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

Oscroft, Christopher

    Related profiles found in government register
  • Oscroft, Christopher
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Exhall, Alcester, B49 6EA, England

      IIF 1
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 2
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Unit 56, C/o Ae Oscroft, Heming Road, Redditch, B98 0EA, United Kingdom

      IIF 4
    • icon of address Unit 56, Heming Road, Redditch, B98 0EA, England

      IIF 5
  • Oscroft, Christopher
    British engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardenvale, Exhall, Alcester, B49 6EA, England

      IIF 6
    • icon of address Ardenvale, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 7
    • icon of address The Grange, Exhall, Alcester, B49 6EA, England

      IIF 8
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 9 IIF 10
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA, England

      IIF 11
    • icon of address 56, Heming Road, Redditch, B98 0EA, United Kingdom

      IIF 12
  • Oscroft, Christopher
    British engineering born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA

      IIF 13
    • icon of address Unit 56, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA, England

      IIF 14
    • icon of address Unit 56, Heming Road, Wshford Industrial Estate, Redditch, Worcestershire, B98 0EA, England

      IIF 15
  • Oscroft, Christopher
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 56, Heming Road, Redditch, B98 0EA, England

      IIF 16
  • Oscroft, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Unit 56, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA

      IIF 17
  • Oscroft, Christopher
    British engineering

    Registered addresses and corresponding companies
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 18
  • Mr Christopher Oscroft
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardenvale, Exhall, Alcester, B49 6EA, England

      IIF 19
    • icon of address The Grange, Exhall, Alcester, B49 6EA, England

      IIF 20 IIF 21
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA, England

      IIF 22
    • icon of address 56, Heming Road, Redditch, B98 0EA, United Kingdom

      IIF 23
    • icon of address 56, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA

      IIF 24
    • icon of address Unit 56, Heming Road, Redditch, B98 0EA, England

      IIF 25
    • icon of address Unit 56, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA, England

      IIF 26
    • icon of address 5, Argosy Court Scimitar Way Whitley Business Park, Coventry West Midlands England, England, United Kingdom, CV3 4GA

      IIF 27
  • Oscroft, Christopher Edgar Mervyn
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Exhall, Alcester, B49 6EA, United Kingdom

      IIF 28 IIF 29
  • Oscroft, Christopher Edgar Mervyn
    British engineer born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 30 IIF 31
  • Oscroft, Christopher Edgar Mervyn
    British engineering born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 32
  • Oscroft, Christopher

    Registered addresses and corresponding companies
    • icon of address Ardenvale, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 33
    • icon of address The Grange, Exhall, Alcester, Warwickshire, B49 6EA

      IIF 34 IIF 35
  • Christopher Oscroft
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Christopher Edgar Mervyn Oscroft
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Aspen Close, Alcester, Warwickshire, B49 6AE, England

      IIF 37
    • icon of address 56, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA

      IIF 38
    • icon of address Unit 56, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA, England

      IIF 39
    • icon of address 5, Argosy Court Scimitar Way Whitley Business Park, Coventry West Midlands England, England, United Kingdom, CV3 4GA

      IIF 40
  • Execs Of Christopher Edgar Mervyn Oscroft
    British born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 56, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA, England

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    NENTHORN PROPERTIES SALES & MARKETING LIMITED - 2003-09-05
    icon of address Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-04-08 ~ now
    IIF 17 - Secretary → ME
  • 2
    icon of address Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address The Grange, Exhall, Alcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 56 The Washford Industrial Estate, Heming Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,215 GBP2024-06-29
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 56 Heming Road, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INIAM LTD
    - now
    BDO DEVELOPMENTS LIMITED - 2010-07-15
    icon of address 4 Church Green East, Redditch, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -38,796 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-02-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    METAL SCREED LIMITED - 2009-07-22
    icon of address 6 Kingswood Court Business Park, Long Meadow, South Brent, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of calendar 2023-03-11 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 56 Heming Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 56 C/o Ae Oscroft, Heming Road, Redditch, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,844 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Unit 56 Heming Road, Redditch, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 56 The Washford Industrial Estate, Heming Road, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    51,381 GBP2017-03-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    NENTHORN PROPERTIES SALES & MARKETING LIMITED - 2003-09-05
    icon of address Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2022-03-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-10-22 ~ 2014-07-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 49d Pipers Road, Park Farm South, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-12-07
    IIF 18 - Secretary → ME
  • 4
    icon of address The Grange, Exhall, Alcester, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    164,647 GBP2024-08-31
    Officer
    icon of calendar 1998-04-03 ~ 2008-12-16
    IIF 2 - Director → ME
  • 5
    COFFEE RAPPOR GROUP LIMITED - 2009-06-18
    A E OSCROFT AND SONS (GROUP) LIMITED - 2008-09-29
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-22
    IIF 9 - Director → ME
    IIF 31 - Director → ME
    icon of calendar 2008-05-22 ~ 2008-05-22
    IIF 34 - Secretary → ME
  • 6
    MD 48 LIMITED - 2009-02-23
    A E OSCROFT AND SONS (PLANT) LIMITED - 2008-09-17
    icon of address Frederick House Dean Group Business Park, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-22
    IIF 30 - Director → ME
    icon of calendar 2008-05-22 ~ 2008-05-24
    IIF 10 - Director → ME
    icon of calendar 2008-05-22 ~ 2008-05-24
    IIF 35 - Secretary → ME
  • 7
    RICH ENERGY OMG RACING LTD - 2021-12-10
    RICH OMG LTD - 2020-03-30
    OMG RACING (UK) LTD - 2020-02-25
    icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,761,370 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2019-04-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-04-02
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2022-03-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-11
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 56 The Washford Industrial Estate, Heming Road, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    51,381 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.