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 9
  • 1
    O'leary, Jake
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    2021-11-25 ~ 2025-08-08
    OF - Director → CIF 0
  • 2
    O'leary, Sean Paul
    Born in June 1963
    Individual (42 offsprings)
    Officer
    2002-07-23 ~ now
    OF - Director → CIF 0
    Mr Sean Paul O'leary
    Born in June 1963
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    O'leary, Andrea
    Born in April 1962
    Individual (4 offsprings)
    Officer
    2021-03-04 ~ now
    OF - Director → CIF 0
    O`leary, Andrea Helen
    Director born in April 1962
    Individual (4 offsprings)
    Officer
    2006-01-16 ~ 2012-09-26
    OF - Director → CIF 0
    O`leary, Andrea Helen
    Individual (4 offsprings)
    Officer
    2005-10-10 ~ 2017-02-07
    OF - Secretary → CIF 0
    Andrea O'leary
    Born in April 1962
    Individual (4 offsprings)
    Person with significant control
    2022-11-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    O'leary, Michael Patrick
    Individual (2 offsprings)
    Officer
    2002-07-23 ~ 2005-10-10
    OF - Secretary → CIF 0
  • 5
    O'leary, Dominic
    Director born in August 1990
    Individual (2 offsprings)
    Officer
    2021-05-05 ~ 2025-06-04
    OF - Director → CIF 0
    O'learly, Dominic
    Director born in August 1990
    Individual (2 offsprings)
    Officer
    2021-05-05 ~ 2025-06-04
    OF - Director → CIF 0
  • 6
    O'leary, Felix Bartholomew Thomas
    Born in January 1993
    Individual (2 offsprings)
    Officer
    2023-01-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 7
    O'leary, Joshua
    Director born in October 1988
    Individual (2 offsprings)
    Officer
    2020-11-24 ~ 2025-07-31
    OF - Director → CIF 0
  • 8
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18115 offsprings)
    Officer
    2002-07-23 ~ 2002-07-24
    OF - Nominee Director → CIF 0
  • 9
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20640 offsprings)
    Officer
    2002-07-23 ~ 2002-07-24
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SOLCV LIMITED

Period: 2019-07-16 ~ now
Company number: 04492047
Registered names
SOLCV LIMITED - now
OLAS LIMITED - 2005-11-09
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,340 GBP2024-12-31
1,779 GBP2023-12-31
Debtors
2,200 GBP2024-12-31
1,840 GBP2023-12-31
Cash at bank and in hand
54,164 GBP2024-12-31
59,580 GBP2023-12-31
Current Assets
56,364 GBP2024-12-31
61,420 GBP2023-12-31
Creditors
Current
40,852 GBP2024-12-31
32,817 GBP2023-12-31
Net Current Assets/Liabilities
15,512 GBP2024-12-31
28,603 GBP2023-12-31
Total Assets Less Current Liabilities
16,852 GBP2024-12-31
30,382 GBP2023-12-31
Creditors
Non-current
2,667 GBP2024-12-31
9,128 GBP2023-12-31
Net Assets/Liabilities
14,185 GBP2024-12-31
21,254 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
14,183 GBP2024-12-31
21,252 GBP2023-12-31
Equity
14,185 GBP2024-12-31
21,254 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,321 GBP2024-12-31
5,662 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,981 GBP2024-12-31
3,883 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,098 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,340 GBP2024-12-31
1,779 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
2,200 GBP2024-12-31
Amounts falling due within one year, Current
1,840 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
6,461 GBP2024-12-31
6,302 GBP2023-12-31
Trade Creditors/Trade Payables
Current
914 GBP2024-12-31
1,505 GBP2023-12-31
Other Taxation & Social Security Payable
Current
27,298 GBP2024-12-31
21,871 GBP2023-12-31
Other Creditors
Current
6,179 GBP2024-12-31
3,139 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
2,667 GBP2024-12-31
9,128 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31

Related profiles found in government register
  • SOLCV LIMITED
    Info
    MACKENZIE BYRNE LIMITED - 2019-07-16
    WAKE UP - ADD VALUE LIMITED - 2019-07-16
    MACKENZIE BYRNE LIMITED - 2019-07-16
    OLAS LIMITED - 2019-07-16
    Registered number 04492047
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QU
    PRIVATE LIMITED COMPANY incorporated on 2002-07-23 (23 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-10
    CIF 0
  • MACKENZIE BYRNE LIMITED
    S
    Registered number 4492047
    2, Mount Ephraim Road, Tunbridge Wells, Kent, England, TN1 1EE
    ENGLAND
    CIF 1
  • MACKENZIE BYRNE LIMITED
    S
    Registered number 04492047
    Ward Mackenzie, Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, England, TN1 1EN
    ENGLAND WALES
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    HOLMWOOD LAND AND PROPERTY LLP
    - now OC375012
    MB (WADHURST) LLP
    - 2013-01-25 OC375012
    2 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    SEAN O'LEARY COACHING AND CONSULTING LLP
    OC390650
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    CIF 2 - LLP Designated Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.