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 4
  • 1
    Fawkes, Andrew Graham
    Director born in May 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Kevin Francis
    Managing Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Mills, Matthew Christopher
    Director born in May 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPlantation House, Newark Road, Peterborough, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    199,009 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    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
Ceased 4
  • 1
    Thorne, Michael Julian Wade
    Director born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2024-04-23
    OF - Director → CIF 0
  • 2
    Robinson, Stuart John
    Director born in November 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2024-04-23
    OF - Director → CIF 0
    Mr Stuart John Robinson
    Born in November 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Campbell, Graham Malcolm Mclaren
    Director born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2024-04-23
    OF - Director → CIF 0
    Campbell, Ian David Malcolm
    Director born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2024-04-23
    OF - Director → CIF 0
  • 4
    Inglis, Alan James
    Director born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2017-08-21
    OF - Director → CIF 0
parent relation
Company in focus

OCC HOLDINGS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
589,045 GBP2024-04-22
589,045 GBP2023-12-31
Cash at bank and in hand
46,972 GBP2024-04-22
58,191 GBP2023-12-31
Creditors
Current
217,274 GBP2024-04-22
228,473 GBP2023-12-31
Net Current Assets/Liabilities
-170,302 GBP2024-04-22
-170,282 GBP2023-12-31
Total Assets Less Current Liabilities
418,743 GBP2024-04-22
418,763 GBP2023-12-31
Creditors
Non-current
200,000 GBP2023-12-31
Net Assets/Liabilities
418,743 GBP2024-04-22
218,763 GBP2023-12-31
Equity
Called up share capital
150,001 GBP2024-04-22
150,001 GBP2023-12-31
Capital redemption reserve
50,000 GBP2024-04-22
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
218,742 GBP2024-04-22
18,762 GBP2023-12-31
Equity
418,743 GBP2024-04-22
218,763 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-04-22
42023-04-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
589,045 GBP2023-12-31
Investments in Group Undertakings
589,045 GBP2024-04-22
589,045 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,032 GBP2024-04-22
1,032 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1 GBP2023-12-31
Other Creditors
Current
216,242 GBP2024-04-22
227,440 GBP2023-12-31
Non-current
200,000 GBP2023-12-31

Related profiles found in government register
  • OCC HOLDINGS LIMITED
    Info
    Registered number SC473373
    icon of address29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA
    Private Limited Company incorporated on 2014-03-24 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-03-24
    CIF 0
  • OCC HOLDINGS LIMITED
    S
    Registered number Sc473373
    icon of address29, Brandon Street, Hamilton, South Lanarkshire, Scotland, ML3 6DA
    Private Limited Company in Companies House, Scotland
    CIF 1
  • OSSIAN FOODS LIMITED
    S
    Registered number Sc473373
    icon of address15g, 214 Sir Harry Lauder Road, Edinburgh, Scotland, EH15 2QA
    Private Limited Company in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • EDINBURGH COFFEE COMPANY LIMITED - 1993-05-24
    TESTSINGLE LIMITED - 1991-01-11
    icon of address29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    484,726 GBP2024-04-22
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • EDINBURGH COFFEE COMPANY LIMITED - 1993-05-24
    TESTSINGLE LIMITED - 1991-01-11
    icon of address29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    484,726 GBP2024-04-22
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.