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 5
  • 1
    Cavan, Darren Mark
    Born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Sheldon, Paul Thomas
    Born in March 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Ashworth, Philip David
    Born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Campbell, John Edward
    Born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-11-30 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSt Georges House, St. Georges Street, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    199,619 GBP2024-12-31
    Officer
    icon of calendar 2024-11-06 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Edwards, Geoffrey Stephen, Dr
    Managing Director born in May 1945
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 2006-06-16
    OF - Director → CIF 0
  • 2
    Cleeton, Austen Edgar
    Financial Consultant born in November 1925
    Individual
    Officer
    icon of calendar ~ 2011-08-07
    OF - Director → CIF 0
  • 3
    Oxley, Ann Shirley
    Life President born in April 1935
    Individual
    Officer
    icon of calendar ~ 2007-09-26
    OF - Director → CIF 0
    Mrs Ann Shirley Oxley
    Born in April 1935
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    icon of calendar 2016-04-06 ~ 2023-03-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Bedwin, Peter Graham Wilson
    Director born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ 2010-08-12
    OF - Director → CIF 0
    icon of calendar 2012-07-03 ~ 2024-11-30
    OF - Director → CIF 0
  • 5
    Pritchard, Mark
    Finance Director born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2013-12-09
    OF - Director → CIF 0
    Pritchard, Mark
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2010-06-16
    OF - Secretary → CIF 0
  • 6
    Kelly, Jacqueline
    Finance Director born in December 1967
    Individual
    Officer
    icon of calendar 2014-01-27 ~ 2022-06-30
    OF - Director → CIF 0
  • 7
    Henderson, William
    Sales & Marketing Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ 2018-09-11
    OF - Director → CIF 0
  • 8
    Jopling, Thomas Michael, The Right Hon
    Consultant born in December 1930
    Individual
    Officer
    icon of calendar 1997-02-03 ~ 1998-11-30
    OF - Director → CIF 0
  • 9
    Madrona, Murielle Thuy-kieu
    Consultant born in October 1970
    Individual
    Officer
    icon of calendar 2017-10-03 ~ 2023-04-15
    OF - Director → CIF 0
  • 10
    Aeschimann, Jean-paul
    Avocat born in August 1933
    Individual
    Officer
    icon of calendar ~ 2014-07-23
    OF - Director → CIF 0
  • 11
    Cotterill, Peter William
    Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2013-11-09
    OF - Director → CIF 0
  • 12
    Sloan, Martin Edward
    Director born in March 1955
    Individual
    Officer
    icon of calendar 2005-03-30 ~ 2024-02-20
    OF - Director → CIF 0
  • 13
    North, Garnet Lindsay
    Ceo born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-26 ~ 2018-11-21
    OF - Director → CIF 0
  • 14
    Blakstad, Martin Frank
    Consultant General Manager, Telecoms & Media born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-12 ~ 2018-08-01
    OF - Director → CIF 0
  • 15
    Atkinson, Michael Norman
    Individual
    Officer
    icon of calendar ~ 2007-02-22
    OF - Secretary → CIF 0
  • 16
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2010-06-16 ~ 2024-09-30
    PE - Secretary → CIF 0
parent relation
Company in focus

OXLEY GROUP LIMITED

Previous names
OXLEY GROUP PLC - 2007-09-06
OXLEY ELECTRONICS LIMITED - 1981-12-31
OXLEY DEVELOPMENTS HOLDINGS LIMITED - 1996-05-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3,050,156 GBP2024-09-30
3,050,156 GBP2023-09-30
Debtors
Non-current
3,416,724 GBP2024-09-30
0 GBP2023-09-30
Debtors
84,307 GBP2024-09-30
4,185,521 GBP2023-09-30
Cash at bank and in hand
855,501 GBP2024-09-30
478,836 GBP2023-09-30
Current Assets
4,356,532 GBP2024-09-30
4,664,357 GBP2023-09-30
Creditors
Amounts falling due within one year
-1,105,843 GBP2024-09-30
-889,270 GBP2023-09-30
Net Current Assets/Liabilities
3,250,689 GBP2024-09-30
3,775,087 GBP2023-09-30
Total Assets Less Current Liabilities
6,300,845 GBP2024-09-30
6,825,243 GBP2023-09-30
Creditors
Amounts falling due after one year
-1,445,782 GBP2024-09-30
-1,820,000 GBP2023-09-30
Net Assets/Liabilities
4,855,063 GBP2024-09-30
5,005,243 GBP2023-09-30
Equity
Called up share capital
5,031,848 GBP2024-09-30
5,031,848 GBP2023-09-30
5,031,848 GBP2022-09-30
Share premium
2,624,530 GBP2024-09-30
2,624,530 GBP2023-09-30
2,624,530 GBP2022-09-30
Other miscellaneous reserve
5,551 GBP2024-09-30
5,551 GBP2023-09-30
Retained earnings (accumulated losses)
-2,806,866 GBP2024-09-30
-2,656,686 GBP2023-09-30
-2,556,336 GBP2022-09-30
Equity
4,855,063 GBP2024-09-30
5,005,243 GBP2023-09-30
5,105,593 GBP2022-09-30
Profit/Loss
-150,180 GBP2023-10-01 ~ 2024-09-30
-100,350 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
32023-10-01 ~ 2024-09-30
32022-10-01 ~ 2023-09-30
Wages/Salaries
369,889 GBP2023-10-01 ~ 2024-09-30
296,519 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
20,792 GBP2023-10-01 ~ 2024-09-30
19,113 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
428,963 GBP2023-10-01 ~ 2024-09-30
352,003 GBP2022-10-01 ~ 2023-09-30
Investments in Subsidiaries
3,050,156 GBP2024-09-30
3,050,156 GBP2023-09-30
Finished Goods/Goods for Resale
0 GBP2024-09-30
0 GBP2023-09-30
Trade Debtors/Trade Receivables
0 GBP2024-09-30
0 GBP2023-09-30
Amount of corporation tax that is recoverable
0 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Debtors - Deferred Tax Asset
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Non-current
0 GBP2024-09-30
0 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Remaining Borrowings
Current
400,000 GBP2024-09-30
300,000 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Taxation/Social Security Payable
Amounts falling due within one year
12,422 GBP2024-09-30
13,723 GBP2023-09-30
Other Creditors
Current
3,503 GBP2024-09-30
19,164 GBP2023-09-30
Creditors
Current
1,105,843 GBP2024-09-30
889,270 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-09-30
0 GBP2023-09-30
Other Remaining Borrowings
Non-current
1,445,782 GBP2024-09-30
1,820,000 GBP2023-09-30
Total Borrowings
Current, Amounts falling due within one year
300,000 GBP2023-09-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-09-30
0 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
0 GBP2024-09-30
0 GBP2023-09-30
Number of Shares Issued (Fully Paid)
3,488,690 shares2024-09-30
3,488,690 shares2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,351,879 shares2024-09-30
3,351,879 shares2023-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
169,726,831 shares2024-09-30
169,726,831 shares2023-09-30
Par Value of Share
Class 3 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
3,200,505 shares2024-09-30
3,200,505 shares2023-09-30
Par Value of Share
Class 4 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
6,566,947 shares2024-09-30
6,566,947 shares2023-09-30

Related profiles found in government register
  • OXLEY GROUP LIMITED
    Info
    OXLEY GROUP PLC - 2007-09-06
    OXLEY ELECTRONICS LIMITED - 2007-09-06
    OXLEY DEVELOPMENTS HOLDINGS LIMITED - 2007-09-06
    Registered number 00964834
    icon of addressPriory Park, Ulverston, Cumbria LA12 9QG
    PRIVATE LIMITED COMPANY incorporated on 1969-10-27 (56 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-28
    CIF 0
  • OXLEY GROUP LIMITED
    S
    Registered number 964384
    icon of addressC/o Oxley Group, Priory Park, Ulverston, Cumbria, England, LA12 9QG
    Company Limited By Shares in Companies House, Cardiff, United Kingdom
    CIF 1
  • OXLEY GROUP LIMITED
    S
    Registered number 964834
    icon of addressPriory Park, Ulverston, Cumbria, United Kingdom, LA12 9QG
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    QUADSTATE LIMITED - 1991-01-07
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -359,566 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    WESTFIELD (THIRTY-TWO) LIMITED - 1986-03-19
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    470,443 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    OXLEY ELECTRONICS LIMITED - 1994-02-18
    VALADUEL LIMITED - 1981-12-31
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    37,489 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,582,528 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.