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
    Jacob, Stuart Peter
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
    Mr Stuart Peter Jacob
    Born in August 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Burley, Richard
    Born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    OF - Director → CIF 0
    Burley, Richard
    Mortgage Broker
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ now
    OF - Secretary → CIF 0
    Mr Richard Burley
    Born in April 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Ward, Jake Glenn
    Born in June 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Howard, Ursulagh
    Director born in November 1971
    Individual
    Officer
    icon of calendar 2005-10-31 ~ 2008-03-31
    OF - Director → CIF 0
  • 2
    Ramtuhul, Arvin
    Mortgage Brokers born in June 1974
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2008-08-20
    OF - Director → CIF 0
  • 3
    Mr Stuart Peter Jacob
    Born in August 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Black, Michael Robert
    Company Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2023-10-31
    OF - Director → CIF 0
    Mr Michael Robert Black
    Born in August 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2023-10-31
    PE - Right to appoint or remove directorsCIF 0
    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
    Galvin, Michael Andrew
    Mortgage Broker born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2012-05-11
    OF - Director → CIF 0
  • 6
    Rapson, Mark Anthony
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2005-10-31 ~ 2008-03-31
    OF - Director → CIF 0
    Rapson, Mark Anthony
    Individual
    Officer
    icon of calendar 2005-10-31 ~ 2008-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

OAKWOOD MORTGAGE SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
94,076 GBP2024-12-31
107,515 GBP2023-12-31
Property, Plant & Equipment
2,731 GBP2024-12-31
4,324 GBP2023-12-31
Fixed Assets - Investments
927 GBP2024-12-31
927 GBP2023-12-31
Fixed Assets
97,734 GBP2024-12-31
112,766 GBP2023-12-31
Debtors
13,509 GBP2024-12-31
21,436 GBP2023-12-31
Cash at bank and in hand
155,121 GBP2024-12-31
203,759 GBP2023-12-31
Current Assets
168,630 GBP2024-12-31
225,195 GBP2023-12-31
Net Current Assets/Liabilities
123,067 GBP2024-12-31
132,470 GBP2023-12-31
Total Assets Less Current Liabilities
220,801 GBP2024-12-31
245,236 GBP2023-12-31
Net Assets/Liabilities
207,028 GBP2024-12-31
187,476 GBP2023-12-31
Equity
Called up share capital
420 GBP2024-12-31
420 GBP2023-12-31
Retained earnings (accumulated losses)
206,608 GBP2024-12-31
187,056 GBP2023-12-31
Equity
207,028 GBP2024-12-31
187,476 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
134,394 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
40,318 GBP2024-12-31
26,879 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
13,439 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
94,076 GBP2024-12-31
107,515 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,730 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,999 GBP2024-12-31
7,406 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,593 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
2,731 GBP2024-12-31
4,324 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
9,996 GBP2024-12-31
14,606 GBP2023-12-31
Other Debtors
Current
1,365 GBP2024-12-31
4,015 GBP2023-12-31
Prepayments/Accrued Income
Current
2,148 GBP2024-12-31
2,815 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,274 GBP2024-12-31
10,111 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18 GBP2024-12-31
37 GBP2023-12-31
Corporation Tax Payable
Current
25,298 GBP2024-12-31
29,976 GBP2023-12-31
Other Creditors
Current
3,760 GBP2024-12-31
34,441 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,213 GBP2024-12-31
18,160 GBP2023-12-31
Creditors
Current
45,563 GBP2024-12-31
92,725 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
13,090 GBP2024-12-31
23,364 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
33,315 GBP2023-12-31
Creditors
Non-current
13,090 GBP2024-12-31
56,679 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
330 shares2024-12-31
330 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
30 shares2024-12-31
30 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
30 shares2024-12-31
30 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
30 shares2024-12-31
30 shares2023-12-31
Equity
Called up share capital
420 GBP2024-12-31
420 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,730 GBP2024-12-31
2,148 GBP2023-12-31

Related profiles found in government register
  • OAKWOOD MORTGAGE SERVICES LIMITED
    Info
    Registered number 05608090
    icon of addressAstra House, The Common, Cranleigh, Surrey GU6 8RZ
    PRIVATE LIMITED COMPANY incorporated on 2005-10-31 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
  • OAKWOOD MORTGAGE SERVICES LTD
    S
    Registered number 5608090
    icon of addressAstra House, The Common, Cranleigh, England, GU6 8RZ
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of addressC/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1545 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-08 ~ now
    CIF 1 - LLP Member → ME

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.