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 Andrew James Oates

    Related profiles found in government register
  • 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 1
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

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

      IIF 3
  • 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 4
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 5 IIF 6
    • Partnership House, 84 Lodge Road, Southampton, SO14 6RG, United Kingdom

      IIF 7
  • 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 8
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 9
  • 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 10
  • 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 11
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP

      IIF 12
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 13
    • White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 14 IIF 15
    • 4, Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN

      IIF 16
    • 4 Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • Unit I Farringdon Business Park, Farringdon, Alton, Hampshire, GU34 3DJ

      IIF 20
    • The Garage, High Acres, Willis Lane, Four Marks, Hampshire, GU34 5AP, United Kingdom

      IIF 21
    • Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG, England

      IIF 22
    • 4, Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN

      IIF 23
    • 4, Cowdown Business Park, Micheldever, Winchester, Hampshire, SO21 3DN, United Kingdom

      IIF 24 IIF 25
    • 4, Cowdown Business Park, Micheldever, Winchester, SO21 3DN, England

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

      IIF 27
  • 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 28
  • 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 29
  • Oates, Andrew James
    British carpet retailer born in August 1963

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

      IIF 30
  • 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 31
    • Partnership House, 84 Lodge Road, Southampton, SO14 6RG, United Kingdom

      IIF 32
  • Oates, Andrew James
    British carpet wholesale

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

      IIF 33
  • Oates, Andrew James
    British carpet wholesaler

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

      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
Active 19
  • 1
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57,407 GBP2016-05-31
    Officer
    1997-03-25 ~ dissolved
    IIF 22 - Director → ME
    2006-06-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,215 GBP2025-04-30
    Officer
    2017-06-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 31 - Director → ME
    2025-02-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Partnership House, 84 Lodge Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    Unit I Farringdon Business Park, Farringdon, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Unit 1 Farringdon Business Park, Farringdon, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,519 GBP2015-12-31
    Officer
    2003-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 8
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,196 GBP2025-04-30
    Officer
    2020-04-02 ~ now
    IIF 8 - Director → ME
  • 9
    High Acres Willis Lane, Four Marks, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-15 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581 GBP2025-04-30
    Person with significant control
    2023-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    MARITIME DECKING LIMITED - 2013-07-05
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 12
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,159 GBP2015-12-31
    Officer
    2013-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 15
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 16
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 17
    4 Cowdown Business Park, Micheldever, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 24 - Director → ME
  • 18
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2000-07-04 ~ dissolved
    IIF 14 - Director → ME
    2004-07-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2019-09-30
    Officer
    2015-04-28 ~ 2017-06-09
    IIF 37 - Director → ME
  • 2
    Partnership House, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ 2025-02-03
    IIF 21 - Director → ME
  • 3
    Unit 1 Farringdon Business Park, Farringdon, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,519 GBP2015-12-31
    Officer
    2004-07-16 ~ 2009-10-07
    IIF 36 - Director → ME
    2004-12-10 ~ 2009-10-07
    IIF 33 - Secretary → ME
  • 4
    Unit I Farringdon Business Park, Lower Farringdon, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,374 GBP2024-05-31
    Officer
    1998-02-12 ~ 2000-01-31
    IIF 30 - Director → ME
  • 5
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,196 GBP2025-04-30
    Officer
    2015-04-28 ~ 2015-09-25
    IIF 27 - Director → ME
  • 6
    Partnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581 GBP2025-04-30
    Officer
    2015-04-28 ~ 2015-09-25
    IIF 26 - Director → ME
    2015-11-01 ~ 2025-02-03
    IIF 18 - Director → ME
  • 7
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ 2013-11-25
    IIF 16 - Director → ME
    2008-10-27 ~ 2012-10-01
    IIF 23 - Director → ME
  • 8
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-23 ~ 2010-03-19
    IIF 12 - 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.