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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Oakley, Robert James

    Related profiles found in government register
  • Oakley, Robert James
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Palace, The Close, Lichfield, Staffordshire, WS13 7LH

      IIF 1
    • Little Kinvaston House, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 2
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 3
  • Oakley, Robert James
    English developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 4
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 5
  • Oakley, Robert James
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 6
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 7
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 8
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 9
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 10
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 11
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 12
    • The Old Fighting Cocks Farm, Cartersfield Lane, Walsall, West Midlands, WS9 9EG

      IIF 13
  • Oakley, Robert James
    English solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 14
  • Oakley, Robert James
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, United Kingdom

      IIF 15
  • Oakley, Robert James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, England

      IIF 16
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 17
  • Oakley, Robert James
    British lawyer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, United Kingdom

      IIF 18
  • Oakley, Robert James
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG

      IIF 19
  • Oakley, Robert James
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 20
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 21
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 22
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 23
  • Oakley, Robert James
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 24
  • Mr Robert James Oakley
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 25
  • Robert James Oakley
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 26
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 27
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG

      IIF 28
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 29 IIF 30
    • Little Kinvaston, Watling Street, Gailey, Stafford, Staffs, ST19 5PR, England

      IIF 31
    • Vine Tree House, Uckinghall, Tewkesbury, Gloucestershire, GL20 6ES, England

      IIF 32
  • Oakley, Robert James
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 33
  • Oakley, Robert James
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hill House Cottage, Jeremys Lane Bolney, Haywards Heath, West Sussex, RH17 5QE

      IIF 34
    • Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ, United Kingdom

      IIF 35
  • Oakley, Robert James
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hill House Cottage, Jeremy's Lane, Bolney, West Sussex, RH17 5QE, United Kingdom

      IIF 36
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 37
    • Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

      IIF 38
  • Oakley, Robert James
    British lawyer born in December 1972

    Registered addresses and corresponding companies
    • 5 St Augustines Road, Edgbaston, Birmingham, West Midlands, B16 9JU

      IIF 39
  • Oakley, Robert James
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
    • 5 St Augustines Road, Edgbaston, Birmingham, West Midlands, B16 9JU

      IIF 40
  • Oakley, Robert James
    English

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 41
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 42
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 43 IIF 44
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 45 IIF 46 IIF 47
  • Oakley, Robert James
    English property developer

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 48
  • Oakley, Robert James

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 49 IIF 50
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 51
  • Mr Robert James Oakley
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 52
    • Hill House Cottage, Jeremys Lane, Bolney, Haywards Heath, West Sussex, RH17 5QE, England

      IIF 53
    • Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ

      IIF 54 IIF 55
    • Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

      IIF 56
  • Oakley, Robert

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    Little Kinvaston House Watling Street, Gailey, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,832 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 2 - Director → ME
  • 2
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    179,766 GBP2018-09-30
    Officer
    2012-09-04 ~ dissolved
    IIF 17 - Director → ME
    2012-09-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    CRANFORD (ELEVEN) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,314 GBP2017-08-31
    Officer
    2010-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 4 - Director → ME
    2005-08-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    CRANFORD (FOURTEEN) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,743 GBP2024-08-31
    Officer
    2010-10-27 ~ now
    IIF 22 - Director → ME
    2010-10-27 ~ now
    IIF 57 - Secretary → ME
  • 6
    CRANFORD (ST THOMAS) LIMITED - 2008-02-07
    Little Kinvaston Watling Street, Gailey, Stafford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,110 GBP2015-08-31
    Officer
    2010-10-01 ~ dissolved
    IIF 10 - Director → ME
    2007-05-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    CRANFORD (EIGHT) LIMITED - 2007-09-06
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-08-31
    Officer
    2010-10-01 ~ dissolved
    IIF 7 - Director → ME
    2007-06-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    CRANFORD DEVELOPMENTS LIMITED
    - now
    Other registered number: OC306522
    CRANFORD (WEST CORNWALL) LIMITED - 2004-12-21
    Related registration: OC310830
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,866,629 GBP2024-08-31
    Officer
    2004-12-15 ~ now
    IIF 20 - Director → ME
    2004-12-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    CRANFORD REGENERATION (WOLVERHAMPTON) LIMITED - 2017-01-12
    CRANFORD (TWELVE) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,282 GBP2023-08-31
    Officer
    2010-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Johnston Carmichael Llp, Birchin Court Birchin Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    559,253 GBP2021-11-30
    Officer
    1999-10-04 ~ dissolved
    IIF 14 - Director → ME
  • 11
    4 Cannock Road, Chase Terrace, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,706,002 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 15 - Director → ME
  • 12
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2014-10-03 ~ now
    IIF 33 - Director → ME
    2018-12-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,852 GBP2017-03-31
    Officer
    2018-12-06 ~ dissolved
    IIF 37 - Director → ME
    2018-12-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    CRANFORD (SHIFNAL) LIMITED - 2017-09-28
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 15
    KOR (RESIDENTIAL) LIMITED - 2017-12-05
    CRANFORD (RESIDENTIAL) LIMITED - 2017-02-22
    Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,240 GBP2024-03-30
    Officer
    2015-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    The Palace, The Close, Lichfield, Staffordshire
    Active Corporate (14 parents)
    Officer
    2017-04-24 ~ now
    IIF 1 - Director → ME
  • 17
    Unit 1 Seamer Hill, Seamer, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 18
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,304 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Little Kinvaston Little Kinvaston, Watling Street, Gailey, Staffs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Cole Marie Partners Priory House, 45 51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    STAFFORD ROAD LIMITED
    Other registered number: OC306522
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    533,540 GBP2022-01-31
    Officer
    2017-07-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    STAFFORD ROAD LLP
    - now
    Other registered number: 10875940
    CRANFORD DEVELOPMENTS LLP - 2004-12-18
    Related registration: 05263135
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    1998-03-24 ~ 1999-03-25
    IIF 40 - Director → ME
  • 2
    BRIDE HALL EASTCOTE LTD - 2015-02-27
    BRIDE HALL LICHFIELD LTD - 2011-09-29
    CRANFORD (LICHFIELD) LIMITED - 2009-11-25
    CRANFORD (NINE) LIMITED - 2007-06-28
    Flat 5 51 Mount Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,358,314 GBP2024-09-30
    Officer
    2008-08-29 ~ 2009-10-23
    IIF 13 - Director → ME
    2007-06-14 ~ 2009-10-23
    IIF 47 - Secretary → ME
  • 3
    CRANFORD REGENERATION (WOLVERHAMPTON) LIMITED - 2017-01-12
    CRANFORD (TWELVE) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,282 GBP2023-08-31
    Officer
    2010-11-29 ~ 2017-01-09
    IIF 58 - Secretary → ME
  • 4
    CRANFORD (PENPOL) LIMITED - 2017-05-05
    CRANFORD (SALISBURY) LIMITED - 2009-06-18
    Vine Tree House, Uckinghall, Tewkesbury, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -461,378 GBP2024-08-31
    Officer
    2009-06-29 ~ 2024-12-14
    IIF 11 - Director → ME
    Person with significant control
    2016-11-02 ~ 2024-12-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CRANFORD (WESTON) LIMITED - 2016-01-21
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -79,467 GBP2024-07-31
    Officer
    2010-12-10 ~ 2015-12-31
    IIF 3 - Director → ME
    2005-12-08 ~ 2015-12-31
    IIF 43 - Secretary → ME
  • 6
    KOR (RESIDENTIAL) LIMITED - 2017-12-05
    CRANFORD (RESIDENTIAL) LIMITED - 2017-02-22
    Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,240 GBP2024-03-30
    Officer
    2004-11-10 ~ 2009-02-20
    IIF 5 - Director → ME
    2004-11-10 ~ 2009-02-20
    IIF 45 - Secretary → ME
  • 7
    FOOD TECHNOLOGY COMPANY LIMITED - 2012-08-01
    Newton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2006-04-01 ~ 2018-09-04
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 54 - Has significant influence or control OE
    2017-07-01 ~ 2018-08-24
    IIF 55 - Has significant influence or control OE
  • 8
    Newton House, Spring Copse Business Park, Slinfold, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    136,139 GBP2024-10-31
    Officer
    ~ 2018-09-04
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-04
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    253a Castlecroft Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,182 GBP2024-03-31
    Officer
    2002-05-27 ~ 2011-06-22
    IIF 46 - Secretary → ME
  • 10
    25 Love Lane, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -122,650 GBP2024-11-30
    Officer
    2012-11-16 ~ 2012-11-28
    IIF 18 - Director → ME
  • 11
    8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2004-02-09 ~ 2006-02-27
    IIF 39 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.