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

Oakden, Russell Stanley, Mr.

    Related profiles found in government register
  • Oakden, Russell Stanley, Mr.
    British care services director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, Village Road, West Kirby, Wirral, Merseyside, L48 7HE

      IIF 1
  • Oakden, Russell Stanley, Mr.
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, Village Road, West Kirby, Wirral, Merseyside, L48 7HE

      IIF 2 IIF 3 IIF 4
  • Oakden, Russell Stanley, Mr.
    British divisional director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, Village Road, West Kirby, Wirral, Merseyside, L48 7HE

      IIF 5
  • Oakden, Russell Stanley
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 6 IIF 7
  • Oakden, Russell Stanley
    British consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 8
  • Oakden, Russell Stanley
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 11
    • icon of address 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 12
  • Oakden, Russell Stanley
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 13
  • Oakden, Russell Stanley
    British manging director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Square, 2 Broad Street West, Sheffield, South Yorkshire, S1 2BQ

      IIF 14
  • Oakden, Russell Stanley
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoylake Cottage 35, Birkenhead Road, Hoylake, Wirral Merseyside, CH47 5AQ, United Kingdom

      IIF 15
  • Mr Russell Stanley Oakden
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 16
    • icon of address The Nook, Village Road, West Kirby, Wirral, CH48 7HE, United Kingdom

      IIF 17
    • icon of address 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Oakden, Russell Stanley
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Square, 2 Broad Street West, Sheffield, South Yorkshire, S1 2BQ

      IIF 22
  • Oakden, Russell Stanley
    British chief executive officer healthcall optical service born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoylake Cottage, 35 Birkenhead Road, Hoylake Wirral, Merseyside, CH47 5AQ

      IIF 23
  • Oakden, Russell Stanley
    British co. director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Village Road, West Kirby, Wirral, CH48 3JN, England

      IIF 24
  • Oakden, Russell Stanley
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE

      IIF 25 IIF 26 IIF 27
    • icon of address Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom

      IIF 32
    • icon of address Enbrook Park, Sandgate High Street, Sandgate, Folkestone, Kent, CT20 3SE

      IIF 33
    • icon of address Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

      IIF 34
    • icon of address The Oaks, Village Road, West Kirby, Wirral, CH48 3JN, England

      IIF 35
    • icon of address 30 Abbey Road, West Kirby, Wirral, CH48 7EP

      IIF 36 IIF 37
    • icon of address 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 38
  • Oakden, Russell Stanley
    British country manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, Lancashire, M22 5TG, United Kingdom

      IIF 39
    • icon of address First Floor East, Cassiobury House, 11/19 Station Road, Watford, Herts, WD17 1AP

      IIF 40 IIF 41
  • Oakden, Russell Stanley
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Moorfields, Shalesmoor, Sheffield, South Yorkshire, S3 8UG

      IIF 42
    • icon of address 30 Abbey Road, West Kirby, Wirral, CH48 7EP

      IIF 43
    • icon of address 30 Abbey Road, West Kirby, Wirral, Merseyside, CH48 7EP, United Kingdom

      IIF 44
  • Oakden, Russell Stanley
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Square, 2 Broad Street West, Sheffield, South Yorks, S1 2BQ

      IIF 45 IIF 46
    • icon of address 30, Abbey Road, West Kirby, Wirral, Merseyside, CH48 7EP

      IIF 47
    • icon of address 30, Abbey Road, Wirral, Merseyside, CH48 7EP, England

      IIF 48
  • Oakden, Russell Stanley
    British none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Square, 2 Broad Street West, Sheffield, Shouth Yorks, S1 2BQ

      IIF 49
  • Oakden, Russell Stanley, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address The Nook, Village Road, West Kirby, Wirral, Merseyside, L48 7HE

      IIF 50
  • Mr Russell Stanley Oakden
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Village Road, West Kirby, Wirral, CH48 3JN

      IIF 51
    • icon of address 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 52
    • icon of address 30, Abbey Road, Wirral, Merseyside, CH48 7EP

      IIF 53
    • icon of address 30 Abbey Road, Wirral, Merseyside, CH48 7EP, England

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 30 Abbey Road, Wirral, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,156 GBP2017-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Abbey Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,559 GBP2024-06-30
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 10 - Director → ME
  • 4
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address The Oaks, Village Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-04-25 ~ dissolved
    IIF 24 - Director → ME
  • 6
    HOYLAKE COTTAGE HOSPITAL TRUST LIMITED(THE) - 2009-03-10
    icon of address Hoylake Cottage, 35 Birkenhead Road, Hoylake Wirral, Merseyside
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,437 GBP2024-06-30
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 30 Abbey Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address The Nook, Village Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    418,278 GBP2015-11-30
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-04-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Abbey Road, Wirral, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address The Nook, Village Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,389 GBP2018-03-31
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address The Oaks, Village Road, West Kirby, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-05-31
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
Ceased 31
  • 1
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-10-19
    IIF 46 - Director → ME
  • 2
    ALLCARE COMPLEX CARE LIMITED - 2018-10-19
    icon of address C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -20,480 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-02-01
    IIF 44 - Director → ME
  • 3
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2010-04-13
    IIF 4 - Director → ME
  • 4
    icon of address 30 Abbey Road, Wirral, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,156 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-10-03
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-10-19
    IIF 22 - Director → ME
  • 6
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2015-10-19
    IIF 14 - Director → ME
  • 7
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-10-19
    IIF 45 - Director → ME
  • 8
    BROOKFIELD CARE AGENCY LIMITED - 2019-07-18
    BROOKFIELD NURSING AGENCY LIMITED - 2002-07-12
    icon of address Hoylake Cottage, 35 Birkenhead Road, Hoylake, Wirral,merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-04-03
    IIF 15 - Director → ME
  • 9
    icon of address 39 Penkett Road, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,223 GBP2021-10-31
    Officer
    icon of calendar 2014-09-30 ~ 2023-05-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2023-05-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    CHRISTIES CARE SUSSEX LTD - 1997-10-09
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2011-04-30
    IIF 26 - Director → ME
  • 11
    D H HOMECARE LIMITED - 2011-06-09
    VERNA COMMUNITY CARE LIMITED - 2006-12-28
    DRAPEHILL LTD - 2003-03-25
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-04-09 ~ 2009-01-30
    IIF 36 - Director → ME
  • 12
    icon of address Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-30
    IIF 43 - Director → ME
  • 13
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-04-30
    IIF 29 - Director → ME
  • 14
    GREENBANKS HOMECARE (CENTRAL) LIMITED - 2003-03-20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-04-30
    IIF 27 - Director → ME
  • 15
    GREENBANKS HOMECARE (WESTERN) LIMITED - 2005-08-09
    GREENBANKS HOMECARE (WALES) LIMITED - 2003-03-20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-04-30
    IIF 28 - Director → ME
  • 16
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-04-30
    IIF 31 - Director → ME
  • 17
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-03 ~ 2011-04-30
    IIF 33 - Director → ME
  • 18
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-04-30
    IIF 25 - Director → ME
  • 19
    AT YOUR SERVICE (CARE) LIMITED - 2022-11-10
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-01-30
    IIF 37 - Director → ME
  • 20
    ROSE OPTICAL SERVICES GROUP LIMITED - 2009-06-25
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-07-29
    IIF 34 - Director → ME
  • 21
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2015-10-19
    IIF 42 - Director → ME
  • 22
    SAGA INDEPENDENT LIVING (HOVE) LIMITED - 2015-08-20
    SUSSEX HOMECARE HOVE LIMITED - 2010-11-17
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ 2011-04-30
    IIF 30 - Director → ME
  • 23
    O W RECRUITMENT SOLUTIONS LIMITED - 2024-02-17
    icon of address 30 Abbey Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-08-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-08-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,056 GBP2023-10-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-10-07
    IIF 38 - Director → ME
    icon of calendar 2022-10-26 ~ 2022-10-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-09-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,711 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-10-07
    IIF 41 - Director → ME
  • 26
    PROMEDICA24 HOME CARE LIMITED - 2016-10-17
    icon of address Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,587 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-10-07
    IIF 39 - Director → ME
  • 27
    icon of address Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,915 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-10-07
    IIF 40 - Director → ME
  • 28
    SAGA ABC1 LIMITED - 2007-01-08
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2011-04-30
    IIF 32 - Director → ME
  • 29
    icon of address The Nook, Village Road, West Kirby, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,389 GBP2018-03-31
    Officer
    icon of calendar 2002-04-22 ~ 2003-02-04
    IIF 5 - Director → ME
  • 30
    PERMASOL LIMITED - 2010-09-01
    icon of address 17 Fairfield Crescent, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2010-06-29
    IIF 1 - Director → ME
  • 31
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-04-12
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.