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 6
  • 1
    Powles, Christopher John
    Born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ now
    OF - Director → CIF 0
  • 2
    Steele, William Murray Black
    Born in July 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ now
    OF - Director → CIF 0
  • 3
    Gunn, Graeme James
    Born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Director → CIF 0
  • 4
    Elcock, Gillian Denise
    Born in December 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Dodsworth, Lindsay Diane
    Born in May 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Director → CIF 0
  • 6
    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 2020-05-07 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Osmond, Neil Damian
    Solicitor born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2006-07-27
    OF - Director → CIF 0
    Osmond, Neil Damian
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-28
    OF - Secretary → CIF 0
  • 2
    Finn, Claire Elizabeth Catherine
    Director born in December 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-09-21 ~ 2025-10-15
    OF - Director → CIF 0
  • 3
    Spevack, Tracey Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ 2013-06-06
    OF - Secretary → CIF 0
  • 4
    Otter, James
    Director born in November 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2021-07-31
    OF - Director → CIF 0
  • 5
    Board, Nicola
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2018-04-09
    OF - Secretary → CIF 0
  • 6
    Kanani, Parisha
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 7
    Hambro, Alexander Robert, Hon
    Company Director born in January 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2025-07-10
    OF - Director → CIF 0
  • 8
    Pearson, Ian Phares
    Director born in April 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-01-27 ~ 2017-01-31
    OF - Director → CIF 0
  • 9
    Johnson, Robert James
    Director born in August 1955
    Individual
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-28
    OF - Director → CIF 0
  • 10
    Morgan, Arthur William Crawford
    Company Director born in August 1931
    Individual
    Officer
    icon of calendar 2006-07-17 ~ 2014-11-28
    OF - Director → CIF 0
  • 11
    Whitten, Celia Linda
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2011-09-20
    OF - Secretary → CIF 0
  • 12
    Edwards, Michael
    Accountant born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-07 ~ 2006-07-27
    OF - Director → CIF 0
  • 13
    Cooper, Matthew Jonathan
    Director born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2016-01-27
    OF - Director → CIF 0
  • 14
    Wilson, Neil Linton
    Company Director born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2010-06-01
    OF - Director → CIF 0
  • 15
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-06-07 ~ 2006-06-07
    PE - Nominee Director → CIF 0
    2006-06-07 ~ 2006-06-07
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 211 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-06-07 ~ 2006-06-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OCTOPUS APOLLO VCT PLC

Previous names
OCTOPUS PROTECTED VCT PLC - 2010-08-12
OCTOPUS APOLLO VCT 3 PLC - 2012-09-27
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • OCTOPUS APOLLO VCT PLC
    Info
    OCTOPUS PROTECTED VCT PLC - 2010-08-12
    OCTOPUS APOLLO VCT 3 PLC - 2010-08-12
    Registered number 05840377
    icon of address6th Floor 33 Holborn, London, England EC1N 2HT
    PUBLIC LIMITED COMPANY incorporated on 2006-06-07 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • OCTOPUS APOLLO VCT PLC
    S
    Registered number 05840377
    icon of address20, Old Bailey, London, United Kingdom, EC4M 7AN
    UNITED KINGDOM
    CIF 1
  • OCTOPUS APOLLO VCT PLC
    S
    Registered number 05840377
    icon of address33, Holborn, London, EC1N 2HT
    ENGLAND
    CIF 2
  • OCTOPUS APOLLO VCT PLC
    S
    Registered number 05840377
    icon of address33 Holborn, Holborn, London, England, EC1N 2HT
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressTsc Inspection Systems, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address29 Windsor Place, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,424,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    APERIUM SOLUTIONS LTD - 2010-05-12
    icon of addressLacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,251,106 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    CIF 8 - Has significant influence or controlOE
  • 5
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    OXIFREE GROUP HOLDING LIMITED - 2020-02-07
    OCTOPUS AV LIMITED - 2015-07-27
    icon of address170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BOURNE TALENT CONSULTING LIMITED - 2015-11-10
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -3,225,705 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of addressUncommon - Borough, 1 Long Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,376,339 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    PERFECT WARD LIMITED - 2021-11-15
    BOLT PARTNERS LIMITED - 2019-10-12
    icon of addressFox Court, 14 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -314,404 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address1 Signet Court, Swanns Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,599,409 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BASE 10 VENTURES LTD - 2018-06-05
    icon of addressUnit L3/12 Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -976,736 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    564,781 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    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
Ceased 10
  • 1
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,956,184 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressFleet Place House, 2 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    988,939 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-07-11
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HLWKH 559 LIMITED - 2014-05-30
    icon of addressPhs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    CIF 9 - Has significant influence or control OE
  • 4
    icon of addressBlackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,922,397 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-07-01
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    875,881 GBP2016-12-31
    Person with significant control
    icon of calendar 2024-02-08 ~ 2025-02-27
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-02 ~ 2021-04-21
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-02 ~ 2021-04-21
    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
  • 8
    icon of addressUnit D, Discovery House, Juniper Drive, London, Greater London
    Active Corporate (4 parents)
    Equity (Company account)
    2,276,507 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-03-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (54 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2015-08-14
    CIF 2 - LLP Member → ME
    CIF 1 - LLP Member → ME
  • 10
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-02 ~ 2021-07-02
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – 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.