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

Oatham, George Thomas

    Related profiles found in government register
  • Oatham, George Thomas
    British

    Registered addresses and corresponding companies
  • Oatham, George Thomas
    British company secretary born in January 1953

    Registered addresses and corresponding companies
    • icon of address 125 Lammas Avenue, Mitcham, Surrey, CR4 2LZ

      IIF 19
  • Oatham, George Thomas

    Registered addresses and corresponding companies
    • icon of address 246, Upper Richmond Road West, London, SW14 8AG, United Kingdom

      IIF 20
    • icon of address 125 Lammas Avenue, Mitcham, Surrey, CR4 2LZ

      IIF 21
    • icon of address 61, Victoria Road, Suite 152, Surbiton, KT6 4JX, England

      IIF 22
  • Oatham, George

    Registered addresses and corresponding companies
    • icon of address Cable Drive, Walsall, WS2 7BN

      IIF 23
  • Oatham, George Thomas
    British company secretary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Beech Way, Epsom, Surrey, KT17 4NG

      IIF 24
    • icon of address 143, Maple Road, Surbiton, Surrey, KT64BB, United Kingdom

      IIF 25
  • Oatham, George
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Maple Road, Surbiton, Surrey, KT64BB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    0800 HANDYMEN (EAST SHEEN) LIMITED - 2012-10-15
    SERVICEMART LIMITED - 2012-07-26
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,197 GBP2018-12-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    WEIRDOS LIMITED - 2015-11-26
    FINGER TIP MARKETING LIMITED - 2011-08-25
    GARAGE LINE SERVICES LIMITED - 1994-09-27
    Y.T.P. SERVICES LIMITED - 1994-06-15
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,026 GBP2018-12-31
    Officer
    icon of calendar 1994-04-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 19
  • 1
    ROCKRIDGE LIMITED - 1997-11-20
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2002-03-01
    IIF 12 - Secretary → ME
  • 2
    0800-HANDYMAN LTD. - 2017-03-07
    REDJACKS LIMITED - 2003-01-15
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,000 GBP2020-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2020-12-31
    IIF 5 - Secretary → ME
  • 3
    icon of address Cable Drive, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-03-10
    IIF 26 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2010-03-10 ~ 2010-04-23
    IIF 23 - Secretary → ME
  • 4
    0800 REVERSE LIMITED - 2015-07-03
    PLANCASH LIMITED - 1997-11-21
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2002-03-01
    IIF 11 - Secretary → ME
  • 5
    DYNO-ROD RESCUE PLUMBING SERVICES LIMITED - 1981-12-31
    SLAPSTICK LIMITED - 1980-12-31
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-09-30
    IIF 8 - Secretary → ME
  • 6
    DYNO-LOCKS LIMITED - 2006-03-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2004-09-30
    IIF 14 - Secretary → ME
  • 7
    ZOCKOLL GROUP LIMITED(THE) - 2004-10-01
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-09-30
    IIF 19 - Director → ME
    icon of calendar 1992-08-12 ~ 2004-09-30
    IIF 16 - Secretary → ME
  • 8
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2004-09-30
    IIF 18 - Secretary → ME
  • 9
    WHEELPLAY LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2004-09-30
    IIF 17 - Secretary → ME
  • 10
    DYNO-ROD PUBLIC LIMITED COMPANY - 2005-01-27
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-09-30
    IIF 13 - Secretary → ME
  • 11
    WAKERIDGE LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2004-09-30
    IIF 7 - Secretary → ME
  • 12
    DYNO-LOCKS LIMITED - 1998-02-16
    WHEELTARN LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2004-09-30
    IIF 9 - Secretary → ME
  • 13
    DYNO-KIL LIMITED - 1998-02-16
    WHEELCASH LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2004-09-30
    IIF 15 - Secretary → ME
  • 14
    FLOWERS2SEND LIMITED - 2013-03-13
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2008-06-06
    IIF 1 - Secretary → ME
  • 15
    800 FLOWERS LIMITED - 2013-03-13
    DIAL 0800 FLOWERS LIMITED - 2000-01-04
    DIAL FLOWERS LIMITED - 1998-05-27
    GIFTLINE SERVICES LIMITED - 1995-12-21
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2008-06-06
    IIF 10 - Secretary → ME
  • 16
    icon of address 11 New Street, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2004-09-30
    IIF 6 - Secretary → ME
  • 17
    PHONENAMES LIMITED - 2007-07-06
    ZOCKOLL LIMITED - 2006-03-17
    THE Z.G. LIMITED - 2004-11-15
    icon of address 61 Victoria Road, Suite 152 Pegaxis House, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,048 GBP2023-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2020-12-30
    IIF 4 - Secretary → ME
  • 18
    G4S LOCKS & ALARMS (UK) LIMITED - 2017-01-23
    DYNO-SECURE LIMITED - 2015-12-18
    DYNO-ROD DEVELOPMENTS LIMITED - 2006-03-22
    CLEANMANE LIMITED - 1980-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2004-09-30
    IIF 21 - Secretary → ME
  • 19
    PHONENAMES LIMITED - 2006-03-17
    FRANCHISE DEVELOPMENT INTERNATIONAL LIMITED - 1994-02-16
    TEL-COV (SALES) LIMITED - 1978-12-31
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2,074,582 GBP2023-12-31
    Officer
    icon of calendar 2009-01-20 ~ 2020-03-01
    IIF 24 - Director → ME
    icon of calendar 1992-08-03 ~ 2020-12-31
    IIF 2 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.