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 4
  • 1
    Brown, Stephanie Louise
    Director born in October 1988
    Individual (6 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
    Mrs Stephanie Louise Brown
    Born in October 1988
    Individual (6 offsprings)
    Person with significant control
    2024-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ms Masha Manojlovic
    Born in March 1980
    Individual (5 offsprings)
    Person with significant control
    2024-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ross, David Anthony
    Director born in June 1981
    Individual (3 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Ivory, Ian
    Company Director born in September 1959
    Individual (2 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Bailey, David Fyfe
    Technical Executive born in December 1976
    Individual (47 offsprings)
    Officer
    2013-04-17 ~ 2013-05-10
    OF - Director → CIF 0
  • 2
    Sharoudi, Adam Paul
    Sales Executive born in July 1983
    Individual (2 offsprings)
    Officer
    2013-04-04 ~ 2024-08-01
    OF - Director → CIF 0
    Mr Adam Paul Sharoudi
    Born in July 1983
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    2017-05-15 ~ 2024-08-01
    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
  • 3
    Brown, Gavin John
    Production Executive born in January 1977
    Individual (4 offsprings)
    Officer
    2013-04-04 ~ 2024-08-01
    OF - Director → CIF 0
    Mr Gavin John Brown
    Born in January 1977
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    2017-05-15 ~ 2024-08-01
    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
  • 4
    Cornwell, Steven Edward
    Sales Director born in August 1983
    Individual (1 offspring)
    Officer
    2013-04-18 ~ 2021-05-31
    OF - Director → CIF 0
    Mr Steven Edward Cornwell
    Born in August 1983
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Campbell, David Mcshane
    Operations Director born in November 1983
    Individual (3 offsprings)
    Officer
    2013-04-18 ~ 2021-04-30
    OF - Director → CIF 0
    Mr David Mcshane Campbell
    Born in November 1983
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 6
    1 Cockburn Place, Riverside Business Park, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    258,462 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2017-05-15
    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
parent relation
Company in focus

ODS DIGITAL LTD

Previous name
ORICOM DOCUMENT SOLUTIONS LIMITED - 2017-11-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
688 GBP2022-04-30
0 GBP2021-04-30
Total Inventories
25,238 GBP2022-04-30
23,566 GBP2021-04-30
Debtors
120,544 GBP2022-04-30
123,087 GBP2021-04-30
Cash at bank and in hand
204,356 GBP2022-04-30
422,901 GBP2021-04-30
Current Assets
350,138 GBP2022-04-30
569,554 GBP2021-04-30
Creditors
Current, Amounts falling due within one year
-202,673 GBP2022-04-30
-372,122 GBP2021-04-30
Net Current Assets/Liabilities
147,465 GBP2022-04-30
197,432 GBP2021-04-30
Total Assets Less Current Liabilities
148,153 GBP2022-04-30
197,432 GBP2021-04-30
Creditors
Non-current, Amounts falling due after one year
-30,833 GBP2022-04-30
-40,000 GBP2021-04-30
Net Assets/Liabilities
117,320 GBP2022-04-30
157,432 GBP2021-04-30
Equity
Called up share capital
80 GBP2022-04-30
80 GBP2021-04-30
Capital redemption reserve
20 GBP2022-04-30
20 GBP2021-04-30
Retained earnings (accumulated losses)
117,220 GBP2022-04-30
157,332 GBP2021-04-30
Equity
117,320 GBP2022-04-30
157,432 GBP2021-04-30
Average Number of Employees
52021-05-01 ~ 2022-04-30
62020-05-01 ~ 2021-04-30
Property, Plant & Equipment - Gross Cost
Other
1,327 GBP2022-04-30
553 GBP2021-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
639 GBP2022-04-30
553 GBP2021-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
86 GBP2021-05-01 ~ 2022-04-30
Property, Plant & Equipment
Other
688 GBP2022-04-30
0 GBP2021-04-30
Trade Debtors/Trade Receivables
Current
27,403 GBP2022-04-30
0 GBP2021-04-30
Amount of corporation tax that is recoverable
Current
9,409 GBP2022-04-30
38,891 GBP2021-04-30
Other Debtors
Amounts falling due within one year
83,732 GBP2022-04-30
84,196 GBP2021-04-30
Debtors
Current, Amounts falling due within one year
120,544 GBP2022-04-30
123,087 GBP2021-04-30
Bank Borrowings/Overdrafts
Current
10,000 GBP2022-04-30
10,000 GBP2021-04-30
Trade Creditors/Trade Payables
Current
67,885 GBP2022-04-30
39,744 GBP2021-04-30
Amounts owed to group undertakings
Current
108,141 GBP2022-04-30
117,456 GBP2021-04-30
Corporation Tax Payable
Current
0 GBP2022-04-30
43,559 GBP2021-04-30
Other Taxation & Social Security Payable
Current
10,615 GBP2022-04-30
23,510 GBP2021-04-30
Other Creditors
Current
6,032 GBP2022-04-30
137,853 GBP2021-04-30
Creditors
Current
202,673 GBP2022-04-30
372,122 GBP2021-04-30
Bank Borrowings/Overdrafts
Non-current
30,833 GBP2022-04-30
40,000 GBP2021-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
24,600 GBP2022-04-30
15,000 GBP2021-04-30

  • ODS DIGITAL LTD
    Info
    ORICOM DOCUMENT SOLUTIONS LIMITED - 2017-11-16
    Registered number SC446700
    1 Cockburn Place, Riverside Business Park, Irvine, Ayrshire KA11 5DA
    Private Limited Company incorporated on 2013-04-04 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.