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 7
  • 1
    Okamoto, Kenzo
    Born in July 1985
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Nugent, Darran Scott
    Born in October 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Yokoyama, Kenichiro
    Born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ now
    OF - Director → CIF 0
  • 4
    Martinez, Inaki Solaguren-beascoa
    Born in March 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ now
    OF - Director → CIF 0
  • 5
    O'connor, Olivia
    Born in July 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    OF - Director → CIF 0
  • 6
    COUNTY HALL AQUARIUM LTD - 2008-01-28
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    47,841 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 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
  • 7
    icon of addressRiverside Building, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 17
  • 1
    Hubbocks, Mark Roger
    Chartered Accountant born in January 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2012-06-01
    OF - Director → CIF 0
  • 2
    Key Legal Services (nominees) Ltd
    Individual
    Officer
    icon of calendar 2008-02-24 ~ 2008-02-24
    OF - Director → CIF 0
  • 3
    Key Legal Services (secretarial) Ltd
    Individual
    Officer
    icon of calendar 2008-02-24 ~ 2008-02-24
    OF - Secretary → CIF 0
  • 4
    Chan, Chun Yip Andy
    Director born in March 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2017-03-13
    OF - Director → CIF 0
  • 5
    Waterman, Peter Alan
    Music Producer born in January 1947
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-08-09 ~ 2013-09-26
    OF - Director → CIF 0
  • 6
    Powilewicz, Alexis Ludovic Charles Marie
    Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2014-08-28
    OF - Director → CIF 0
    icon of calendar 2015-05-19 ~ 2016-03-08
    OF - Director → CIF 0
    Powilewicz, Alexis Ludovic Charles Marie, Mr.
    Born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2025-11-10
    OF - Director → CIF 0
  • 7
    Oh, Jung Won
    Director born in December 1968
    Individual
    Officer
    icon of calendar 2016-03-08 ~ 2016-10-07
    OF - Director → CIF 0
  • 8
    Le Heup, Luke
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2008-02-24 ~ 2009-08-10
    OF - Director → CIF 0
  • 9
    Comina, Patrice Claude
    Architect born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2015-05-19
    OF - Director → CIF 0
    Comina, Patrice Claude
    Director born in July 1969
    Individual (2 offsprings)
    icon of calendar 2017-11-07 ~ 2018-04-16
    OF - Director → CIF 0
  • 10
    Tomii, Naomi
    Director born in March 1976
    Individual
    Officer
    icon of calendar 2019-02-01 ~ 2019-12-19
    OF - Director → CIF 0
  • 11
    Mr Fumiaki Okamoto
    Born in July 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    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
  • 12
    Chauhan, Jitendra Manilal
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-14
    OF - Director → CIF 0
  • 13
    Davis, Craig
    Accountant born in January 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2014-05-28
    OF - Director → CIF 0
    Davis, Craig
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2014-05-28
    OF - Secretary → CIF 0
  • 14
    Bloch, Philippe Eric
    Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-20 ~ 2009-12-23
    OF - Director → CIF 0
  • 15
    Okamoto, Masakazu
    Director born in March 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-24 ~ 2008-05-09
    OF - Director → CIF 0
    icon of calendar 2009-12-23 ~ 2016-03-08
    OF - Director → CIF 0
    icon of calendar 2022-03-01 ~ 2023-01-04
    OF - Director → CIF 0
  • 16
    Summers, Audrey
    Accountant born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2009-12-07
    OF - Director → CIF 0
    Summers, Audrey
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-24 ~ 2009-12-07
    OF - Secretary → CIF 0
  • 17
    CADOGAN ENTERTAINMENT INVESTMENTS LIMITED - now
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Person with significant control
    2018-04-05 ~ 2018-12-27
    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

OZU LTD

Previous name
GLOBAL OZU (GO) LIMITED - 2016-05-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
82023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment
249,013 GBP2023-12-31
249,013 GBP2022-12-31
Fixed Assets - Investments
6,861,240 GBP2023-12-31
10,281,366 GBP2022-12-31
Investment Property
18,922,982 GBP2023-12-31
12,759,938 GBP2022-12-31
Fixed Assets
26,033,235 GBP2023-12-31
23,290,317 GBP2022-12-31
Total Inventories
3,303 GBP2022-12-31
Debtors
Non-current
2,212,117 GBP2023-12-31
2,177,236 GBP2022-12-31
Current
3,137,553 GBP2023-12-31
1,839,222 GBP2022-12-31
Cash at bank and in hand
2,122,184 GBP2023-12-31
1,372,843 GBP2022-12-31
Current Assets
7,471,854 GBP2023-12-31
5,392,604 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-18,609,599 GBP2022-12-31
Net Current Assets/Liabilities
-11,564,197 GBP2023-12-31
-13,216,995 GBP2022-12-31
Total Assets Less Current Liabilities
14,469,038 GBP2023-12-31
10,073,322 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-4,692,877 GBP2023-12-31
-4,784,439 GBP2022-12-31
Net Assets/Liabilities
8,342,565 GBP2023-12-31
5,288,883 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2022-01-01
Retained earnings (accumulated losses)
8,341,565 GBP2023-12-31
5,287,883 GBP2022-12-31
3,651,535 GBP2022-01-01
Equity
8,342,565 GBP2023-12-31
5,288,883 GBP2022-12-31
3,652,535 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
3,053,682 GBP2023-01-01 ~ 2023-12-31
1,636,348 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
3,053,682 GBP2023-01-01 ~ 2023-12-31
1,636,348 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
249,013 GBP2023-12-31
249,013 GBP2022-12-31
Property, Plant & Equipment
Buildings
249,013 GBP2023-12-31
249,013 GBP2022-12-31
Investments in Subsidiaries
6,861,240 GBP2023-12-31
10,281,366 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
55,749 GBP2023-12-31
2,147 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,095,468 GBP2023-12-31
645,796 GBP2022-12-31
Prepayments/Accrued Income
Current
555,165 GBP2023-12-31
506,418 GBP2022-12-31
Other Remaining Borrowings
Current
12,487,234 GBP2023-12-31
12,487,234 GBP2022-12-31
Trade Creditors/Trade Payables
Current
3,470 GBP2023-12-31
3,187 GBP2022-12-31
Amounts owed to group undertakings
Current
220,838 GBP2023-12-31
176,592 GBP2022-12-31
Corporation Tax Payable
Current
271,538 GBP2023-12-31
323,285 GBP2022-12-31
Taxation/Social Security Payable
Current
179,248 GBP2023-12-31
124,545 GBP2022-12-31
Other Creditors
Current
149,281 GBP2023-12-31
147,646 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,352,834 GBP2023-12-31
975,502 GBP2022-12-31
Creditors
Current
19,036,051 GBP2023-12-31
18,609,599 GBP2022-12-31
Non-current
4,692,877 GBP2023-12-31
4,784,439 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-1,433,596 GBP2023-01-01 ~ 2023-12-31
Net Deferred Tax Liability/Asset
-1,433,596 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-1,433,596 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31
1,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • OZU LTD
    Info
    GLOBAL OZU (GO) LIMITED - 2016-05-04
    Registered number 06511992
    icon of addressRiverside Buildings County Hall, Westminster Bridge Road, London SE1 7PB
    PRIVATE LIMITED COMPANY incorporated on 2008-02-24 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • OZU LTD
    S
    Registered number 06511992
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England, SE1 7PB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • OZU LTD
    S
    Registered number 6511992
    icon of addressRiverside Buildings, County Hall, Westminster Bridge Road, London, SE1 7PB
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • OZU LTD
    S
    Registered number 06511992
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressRiverside Buildings, Westminster Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    BORIS MUSIC HALL LTD - 2017-11-01
    OZU RESTAURANT (LONDON) LIMITED - 2015-08-16
    COUNTY HALL CATERING & HOSPITALITY LIMITED - 2010-03-17
    icon of addressRiverside Buildings County Hall, Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    COUNTY HALL RESTAURANT LTD - 2009-05-29
    icon of addressRiverside Building, County Hall, Westminster Bridge Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 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.