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 10
  • 1
    Guest, Richard Mark Rufus
    Director born in December 1972
    Individual (5 offsprings)
    Officer
    2023-02-13 ~ 2023-06-21
    OF - Director → CIF 0
  • 2
    Chell, Paul Barrington
    Director born in September 1961
    Individual (6 offsprings)
    Officer
    2020-03-30 ~ 2021-02-18
    OF - Director → CIF 0
  • 3
    Maskell, Victoria
    Individual (1 offspring)
    Officer
    2020-12-07 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 4
    Hope-ross, Monique Wanda
    Director born in February 1960
    Individual (5 offsprings)
    Officer
    2020-03-30 ~ 2021-02-18
    OF - Director → CIF 0
  • 5
    Potter, Nicholas John
    Director born in September 1971
    Individual (14 offsprings)
    Officer
    2023-02-13 ~ 2023-06-21
    OF - Director → CIF 0
  • 6
    Calladine, Miranda Jane
    Director born in November 1981
    Individual (4 offsprings)
    Officer
    2019-11-01 ~ 2022-03-22
    OF - Director → CIF 0
    Miranda Jane Calladine
    Born in August 1981
    Individual (4 offsprings)
    Person with significant control
    2023-06-21 ~ 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
    Miranda Jane Calladine
    Born in November 1981
    Individual (4 offsprings)
    Person with significant control
    2019-11-01 ~ 2020-03-30
    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
    Mrs Miranda Jane Calladine
    Born in August 1981
    Individual (4 offsprings)
    Person with significant control
    2020-03-30 ~ 2022-03-22
    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
  • 7
    Calladine, Daniel
    Born in December 1979
    Individual (9 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
    Mr Daniel Calladine
    Born in December 1979
    Individual (9 offsprings)
    Person with significant control
    2023-06-21 ~ now
    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
    Daniel Calladine
    Born in December 1979
    Individual (9 offsprings)
    Person with significant control
    2019-11-01 ~ 2020-03-30
    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
    Mr Daniel Calladine
    Born in December 1979
    Individual (9 offsprings)
    Person with significant control
    2020-03-30 ~ 2022-03-22
    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
  • 8
    Khemka, Sneh, Dr
    Ceo born in September 1975
    Individual (22 offsprings)
    Officer
    2022-03-22 ~ 2023-02-10
    OF - Director → CIF 0
  • 9
    SIMPLYHEALTH FOUNDRY LIMITED
    14261445
    Hambleden House, Waterloo Court, Andover, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-12-23 ~ 2023-06-21
    PE - Right to appoint or remove directorsCIF 0
    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
  • 10
    SIMPLYHEALTH GROUP LIMITED
    05445654
    Hambleden House, Waterloo Court, Andover, England
    Active Corporate (42 parents, 11 offsprings)
    Person with significant control
    2022-03-22 ~ 2022-12-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

OCUPLAN LIMITED

Period: 2019-11-01 ~ now
Company number: 12293810
Registered name
OCUPLAN LIMITED - now
Standard Industrial Classification
86220 - Specialists Medical Practice Activities
Brief company account
Property, Plant & Equipment
7,406 GBP2024-12-31
10,027 GBP2023-12-31
Debtors
80,445 GBP2024-12-31
73,475 GBP2023-12-31
Cash at bank and in hand
44,984 GBP2024-12-31
8,064 GBP2023-12-31
Current Assets
125,429 GBP2024-12-31
81,539 GBP2023-12-31
Creditors
Current
128,449 GBP2024-12-31
127,876 GBP2023-12-31
Net Current Assets/Liabilities
-3,020 GBP2024-12-31
-46,337 GBP2023-12-31
Total Assets Less Current Liabilities
4,386 GBP2024-12-31
-36,310 GBP2023-12-31
Creditors
Non-current
103,480 GBP2024-12-31
117,230 GBP2023-12-31
Net Assets/Liabilities
-99,094 GBP2024-12-31
-153,540 GBP2023-12-31
Equity
Called up share capital
111 GBP2024-12-31
101 GBP2023-12-31
Share premium
34,989 GBP2024-12-31
Retained earnings (accumulated losses)
-134,194 GBP2024-12-31
-153,641 GBP2023-12-31
Equity
-99,094 GBP2024-12-31
-153,540 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,936 GBP2024-12-31
9,481 GBP2023-12-31
Computers
5,443 GBP2024-12-31
5,443 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
15,379 GBP2024-12-31
14,924 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,811 GBP2024-12-31
2,824 GBP2023-12-31
Computers
3,162 GBP2024-12-31
2,073 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,973 GBP2024-12-31
4,897 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,987 GBP2024-01-01 ~ 2024-12-31
Computers
1,089 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,076 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
5,125 GBP2024-12-31
6,657 GBP2023-12-31
Computers
2,281 GBP2024-12-31
3,370 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
72,559 GBP2024-12-31
69,569 GBP2023-12-31
Other Debtors
Current
7,406 GBP2024-12-31
3,906 GBP2023-12-31
Prepayments/Accrued Income
Current
480 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
80,445 GBP2024-12-31
Current, Amounts falling due within one year
73,475 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,470 GBP2023-12-31
Other Creditors
Current
104 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
128,449 GBP2024-12-31
126,302 GBP2023-12-31
Other Creditors
Non-current
56,000 GBP2023-12-31

  • OCUPLAN LIMITED
    Info
    Registered number 12293810
    Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT
    PRIVATE LIMITED COMPANY incorporated on 2019-11-01 (6 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-31
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.