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 2
  • 1
    Mr Fraser Macmaster
    Born in August 1989
    Individual (3 offsprings)
    Person with significant control
    2020-12-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Friedlander, Jeremy Ian
    Director born in October 1954
    Individual (12 offsprings)
    Officer
    2022-03-14 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Macmaster, Robert
    Director born in July 1951
    Individual (27 offsprings)
    Officer
    2016-09-20 ~ 2022-08-03
    OF - Director → CIF 0
    Mr Robert Macmaster
    Born in July 1951
    Individual (27 offsprings)
    Person with significant control
    2016-09-20 ~ 2020-12-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Ritchie, James
    Director born in February 1982
    Individual (38 offsprings)
    Officer
    2016-09-20 ~ 2017-07-31
    OF - Director → CIF 0
    Mr James Ritchie
    Born in February 1982
    Individual (38 offsprings)
    Person with significant control
    2016-09-20 ~ 2017-07-31
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

OCTEVO HOUSING SOLUTIONS LIMITED

Previous name
OCTAVIA HOUSING SOLUTIONS LIMITED - 2016-09-29
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
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
7,550,000 GBP2020-09-30
1,235,090 GBP2019-09-30
Debtors
2,883,271 GBP2020-09-30
168,947 GBP2019-09-30
Cash at bank and in hand
273,582 GBP2020-09-30
137,783 GBP2019-09-30
Current Assets
3,156,853 GBP2020-09-30
306,730 GBP2019-09-30
Creditors
Current
5,860,801 GBP2020-09-30
1,114,965 GBP2019-09-30
Net Current Assets/Liabilities
-2,703,948 GBP2020-09-30
-808,235 GBP2019-09-30
Total Assets Less Current Liabilities
4,846,052 GBP2020-09-30
426,855 GBP2019-09-30
Net Assets/Liabilities
4,010,990 GBP2020-09-30
426,855 GBP2019-09-30
Equity
Called up share capital
100 GBP2020-09-30
100 GBP2019-09-30
Retained earnings (accumulated losses)
4,010,890 GBP2020-09-30
426,755 GBP2019-09-30
Equity
4,010,990 GBP2020-09-30
426,855 GBP2019-09-30
Average Number of Employees
12019-10-01 ~ 2020-09-30
12018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
7,550,000 GBP2020-09-30
1,235,090 GBP2019-09-30
Property, Plant & Equipment - Disposals
Land and buildings
-677,026 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
3,837,001 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment
Land and buildings
7,550,000 GBP2020-09-30
1,235,090 GBP2019-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
30,000 GBP2020-09-30
30,000 GBP2019-09-30
Other Debtors
Current, Amounts falling due within one year
2,853,271 GBP2020-09-30
138,947 GBP2019-09-30
Debtors
Current, Amounts falling due within one year
2,883,271 GBP2020-09-30
168,947 GBP2019-09-30
Bank Borrowings/Overdrafts
Current
210,000 GBP2019-09-30
Other Taxation & Social Security Payable
Current
139,508 GBP2020-09-30
Other Creditors
Current
5,721,293 GBP2020-09-30
904,965 GBP2019-09-30

Related profiles found in government register
  • OCTEVO HOUSING SOLUTIONS LIMITED
    Info
    OCTAVIA HOUSING SOLUTIONS LIMITED - 2016-09-29
    Registered number 10385935
    Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA
    Private Limited Company incorporated on 2016-09-20 (8 years 9 months). The company status is In administration/receiver manager.
    The last date of confirmation statement was made at 2021-09-19
    CIF 0
  • OCTEVO HOUSING SOLUTIONS LIMITED
    S
    Registered number missing
    Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, England, L1 0BG
    Limited
    CIF 1
  • OCTEVO HOUSING SOLUTIONS LIMITED
    S
    Registered number 10385935
    27 Henry Street, Liverpool, England, L1 5BS
    Company in Gb-Eng
    CIF 2
  • OCTEVO HOUSING SOLUTIONS LIMITED
    S
    Registered number 10385935
    4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom, L1 0BG
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,642,081 GBP2023-12-31
    Person with significant control
    2021-01-29 ~ 2022-11-03
    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
  • 2
    LIVERPOOL COMMUNITY HOMES PLC - 2024-04-12
    5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Person with significant control
    2018-12-13 ~ 2024-03-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    OCTEVO (UK) LIMITED - 2018-04-17
    5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    2018-03-21 ~ 2024-03-22
    CIF 2 - Has significant influence or control OE
  • 4
    PAX APARTMENTS PLC - 2024-04-12
    PAX APARTMENTS LIMITED - 2019-05-21
    PAX HOTELS LIMITED - 2018-02-05
    5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2018-11-26 ~ 2024-03-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.