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
    Hickey Jr, William Vincent
    Consultant born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Ball, Stephen
    Director born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ now
    OF - Director → CIF 0
  • 3
    Hopen, Tore
    Ceo born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-03 ~ now
    OF - Director → CIF 0
  • 4
    Clark, Piers Benedict, Dr
    Director born in November 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ now
    OF - Director → CIF 0
  • 5
    Johan Odvar Odfjell
    Born in August 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-09-03 ~ 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
  • 6
    Poole, Mark, Dr
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 7
    icon of address70, Grosvenor Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 17
  • 1
    Thurston, Gillian Elizabeth
    Company Director born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2015-10-30
    OF - Director → CIF 0
  • 2
    Thurston, Gillian
    Individual
    Officer
    icon of calendar 2012-05-16 ~ 2013-05-16
    OF - Secretary → CIF 0
  • 3
    Howarth, Tania
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ 2024-02-05
    OF - Director → CIF 0
  • 4
    Loffler, Paul Alan
    Company Director born in December 1979
    Individual (33 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2015-05-15
    OF - Director → CIF 0
  • 5
    O'neill, Michael Hugh
    Investment Director born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2024-08-07
    OF - Director → CIF 0
  • 6
    Helas, John Peter
    Company Director born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2016-12-23
    OF - Director → CIF 0
  • 7
    Haynes, Richard John
    Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-30 ~ 2017-01-20
    OF - Director → CIF 0
  • 8
    Gardner, Rowan
    Biochemist born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-21 ~ 2020-05-08
    OF - Director → CIF 0
  • 9
    Vosmek, Sharon
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 2020-06-19 ~ 2023-10-16
    OF - Director → CIF 0
  • 10
    Goosey, David Charles
    Ceo born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-09 ~ 2022-01-10
    OF - Director → CIF 0
  • 11
    Hirst, Timothy James
    Director born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-03-16
    OF - Director → CIF 0
  • 12
    Misund, Bjørnar Hernes
    Investment Manager born in July 1989
    Individual
    Officer
    icon of calendar 2021-09-03 ~ 2021-10-11
    OF - Director → CIF 0
  • 13
    Houghton-berry, Mark Vivian
    Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2020-03-19
    OF - Director → CIF 0
  • 14
    James, Evie Sarah
    Director born in September 1979
    Individual
    Officer
    icon of calendar 2021-08-14 ~ 2021-10-11
    OF - Director → CIF 0
  • 15
    James, Anthony William Searson
    Company Director born in September 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2021-10-11
    OF - Director → CIF 0
  • 16
    LAWYERS DIRECT (UK) LIMITED - 2004-04-06
    CONSULTANT LAWYERS DIRECT LIMITED - 2008-05-01
    icon of address48 Chancery Lane, London, United Kingdom
    Active Corporate (9 parents, 67 offsprings)
    Officer
    2015-03-16 ~ 2023-04-12
    PE - Secretary → CIF 0
  • 17
    MORTIMER BURNETT LIMITED
    icon of addressThe White House, Mill Road, Goring, Reading, England
    Active Corporate (2 parents, 163 offsprings)
    Equity (Company account)
    131,391 GBP2023-12-31
    Officer
    2013-05-16 ~ 2014-07-18
    PE - Secretary → CIF 0
parent relation
Company in focus

OZO INNOVATIONS LIMITED

Previous names
OZONE PURIFICATION LIMITED - 2016-05-11
OZOFRESH LIMITED - 2012-07-31
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
81229 - Other Building And Industrial Cleaning Activities
20200 - Manufacture Of Pesticides And Other Agrochemical Products
71121 - Engineering Design Activities For Industrial Process And Production
Brief company account
Average Number of Employees
162024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets
25,294 GBP2024-12-31
97,175 GBP2023-12-31
Property, Plant & Equipment
78,150 GBP2024-12-31
85,964 GBP2023-12-31
Fixed Assets - Investments
46,728 GBP2024-12-31
46,738 GBP2023-12-31
Fixed Assets
150,172 GBP2024-12-31
229,877 GBP2023-12-31
Total Inventories
25,953 GBP2024-12-31
52,817 GBP2023-12-31
Debtors
Current
98,463 GBP2024-12-31
153,271 GBP2023-12-31
Cash at bank and in hand
783,236 GBP2024-12-31
1,313,536 GBP2023-12-31
Current Assets
907,652 GBP2024-12-31
1,519,624 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,499,342 GBP2024-12-31
Net Current Assets/Liabilities
-1,591,690 GBP2024-12-31
-923,915 GBP2023-12-31
Total Assets Less Current Liabilities
-1,441,518 GBP2024-12-31
-694,038 GBP2023-12-31
Net Assets/Liabilities
-1,520,787 GBP2024-12-31
-767,752 GBP2023-12-31
Equity
Called up share capital
970 GBP2024-12-31
844 GBP2023-12-31
Share premium
20,575,908 GBP2024-12-31
19,516,196 GBP2023-12-31
Other miscellaneous reserve
68,623 GBP2024-12-31
728,790 GBP2023-12-31
Retained earnings (accumulated losses)
-22,166,288 GBP2024-12-31
-21,013,582 GBP2023-12-31
Equity
-1,520,787 GBP2024-12-31
-767,752 GBP2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
185,637 GBP2024-12-31
185,637 GBP2023-12-31
Development expenditure
723,427 GBP2024-12-31
723,427 GBP2023-12-31
Computer software
94,239 GBP2024-12-31
94,239 GBP2023-12-31
Intangible Assets - Gross Cost
1,003,303 GBP2024-12-31
1,003,303 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
185,637 GBP2024-12-31
185,637 GBP2023-12-31
Development expenditure
701,050 GBP2024-12-31
632,669 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
978,009 GBP2024-12-31
906,128 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
71,881 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
22,377 GBP2024-12-31
90,758 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
180,840 GBP2024-12-31
180,840 GBP2023-12-31
Motor vehicles
10,795 GBP2024-12-31
10,795 GBP2023-12-31
Furniture and fittings
235,479 GBP2024-12-31
213,511 GBP2023-12-31
Office equipment
97,335 GBP2024-12-31
83,535 GBP2023-12-31
Computers
111,928 GBP2024-12-31
111,928 GBP2023-12-31
Other
127,906 GBP2024-12-31
127,906 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
764,283 GBP2024-12-31
728,515 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-1,238 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,238 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
180,840 GBP2023-12-31
Motor vehicles
2,249 GBP2023-12-31
Furniture and fittings
167,502 GBP2023-12-31
Office equipment
81,966 GBP2023-12-31
Computers
99,475 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
642,551 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
2,699 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings, Owned/Freehold
16,369 GBP2024-01-01 ~ 2024-12-31
Computers, Owned/Freehold
3,832 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
43,582 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
180,840 GBP2024-12-31
Motor vehicles
4,948 GBP2024-12-31
Furniture and fittings
183,871 GBP2024-12-31
Office equipment
95,319 GBP2024-12-31
Computers
103,307 GBP2024-12-31
Other
117,848 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
686,133 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
5,847 GBP2024-12-31
8,546 GBP2023-12-31
Furniture and fittings
51,608 GBP2024-12-31
46,009 GBP2023-12-31
Office equipment
2,016 GBP2024-12-31
1,569 GBP2023-12-31
Computers
8,621 GBP2024-12-31
12,453 GBP2023-12-31
Other
10,058 GBP2024-12-31
17,387 GBP2023-12-31
Finished Goods/Goods for Resale
25,953 GBP2024-12-31
52,817 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
53,432 GBP2023-12-31
Other Debtors
Current
54,899 GBP2024-12-31
52,725 GBP2023-12-31
Prepayments/Accrued Income
Current
43,564 GBP2024-12-31
47,114 GBP2023-12-31
Other Remaining Borrowings
Current
2,416,008 GBP2024-12-31
2,215,695 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,183 GBP2024-12-31
25,464 GBP2023-12-31
Amounts owed to group undertakings
Current
1 GBP2024-12-31
11 GBP2023-12-31
Taxation/Social Security Payable
Current
34,017 GBP2024-12-31
34,375 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
40,133 GBP2024-12-31
167,994 GBP2023-12-31
Creditors
Current
2,499,342 GBP2024-12-31
2,443,539 GBP2023-12-31

Related profiles found in government register
  • OZO INNOVATIONS LIMITED
    Info
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2016-05-11
    Registered number 08071406
    icon of addressUnit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford OX5 1FQ
    Private Limited Company incorporated on 2012-05-16 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • OZO INNOVATIONS LIMITED
    S
    Registered number 08071406
    icon of addressUnit 29, Chancerygate Business Centre, Langford Lane, Kidlington, England, OX5 1FQ
    Limited Company in Companies House, United Kingdom
    CIF 1
  • OZO INNOVATIONS LIMITED
    S
    Registered number 08071406
    icon of addressUnit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England, OX5 1FQ
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 29 Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    OZO INNOVATIONS LIMITED - 2016-05-11
    icon of addressUnit 29 Chancerygate Business Centre, Langford Lane, Kidlington, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.