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
    Flynn, Sean Michael
    Born in October 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Mark James
    Born in January 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-06 ~ now
    OF - Director → CIF 0
  • 3
    Howlett, Jason
    Born in July 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Dwyer, Rory George
    Born in November 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address71, Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Downes, Marc
    Sales Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2012-11-13
    OF - Director → CIF 0
  • 2
    Mr Sean Michael Flynn
    Born in October 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-02-27
    PE - Has significant influence or controlCIF 0
  • 3
    Thakrar, Rajesh Shamji
    Financial Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2023-12-12
    OF - Director → CIF 0
    Mr Rajesh Shamji Thakrar
    Born in April 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-02-27
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Mark James Thomas
    Born in January 1974
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-02-27
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Jason Howlett
    Born in July 1969
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr Rory George Dwyer
    Born in November 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    icon of address3000, Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-10-06 ~ 2011-02-01
    PE - Director → CIF 0
parent relation
Company in focus

OCNR (EMEA) LIMITED

Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Fixed Assets - Investments
24,414 GBP2024-03-31
4,414 GBP2023-03-31
Debtors
7,906,543 GBP2024-03-31
6,209,001 GBP2023-03-31
Cash at bank and in hand
1,020,700 GBP2024-03-31
1,100,853 GBP2023-03-31
Current Assets
8,927,243 GBP2024-03-31
7,309,854 GBP2023-03-31
Equity
Called up share capital
130 GBP2024-03-31
130 GBP2023-03-31
130 GBP2022-03-31
Retained earnings (accumulated losses)
183,556 GBP2024-03-31
-146,156 GBP2023-03-31
466,008 GBP2022-03-31
Profit/Loss
754,712 GBP2023-04-01 ~ 2024-03-31
656,179 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
753,770 GBP2022-04-01 ~ 2023-03-31
Equity
183,686 GBP2024-03-31
Average Number of Employees
262023-04-01 ~ 2024-03-31
312022-04-01 ~ 2023-03-31
Wages/Salaries
1,430,828 GBP2023-04-01 ~ 2024-03-31
1,431,660 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
10,172 GBP2023-04-01 ~ 2024-03-31
18,430 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
1,587,615 GBP2023-04-01 ~ 2024-03-31
1,629,794 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Net goodwill
1,365,934 GBP2023-03-31
Intangible Assets - Gross Cost
Computer software
36,354 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
64,426 GBP2023-03-31
Plant and equipment
25,118 GBP2023-03-31
Furniture and fittings
24,671 GBP2023-03-31
Computers
16,902 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
131,117 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
64,426 GBP2023-03-31
Plant and equipment
25,118 GBP2023-03-31
Furniture and fittings
24,671 GBP2023-03-31
Computers
16,902 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
131,117 GBP2023-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-03-31
Plant and equipment
0 GBP2024-03-31
Furniture and fittings
0 GBP2024-03-31
Computers
0 GBP2024-03-31
Property, Plant & Equipment
0 GBP2024-03-31
Investments in Subsidiaries
24,414 GBP2024-03-31
4,414 GBP2023-03-31
Trade Debtors/Trade Receivables
3,971,188 GBP2024-03-31
5,213,406 GBP2023-03-31
Amount of corporation tax that is recoverable
202,651 GBP2024-03-31
227,166 GBP2023-03-31
Other Debtors
Current
22,174 GBP2024-03-31
721,598 GBP2023-03-31
Prepayments/Accrued Income
Current
84,730 GBP2024-03-31
46,831 GBP2023-03-31
Corporation Tax Payable
Current
63,190 GBP2024-03-31
219,762 GBP2023-03-31
Other Creditors
Current
23,991 GBP2024-03-31
23,886 GBP2023-03-31
Bank Borrowings
1,169,066 GBP2024-03-31
1,543,033 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
1,543,033 GBP2023-03-31

Related profiles found in government register
  • OCNR (EMEA) LIMITED
    Info
    Registered number 07398383
    icon of address71 Queen Victoria Street, London EC4V 4BE
    PRIVATE LIMITED COMPANY incorporated on 2010-10-06 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • OCNR (EMEA) LTD
    S
    Registered number 07398383
    icon of addressS2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, England, SO40 3AE
    CIF 1
  • OCNR (EMEA) LIMITED
    S
    Registered number 07398383
    icon of address71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
    Private Limited Company in Companies House, England
    CIF 2
  • OCNR (EMEA) LTD
    S
    Registered number 07398383
    icon of addressE3, The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom, SO51 9DG
    England in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressE3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressE3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressE3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressE3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE

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.