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 3
  • 1
    Anderson, Clinton
    Chief Executive Officer born in September 1970
    Individual
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Whitmarsh, John
    Chief Financial Officer born in July 1970
    Individual
    Officer
    icon of calendar 2019-10-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    THE RESTAURANTGAME.COM LIMITED - 2005-10-20
    FOURTH HOSPITALITY LIMITED - 2012-11-22
    HALLCO 373 LIMITED - 2000-02-14
    icon of addressForum St Paul's, 33 Gutter Lane, Second Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Meads, Nicholas Dane
    Creative Director born in November 1965
    Individual
    Officer
    icon of calendar 2011-02-02 ~ 2018-08-10
    OF - Director → CIF 0
    Mr Nicholas Dane Meads
    Born in November 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    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
  • 2
    Patel, Bijal Mahendra
    Cfo born in January 1972
    Individual
    Officer
    icon of calendar 2019-07-09 ~ 2019-08-19
    OF - Director → CIF 0
  • 3
    Doherty, Eric
    Business Executive born in April 1965
    Individual
    Officer
    icon of calendar 2016-12-16 ~ 2018-05-10
    OF - Director → CIF 0
  • 4
    Rogers, Matthew James
    Graphic Designer born in May 1972
    Individual
    Officer
    icon of calendar 2011-02-02 ~ 2011-09-30
    OF - Director → CIF 0
  • 5
    Fox, Tierney Jane
    Pr born in March 1976
    Individual
    Officer
    icon of calendar 2011-03-30 ~ 2018-05-01
    OF - Director → CIF 0
    Mrs Tierney Jane Fox
    Born in March 1976
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    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
  • 6
    Hood, Benjamin William
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2018-08-10 ~ 2019-12-31
    OF - Director → CIF 0
  • 7
    Goldblatt, Stuart Mark
    Chief Financial Officer born in May 1979
    Individual
    Officer
    icon of calendar 2018-08-10 ~ 2019-07-09
    OF - Director → CIF 0
parent relation
Company in focus

OCTANE COMMUNICATION STUDIO LIMITED

Previous names
OCTANE ADVERTISING LIMITED - 2014-09-26
RELISH THE AGENCY LIMITED - 2011-03-08
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Equity
Called up share capital
998 GBP2019-12-31
998 GBP2018-08-31
Capital redemption reserve
42,159 GBP2019-12-31
42,159 GBP2018-08-31
Retained earnings (accumulated losses)
-27,733 GBP2019-12-31
-27,733 GBP2018-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
28,156 GBP2018-08-31
Plant and equipment
34,377 GBP2018-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
28,156 GBP2018-08-31
Plant and equipment
34,377 GBP2018-08-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
40,438 GBP2018-08-31
Amounts Owed by Group Undertakings
Current
15,424 GBP2019-12-31
1,341 GBP2018-08-31
Other Debtors
Amounts falling due within one year, Current
17,991 GBP2018-08-31
Debtors
Current, Amounts falling due within one year
15,424 GBP2019-12-31
Amounts falling due within one year, Current
59,770 GBP2018-08-31
Trade Creditors/Trade Payables
Current
14,662 GBP2018-08-31
Other Taxation & Social Security Payable
Current
35,690 GBP2018-08-31
Other Creditors
Current
4,446 GBP2018-08-31

  • OCTANE COMMUNICATION STUDIO LIMITED
    Info
    OCTANE ADVERTISING LIMITED - 2014-09-26
    RELISH THE AGENCY LIMITED - 2014-09-26
    Registered number 07513975
    icon of addressC/o Aaron And Partners Llp, 5-7 Grosvenor Court Foregate Street, Chester, Cheshire CH1 1HG
    Private Limited Company incorporated on 2011-02-02 and dissolved on 2023-06-14 (12 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.