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
    Stephens, Jennifer Lilian
    Company Director born in May 1935
    Individual (3 offsprings)
    Officer
    2003-02-04 ~ 2003-07-14
    OF - Director → CIF 0
  • 2
    Lewendon, Christine
    Financial Controller born in March 1947
    Individual (1 offspring)
    Officer
    2007-07-05 ~ 2011-09-15
    OF - Director → CIF 0
  • 3
    Evans, Suzanne Frances Mary
    Born in July 1955
    Individual (10 offsprings)
    Officer
    1993-03-15 ~ now
    OF - Director → CIF 0
    Evans, Suzanne Frances Mary
    Individual (10 offsprings)
    Officer
    1992-04-13 ~ 1994-04-05
    OF - Secretary → CIF 0
    2002-04-24 ~ 2003-02-04
    OF - Secretary → CIF 0
    Mrs Suzanne Frances Mary Evans
    Born in July 1955
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    Evans, Stuart John
    Born in November 1984
    Individual (4 offsprings)
    Officer
    2024-01-05 ~ now
    OF - Director → CIF 0
  • 5
    Wattling, Margret Mary
    Individual (5 offsprings)
    Officer
    1994-04-05 ~ 2002-04-24
    OF - Secretary → CIF 0
  • 6
    Evans, Michael Stephen
    Born in March 1982
    Individual (6 offsprings)
    Officer
    2021-02-11 ~ now
    OF - Director → CIF 0
  • 7
    Mather, John David
    Company Director And Chartered born in December 1939
    Individual (6 offsprings)
    Officer
    ~ 1992-04-13
    OF - Director → CIF 0
    Mather, John David
    Company Director Chartered Accountant born in December 1939
    Individual (6 offsprings)
    OF - Director → CIF 0
    Mather, John David
    Individual (6 offsprings)
    Officer
    ~ 1992-04-13
    OF - Secretary → CIF 0
  • 8
    Evans, Claire Joanne
    Born in April 1983
    Individual (2 offsprings)
    Officer
    2026-01-02 ~ now
    OF - Director → CIF 0
  • 9
    Priestley, Alison Dawn
    Individual (5 offsprings)
    Officer
    2003-02-04 ~ 2026-02-17
    OF - Secretary → CIF 0
  • 10
    Stephens, Stanley Frank
    Company Director born in July 1929
    Individual (8 offsprings)
    Officer
    ~ 2023-05-15
    OF - Director → CIF 0
    Mr Stanley Frank Stephens
    Born in July 1929
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

OAKLAND LIMITED

Period: 1981-03-31 ~ now
Company number: 01554178
Registered name
OAKLAND LIMITED - now
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Property, Plant & Equipment
1,897 GBP2025-05-31
2,232 GBP2024-05-31
Investment Property
1,349,851 GBP2025-05-31
993,542 GBP2024-05-31
Fixed Assets - Investments
255,831 GBP2025-05-31
255,831 GBP2024-05-31
Debtors
Current
348,830 GBP2025-05-31
393,656 GBP2024-05-31
Cash at bank and in hand
121,972 GBP2025-05-31
392,056 GBP2024-05-31
Net Assets/Liabilities
397,747 GBP2025-05-31
362,665 GBP2024-05-31
Equity
Called up share capital
10,091 GBP2025-05-31
10,091 GBP2024-05-31
Retained earnings (accumulated losses)
128,447 GBP2025-05-31
93,365 GBP2024-05-31
Equity
397,747 GBP2025-05-31
362,665 GBP2024-05-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
152024-06-01 ~ 2025-05-31
Average Number of Employees
72024-06-01 ~ 2025-05-31
62023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,320 GBP2025-05-31
14,320 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
14,320 GBP2025-05-31
14,320 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
12,423 GBP2025-05-31
12,088 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,423 GBP2025-05-31
12,088 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
335 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
335 GBP2024-06-01 ~ 2025-05-31
Investments in Subsidiaries
4,581 GBP2025-05-31
4,581 GBP2024-05-31
Other Investments Other Than Loans
251,250 GBP2025-05-31
251,250 GBP2024-05-31
Trade Debtors/Trade Receivables
Current
0 GBP2025-05-31
3,859 GBP2024-05-31
Other Debtors
Current
264,704 GBP2025-05-31
298,072 GBP2024-05-31
Trade Creditors/Trade Payables
Current
2,466 GBP2025-05-31
890 GBP2024-05-31
Other Creditors
Current
1,391,089 GBP2025-05-31
1,386,134 GBP2024-05-31
Net Deferred Tax Liability/Asset
-39,006 GBP2025-05-31
-39,090 GBP2024-05-31
-39,132 GBP2023-05-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
84 GBP2024-06-01 ~ 2025-05-31
42 GBP2023-06-01 ~ 2024-05-31

Related profiles found in government register
  • OAKLAND LIMITED
    Info
    Registered number 01554178
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ
    PRIVATE LIMITED COMPANY incorporated on 1981-03-31 (45 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-04
    CIF 0
  • OAKLAND LIMITED
    S
    Registered number 01554178
    62 Aldwick Road, Bognor Regis, PO21 2PE
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • OAKLAND LIMITED
    S
    Registered number 01554178
    A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    OAKLAND (LITTLEHAMPTON) LIMITED
    02918181
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2026-02-06
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    OAKLAND CARE LIMITED
    15217417
    62 Aldwick Road, Bognor Regis, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-17 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    OAKLAND COURT LIMITED
    03308639
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ROSE GREEN BRICK CO.,LIMITED
    00204533
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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