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 1
  • Ward, Peter Martin
    Born in January 1960
    Individual (58 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ now
    OF - Director → CIF 0
    Ward, Peter Martin
    Individual (58 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ now
    OF - Secretary → CIF 0
    Mr Peter Martin Ward
    Born in January 1960
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Whittington, Tracey
    Individual
    Officer
    icon of calendar 2004-12-21 ~ 2010-01-29
    OF - Secretary → CIF 0
  • 2
    Aucott, Stephen
    Company Director born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ 2024-08-12
    OF - Director → CIF 0
  • 3
    Jalan, Deepak
    Company Director born in January 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2018-02-27 ~ 2018-07-13
    OF - Director → CIF 0
  • 4
    Sarin, Tony Deepak
    Company Director born in November 1962
    Individual
    Officer
    icon of calendar 2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 5
    Palmer, Lorna Catherine
    Legal Executive born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-22 ~ 2004-08-27
    OF - Director → CIF 0
  • 6
    Law, Jeffrey Michael
    Director born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 7
    West, John Richard
    Company Director born in April 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 8
    Constable, Jamie Christopher
    Accountant born in October 1964
    Individual (176 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (176 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    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
  • 9
    Caan, James
    Director born in November 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2018-02-27
    OF - Director → CIF 0
  • 10
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2004-10-15 ~ 2020-04-08
    PE - Secretary → CIF 0
  • 11
    THREE V LLP - 2002-01-07
    icon of address15 Whitcomb Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2004-08-27 ~ 2004-12-21
    PE - Director → CIF 0
  • 12
    icon of addressCedar House, 78 Portsmouth Road, Cobham, Surrey
    Corporate (1 offspring)
    Officer
    2003-10-22 ~ 2004-10-15
    PE - Secretary → CIF 0
  • 13
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2018-07-13
    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
parent relation
Company in focus

ODYSSEY GROUP HOLDINGS LIMITED

Previous name
MUNDAYS (770) LIMITED - 2004-11-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
540 GBP2024-06-30
3,776 GBP2023-06-30
Fixed Assets - Investments
1,127,000 GBP2024-06-30
1,127,000 GBP2023-06-30
Fixed Assets
1,127,540 GBP2024-06-30
1,130,776 GBP2023-06-30
Debtors
3,866,266 GBP2024-06-30
3,870,662 GBP2023-06-30
Cash at bank and in hand
106,285 GBP2024-06-30
272,269 GBP2023-06-30
Current Assets
3,972,551 GBP2024-06-30
4,142,931 GBP2023-06-30
Creditors
Current
251,551 GBP2024-06-30
11,169 GBP2023-06-30
Net Current Assets/Liabilities
3,721,000 GBP2024-06-30
4,131,762 GBP2023-06-30
Total Assets Less Current Liabilities
4,848,540 GBP2024-06-30
5,262,538 GBP2023-06-30
Creditors
Non-current
1,485,556 GBP2024-06-30
2,010,309 GBP2023-06-30
Net Assets/Liabilities
3,362,984 GBP2024-06-30
3,252,229 GBP2023-06-30
Equity
Called up share capital
339,030 GBP2024-06-30
339,030 GBP2023-06-30
Capital redemption reserve
52,312 GBP2024-06-30
52,312 GBP2023-06-30
Retained earnings (accumulated losses)
2,971,642 GBP2024-06-30
2,860,887 GBP2023-06-30
Equity
3,362,984 GBP2024-06-30
3,252,229 GBP2023-06-30
Average Number of Employees
52023-07-01 ~ 2024-06-30
52022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
51,680 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,140 GBP2024-06-30
47,904 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,236 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • ODYSSEY GROUP HOLDINGS LIMITED
    Info
    MUNDAYS (770) LIMITED - 2004-11-02
    Registered number 04940068
    icon of addressBeacon House, South Road, Weybridge KT13 9DZ
    PRIVATE LIMITED COMPANY incorporated on 2003-10-22 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • ODYSSEY GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of address2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
    CIF 1
  • ODYSSEY GROUP HOLDINGS LIMITED
    S
    Registered number 04940068
    icon of addressBeacon House, South Road, Weybridge, England, KT13 9DZ
    CIF 2
  • ODYSSEY GROUP HOLDINGS LIMITED
    S
    Registered number 04940068
    icon of addressHead Office, Old Knebworth Lane, Stevenage, England, SG2 8DU
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBeacon House, South Road, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,490 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBeacon House, South Road, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    TERN RAND LIMITED - 2010-02-02
    TAALUS GROUP LIMITED - 2013-05-17
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ 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
Ceased 2
  • 1
    GLORY MILL HEALTH AND FITNESS CLUB LIMITED - 2000-03-08
    HILLGATE (70) LIMITED - 1999-12-06
    icon of addressThe Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-12-15
    CIF 1 - Director → ME
  • 2
    icon of addressOdyssey Knebworth Ltd, Head Office Old Knebworth Lane, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,974,925 GBP2023-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2024-08-12
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-12
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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.