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

Mr Richard James Oakes

    Related profiles found in government register
  • Mr Richard James Oakes
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 1
    • icon of address Old Town Hall, The Square, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 2
    • icon of address Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, United Kingdom

      IIF 3
    • icon of address Unit C8, Wem Industrial Estate, Wem, Shrewsbury, SY4 5SD, United Kingdom

      IIF 4
    • icon of address 1 Mount Farm Barns, Norbury Town Lane, Norbury, Whitchurch, SY13 4JW, England

      IIF 5
    • icon of address 5, King St, Wrexham, Wrexham, Wrexham, LL11 1HF, United Kingdom

      IIF 6
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF

      IIF 7
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, United Kingdom

      IIF 8
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, Wales

      IIF 9
    • icon of address 5, King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Sara Dulson, 5, King Street, Wrexham, LL11 1HF, Wales

      IIF 13
  • Mr Richard James Oakes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 14
  • Oakes, Richard James
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Park Road West, Chester, CH4 8BG, United Kingdom

      IIF 15
    • icon of address C/o Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 16
    • icon of address Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, United Kingdom

      IIF 17
    • icon of address Unit C8, Wem Industrial Estate, Wem, Shrewsbury, SY4 5SD, United Kingdom

      IIF 18
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, United Kingdom

      IIF 19
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, Wales

      IIF 20
  • Oakes, Richard James
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hargreaves & Woods, Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 21
    • icon of address 5, King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 22 IIF 23
  • Oakes, Richard James
    British developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, Wales

      IIF 24
  • Oakes, Richard James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pulford Court, Pulford, Chester, Cheshire, CH4 9EU, United Kingdom

      IIF 25
    • icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 26
    • icon of address Old Town Hall, The Square, Ellesmere, Shropshire, SY12 0EP, United Kingdom

      IIF 27
    • icon of address 5, King St, Wrexham, Wrexham, Wrexham, LL11 1HF, United Kingdom

      IIF 28
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address 5 King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 32
    • icon of address 5, King Street, Wrexham, LL11 1HF, Wales

      IIF 33
  • Oakes, Richard James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sara Dulson, 5, King Street, Wrexham, LL11 1HF, Wales

      IIF 34
  • Oakes, Richard James
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, Wales

      IIF 35
  • Oakes, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Wrexham, Clwyd, LL11 1HF, Wales

      IIF 36
  • Oakes, Richard James

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Wrexham, LL11 1HF, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5 King Street, Wrexham, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    281,541 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 5 King Street, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Clivewood Farm, Wem Road, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,394 GBP2024-02-29
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Clivewood Farm Wem Road, Clive, Shrewsbury
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,085,491 GBP2024-02-29
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Unit C8 Wem Industrial Estate, Wem, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,527 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sara Dulson, 5, King Street, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,833 GBP2019-07-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Sara Dulson, 5 King Street, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,150 GBP2021-07-31
    Officer
    icon of calendar 2008-12-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-12-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 King St, Wrexham, Wrexham, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 King Street, Wrexham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    966,361 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Sara Dulson, 5 King Street, Wrexham, Clwyd, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,215 GBP2018-02-28
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,388 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2010-07-28
    IIF 25 - Director → ME
  • 2
    icon of address Howle Manor, Howle, Newport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,097 GBP2021-11-30
    Officer
    icon of calendar 2015-09-21 ~ 2019-07-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAYWOODS ESTATE AGENTS LIMITED - 2012-09-11
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -21,765 GBP2025-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2024-12-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    KARENS LETTINGS LIMITED - 2021-01-08
    icon of address Old Town Hall, The Square, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,067 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ 2024-12-06
    IIF 33 - Director → ME
    icon of calendar 2020-11-13 ~ 2024-12-06
    IIF 37 - Secretary → ME
  • 5
    GOO FINANCE LTD - 2018-03-07
    icon of address Bryntirion Bryntirion, Pentrefelin, Llangedwyn, Oswestry, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ 2018-03-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-03-23
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Mount Farm Barns Norbury Town Lane, Norbury, Whitchurch, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,342 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ 2017-01-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-08-15
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2014-11-17 ~ 2023-12-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2020-11-18
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address 21 Mount Crescent, Whitchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-06-03 ~ 2015-04-14
    IIF 21 - Director → ME
  • 9
    icon of address 8 Church Street, Church Street, Malpas, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2017-03-20
    IIF 29 - Director → ME

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