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 Russell Stanley Oakden

    Related profiles found in government register
  • Mr Russell Stanley Oakden
    British born in July 1973

    Resident in England

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

      IIF 1
    • 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 2
    • 30, Abbey Road, Wirral, Merseyside, CH48 7EP

      IIF 3
    • 30 Abbey Road, Wirral, Merseyside, CH48 7EP, England

      IIF 4
  • Mr Russell Stanley Oakden
    British born in July 1973

    Resident in United Kingdom

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

      IIF 5
    • The Nook, Village Road, West Kirby, Wirral, CH48 7HE, United Kingdom

      IIF 6
    • 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Oakden, Russell Stanley
    British born in July 1973

    Resident in England

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

      IIF 11
    • Portland House, Moorfields, Shalesmoor, Sheffield, South Yorkshire, S3 8UG

      IIF 12
    • The Square, 2 Broad Street West, Sheffield, South Yorkshire, S1 2BQ

      IIF 13
    • 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 14
  • Oakden, Russell Stanley
    British co. director born in July 1973

    Resident in England

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

      IIF 15
  • Oakden, Russell Stanley
    British company director born in July 1973

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom

      IIF 23
    • Enbrook Park, Sandgate High Street, Sandgate, Folkestone, Kent, CT20 3SE

      IIF 24
    • Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

      IIF 25
    • The Oaks, Village Road, West Kirby, Wirral, CH48 3JN, England

      IIF 26
    • 30 Abbey Road, West Kirby, Wirral, CH48 7EP

      IIF 27 IIF 28
  • Oakden, Russell Stanley
    British country manager born in July 1973

    Resident in England

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

      IIF 29
    • First Floor East, Cassiobury House, 11/19 Station Road, Watford, Herts, WD17 1AP

      IIF 30 IIF 31
  • Oakden, Russell Stanley
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30 Abbey Road, West Kirby, Wirral, CH48 7EP

      IIF 32
    • 30 Abbey Road, West Kirby, Wirral, Merseyside, CH48 7EP, United Kingdom

      IIF 33
  • Oakden, Russell Stanley
    British managing director born in July 1973

    Resident in England

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

      IIF 34 IIF 35
    • 30, Abbey Road, West Kirby, Wirral, Merseyside, CH48 7EP

      IIF 36
    • 30, Abbey Road, Wirral, Merseyside, CH48 7EP, England

      IIF 37
  • Oakden, Russell Stanley
    British none born in July 1973

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 41
    • The Square, 2 Broad Street West, Sheffield, South Yorkshire, S1 2BQ

      IIF 42
    • 30, Abbey Road, West Kirby, Wirral, CH48 7EP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Oakden, Russell Stanley
    British consultant born in July 1973

    Resident in United Kingdom

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

      IIF 47
  • Oakden, Russell Stanley
    British none born in July 1973

    Resident in United Kingdom

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

      IIF 48
  • Oakden, Russell Stanley, Mr.
    British care services director born in July 1973

    Resident in United Kingdom

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

      IIF 49
  • Oakden, Russell Stanley, Mr.
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oakden, Russell Stanley, Mr.
    British divisional director born in July 1973

    Resident in United Kingdom

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

      IIF 53
  • Oakden, Russell Stanley, Mr.
    British director

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

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    A G CARE LIMITED
    02946918
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (18 parents)
    Officer
    2014-07-01 ~ 2015-10-19
    IIF 35 - Director → ME
  • 2
    ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED
    - now 10438886
    ALLCARE COMPLEX CARE LIMITED
    - 2018-10-19 10438886
    C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2016-10-20 ~ 2019-02-01
    IIF 33 - Director → ME
  • 3
    ALLCARE COMMUNITY CARE SERVICES LIMITED
    06572113 07410136
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-21 ~ 2010-04-13
    IIF 52 - Director → ME
  • 4
    ALLCARE COMMUNITY CARE SERVICES TRAFFORD LIMITED
    09198452
    30 Abbey Road, Wirral, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2014-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-15 ~ 2016-10-03
    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
    2018-01-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    ALLCARE STAFFING LIMITED
    16454154
    30 Abbey Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ANGELS HOME CARE (KENT) LIMITED
    04845484
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-01-14 ~ now
    IIF 40 - Director → ME
  • 7
    ARK COMPLEX CARE LIMITED
    07549117
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2014-09-23 ~ 2015-10-19
    IIF 13 - Director → ME
  • 8
    ARK HOME HEALTHCARE LIMITED
    - now 07111000
    FINLAW 633 LIMITED - 2010-03-08
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2014-09-23 ~ 2015-10-19
    IIF 42 - Director → ME
  • 9
    BISMARCK HOLDINGS LIMITED
    - now 07181870
    ARK HOME HEALTHCARE HOLDINGS LIMITED
    - 2015-03-26 07181870
    FINLAW 634 LIMITED - 2010-03-23
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 38 - Director → ME
  • 10
    BLOSSOM CARS LTD
    07574653
    The Oaks, Village Road, West Kirby, Wirral
    Dissolved Corporate (4 parents)
    Officer
    2011-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    BRG TRADING LIMITED
    06776539
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    2014-07-01 ~ 2015-10-19
    IIF 34 - Director → ME
  • 12
    BROOKFIELD HOMECARE LIMITED - now
    BROOKFIELD CARE AGENCY LIMITED
    - 2019-07-18 02933526
    BROOKFIELD NURSING AGENCY LIMITED - 2002-07-12
    Hoylake Cottage, 35 Birkenhead Road, Hoylake, Wirral,merseyside
    Active Corporate (15 parents)
    Officer
    2019-03-11 ~ 2019-04-03
    IIF 48 - Director → ME
  • 13
    CAPITOL COMMUNITY CARE LIMITED
    05222949
    39 Penkett Road, Wallasey, England
    Active Corporate (6 parents)
    Officer
    2014-09-30 ~ 2023-05-20
    IIF 44 - Director → ME
    Person with significant control
    2016-05-18 ~ 2023-05-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    COOKSBRIDGE CARE SERVICES LTD
    - now 03000629
    CHRISTIES CARE SUSSEX LTD - 1997-10-09
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford
    Dissolved Corporate (22 parents)
    Officer
    2010-08-09 ~ 2011-04-30
    IIF 17 - Director → ME
  • 15
    DIRECT HEALTH (UK) LIMITED - now
    D H HOMECARE LIMITED
    - 2011-06-09 04634266 05836478
    VERNA COMMUNITY CARE LIMITED
    - 2006-12-28 04634266
    DRAPEHILL LTD - 2003-03-25
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    2003-04-09 ~ 2009-01-30
    IIF 27 - Director → ME
  • 16
    DIRECT HEALTH GROUP LIMITED
    05638085
    Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (17 parents)
    Officer
    2006-11-23 ~ 2009-01-30
    IIF 32 - Director → ME
  • 17
    G B TRAINING LIMITED
    04011204
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2010-09-03 ~ 2011-04-30
    IIF 20 - Director → ME
  • 18
    GREENBANKS HOMECARE (SOUTHERN) LIMITED
    - now 03784888 05531759... (more)
    GREENBANKS HOMECARE (CENTRAL) LIMITED - 2003-03-20
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2010-09-03 ~ 2011-04-30
    IIF 18 - Director → ME
  • 19
    GREENBANKS HOMECARE (WALES) LIMITED
    - now 04012903
    GREENBANKS HOMECARE (WESTERN) LIMITED - 2005-08-09
    GREENBANKS HOMECARE (WALES) LIMITED - 2003-03-20
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2010-09-03 ~ 2011-04-30
    IIF 19 - Director → ME
  • 20
    GREENBANKS HOMECARE (WESTERN) LIMITED
    05531759 04012903... (more)
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2010-09-03 ~ 2011-04-30
    IIF 22 - Director → ME
  • 21
    GREENBANKS HOMECARE LIMITED
    02925273
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (24 parents, 5 offsprings)
    Officer
    2010-09-03 ~ 2011-04-30
    IIF 24 - Director → ME
  • 22
    GREENBANKS LIVE-IN LIMITED
    06246384
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2010-09-03 ~ 2011-04-30
    IIF 16 - Director → ME
  • 23
    GREENSQUAREACCORD 1 LIMITED - now
    AT YOUR SERVICE (CARE) LIMITED
    - 2022-11-10 03741346
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2007-01-01 ~ 2009-01-30
    IIF 28 - Director → ME
  • 24
    HEALTHCALL HOLDINGS LIMITED
    - now 05877410
    ROSE OPTICAL SERVICES GROUP LIMITED - 2009-06-25
    Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2013-07-29
    IIF 25 - Director → ME
  • 25
    HOYLAKE COTTAGE
    - now 01844549
    HOYLAKE COTTAGE HOSPITAL TRUST LIMITED(THE) - 2009-03-10
    Hoylake Cottage, 35 Birkenhead Road, Hoylake Wirral, Merseyside
    Active Corporate (43 parents, 1 offspring)
    Officer
    2013-07-16 ~ now
    IIF 11 - Director → ME
  • 26
    IN-HOME HEALTH GROUP LTD
    14654644
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-01-14 ~ now
    IIF 39 - Director → ME
  • 27
    MINMAR (1004) LIMITED
    09253253 04482928... (more)
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2015-01-05 ~ 2015-10-19
    IIF 12 - Director → ME
  • 28
    NESTOR INDEPENDENT LIVING (HOVE) LIMITED - now
    SAGA INDEPENDENT LIVING (HOVE) LIMITED
    - 2015-08-20 05242898
    SUSSEX HOMECARE HOVE LIMITED
    - 2010-11-17 05242898
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2010-07-16 ~ 2011-04-30
    IIF 21 - Director → ME
  • 29
    OAKWOOD HEALTHCARE SOLUTIONS (NE) LIMITED - now
    O W RECRUITMENT SOLUTIONS LIMITED
    - 2024-02-17 14318322
    30 Abbey Road, West Kirby, Wirral, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-25 ~ 2023-08-25
    IIF 46 - Director → ME
    Person with significant control
    2022-08-25 ~ 2023-08-25
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    OAKWOOD HEALTHCARE SOLUTIONS LIMITED
    12119725 14318322... (more)
    C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-24 ~ 2019-10-07
    IIF 14 - Director → ME
    2022-10-26 ~ 2022-10-27
    IIF 41 - Director → ME
    Person with significant control
    2023-05-15 ~ 2023-05-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2019-07-24 ~ 2019-09-01
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    OAKWOOD HEALTHCARE STAFFING SOLUTIONS LIMITED
    16584648 12119725... (more)
    30 Abbey Road, West Kirby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    PENSBY HALL RESIDENTIAL HOME LIMITED
    03959740
    The Nook, Village Road, West Kirby, Wirral
    Dissolved Corporate (6 parents)
    Officer
    2004-04-01 ~ dissolved
    IIF 50 - Director → ME
    2004-04-01 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PENSIONERS HUB LIMITED
    08938803
    30 Abbey Road, Wirral, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 37 - Director → ME
  • 34
    PROMEDICA PLUS UK LIMITED
    09355671
    Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (13 parents)
    Officer
    2015-12-01 ~ 2016-10-07
    IIF 31 - Director → ME
  • 35
    PROMEDICA24 (LANCASHIRE) LIMITED - now
    PROMEDICA24 HOME CARE LIMITED
    - 2016-10-17 09167963
    Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (13 parents)
    Officer
    2015-12-01 ~ 2016-10-07
    IIF 29 - Director → ME
  • 36
    PROMEDICA24 UK LIMITED
    08767680
    Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (15 parents)
    Officer
    2015-12-01 ~ 2016-10-07
    IIF 30 - Director → ME
  • 37
    SAGA INDEPENDENT LIVING LIMITED
    - now 06023948
    SAGA ABC1 LIMITED - 2007-01-08
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (20 parents)
    Officer
    2009-12-14 ~ 2011-04-30
    IIF 23 - Director → ME
  • 38
    SNOW PEAK LIMITED
    04421823
    The Nook, Village Road, West Kirby, Wirral
    Dissolved Corporate (5 parents)
    Officer
    2002-04-22 ~ 2003-02-04
    IIF 53 - Director → ME
    2003-12-18 ~ dissolved
    IIF 51 - Director → ME
  • 39
    THE WEDDING BROKER LTD
    07635405
    The Oaks, Village Road, West Kirby, Wirral
    Dissolved Corporate (3 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 40
    THINKHOSTEL LIMITED - now
    PERMASOL LIMITED
    - 2010-09-01 05433742
    17 Fairfield Crescent, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2005-07-01 ~ 2010-06-29
    IIF 49 - Director → ME
  • 41
    UNIVERSE HEALTHCARE LTD
    13105745
    9-13 St. Andrew Street, London, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2021-03-15 ~ 2021-04-12
    IIF 47 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.