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 12
  • 1
    Derry, Mark
    Director born in June 1960
    Individual (23 offsprings)
    Officer
    2011-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Heath, Daniel
    Director born in May 1972
    Individual (26 offsprings)
    Officer
    2012-09-01 ~ 2015-03-25
    OF - Director → CIF 0
  • 3
    Bigg, Richard Huw
    Director born in June 1963
    Individual (26 offsprings)
    Officer
    2010-08-09 ~ now
    OF - Director → CIF 0
    Mr Richard Huw Bigg
    Born in June 1963
    Individual (26 offsprings)
    Person with significant control
    2020-10-07 ~ now
    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
  • 4
    Foster, Nigel Andrew
    Company Director born in July 1958
    Individual (50 offsprings)
    Officer
    2010-06-21 ~ now
    OF - Director → CIF 0
    Mr Nigel Andrew Foster
    Born in July 1958
    Individual (50 offsprings)
    Person with significant control
    2020-10-07 ~ now
    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
  • 5
    Zoutsos, Jessica
    Born in January 1987
    Individual (7 offsprings)
    Officer
    2016-02-01 ~ 2016-11-01
    OF - Director → CIF 0
  • 6
    Vinson, Jane Elizabeth
    Director born in September 1971
    Individual (52 offsprings)
    Officer
    2016-11-01 ~ 2020-10-07
    OF - Director → CIF 0
  • 7
    Brew, Alistair Jeremy
    Born in July 1973
    Individual (31 offsprings)
    Officer
    2012-12-14 ~ 2014-05-02
    OF - Director → CIF 0
  • 8
    Taylor, Tsara Jayne
    Accountant born in September 1980
    Individual (23 offsprings)
    Officer
    2014-05-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Simon, Jonathan Marc
    Company Director born in March 1980
    Individual (33 offsprings)
    Officer
    2014-05-02 ~ 2016-02-01
    OF - Director → CIF 0
  • 10
    Sevil, Esra Akyurt
    Head Of Operations born in January 1976
    Individual (6 offsprings)
    Officer
    2017-07-04 ~ now
    OF - Director → CIF 0
  • 11
    CANTALOUPE GROUP LIMITED
    04205792
    1 - 3, Manor Road, Chatham, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    BUSINESS GROWTH FUND LIMITED - now 07514847
    BUSINESS GROWTH FUND PLC
    - 2018-05-04 07514847
    13 - 15 York Buildings, York Buildings, London, England
    Active Corporate (27 parents, 70 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-07
    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
parent relation
Company in focus

OMNIAC HOLDINGS REALISATIONS LTD

Period: 2020-12-22 ~ 2022-08-04
Company number: 07290705
Registered names
OMNIAC HOLDINGS REALISATIONS LTD - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
42,893 GBP2018-11-25
49,161 GBP2017-11-26
Fixed Assets - Investments
1 GBP2018-11-25
1 GBP2017-11-26
Fixed Assets
42,894 GBP2018-11-25
49,162 GBP2017-11-26
Debtors
2,308,061 GBP2018-11-25
2,714,151 GBP2017-11-26
Cash at bank and in hand
5,651 GBP2018-11-25
15,331 GBP2017-11-26
Current Assets
2,313,712 GBP2018-11-25
2,729,482 GBP2017-11-26
Creditors
Current
1,037,334 GBP2018-11-25
1,102,662 GBP2017-11-26
Net Current Assets/Liabilities
1,276,378 GBP2018-11-25
1,626,820 GBP2017-11-26
Total Assets Less Current Liabilities
1,319,272 GBP2018-11-25
1,675,982 GBP2017-11-26
Creditors
Non-current
2,087,950 GBP2018-11-25
2,263,849 GBP2017-11-26
Net Assets/Liabilities
-768,678 GBP2018-11-25
-587,867 GBP2017-11-26
Equity
Called up share capital
14,414 GBP2018-11-25
14,414 GBP2017-11-26
Share premium
2,428,724 GBP2018-11-25
2,428,724 GBP2017-11-26
Capital redemption reserve
62 GBP2018-11-25
62 GBP2017-11-26
Retained earnings (accumulated losses)
-3,211,878 GBP2018-11-25
-3,031,067 GBP2017-11-26
Equity
-768,678 GBP2018-11-25
-587,867 GBP2017-11-26
Average Number of Employees
142017-11-27 ~ 2018-11-25
172016-11-28 ~ 2017-11-26
Property, Plant & Equipment - Gross Cost
Plant and equipment
141,033 GBP2018-11-25
125,330 GBP2017-11-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
98,140 GBP2018-11-25
76,169 GBP2017-11-26
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,971 GBP2017-11-27 ~ 2018-11-25
Property, Plant & Equipment
Plant and equipment
42,893 GBP2018-11-25
49,161 GBP2017-11-26
Investments in Group Undertakings
Cost valuation
1 GBP2017-11-26
Investments in Group Undertakings
1 GBP2018-11-25
1 GBP2017-11-26
Trade Debtors/Trade Receivables
Current
49,730 GBP2018-11-25
47,390 GBP2017-11-26
Amounts Owed by Group Undertakings
Current
2,130,509 GBP2018-11-25
2,575,332 GBP2017-11-26
Other Debtors
Current
127,822 GBP2018-11-25
91,429 GBP2017-11-26
Debtors
Amounts falling due within one year, Current
2,308,061 GBP2018-11-25
Current, Amounts falling due within one year
2,714,151 GBP2017-11-26
Bank Borrowings/Overdrafts
Current
500 GBP2017-11-26
Other Remaining Borrowings
Current
175,900 GBP2018-11-25
175,900 GBP2017-11-26
Trade Creditors/Trade Payables
Current
47,124 GBP2018-11-25
117,077 GBP2017-11-26
Amounts owed to group undertakings
Current
580,650 GBP2018-11-25
580,650 GBP2017-11-26
Other Taxation & Social Security Payable
Current
34,728 GBP2018-11-25
56,941 GBP2017-11-26
Other Creditors
Current
198,932 GBP2018-11-25
171,594 GBP2017-11-26
Bank Overdrafts
Secured
500 GBP2017-11-26
Total Borrowings
Secured
2,263,850 GBP2018-11-25
2,440,249 GBP2017-11-26

Related profiles found in government register
  • OMNIAC HOLDINGS REALISATIONS LTD
    Info
    CAMINO LEISURE HOLDINGS LIMITED - 2020-12-22
    Registered number 07290705
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham B2 5AF
    PRIVATE LIMITED COMPANY incorporated on 2010-06-21 and dissolved on 2022-08-04 (12 years 1 month). The company status is Dissolved.
    CIF 0
  • CAMINO LEISURE HOLDINGS LIMITED
    S
    Registered number 07290705
    1 - 3, Manor Road, Chatham, England, ME4 6AE
    Limited Company in England And Wales Companies Registry, England
    CIF 1
  • CAMINO LEISURE HOLDINGS LIMITED
    S
    Registered number 07290705
    257-259, Pentonville Road, London, England, N1 9NL
    Limited Company in Registrar Of Companies (England & Wales), England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CAMINO BLACKFRIARS LIMITED
    08233212
    C/o Bm Advisory Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    OMNIAC REALISATIONS LTD
    - now 08695873
    CAMINO RESTAURANTS LIMITED
    - 2020-11-18 08695873
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.