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 4
  • 1
    Godfrey, John
    Director born in December 1966
    Individual (9 offsprings)
    Officer
    2012-06-20 ~ 2017-04-07
    OF - Director → CIF 0
  • 2
    Gardiner, Philip Matthew
    Director born in April 1976
    Individual (31 offsprings)
    Officer
    2012-06-20 ~ 2022-06-16
    OF - Director → CIF 0
    Mr Philip Gardiner
    Born in April 1976
    Individual (31 offsprings)
    Person with significant control
    2021-07-01 ~ now
    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
    Mr Philip Matthew Gardiner
    Born in March 1976
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-02-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Hearn, Matthew Graeme
    Born in December 1969
    Individual (5 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
  • 4
    Bohill, Paul John
    Born in August 1944
    Individual (158 offsprings)
    Officer
    2021-05-27 ~ now
    OF - Director → CIF 0
    Bohill, Paul John
    Business Consultant born in August 1944
    Individual (158 offsprings)
    2019-11-27 ~ 2019-12-09
    OF - Director → CIF 0
parent relation
Company in focus

OAKMERE HOLDING GROUP LIMITED

Period: 2017-07-19 ~ now
Company number: 08113519
Registered names
OAKMERE HOLDING GROUP LIMITED - now
ALA (UK) LIMITED - 2017-07-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
192 GBP2024-05-31
192 GBP2023-05-31
Fixed Assets - Investments
100,000 GBP2024-05-31
100,000 GBP2023-05-31
Fixed Assets
100,192 GBP2024-05-31
100,192 GBP2023-05-31
Total Inventories
67,800 GBP2024-05-31
67,800 GBP2023-05-31
Debtors
204,100 GBP2024-05-31
159,100 GBP2023-05-31
Cash at bank and in hand
2,320 GBP2024-05-31
2,320 GBP2023-05-31
Current Assets
274,220 GBP2024-05-31
229,220 GBP2023-05-31
Net Current Assets/Liabilities
138,362 GBP2024-05-31
101,912 GBP2023-05-31
Total Assets Less Current Liabilities
238,554 GBP2024-05-31
202,104 GBP2023-05-31
Net Assets/Liabilities
238,554 GBP2024-05-31
202,104 GBP2023-05-31
Equity
Called up share capital
1,000 GBP2024-05-31
1,000 GBP2023-05-31
Retained earnings (accumulated losses)
237,554 GBP2024-05-31
201,104 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Computers
1,720 GBP2024-05-31
1,720 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,528 GBP2024-05-31
1,528 GBP2023-05-31
Property, Plant & Equipment
Computers
192 GBP2024-05-31
192 GBP2023-05-31
Value of work in progress
67,800 GBP2024-05-31
67,800 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
111,579 GBP2024-05-31
66,579 GBP2023-05-31
Other Debtors
Current
4,000 GBP2024-05-31
4,000 GBP2023-05-31
Amounts owed by directors
Current
44,083 GBP2024-05-31
44,083 GBP2023-05-31
Amounts Owed by Group Undertakings
Current
22,788 GBP2024-05-31
22,788 GBP2023-05-31
Corporation Tax Payable
Current
30,281 GBP2024-05-31
21,731 GBP2023-05-31
Other Creditors
Current
100,000 GBP2024-05-31
100,000 GBP2023-05-31
Amounts owed to group undertakings
Current
5,577 GBP2024-05-31
5,577 GBP2023-05-31

Related profiles found in government register
  • OAKMERE HOLDING GROUP LIMITED
    Info
    ALA (UK) LIMITED - 2017-07-19
    Registered number 08113519
    25 St. Margarets Green, Ipswich IP4 2BN
    PRIVATE LIMITED COMPANY incorporated on 2012-06-20 (13 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • OAKMERE HOLDING GROUP LIMITED
    S
    Registered number 08113519
    25, St. Margarets Green, Ipswich, United Kingdom, IP4 2BN
    CIF 1 CIF 2
  • OAKMERE HOLDING GROUP LIMITED
    S
    Registered number 08113519
    Office 4 Mauds Court, Long Lane, Tendring, Clacton-on-sea, United Kingdom, CO16 0BG
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BLACKROCK REALTY LTD
    14356036
    26 St Margarets Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-14 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    CRESCENT INVESTMENTS (BETA) LTD
    - now 13394202
    CRESCENT INVESTMENTS (MIDDLE EAST) LTD
    - 2022-08-01 13394202
    The Elms, Old Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-05-13 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    DETERRENCE UK LIMITED
    14883693
    26 St Margarets Green, Ipswich, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    2023-05-22 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    EQ RENEWABLES LIMITED
    15299149
    25 St. Margarets Green, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    FASTTRACK INDUSTRIES LIMITED
    15138383
    Saracens House, 25 St. Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-09-14 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    G & G WORLDWIDE LTD
    - now 08529783
    G&G GLOBAL ENTERPRISES LTD
    - 2016-05-16 08529783
    25 St. Margarets Green, Ipswich, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    GRANDIDEAS LIMITED
    16830841
    Suite 1 Saracens House, 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-04 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    IKARIA HEALTH LIMITED
    14404773
    25 Saracens House, 25 St Margarets Green, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-10-07 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    KDGG INVEST LIMITED
    15299939
    25 St. Margarets Green, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ONE GROUP HOLDINGS LTD
    12201744
    Jackson House, 86 Sandy Hill Lane, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    CIF 3 - Director → ME
  • 11
    REVOLUTIONARY VENTURES LTD
    - now 14696237
    FLYING HIGH VENTURES LTD
    - 2023-04-10 14696237
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-03-01 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 12
    THE VENTURE FIRM LTD
    14670179
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-02-17 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WYNDHAM TRUSTEES LIMITED
    11884697
    26 St Margaret`s Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Person with significant control
    2019-03-15 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.