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

Oates, Stephen Michael

    Related profiles found in government register
  • Oates, Stephen Michael
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Yapton Road, Barnham, West Sussex, PO22 0BD

      IIF 1 IIF 2
    • icon of address The Railway Station, Havenstreet, Ryde, Is;le Of Wight, PO33 4DS, England

      IIF 3
  • Oates, Stephen Michael
    British local government officer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Yapton Road, Barnham, Bognor Regis, West Sussex, PO22 0BD, United Kingdom

      IIF 4
  • Oates, Stephen Michael
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Yapton Road, Barnham, W, Sussex, P022 0BD

      IIF 5
    • icon of address Windmill Cottage, Yapton Road, Barnham, West Sussex, PO22 0BD

      IIF 6
  • Oates, Stephen Michael
    British marketing advisor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Havenstreet, Ryde, Isle Of Wight, PO33 4DS, England

      IIF 7
  • Oates, Stephen Michael
    British media consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Yapton Road, Barnham, Bognor Regis, West Sussex, PO22 0BD, United Kingdom

      IIF 8
  • Oates, Stephen Michael
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Station Road, Havenstreet, Ryde, PO33 4DS, England

      IIF 9
  • Oates, Stephen Michael
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Station Road, Havenstreet, Ryde, PO33 4DS, England

      IIF 10
  • Oates, Stephen Michael
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guild Hall, High Street, Newport, Isle Of Wight, PO30 1TY, England

      IIF 11
  • Oates, Stephen Michael
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martin Ludgate, Ludgate Hill, London, EC4M 7DE, England

      IIF 12
  • Oates, Stephen Michael
    British company director born in November 1961

    Registered addresses and corresponding companies
  • Oates, Stephen Michael
    British managing director born in November 1961

    Registered addresses and corresponding companies
  • Oates, Stephen Michael
    British radio sales executive born in November 1961

    Registered addresses and corresponding companies
    • icon of address Cragg Bank, Vicarage Lane, Burton-in-kendal, Lancashire, LA6 1NW

      IIF 23
  • Oates, Stephen Michael
    British

    Registered addresses and corresponding companies
    • icon of address Cragg Bank, Vicarage Lane, Burton-in-kendal, Lancashire, LA6 1NW

      IIF 24 IIF 25
  • Oates, Stephen Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Cragg Bank, Vicarage Lane, Burton-in-kendal, Lancashire, LA6 1NW

      IIF 26
  • Mr Stephen Michael Oates
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Yapton Road, Barnham, Bognor Regis, West Sussex, PO22 0BD

      IIF 27
  • Oates, Stephen Michael
    Other

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Yapton Road, Barnham, Bognor Regis, West Sussex, PO22 0BD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Railway Station Station Road, Havenstreet, Ryde, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,211 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address The Railway Station, Havenstreet, Ryde, Isle Of Wight
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 3
    icon of address The Railway Station, Havenstreet, Isle Of Wight
    Active Corporate (16 parents)
    Equity (Company account)
    138,748 GBP2024-12-31
    Officer
    icon of calendar 1992-12-01 ~ now
    IIF 3 - Director → ME
  • 4
    HERITAGE LINK - 2010-02-19
    icon of address St Martin Ludgate, Ludgate Hill, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Windmill Cottage Yapton Road, Barnham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,598 GBP2017-03-31
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    BELFAST COMMUNITY RADIO SERVICES LIMITED - 1997-12-02
    icon of address Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    201,402 GBP2023-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2001-03-09
    IIF 5 - Director → ME
  • 2
    icon of address 5 Albert Road, Southsea, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,118 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2018-03-29
    IIF 4 - Director → ME
  • 3
    ASSOCIATION OF INDEPENDENT RAILWAYS AND PRESERVATION SOCIETIES LIMITED - 1998-03-24
    ASSOCIATION OF INDEPENDENT RAILWAYS LIMITED - 1996-04-16
    icon of address The Railway Station Station Road, Havenstreet, Ryde, England
    Active Corporate (10 parents)
    Equity (Company account)
    239,830 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2020-02-12
    IIF 9 - Director → ME
  • 4
    icon of address Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 21 - Director → ME
  • 5
    RP 103 LIMITED - 1989-03-08
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    440,079 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-10-14
    IIF 15 - Director → ME
    icon of calendar ~ 1991-12-18
    IIF 25 - Secretary → ME
  • 6
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-09 ~ 1992-03-30
    IIF 23 - Director → ME
  • 7
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-03-09
    IIF 19 - Director → ME
  • 8
    LAKELAND RADIO LIMITED - 2017-12-04
    WESTMORLAND RADIO LIMITED - 2001-06-25
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,790 GBP2019-12-31
    Officer
    icon of calendar 2000-07-06 ~ 2001-03-09
    IIF 16 - Director → ME
  • 9
    BAY RADIO LIMITED - 2017-12-04
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2001-03-09
    IIF 18 - Director → ME
  • 10
    HINCKLEY BROADCASTING COMPANY LIMITED - 1998-08-05
    icon of address 30 Leicester Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -439,615 GBP2020-12-31
    Officer
    icon of calendar 2001-01-10 ~ 2001-03-09
    IIF 17 - Director → ME
  • 11
    EAST SUSSEX RADIO LIMITED - 2001-09-06
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,273 GBP2024-09-30
    Officer
    icon of calendar 1998-08-14 ~ 1999-10-01
    IIF 14 - Director → ME
  • 12
    SOUTH WEST SUSSEX RADIO LIMITED - 2007-04-02
    CABINWELL LIMITED - 1994-02-17
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-04 ~ 2007-11-01
    IIF 6 - Director → ME
    icon of calendar 1995-08-04 ~ 2000-06-09
    IIF 20 - Director → ME
    icon of calendar 1995-10-14 ~ 2000-06-09
    IIF 24 - Secretary → ME
  • 13
    icon of address Unit J, Durban Road, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -547 GBP2024-10-31
    Officer
    icon of calendar 2002-12-20 ~ 2004-04-22
    IIF 2 - Director → ME
  • 14
    ASSOCIATION OF INDEPENDENT RADIO COMPANIES LIMITED - 1996-04-09
    ASSOCIATION OF INDEPENDENT RADIO CONTRACTORS LIMITED(THE) - 1991-07-19
    icon of address 55 New Oxford Street, 6th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2006-02-15
    IIF 1 - Director → ME
  • 15
    RADIO COVENTRY LIMITED - 1995-02-27
    KIX 96 LIMITED - 2006-01-03
    icon of address 30 Leicester Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,335 GBP2020-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2001-03-09
    IIF 22 - Director → ME
  • 16
    icon of address Mill Court Business Centre, Furrlongs, Newport, Isle Of Wight, England
    Active Corporate (11 parents)
    Equity (Company account)
    288,729 GBP2024-10-31
    Officer
    icon of calendar 2017-07-22 ~ 2018-09-27
    IIF 11 - Director → ME
  • 17
    REGENT RADIO LIMITED - 1997-07-17
    TRANSVALE LIMITED - 1993-01-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1998-06-19
    IIF 13 - Director → ME
    icon of calendar 1996-02-07 ~ 1998-06-19
    IIF 26 - Secretary → ME
  • 18
    icon of address Windmill Cottage Yapton Road, Barnham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,598 GBP2017-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2015-05-19
    IIF 28 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.