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 Colin Michael Oakley

    Related profiles found in government register
  • Mr Colin Michael Oakley
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Martindale, Cannock, WS11 7XL, United Kingdom

      IIF 1
    • Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 2
    • 19, Maybrook Road, Walsall, WS8 7DG, England

      IIF 3
    • 19, Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, WS8 7DG, England

      IIF 4 IIF 5
    • Unit 19, Maybrook Industrial Estate, Maybrook Road, Walsall, WS8 7DG, England

      IIF 6
    • Unit 19, Maybrook Road, Walsall, WS8 7DG, England

      IIF 7
    • 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT, England

      IIF 8
  • Mr Colin Oakley
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 9
  • Mr Colin Michael Oakley
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 10
  • Oakley, Colin Michael
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 11
    • 19, Maybrook Road, Walsall, WS8 7DG, England

      IIF 12 IIF 13
    • 19, Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, WS8 7DG, England

      IIF 14 IIF 15
  • Oakley, Colin Michael
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 16 IIF 17
  • Oakley, Colin Michael
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 18
  • Oakley, Colin Michael
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 19
  • Oakley, Colin Michael
    British operations director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 20
  • Oakley, Colin Michael
    British ozone efficiency ltd born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 21
  • Oakley, Colin Michael
    British property developer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 74, Queens Road, Calf Heath, Wolverhampton, WV10 7DT, England

      IIF 22
    • 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 23 IIF 24
  • Oakley, Colin Michael
    British technical director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, England

      IIF 25
    • Unit 6 Ranton Park, Martindale, Cannock, WS11 7XL, England

      IIF 26
  • Oakley, Colin
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 27
  • Oakley, Colin Michael
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 28
child relation
Offspring entities and appointments 21
  • 1
    ATLAS WATER HARVESTING LIMITED
    08151798
    Unit 6 Ranton Park, Martindale, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ATLAS WATER SYSTEMS LIMITED
    08151873
    Point South Park Plaza, Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CHEMICAL EFFICIENCY LIMITED
    10859721
    Unit 6 Ranton Park, Martindale, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 21 - Director → ME
  • 4
    FARMING EFFICIENCY LTD
    12079120
    Unit 6 Martindale, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HYGIENE EFFICIENCY LTD
    10845143
    Unit 6 Ranton Park, Martindale, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    LAUNDRY EFFICIENCY LTD
    - now 10859560 10318218
    TEG (STAFFORDSHIRE) LTD
    - 2018-03-05 10859560
    THE EFFICIENCY GROUP LTD
    - 2018-02-22 10859560 10318218
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2017-07-11 ~ now
    IIF 11 - Director → ME
  • 7
    NUGROUP MIDLANDS LTD
    16853293
    Unit 19 Maybrook Road, Walsall, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NULINEN LTD
    16853059
    Unit 19 Maybrook Industrial Estate, Maybrook Road, Walsall, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-13 ~ now
    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
  • 9
    NUWASH LAUNDRY LTD
    15571962
    19 Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ 2025-11-13
    IIF 15 - Director → ME
    Person with significant control
    2024-03-17 ~ 2026-01-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NUWASH LTD
    - now 13492293
    CLEARTHREE LIMITED
    - 2024-01-19 13492293
    19 Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2021-07-05 ~ 2025-11-13
    IIF 14 - Director → ME
    Person with significant control
    2021-07-05 ~ 2026-01-28
    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
  • 11
    OZONE EFFICIENCY LTD
    09765139
    19 Maybrook Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    2015-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-07-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    SJS BUILDING SUPPLIES LIMITED
    03846832
    Unit 1-3 Home Farm, West Avenue, Stoke-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Officer
    2004-04-05 ~ 2005-01-01
    IIF 20 - Director → ME
  • 13
    SLADE HEATH BARNS LIMITED
    05547012
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-08-25 ~ 2008-06-30
    IIF 17 - Director → ME
  • 14
    THE EFFICIENCY GROUP LTD
    - now 10318218 10859560
    LAUNDRY EFFICIENCY LIMITED
    - 2018-03-01 10318218 10859560
    19 Maybrook Road, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 15
    THE SMART TIMBER FRAME COMPANY LIMITED
    06476182
    Soto House, Etruscan Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-25 ~ 2010-02-24
    IIF 18 - Director → ME
  • 16
    WATER HARVESTING LIMITED
    11198985
    Unit 6 Ranton Park, Martindale, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 17
    WINNINGTON HOMES LIMITED
    - now 05099050
    JACKSONS 121 LIMITED - 2004-10-13
    Richmond House, 570-572 Etruria Road Basford, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 18
    WINNINGTON MANOR HOUSE LIMITED
    05609830
    Richmond House, 570-572 Etruria, Road, Basford, Newcastle-under-lyme
    Dissolved Corporate (3 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 24 - Director → ME
  • 19
    WINNINGTON NETWORKS LIMITED - now
    WINNINGTON (MIDLANDS) LIMITED
    - 2008-05-01 05808052
    Floor 8, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-05-05 ~ 2008-04-22
    IIF 23 - Director → ME
  • 20
    WINNINGTON URBAN RENEWALS LIMITED
    05504247
    Danny Langley Ostc, Imperial House, 21 - 25 North Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-09 ~ 2007-01-18
    IIF 16 - Director → ME
  • 21
    WOLVERHAMPTON MASONIC HALL COMPANY LIMITED(THE)
    00174130
    First Floor Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, England
    Active Corporate (38 parents)
    Officer
    2018-04-14 ~ 2022-11-25
    IIF 22 - 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.