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

Oakley, Robert James

    Related profiles found in government register
  • Oakley, Robert James
    English

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 1
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 2
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 3 IIF 4
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 5 IIF 6 IIF 7
  • Oakley, Robert James
    English property developer

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 8
  • Oakley, Robert James

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 9 IIF 10
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 11
  • Oakley, Robert James
    British lawyer born in December 1972

    Registered addresses and corresponding companies
    • 5 St Augustines Road, Edgbaston, Birmingham, West Midlands, B16 9JU

      IIF 12
  • Oakley, Robert James
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
    • 5 St Augustines Road, Edgbaston, Birmingham, West Midlands, B16 9JU

      IIF 13
  • Oakley, Robert

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 14 IIF 15
  • Oakley, Robert James
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 16
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 17
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 18
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 19
  • Oakley, Robert James
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 20
  • Oakley, Robert James
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 21
  • Oakley, Robert James
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hill House Cottage, Jeremys Lane Bolney, Haywards Heath, West Sussex, RH17 5QE

      IIF 22
    • Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ, United Kingdom

      IIF 23
  • Oakley, Robert James
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hill House Cottage, Jeremy's Lane, Bolney, West Sussex, RH17 5QE, United Kingdom

      IIF 24
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 25
    • Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

      IIF 26
  • Oakley, Robert James
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG

      IIF 27
  • Oakley, Robert James
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Palace, The Close, Lichfield, Staffordshire, WS13 7LH

      IIF 28
    • Little Kinvaston House, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 29
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 30
  • Oakley, Robert James
    English developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 31
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 32
  • Oakley, Robert James
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 33
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 34
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 35
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 36
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 37
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 38
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 39
    • The Old Fighting Cocks Farm, Cartersfield Lane, Walsall, West Midlands, WS9 9EG

      IIF 40
  • Oakley, Robert James
    English solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 41
  • Oakley, Robert James
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, United Kingdom

      IIF 42
  • Oakley, Robert James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, England

      IIF 43
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 44
  • Oakley, Robert James
    British lawyer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, United Kingdom

      IIF 45
  • Mr Robert James Oakley
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 46
    • Hill House Cottage, Jeremys Lane, Bolney, Haywards Heath, West Sussex, RH17 5QE, England

      IIF 47
    • Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ

      IIF 48 IIF 49
    • Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

      IIF 50
  • Mr Robert James Oakley
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 51
  • Robert James Oakley
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Kinvaston, Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 52
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 53
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG

      IIF 54
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 55 IIF 56
    • Little Kinvaston, Watling Street, Gailey, Stafford, Staffs, ST19 5PR, England

      IIF 57
    • Vine Tree House, Uckinghall, Tewkesbury, Gloucestershire, GL20 6ES, England

      IIF 58
child relation
Offspring entities and appointments 32
  • 1
    BIRMINGHAM TRAINEE SOLICITORS' SOCIETY LIMITED
    - now 01487774
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (362 parents)
    Officer
    1998-03-24 ~ 1999-03-25
    IIF 13 - Director → ME
  • 2
    BRIDE HALL FARNBOROUGH LIMITED - now
    BRIDE HALL EASTCOTE LTD - 2015-02-27
    BRIDE HALL LICHFIELD LTD - 2011-09-29
    CRANFORD (LICHFIELD) LIMITED
    - 2009-11-25 06279458
    CRANFORD (NINE) LIMITED
    - 2007-06-28 06279458
    Flat 5 51 Mount Street, London
    Active Corporate (7 parents)
    Officer
    2008-08-29 ~ 2009-10-23
    IIF 40 - Director → ME
    2007-06-14 ~ 2009-10-23
    IIF 7 - Secretary → ME
  • 3
    CRANFORD (18) LIMITED
    11239991
    Little Kinvaston House Watling Street, Gailey, Stafford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-07 ~ now
    IIF 29 - Director → ME
  • 4
    CRANFORD (EDWALTON) LIMITED
    08200307
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (5 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 44 - Director → ME
    2012-09-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    CRANFORD (FELIXSTOWE) LIMITED
    - now 07257428
    CRANFORD (ELEVEN) LIMITED
    - 2011-04-15 07257428
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 35 - Director → ME
  • 6
    CRANFORD (HUDDERSFIELD) LIMITED
    05550199
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 31 - Director → ME
    2005-08-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    CRANFORD (SHREWSBURY) LIMITED
    - now 07420239
    CRANFORD (FOURTEEN) LIMITED
    - 2011-04-15 07420239
    Little Kinvaston, Watling Street, Gailey, Staffs, England
    Active Corporate (2 parents)
    Officer
    2010-10-27 ~ now
    IIF 18 - Director → ME
    2010-10-27 ~ now
    IIF 14 - Secretary → ME
  • 8
    CRANFORD (TELFORD) LIMITED
    - now 06260387
    CRANFORD (ST THOMAS) LIMITED
    - 2008-02-07 06260387
    Little Kinvaston Watling Street, Gailey, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 37 - Director → ME
    2007-05-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    CRANFORD (TORQUAY) LIMITED
    - now 06279188
    CRANFORD (EIGHT) LIMITED
    - 2007-09-06 06279188
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 34 - Director → ME
    2007-06-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    CRANFORD DEVELOPMENTS LIMITED
    - now 05263135 OC306522
    CRANFORD (WEST CORNWALL) LIMITED
    - 2004-12-21 05263135 OC310830
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2004-12-15 ~ now
    IIF 16 - Director → ME
    2004-12-15 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    CRANFORD REAL ESTATE LIMITED
    - now 07454364
    CRANFORD REGENERATION (WOLVERHAMPTON) LIMITED
    - 2017-01-12 07454364
    CRANFORD (TWELVE) LIMITED
    - 2011-04-15 07454364
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 20 - Director → ME
    2010-11-29 ~ 2017-01-09
    IIF 15 - Secretary → ME
  • 12
    DEANWAY DEVELOPMENT LIMITED
    03393410
    Johnston Carmichael Llp, Birchin Court Birchin Lane, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    1999-10-04 ~ dissolved
    IIF 41 - Director → ME
  • 13
    DEVELOPING IDEAS LIMITED
    - now 05985971
    CRANFORD (PENPOL) LIMITED
    - 2017-05-05 05985971
    CRANFORD (SALISBURY) LIMITED - 2009-06-18
    Vine Tree House, Uckinghall, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2009-06-29 ~ 2024-12-14
    IIF 38 - Director → ME
    Person with significant control
    2016-11-02 ~ 2024-12-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DEVELOPING PROPERTY LIMITED - now
    CRANFORD (WESTON) LIMITED
    - 2016-01-21 05648477
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Active Corporate (3 parents)
    Officer
    2010-12-10 ~ 2015-12-31
    IIF 30 - Director → ME
    2005-12-08 ~ 2015-12-31
    IIF 3 - Secretary → ME
  • 15
    FINCH (MIDLANDS) LTD
    10707888
    4 Cannock Road, Chase Terrace, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-04-04 ~ now
    IIF 42 - Director → ME
  • 16
    FLEXIBLE MACHINING SYSTEMS LIMITED
    01671088
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2014-10-03 ~ now
    IIF 21 - Director → ME
    2018-12-06 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 17
    HORSHAM SHEET METAL LIMITED
    06663154
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (8 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 25 - Director → ME
    2018-12-06 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    INVICTA FARM LIMITED
    - now 07961630
    CRANFORD (SHIFNAL) LIMITED
    - 2017-09-28 07961630
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 43 - Director → ME
  • 19
    KOR PROPERTY LIMITED
    - now 05282911
    KOR (RESIDENTIAL) LIMITED
    - 2017-12-05 05282911
    CRANFORD (RESIDENTIAL) LIMITED
    - 2017-02-22 05282911
    Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2015-11-02 ~ now
    IIF 17 - Director → ME
    2004-11-10 ~ 2009-02-20
    IIF 32 - Director → ME
    2004-11-10 ~ 2009-02-20
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 20
    LICHFIELD CATHEDRAL SCHOOL
    07302696
    The Palace, The Close, Lichfield, Staffordshire
    Active Corporate (33 parents)
    Officer
    2017-04-24 ~ now
    IIF 28 - Director → ME
  • 21
    MECMESIN AUTOMATION LIMITED
    09113870
    Unit 1 Seamer Hill, Seamer, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 23 - Director → ME
  • 22
    MECMESIN ENGINEERING SERVICES LTD.
    - now 05198666
    FOOD TECHNOLOGY COMPANY LIMITED
    - 2012-08-01 05198666
    Newton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2006-04-01 ~ 2018-09-04
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 48 - Has significant influence or control OE
    2017-07-01 ~ 2018-08-24
    IIF 49 - Has significant influence or control OE
  • 23
    MECMESIN LIMITED
    01302639
    Newton House, Spring Copse Business Park, Slinfold, West Sussex
    Active Corporate (24 parents, 2 offsprings)
    Officer
    ~ 2018-09-04
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-04
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    OFFOXEY ROAD LIMITED
    13350647
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Active Corporate (1 parent)
    Officer
    2021-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 25
    OLD WULFRUNIANS CLUB LIMITED
    02320745
    253a Castlecroft Road, Wolverhampton, England
    Active Corporate (9 parents)
    Officer
    2002-05-27 ~ 2011-06-22
    IIF 6 - Secretary → ME
  • 26
    RMS ORGANIX LTD
    11594675
    Little Kinvaston Little Kinvaston, Watling Street, Gailey, Staffs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ROCO PROPERTY SERVICES LIMITED
    09548006
    C/o Cole Marie Partners Priory House, 45 51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SKYE MASONRY 2012 LTD
    08297132
    25 Love Lane, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-16 ~ 2012-11-28
    IIF 45 - Director → ME
  • 29
    ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED
    04163547
    8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (27 parents)
    Officer
    2004-02-09 ~ 2006-02-27
    IIF 12 - Director → ME
  • 30
    STAFFORD ROAD LIMITED
    10875940 OC306522
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    STAFFORD ROAD LLP
    - now OC306522 10875940
    CRANFORD DEVELOPMENTS LLP
    - 2004-12-18 OC306522 05263135
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TWO ROBINS LIMITED
    12579434
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.