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 17
  • 1
    Mcbride, John Kristian Lars
    Company Director born in May 1954
    Individual (34 offsprings)
    Officer
    2004-08-13 ~ 2015-06-30
    OF - Director → CIF 0
  • 2
    Collinson, Anthony Ralph
    Consultant Venture Capitalist born in March 1942
    Individual (19 offsprings)
    Officer
    2015-08-26 ~ 2024-04-12
    OF - Director → CIF 0
    Mr Anthony Ralph Collinson
    Born in March 1942
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-12
    PE - Has significant influence or controlCIF 0
  • 3
    Wreford, Stephen James
    Managing Director born in August 1968
    Individual (15 offsprings)
    Officer
    2003-02-03 ~ 2021-02-16
    OF - Director → CIF 0
    Mr Stephen James Wreford
    Born in August 1968
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-01
    PE - Has significant influence or controlCIF 0
  • 4
    ØyrabØ, Christian Walther
    Born in July 1973
    Individual (1 offspring)
    Officer
    2024-04-12 ~ now
    OF - Director → CIF 0
    Mr Christian Walther Øyrabø
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    2024-04-12 ~ 2024-11-19
    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
  • 5
    Grimsey, Jill Patricia
    Individual (1 offspring)
    Officer
    2002-08-27 ~ 2003-02-06
    OF - Secretary → CIF 0
  • 6
    Grimsey, Karl
    Company Director born in September 1965
    Individual (6 offsprings)
    Officer
    2002-08-27 ~ 2004-08-13
    OF - Director → CIF 0
  • 7
    Morris, Sean Anthony
    Born in February 1965
    Individual (2 offsprings)
    Officer
    2020-10-21 ~ now
    OF - Director → CIF 0
    Mr Sean Anthony Morris
    Born in February 1965
    Individual (2 offsprings)
    Person with significant control
    2022-08-01 ~ 2024-04-12
    PE - Has significant influence or controlCIF 0
  • 8
    Johnson, Peter David
    Director born in February 1947
    Individual (13 offsprings)
    Officer
    2002-11-01 ~ 2021-08-10
    OF - Director → CIF 0
    Mr Peter David Johnson
    Born in February 1947
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    PE - Has significant influence or controlCIF 0
  • 9
    Vaughan, Laurence Edward William
    Director born in May 1963
    Individual (103 offsprings)
    Officer
    2021-02-05 ~ 2024-04-12
    OF - Director → CIF 0
    Mr Laurence Edward William Vaughan
    Born in May 1963
    Individual (103 offsprings)
    Person with significant control
    2022-08-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 10
    Andrews, Mark Stephen
    Director born in July 1963
    Individual (8 offsprings)
    Officer
    2002-11-01 ~ 2024-04-12
    OF - Director → CIF 0
    Mr Mark Stephen Andrews
    Born in July 1963
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-12
    PE - Has significant influence or controlCIF 0
  • 11
    Mcintosh, William Forsyth
    Company Director born in September 1947
    Individual (6 offsprings)
    Officer
    2004-10-31 ~ 2005-10-14
    OF - Director → CIF 0
  • 12
    CH BUSINESS SERVICES LIMITED
    03812536
    2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (9 parents, 200 offsprings)
    Officer
    2003-02-06 ~ 2011-04-05
    OF - Secretary → CIF 0
  • 13
    Ooono A/s, Gearhalsvej 1, Valby, Denmark
    Corporate (1 offspring)
    Person with significant control
    2024-04-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    2002-08-27 ~ 2002-08-27
    OF - Nominee Director → CIF 0
  • 15
    AZETS (CHBS) LIMITED
    - now 07426398
    CLARK HOWES BUSINESS SERVICES LIMITED - 2020-09-08 07426398
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (14 parents, 480 offsprings)
    Officer
    2011-04-05 ~ 2025-09-24
    OF - Secretary → CIF 0
  • 16
    EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO 1 LP
    EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND NO. 1 L.P. LP007979 04030065
    11, Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    LONDON LAW SECRETARIAL LIMITED
    02347720
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    2002-08-27 ~ 2002-08-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

OOONO UK LIMITED

Period: 2024-10-01 ~ now
Company number: 04518753
Registered names
OOONO UK LIMITED - now
CYCLOPS UK LIMITED - 2024-10-01
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Intangible Assets
677,054 GBP2024-12-31
631,142 GBP2024-04-30
Property, Plant & Equipment
31,856 GBP2024-12-31
9,888 GBP2024-04-30
Fixed Assets
708,910 GBP2024-12-31
641,030 GBP2024-04-30
Debtors
669,514 GBP2024-12-31
498,208 GBP2024-04-30
Cash at bank and in hand
23,934 GBP2024-12-31
246,561 GBP2024-04-30
Current Assets
693,448 GBP2024-12-31
744,769 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-375,869 GBP2024-04-30
Net Current Assets/Liabilities
569,073 GBP2024-12-31
368,900 GBP2024-04-30
Total Assets Less Current Liabilities
1,277,983 GBP2024-12-31
1,009,930 GBP2024-04-30
Equity
Called up share capital
1,340 GBP2024-12-31
1,340 GBP2024-04-30
Share premium
524,360 GBP2024-12-31
524,360 GBP2024-04-30
435,080 GBP2023-04-30
Retained earnings (accumulated losses)
752,283 GBP2024-12-31
484,230 GBP2024-04-30
Equity
1,277,983 GBP2024-12-31
1,009,930 GBP2024-04-30
Average Number of Employees
52024-05-01 ~ 2024-12-31
62023-05-01 ~ 2024-04-30
Director Remuneration
109,520 GBP2024-05-01 ~ 2024-12-31
713,804 GBP2023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Net goodwill
430,000 GBP2024-12-31
430,000 GBP2024-04-30
Other than goodwill
1,722,963 GBP2024-12-31
1,603,760 GBP2024-04-30
Intangible Assets - Gross Cost
2,152,963 GBP2024-12-31
2,033,760 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
430,000 GBP2024-12-31
430,000 GBP2024-04-30
Other than goodwill
1,045,909 GBP2024-12-31
972,618 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
1,475,909 GBP2024-12-31
1,402,618 GBP2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2024-05-01 ~ 2024-12-31
Other than goodwill
73,291 GBP2024-05-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
73,291 GBP2024-05-01 ~ 2024-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2024-04-30
Other than goodwill
677,054 GBP2024-12-31
631,142 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Other
33,641 GBP2024-12-31
21,090 GBP2024-04-30
Property, Plant & Equipment - Other Disposals
Other
-19,536 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,785 GBP2024-12-31
11,202 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,348 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-12,765 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment
Other
31,856 GBP2024-12-31
9,888 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
9,826 GBP2024-12-31
220,779 GBP2024-04-30
Amount of corporation tax that is recoverable
Current
50,944 GBP2024-12-31
50,944 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
0 GBP2024-04-30
Other Debtors
Current
100,544 GBP2024-04-30
Prepayments/Accrued Income
Current
6,344 GBP2024-12-31
16,543 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
650,180 GBP2024-12-31
Current, Amounts falling due within one year
388,810 GBP2024-04-30
Trade Creditors/Trade Payables
Current
17,949 GBP2024-12-31
20,261 GBP2024-04-30
Other Taxation & Social Security Payable
Current
9,994 GBP2024-12-31
10,466 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
77,896 GBP2024-12-31
76,708 GBP2024-04-30
Creditors
Current
124,375 GBP2024-12-31
375,869 GBP2024-04-30
Number of Shares Issued (Fully Paid)
134,049 shares2024-12-31
111,950 shares2024-04-30
Equity
Called up share capital
1,340 GBP2024-12-31
1,340 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
189,000 GBP2024-12-31
0 GBP2024-04-30

  • OOONO UK LIMITED
    Info
    CYCLOPS UK LIMITED - 2024-10-01
    Registered number 04518753
    2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB
    PRIVATE LIMITED COMPANY incorporated on 2002-08-27 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-27
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.