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 2
  • 1
    Ousby, Stephen Peter
    Company Director born in February 1987
    Individual (5 offsprings)
    Officer
    2020-08-26 ~ now
    OF - Director → CIF 0
    Mr Stephen Peter Ousby
    Born in February 1987
    Individual (5 offsprings)
    Person with significant control
    2020-09-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    27, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    4,407 GBP2020-02-29
    Officer
    2018-06-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    1994-10-12 ~ 1994-10-12
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    1994-10-12 ~ 1994-10-12
    OF - Nominee Secretary → CIF 0
  • 2
    Fenton, Cortney Alexander
    Director born in November 1991
    Individual (2 offsprings)
    Officer
    2018-06-12 ~ 2020-05-23
    OF - Director → CIF 0
    Fenton, Cortney Alexander
    Company Director born in December 1991
    Individual (2 offsprings)
    Officer
    2020-05-23 ~ 2020-09-08
    OF - Director → CIF 0
    Mr Cortney Alexander Fenton
    Born in November 1991
    Individual (2 offsprings)
    Person with significant control
    2018-06-12 ~ 2020-09-08
    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
  • 3
    Livingston-campbell, Christopher Jonathan
    Director born in January 1972
    Individual (33 offsprings)
    Officer
    2002-07-15 ~ 2012-10-10
    OF - Director → CIF 0
    Livingston-campbell, Christopher Jonathan
    Company Director born in January 1972
    Individual (33 offsprings)
    2014-02-07 ~ 2017-08-05
    OF - Director → CIF 0
  • 4
    Butler, Peter
    Solicitor born in June 1951
    Individual (3 offsprings)
    Officer
    1994-12-09 ~ 2001-10-05
    OF - Director → CIF 0
  • 5
    Brooks, Kenneth Williams
    Individual (11 offsprings)
    Officer
    1994-10-12 ~ 1994-12-17
    OF - Secretary → CIF 0
    Mr Ken Williams Brooks
    Born in January 1956
    Individual (11 offsprings)
    Person with significant control
    2016-08-22 ~ 2017-07-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Massey, David
    Businessman born in June 1965
    Individual (5 offsprings)
    Officer
    2017-08-05 ~ 2018-06-12
    OF - Director → CIF 0
  • 7
    Doyle, Betty June
    Born in June 1936
    Individual
    Officer
    1994-10-12 ~ 1994-10-12
    OF - Nominee Director → CIF 0
  • 8
    OXFORD CORPORATE SERVICES LIMITED - now
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    12, Payton Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,957 GBP2024-03-31
    Officer
    1994-12-17 ~ 2017-08-05
    PE - Director → CIF 0
    1994-12-17 ~ 2017-08-05
    PE - Secretary → CIF 0
  • 9
    BORMAC SERVICES LIMITED
    38 Burcott Lane, Bierton, Aylesbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-26 ~ 2018-06-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OXFORD BUSINESS SERVICES LIMITED

Previous name
TEALMIRE LIMITED - 1994-10-24
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Debtors
112,751 GBP2020-06-30
78,065 GBP2019-06-30
Cash at bank and in hand
8,960 GBP2020-06-30
715 GBP2019-06-30
Current Assets
121,711 GBP2020-06-30
78,780 GBP2019-06-30
Net Current Assets/Liabilities
-20,347 GBP2020-06-30
7,085 GBP2019-06-30
Total Assets Less Current Liabilities
-20,347 GBP2020-06-30
7,085 GBP2019-06-30
Creditors
Amounts falling due after one year
-5,000 GBP2020-06-30
-5,000 GBP2019-06-30
Net Assets/Liabilities
-25,347 GBP2020-06-30
2,085 GBP2019-06-30
Equity
Called up share capital
6,000 GBP2020-06-30
6,000 GBP2019-06-30
Share premium
168,835 GBP2020-06-30
168,835 GBP2019-06-30
Retained earnings (accumulated losses)
-200,182 GBP2020-06-30
-172,750 GBP2019-06-30
Equity
-25,347 GBP2020-06-30
2,085 GBP2019-06-30
Other Debtors
Amounts falling due within one year
112,751 GBP2020-06-30
78,065 GBP2019-06-30
Other Creditors
Amounts falling due within one year
142,058 GBP2020-06-30
70,000 GBP2019-06-30
Loans received from directors
Amounts falling due within one year
1,695 GBP2019-06-30
Other Creditors
Amounts falling due after one year
5,000 GBP2020-06-30
5,000 GBP2019-06-30
Average Number of Employees
02019-07-01 ~ 2020-06-30
02018-07-01 ~ 2019-06-30

Related profiles found in government register
  • OXFORD BUSINESS SERVICES LIMITED
    Info
    TEALMIRE LIMITED - 1994-10-24
    Registered number 02978072
    27 Old Gloucester Street, London WC1N 3AX
    Private Limited Company incorporated on 1994-10-12 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2020-09-09
    CIF 0
  • OXFORD BUSINESS SERVICES LIMITED
    S
    Registered number 02978072
    27, Old Gloucester Street, London, England, WC1N 3AX
    CIF 1
    LIMITED LIABILITY COMPANY in ENGLAND
    CIF 2
  • OXFORD BUSINESS SERVICES LIMITED
    S
    Registered number 03160026
    12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA
    12 PAYTON STREET, STRATFORD UPON AVON,
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    4,407 GBP2020-02-29
    Officer
    2020-08-26 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 2
  • 1
    ASQUIRE PROPERTIES LIMITED - 2014-10-21
    Parkshot House, Kew Road, Richmond, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    639,876 GBP2023-03-31
    Officer
    2020-06-01 ~ 2021-07-01
    CIF 2 - Secretary → ME
  • 2
    OXFORD ENVIRONMENTAL LIMITED - 2004-04-30
    AUTOMATION INTELLIGENCE UK LIMITED - 2003-06-16
    SHALIQUAY LIMITED - 1996-03-05
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    1997-02-08 ~ 2017-09-05
    CIF 3 - Director → ME
© 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.