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 5
  • 1
    Hayat, Khalid Ahmed
    Born in April 1994
    Individual (153 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Director → CIF 0
  • 2
    Manrique Charro, Jorge
    Born in December 1986
    Individual (227 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Director → CIF 0
  • 3
    Pierpoint, Michael John
    Born in September 1985
    Individual (151 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Aspect, Finsbury Square, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents, 1094 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Secretary → CIF 0
Ceased 23
  • 1
    Lehrfield, Yechiel Aryeh
    Born in July 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-23
    OF - Director → CIF 0
  • 2
    Matthews, Ian
    Director born in December 1948
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    OF - Director → CIF 0
  • 3
    Hazlewood, Mark Antony
    Born in March 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2025-10-23
    OF - Director → CIF 0
  • 4
    Thomas, Phillip Gary
    Director born in December 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    OF - Director → CIF 0
  • 5
    Taberner, Benjamin Robert
    Chartered Accountant born in January 1972
    Individual (58 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2016-02-15
    OF - Director → CIF 0
  • 6
    Mattison, Abigail
    Individual (170 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2020-01-08
    OF - Secretary → CIF 0
  • 7
    Smith, Ian Richard
    Company Director born in January 1954
    Individual (52 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2016-02-15
    OF - Director → CIF 0
  • 8
    Royston, Maureen Claire, Dr
    Company Director born in July 1960
    Individual (66 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    OF - Director → CIF 0
  • 9
    Kay, Dominic Jude
    Solicitor born in August 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2014-10-28
    OF - Director → CIF 0
    Kay, Dominic Jude
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2014-06-16
    OF - Secretary → CIF 0
  • 10
    Proctor, Matthew Frederick
    Born in October 1967
    Individual (44 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    OF - Director → CIF 0
  • 11
    Burke, David Peter
    Finance Director born in August 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2012-03-01
    OF - Director → CIF 0
  • 12
    Newman, Gregory Laurence
    Investment Professional born in October 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2020-01-08
    OF - Director → CIF 0
  • 13
    Calveley, Peter, Dr
    Ceo born in November 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2013-11-04
    OF - Director → CIF 0
    Calveley, Pete
    Born in November 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2025-10-23
    OF - Director → CIF 0
  • 14
    Strowbridge, John Michael Barrie
    Director born in February 1967
    Individual (84 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    OF - Director → CIF 0
  • 15
    Richardson, Jeremy Robert Arthur
    Director born in September 1970
    Individual (59 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    OF - Director → CIF 0
  • 16
    O'reilly, Michael Patrick
    Born in May 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2025-10-23
    OF - Director → CIF 0
  • 17
    Godinez, Ruben
    Born in January 1994
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-23
    OF - Director → CIF 0
  • 18
    Macaskill, Ryan Stuart
    Company Director born in April 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2020-01-08
    OF - Director → CIF 0
  • 19
    icon of addressSeventh Floor, 90 High Holborn, London
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2007-01-24 ~ 2007-04-02
    PE - Nominee Director → CIF 0
  • 20
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-15
    PE - Has significant influence or controlCIF 0
  • 21
    icon of addressNorcliffe House, Station Road, Wilmslow, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2018-03-15 ~ 2020-01-30
    PE - Has significant influence or controlCIF 0
  • 22
    icon of addressSeventh Floor, 90 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 81 offsprings)
    Officer
    2007-01-24 ~ 2013-04-11
    PE - Secretary → CIF 0
  • 23
    icon of addressSeventh Floor, 90 High Holborn, London
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2007-01-24 ~ 2007-04-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OPTIMUM DEBTCO LIMITED

Previous name
NEWINCCO 662 LIMITED - 2007-03-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • OPTIMUM DEBTCO LIMITED
    Info
    NEWINCCO 662 LIMITED - 2007-03-07
    Registered number 06063778
    icon of addressThe Aspect, Finsbury Square, London EC2A 1AS
    PRIVATE LIMITED COMPANY incorporated on 2007-01-24 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • OPTIMUM DEBTCO LIMITED
    S
    Registered number 06063778
    icon of addressThe Aspect, Finsbury Square, London, England, EC2A 1AS
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    AVERY HOMES 999 LIMITED - 2014-07-25
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    NEWINCCO 726 LIMITED - 2007-07-24
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    AVERY HEALTHCARE LIMITED - 2008-08-06
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    AVERY LODGE LIMITED - 2020-01-10
    icon of addressThe Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    NEWINCCO 831 LIMITED - 2008-05-23
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    GRADELEAGUE LIMITED - 1997-12-05
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of addressThe Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.