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
    O'connor, Sally
    Office Admin born in November 1968
    Individual (8 offsprings)
    Officer
    2014-11-12 ~ 2022-08-04
    OF - Director → CIF 0
  • 2
    O'hara, Andrew Neil
    Born in March 1966
    Individual (44 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 3
    O'connor, Thomas Joseph
    Company Director born in October 1961
    Individual (23 offsprings)
    Officer
    2014-11-12 ~ 2022-08-04
    OF - Director → CIF 0
    Mr Thomas Joseph O'connor
    Born in October 1961
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    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
  • 4
    Snowball, David Matthew
    Born in February 1980
    Individual (69 offsprings)
    Officer
    2022-10-06 ~ now
    OF - Director → CIF 0
  • 5
    O'connor, Caroline
    Office Admin born in October 1971
    Individual (3 offsprings)
    Officer
    2014-11-12 ~ 2022-08-04
    OF - Director → CIF 0
  • 6
    Cornwell, Michael
    Individual (44 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Bowler, Vincent Stephen
    Director born in August 1968
    Individual (18 offsprings)
    Officer
    2022-08-04 ~ 2024-11-01
    OF - Director → CIF 0
  • 8
    O'sullivan, Denis Adrian
    Born in May 1972
    Individual (32 offsprings)
    Officer
    2022-08-04 ~ now
    OF - Director → CIF 0
  • 9
    O'connor, Timothy Gerard
    Company Director born in January 1960
    Individual (16 offsprings)
    Officer
    2014-11-12 ~ 2022-08-04
    OF - Director → CIF 0
    Mr Timothy Gerard O'connor
    Born in January 1960
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    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
  • 10
    Hughes, Michael Blake
    Born in November 1968
    Individual (105 offsprings)
    Officer
    2022-08-04 ~ now
    OF - Director → CIF 0
  • 11
    O'CONNOR PROPERTIES LIMITED
    12598768
    164, Field End Road, Eastcote, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2020-07-01 ~ 2020-07-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    OCU HOLDINGS LIMITED
    - now 12598708
    O'CONNOR TRADING HOLDINGS LIMITED - 2023-01-04 12598708
    Artemis House, 6-8 Greek Street, Stockport, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-07-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OCU GROUP LTD

Period: 2014-11-12 ~ now
Company number: 09307607
Registered name
OCU GROUP LTD - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02021-05-01 ~ 2022-04-30
Class 2 ordinary share
02021-05-01 ~ 2022-04-30
Fixed Assets - Investments
250,300 GBP2022-04-30
250,300 GBP2021-04-30
Fixed Assets
250,300 GBP2022-04-30
250,300 GBP2021-04-30
Debtors
825,200 GBP2022-04-30
815,200 GBP2021-04-30
Cash at bank and in hand
33,890 GBP2022-04-30
651 GBP2021-04-30
Current Assets
859,090 GBP2022-04-30
815,851 GBP2021-04-30
Creditors
Current
251,300 GBP2022-04-30
151,300 GBP2021-04-30
Net Current Assets/Liabilities
607,790 GBP2022-04-30
664,551 GBP2021-04-30
Total Assets Less Current Liabilities
858,090 GBP2022-04-30
914,851 GBP2021-04-30
Equity
Called up share capital
120,000 GBP2022-04-30
120,000 GBP2021-04-30
100,000 GBP2020-04-30
Share premium
794,800 GBP2022-04-30
794,800 GBP2021-04-30
Retained earnings (accumulated losses)
-56,710 GBP2022-04-30
51 GBP2021-04-30
Equity
858,090 GBP2022-04-30
914,851 GBP2021-04-30
100,000 GBP2020-04-30
Issue of Equity Instruments
Called up share capital
20,000 GBP2020-05-01 ~ 2021-04-30
Issue of Equity Instruments
814,800 GBP2020-05-01 ~ 2021-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-56,761 GBP2021-05-01 ~ 2022-04-30
17,215,811 GBP2020-05-01 ~ 2021-04-30
Comprehensive Income/Expense
-56,761 GBP2021-05-01 ~ 2022-04-30
17,215,811 GBP2020-05-01 ~ 2021-04-30
Dividends Paid
Retained earnings (accumulated losses)
-17,215,760 GBP2020-05-01 ~ 2021-04-30
Dividends Paid
-17,215,760 GBP2020-05-01 ~ 2021-04-30
Average Number of Employees
4202021-05-01 ~ 2022-04-30
3312020-05-01 ~ 2021-04-30
Investments in Group Undertakings
Cost valuation
250,300 GBP2021-04-30
Investments in Group Undertakings
250,300 GBP2022-04-30
250,300 GBP2021-04-30
Amounts Owed by Group Undertakings
Current
183,334 GBP2022-04-30
183,334 GBP2021-04-30
Other Debtors
Current
10,000 GBP2022-04-30
Called-up share capital (not paid)
Current
631,866 GBP2022-04-30
631,866 GBP2021-04-30
Debtors
Current, Amounts falling due within one year
825,200 GBP2022-04-30
Amounts falling due within one year, Current
815,200 GBP2021-04-30
Amounts owed to group undertakings
Current
251,300 GBP2022-04-30
151,300 GBP2021-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2022-04-30

Related profiles found in government register
  • OCU GROUP LTD
    Info
    Registered number 09307607
    Artemis House, 6-8, Greek Street, Stockport SK3 8AB
    PRIVATE LIMITED COMPANY incorporated on 2014-11-12 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • OCU GROUP LTD
    S
    Registered number 09307607
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
    Limited By Shares in Companies House, England & Wales, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    OCU (PLANT) LIMITED
    - now 09388526
    O’CONNOR PLANT LIMITED
    - 2023-01-04 09388526
    Artemis House, 6 - 8, Greek Street, Stockport, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    OCU (PROPERTY ESTATES) LIMITED
    - now 09397606
    O’CONNOR PROPERTY ESTATES LIMITED
    - 2023-01-04 09397606
    Artemis House, 6 - 8, Greek Street, Stockport, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    OCU (SOUTH) LIMITED
    - now 14456647
    PURESTREAM PROCESS SOLUTIONS LIMITED
    - 2025-07-14 14456647 07715931
    OCU (SOUTH) LIMITED
    - 2025-03-18 14456647
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-11-02 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    OCU (TRENCHLESS) LIMITED
    - now 09388527
    O’CONNOR HDD LIMITED
    - 2023-01-04 09388527
    Artemis House, 6 - 8, Greek Street, Stockport, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    OCU AUSTRALIA FINANCE LIMITED
    16567242
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-07-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    OCU CONNECT LIMITED
    14456200
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    OCU DESIGN LIMITED
    - now 14456202
    OCU UTILITY SOLUTIONS LIMITED
    - 2025-08-13 14456202
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    OCU DIGITAL LIMITED
    - now 06676076
    INSIRIS LIMITED
    - 2024-02-14 06676076 14707167
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-09-29 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    OCU ENERGY SERVICES LIMITED
    14456204
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-11-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    OCU SERVICES LIMITED
    - now 03421543
    INSTALCOM LIMITED
    - 2023-01-04 03421543
    INSTALCOM (ENFIELD) LIMITED - 1997-09-15
    Artemis House, 6 - 8, Greek Street, Stockport, England
    Active Corporate (15 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    OCU UTILITY SERVICES LIMITED
    - now 02916906
    O'CONNOR UTILITIES LIMITED
    - 2023-01-04 02916906 14456198
    O CONNOR CABLE SERVICES LIMITED - 1998-04-23
    Artemis House, 6 - 8, Greek Street, Stockport, England
    Active Corporate (17 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    O’CONNOR UTILITIES LIMITED
    - now 14456198 02916906
    OCU (NORTH) LIMITED
    - 2023-01-04 14456198
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    PURESTREAM INDUSTRIES LTD
    - now 14075534 15222906
    BW&M HOLDINGS LTD
    - 2024-09-20 14075534
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-09-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 14
    R.J. MCLEOD (CONTRACTORS) LIMITED
    SC028565
    2411 London Road, Glasgow
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2024-06-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.