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 4
  • 1
    Gibbons, Paul Stuart
    Technical Director born in June 1976
    Individual (4 offsprings)
    Officer
    2018-07-01 ~ now
    OF - director → CIF 0
  • 2
    Wardle, Robert Colin
    Financial Controller born in July 1973
    Individual (5 offsprings)
    Officer
    2018-07-01 ~ now
    OF - director → CIF 0
  • 3
    Chatfield, Wayne Anthony
    Sales Director born in July 1980
    Individual (3 offsprings)
    Officer
    2018-07-01 ~ now
    OF - director → CIF 0
  • 4
    Tekelec House, Basingstoke Road, Spencers Wood, Reading, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    311,366 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2018-10-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Gibbons, Paul Stuart
    Engineering Consultant born in June 1976
    Individual (4 offsprings)
    Officer
    2014-11-21 ~ 2016-05-31
    OF - director → CIF 0
  • 2
    Horrigan, Amanda Sue
    Director born in August 1965
    Individual
    Officer
    2000-11-03 ~ 2005-12-31
    OF - director → CIF 0
  • 3
    Sydes, Stephen Charles
    Commercial Director born in December 1961
    Individual (3 offsprings)
    Officer
    2013-02-15 ~ 2025-03-01
    OF - director → CIF 0
  • 4
    Powell, Michael Gerald
    Director born in March 1964
    Individual
    Officer
    2000-11-03 ~ 2010-01-31
    OF - director → CIF 0
  • 5
    Lidington, Nicholas Stephen
    Director born in June 1951
    Individual (5 offsprings)
    Officer
    2000-11-03 ~ 2018-10-17
    OF - director → CIF 0
    Mr Nicholas Stephen Lidington
    Born in July 1951
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Culver, John Stuart
    Director born in June 1961
    Individual (2 offsprings)
    Officer
    2000-11-03 ~ 2015-12-01
    OF - director → CIF 0
  • 7
    Clarke, Peter
    Director born in February 1967
    Individual (38 offsprings)
    Officer
    2000-11-03 ~ 2002-05-23
    OF - director → CIF 0
  • 8
    Smith, Ian
    Director born in November 1959
    Individual (219 offsprings)
    Officer
    2000-11-03 ~ 2005-06-15
    OF - director → CIF 0
    Smith, Ian
    Individual (219 offsprings)
    Officer
    2000-11-03 ~ 2005-06-15
    OF - secretary → CIF 0
  • 9
    Walker, Anthony
    Director born in August 1960
    Individual (1 offspring)
    Officer
    2000-11-03 ~ 2005-02-25
    OF - director → CIF 0
  • 10
    Binsley, Christopher John
    Executive born in April 1960
    Individual (1 offspring)
    Officer
    2002-04-26 ~ 2005-12-12
    OF - director → CIF 0
  • 11
    Macfadyen, Neil
    Investment Manager born in July 1964
    Individual (5 offsprings)
    Officer
    2002-05-23 ~ 2005-04-11
    OF - director → CIF 0
  • 12
    Bryant, Richard
    Director born in August 1964
    Individual
    Officer
    2000-11-03 ~ 2002-11-01
    OF - director → CIF 0
  • 13
    Graham, Angela
    Director born in July 1957
    Individual
    Officer
    2000-11-03 ~ 2015-12-01
    OF - director → CIF 0
  • 14
    Clarke, Stephen Robert
    Finance Director born in March 1958
    Individual (1 offspring)
    Officer
    2006-06-21 ~ 2006-12-31
    OF - director → CIF 0
    Clarke, Stephen Robert
    Individual (1 offspring)
    Officer
    2005-12-12 ~ 2006-12-31
    OF - secretary → CIF 0
  • 15
    Ralley, Brian John
    Director born in October 1950
    Individual (5 offsprings)
    Officer
    2000-11-03 ~ 2014-11-30
    OF - director → CIF 0
    Ralley, Brian John
    Individual (5 offsprings)
    Officer
    2007-01-01 ~ 2014-11-30
    OF - secretary → CIF 0
  • 16
    VIRTUS DATA CENTRES PROPERTIES LIMITED - now
    VIRTUS IMH PARENT LIMITED - 2015-11-11
    55 Colmore Row, Birmingham
    Corporate (6 parents, 39 offsprings)
    Officer
    2000-05-31 ~ 2000-11-03
    PE - nominee-secretary → CIF 0
    PE - nominee-secretary → CIF 0
  • 17
    55 Colmore Row, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2000-05-31 ~ 2000-11-03
    PE - nominee-director → CIF 0
parent relation
Company in focus

OLANCHA GROUP LIMITED

Previous names
SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
INGLEBY (1315) LIMITED - 2000-11-06
Standard Industrial Classification
26309 - Manufacture Of Communication Equipment Other Than Telegraph, And Telephone Apparatus And Equipment
26512 - Manufacture Of Electronic Industrial Process Control Equipment
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
1,266,417 GBP2023-06-30
1,238,142 GBP2022-06-30
Fixed Assets - Investments
4 GBP2023-06-30
4 GBP2022-06-30
Fixed Assets
1,266,421 GBP2023-06-30
1,238,146 GBP2022-06-30
Debtors
1,588,855 GBP2023-06-30
1,569,887 GBP2022-06-30
Cash at bank and in hand
9,127 GBP2023-06-30
10,093 GBP2022-06-30
Current Assets
1,597,982 GBP2023-06-30
1,579,980 GBP2022-06-30
Creditors
Current, Amounts falling due within one year
-925,409 GBP2023-06-30
-1,657,140 GBP2022-06-30
Net Current Assets/Liabilities
672,573 GBP2023-06-30
-77,160 GBP2022-06-30
Total Assets Less Current Liabilities
1,938,994 GBP2023-06-30
1,160,986 GBP2022-06-30
Creditors
Non-current, Amounts falling due after one year
-701,018 GBP2023-06-30
0 GBP2022-06-30
Net Assets/Liabilities
1,066,317 GBP2023-06-30
1,037,684 GBP2022-06-30
Equity
Called up share capital
26,386 GBP2023-06-30
26,386 GBP2022-06-30
Revaluation reserve
692,230 GBP2023-06-30
732,304 GBP2022-06-30
732,304 GBP2021-06-30
Capital redemption reserve
6,179 GBP2023-06-30
6,179 GBP2022-06-30
Retained earnings (accumulated losses)
341,522 GBP2023-06-30
272,815 GBP2022-06-30
363,116 GBP2021-06-30
Equity
1,066,317 GBP2023-06-30
1,037,684 GBP2022-06-30
Average Number of Employees
272022-07-01 ~ 2023-06-30
252021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
1,261,337 GBP2023-06-30
1,229,971 GBP2022-06-30
Other
308,678 GBP2023-06-30
303,784 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
1,570,015 GBP2023-06-30
1,533,755 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
9,246 GBP2023-06-30
6,393 GBP2022-06-30
Other
294,352 GBP2023-06-30
289,220 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
303,598 GBP2023-06-30
295,613 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,853 GBP2022-07-01 ~ 2023-06-30
Other
5,132 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,985 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
Land and buildings
1,252,091 GBP2023-06-30
1,223,578 GBP2022-06-30
Other
14,326 GBP2023-06-30
14,564 GBP2022-06-30
Investments in group undertakings and participating interests
4 GBP2023-06-30
4 GBP2022-06-30
Amounts Owed By Related Parties
1,522,390 GBP2023-06-30
Current
1,522,190 GBP2022-06-30
Other Debtors
Amounts falling due within one year
66,465 GBP2023-06-30
47,697 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
1,588,855 GBP2023-06-30
1,569,887 GBP2022-06-30
Bank Borrowings/Overdrafts
Current
99,405 GBP2023-06-30
633,657 GBP2022-06-30
Trade Creditors/Trade Payables
Current
91,804 GBP2023-06-30
84,539 GBP2022-06-30
Amounts owed to group undertakings
Current
560,158 GBP2023-06-30
613,289 GBP2022-06-30
Corporation Tax Payable
Current
130,508 GBP2023-06-30
88,990 GBP2022-06-30
Other Taxation & Social Security Payable
Current
19,638 GBP2023-06-30
21,564 GBP2022-06-30
Other Creditors
Current
23,896 GBP2023-06-30
215,101 GBP2022-06-30
Creditors
Current
925,409 GBP2023-06-30
1,657,140 GBP2022-06-30
Bank Borrowings/Overdrafts
Non-current
701,018 GBP2023-06-30
0 GBP2022-06-30
Profit/Loss
380,287 GBP2022-07-01 ~ 2023-06-30
259,699 GBP2021-07-01 ~ 2022-06-30

Related profiles found in government register
  • OLANCHA GROUP LIMITED
    Info
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    Registered number 04004881
    Back Lane, Spencers Woods, Reading, Berkshire RG7 1PW
    Private Limited Company incorporated on 2000-05-31 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • OLANCHA GROUP LTD
    S
    Registered number 04004881
    Tekelec House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1PW
    Limited Company in Uk
    CIF 1
    Ltd in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    KIOSKS4BUSINESS LTD - 2016-09-15
    Tekelec House Basingstoke Rd, Spencers Wood, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    REP CONTACT LIMITED - 2014-02-10
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    YOUNGTRACE LIMITED - 1996-09-20
    Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2023-06-30
    Person with significant control
    2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    QUADBAND LTD - 2014-03-28
    Tekelec House Basingstoke Road, Spencers Wood, Reading
    Corporate (4 parents)
    Profit/Loss (Company account)
    448,773 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • QUADBAND LIMITED - 2016-09-15
    SIRRETTA LIMITED - 2014-03-28
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    198,756 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 4 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.