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 3
  • 1
    Brehaut, Robert Patrick
    Consultant born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressThe Oakley, Kidderminster Road, Droitwich Spa, Worcestershire
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address2 St Andrews Court, St Andrews Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,221 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Fleetwood, Neil Richard
    Ifa born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-14 ~ 2021-02-15
    OF - Director → CIF 0
  • 2
    Jerrum, Valerie
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2002-12-04
    OF - Secretary → CIF 0
  • 3
    Salh, Gurcharan Singh
    Ifa born in May 1959
    Individual
    Officer
    icon of calendar 2005-09-14 ~ 2015-12-02
    OF - Director → CIF 0
  • 4
    Mr Robert Patrick Brehaut
    Born in September 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    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
    icon of calendar 2017-03-26 ~ 2022-10-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Hill, Anthony Grenville Rice
    Ifa born in January 1944
    Individual
    Officer
    icon of calendar 2005-09-14 ~ 2006-09-30
    OF - Director → CIF 0
  • 6
    Young, David Stephen
    Ifa born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2008-06-02
    OF - Director → CIF 0
  • 7
    icon of addressThe Oakley, Kidderminster Road, Droitwich Spa, Worcestershire
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2001-03-26 ~ 2001-03-26
    PE - Secretary → CIF 0
  • 8
    BOB WHO LIMITED - 2022-08-18
    icon of address2 St Andrews Court, St Andrews Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    171,763 GBP2024-07-31
    Person with significant control
    2022-10-22 ~ 2024-01-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1,530,626 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2017-03-26 ~ 2024-01-15
    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
  • 10
    DIGITEC SERVICES LIMITED - 2006-05-09
    icon of addressThe Oakley, Kidderminster Road, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,339 GBP2015-12-31
    Officer
    2001-03-26 ~ 2001-03-26
    PE - Director → CIF 0
parent relation
Company in focus

OAKLEY INDEPENDENT MORTGAGES LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Debtors
4,686 GBP2024-09-30
23,905 GBP2023-09-30
Cash at bank and in hand
3,767 GBP2024-09-30
71,794 GBP2023-09-30
Current Assets
8,453 GBP2024-09-30
95,699 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-30,197 GBP2023-09-30
Net Current Assets/Liabilities
5,002 GBP2024-09-30
65,502 GBP2023-09-30
Equity
Called up share capital
5,002 GBP2024-09-30
5,002 GBP2023-09-30
Retained earnings (accumulated losses)
0 GBP2024-09-30
60,500 GBP2023-09-30
Equity
5,002 GBP2024-09-30
65,502 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-09-30
21,037 GBP2023-09-30
Other Debtors
Amounts falling due within one year
4,686 GBP2024-09-30
2,868 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
4,686 GBP2024-09-30
Current, Amounts falling due within one year
23,905 GBP2023-09-30
Trade Creditors/Trade Payables
Current
0 GBP2024-09-30
936 GBP2023-09-30
Other Taxation & Social Security Payable
Current
511 GBP2024-09-30
3,526 GBP2023-09-30
Other Creditors
Current
2,940 GBP2024-09-30
25,735 GBP2023-09-30
Creditors
Current
3,451 GBP2024-09-30
30,197 GBP2023-09-30
Equity
Called up share capital
5,002 GBP2024-09-30
5,002 GBP2023-09-30

  • OAKLEY INDEPENDENT MORTGAGES LIMITED
    Info
    Registered number 04187171
    icon of address2 St Andrews Court, St Andrews Road, Droitwich, Worcestershire WR9 8DN
    PRIVATE LIMITED COMPANY incorporated on 2001-03-26 and dissolved on 2025-05-20 (24 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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