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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew James Oates

    Related profiles found in government register
  • Mr Andrew James Oates
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 1
  • Mr Andrew James Oates
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Acres, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP, United Kingdom

      IIF 2
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 3 IIF 4
    • Partnership House, 84 Lodge Road, Southampton, SO14 6RG, United Kingdom

      IIF 5
  • Mr Andrew James Oates
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP, United Kingdom

      IIF 6
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 7
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 8
  • Oates, Andrew James
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 9
    • Partnership House, 84 Lodge Road, Southampton, SO14 6RG, United Kingdom

      IIF 10
  • Oates, Andrew James
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 11
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 12
  • Oates, Andrew James
    British carpet wholesale born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP

      IIF 13
  • Oates, Andrew James
    British carpet wholesaler born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Acres, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP, United Kingdom

      IIF 14
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP

      IIF 15
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 16
    • White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 17 IIF 18
    • 4, Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN

      IIF 19
    • 4 Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN, United Kingdom

      IIF 20
  • Oates, Andrew James
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 21
  • Oates, Andrew James
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Garage High Acres, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP, United Kingdom

      IIF 22
    • Unit I Farringdon Business Park, Farringdon, Alton, Hampshire, GU34 3DJ

      IIF 23
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP, United Kingdom

      IIF 24
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 25
    • 4, Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN

      IIF 26
    • 4, Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN, United Kingdom

      IIF 27 IIF 28
    • 4, Cowdown Business Park, Micheldever, Winchester, SO21 3DN, England

      IIF 29
    • 4, Cowdown Business Park, Micheldever, Winchester, SO21 3DN, United Kingdom

      IIF 30
  • Oates, Andrew James
    British carpet retailer born in August 1963

    Registered addresses and corresponding companies
    • 1 Normandy Street, Alton, Hampshire, GU34 1DD

      IIF 31
  • Oates, Andrew James
    British carpet wholesale

    Registered addresses and corresponding companies
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP

      IIF 32
  • Oates, Andrew James
    British carpet wholesaler

    Registered addresses and corresponding companies
    • White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 33
  • Oates, Andrew James
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Acres, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP, United Kingdom

      IIF 34
  • Oates, Nigel William John
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 35
  • Oates, Nigel William John
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20 Cornish Close, Basingstoke, Hampshire, RG22 6SQ

      IIF 36
  • Oates, Nigel William John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cowdown Business Park, Micheldever, Winchester, SO21 3DN, United Kingdom

      IIF 37
  • Oates, Nigel William John
    British

    Registered addresses and corresponding companies
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 38
  • Oates, Andrew

    Registered addresses and corresponding companies
    • High Acres, Willis Lane, Four Marks, Alton, GU34 5AP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    CABIN MARINE LIMITED
    03339322
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    1997-03-25 ~ dissolved
    IIF 25 - Director → ME
    2006-06-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    FARRINGDON FLOOR COVERINGS LIMITED
    09564639
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ 2017-06-09
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    FARRINGDON MARINE DECKING LIMITED
    09563725
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 4
    FMD LIMITED
    15771253
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 9 - Director → ME
    2024-06-11 ~ 2025-02-03
    IIF 24 - Director → ME
    2025-02-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FOUR MARKS DECKING LIMITED
    12278448
    Partnership House, 84 Lodge Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    HARRYS CARPETS & FLOORING LTD
    06750973
    Unit I Farringdon Business Park, Farringdon, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 23 - Director → ME
  • 7
    HARRYS CARPETS LTD
    04904777
    Unit 1 Farringdon Business Park, Farringdon, Alton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2003-09-26 ~ dissolved
    IIF 13 - Director → ME
    2004-07-16 ~ 2009-10-07
    IIF 36 - Director → ME
    2004-12-10 ~ 2009-10-07
    IIF 32 - Secretary → ME
  • 8
    HOLYBOURNE FLOORING LIMITED
    03505594
    Unit I Farringdon Business Park, Lower Farringdon, Alton, England
    Active Corporate (9 parents)
    Officer
    1998-02-12 ~ 2000-01-31
    IIF 31 - Director → ME
  • 9
    LANE WILLIS COMMERCIAL STORAGE LIMITED
    09564588
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2020-04-02 ~ now
    IIF 11 - Director → ME
    2015-04-28 ~ 2015-09-25
    IIF 30 - Director → ME
  • 10
    LANE WILLIS HOLDINGS LLP
    OC403435
    High Acres Willis Lane, Four Marks, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-15 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 11
    LANE WILLIS SELF STORAGE LIMITED
    09564696
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-28 ~ 2015-09-25
    IIF 29 - Director → ME
    2015-11-01 ~ 2025-02-03
    IIF 21 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    LURGASHALL CONSULTANTS LIMITED
    - now 08514179
    MARITIME DECKING LIMITED
    - 2013-07-05 08514179
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 22 - Director → ME
  • 13
    MARITIME DECKING TRADING LIMITED
    08570764
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 14
    MICRO9 LIMITED
    06733929
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-22 ~ 2013-11-25
    IIF 19 - Director → ME
    2008-10-27 ~ 2012-10-01
    IIF 26 - Director → ME
  • 15
    RE-TEAK DECKING LIMITED
    08739299
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SYNTEK LIMITED
    08304250
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 17
    SYNTHETIC DECKING LIMITED
    09363286
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 18
    SYNTHETIC FLOORING LIMITED
    07641717
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 19
    TEK-DEK EXTREME LIMITED
    06256306
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-05-23 ~ 2010-03-19
    IIF 15 - Director → ME
  • 20
    TEK-DEK INTERNATIONAL LIMITED
    08570706
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 27 - Director → ME
  • 21
    TEK-DEK LTD
    04025584
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2000-07-04 ~ dissolved
    IIF 17 - Director → ME
    2004-07-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 22
    TRAKMARK LIMITED
    13572398
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 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 22 March 2026 and licensed under the Open Government Licence v3.0.