Nominee Secretary → CIF 0
  • 2
    Spevack, Tracey Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2016-11-04
    OF - Secretary → CIF 0
  • 3
    Ali, Zahid
    Fund Manager born in October 1974
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2002-05-24
    OF - Director → CIF 0
  • 4
    Spooner, Christopher Paul
    Pharmaceutical Research born in June 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-30
    OF - Director → CIF 0
  • 5
    Myles, Guy Bruce
    Fund Manager born in February 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2014-07-31
    OF - Director → CIF 0
  • 6
    Board, Nicola
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2018-04-09
    OF - Secretary → CIF 0
  • 7
    Devey, Robert Alan
    Director born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2022-08-26
    OF - Director → CIF 0
  • 8
    Seabright, Alistair John
    Director born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2019-01-17
    OF - Director → CIF 0
  • 9
    Kanani, Parisha
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2019-11-28
    OF - Secretary → CIF 0
  • 10
    Purcell, Mark
    Director born in November 1972
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-30
    OF - Director → CIF 0
  • 11
    Hulatt, Christopher Robert
    Individual (51 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2012-10-03
    OF - Secretary → CIF 0
  • 12
    Dws Directors Limited
    Individual
    Officer
    icon of calendar 2000-04-19 ~ 2000-04-26
    OF - Nominee Director → CIF 0
  • 13
    Rogerson, Philip Graham
    Director born in January 1945
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2001-12-10
    OF - Director → CIF 0
  • 14
    Finn, Pamela Emille Howie
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-26 ~ 2001-01-03
    OF - Secretary → CIF 0
  • 15
    Cooper, Matthew Jonathan
    Company Director born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2022-09-14
    OF - Director → CIF 0
  • 16
    icon of address6th Floor, 33, Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-09-27 ~ 2022-11-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    DENTONS MANAGERS UK AND MIDDLE EAST LIMITED - now
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    DH & B MANAGERS LIMITED - 2000-03-15
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    icon of addressFive Chancery Lane, Clifford's Inn, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-04-19 ~ 2000-04-26
    PE - Director → CIF 0
parent relation
Company in focus

OCTOPUS CAPITAL LIMITED

Previous name
OCTOPUS CAPITAL PLC - 2006-07-07
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • OCTOPUS CAPITAL LIMITED
    Info
    OCTOPUS CAPITAL PLC - 2006-07-07
    Registered number 03981143
    icon of address6th Floor, 33 Holborn, London EC1N 2HT
    PRIVATE LIMITED COMPANY incorporated on 2000-04-19 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • OCTOPUS CAPITAL LIMITED
    S
    Registered number 03981143
    icon of address33, Holborn, London, England, EC1N 2HT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    OCTOPUS WEALTH HOLDINGS LIMITED - 2024-06-13
    CARIB HOLDINGS LIMITED - 2019-04-25
    icon of address20 Farringdon Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    417,099 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    OCTOPUS CORPORATE SERVICES LIMITED - 2006-06-30
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (4 parents, 231 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    OCTOPUS VENTURES LIMITED - 2007-08-31
    DWSCO 2030 LIMITED - 2000-05-09
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (4 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6th Floor, 33 Holborn, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address6th Floor, 33 Holborn 6th Floor, 33 Holborn, London, England
    Active Corporate (3 parents, 447 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address33 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    OCTOPUS LIQUIDITY PROVIDER LIMITED - 2016-03-11
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    PRECIS (2464) LIMITED - 2004-09-30
    MEDICX HOLDINGS LTD - 2014-10-14
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    OCTOPUS ACCELERATOR HOLDINGS LIMITED - 2023-05-30
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    OCTOPUS MONEY NOMINEES LIMITED - 2025-11-11
    icon of address33 Holborn, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 19
    OCTOPUS MONEY TRUSTEE LIMITED - 2025-11-11
    icon of address33 Holborn, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 22
    REDNEL LIMITED - 2017-08-16
    icon of address6th Floor,33 Holborn, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    HATCH FINANCIAL PLANNING LIMITED - 2024-11-27
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,768,620 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    OCTOPUS MONEY UNIT MANAGERS LIMITED - 2025-11-11
    icon of address33 Holborn, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ONE HEALTHCARE PARTNERS LIMITED - 2023-09-07
    ICONIC HEALTHCARE LIMITED - 2015-01-29
    icon of addressCork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,208,625 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    CIF 5 - Right to appoint or remove directors OE
  • 2
    ONE HATFIELD HOSPITAL LIMITED - 2023-09-07
    icon of addressC/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -5,195,632 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    CIF 15 - Right to appoint or remove directors OE
  • 3
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    ONE ASHFORD HEALTHCARE LIMITED - 2023-09-07
    icon of addressC/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    CIF 18 - Right to appoint or remove directors OE
  • 4
    icon of addressThe Watering Farm Creeting St. Mary, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -68,685 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    OCTOPUS ENERGY GROUP LIMITED - 2020-10-20
    OCTOPUS ENERGY GROUP HOLDINGS LIMITED - 2016-02-09
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-24
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    DWSCO 2025 LIMITED - 2000-04-19
    OCTOPUS STRATEGIC INVESTORS LIMITED - 2005-08-18
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-28
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 7
    icon of addressUk House, 5th Floor, 164 - 182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-06-29
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    OCTOPUS MONEY STAKES LIMITED - 2024-11-27
    OCTOPUS ACCELERATOR STAKES LIMITED - 2023-05-30
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-14
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    OCTOPUS MONEYCOACH LIMITED - 2024-11-27
    icon of address6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-06-21
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 10
    RANGEFORD LIMITED - 2013-04-23
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.