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 James Ian Oakes

    Related profiles found in government register
  • Mr James Ian Oakes
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Way, Moss Side, Leyland, Lancashire, PR26 7TZ

      IIF 1
    • Aston Way, Leyland, Preston, Lancashire, PR26 7TZ

      IIF 2
    • Aston Way, Leyland, Preston, PR26 7TZ

      IIF 3
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR

      IIF 4
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Clivewood Farm, Wem Road, Shrewsbury, SY4 5PR, United Kingdom

      IIF 8
    • Unit C8, Wem Industrial Estate, Soulton Road, Wem, Shropshire, SY4 5SD, England

      IIF 9
    • 5, King Street, Wrexham, Clwyd, LL11 1HF, United Kingdom

      IIF 10
    • 5, King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 11 IIF 12
  • Oakes, James Ian
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clivewood Farm, Wem Rd, Clive, Shrewsbury, SY4 5PR, England

      IIF 13
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, England

      IIF 14 IIF 15 IIF 16
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, United Kingdom

      IIF 17 IIF 18
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, Shropshire, SY4 5PR

      IIF 19
    • Clivewood Farm, Wem Road, Shrewsbury, SY4 5PR, United Kingdom

      IIF 20
    • Unit C8 Wem Industrial Estate, Soulton Road, Wem, Soulton Road, Wem, Shrewsbury, SY4 5SD, England

      IIF 21
    • Unit C8, Wem Industrial Estate, Soulton Road, Wem, Shropshire, SY4 5SD, England

      IIF 22
  • Oakes, James Ian
    British chartered accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clivewood Farm, Wem Rd, Clive, Shrewsbury, SY4 5PR, England

      IIF 23
  • Oakes, James Ian
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 24 IIF 25
  • Oakes, James Ian
    British chartered accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Astley Lodge, Shrewsbury Road Hadnall, Shrewsbury, SY4 4AE

      IIF 26 IIF 27
  • Oakes, James Ian
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Oakes, James Ian
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Astley Lodge, Hadnall, Shrewsbury, SY4 4AE, England

      IIF 36
    • Astley Lodge, Hadnall, Shrewsbury, Shropshire, SY4 4AE, United Kingdom

      IIF 37
    • Astley Lodge, Shrewsbury Road Hadnall, Shrewsbury, SY4 4AE

      IIF 38
  • Oakes, James Ian
    British

    Registered addresses and corresponding companies
    • Astley Lodge, Shrewsbury Road Hadnall, Shrewsbury, SY4 4AE

      IIF 39
  • Oakes, James Ian
    British chairman

    Registered addresses and corresponding companies
  • Oakes, James Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Oakes, James Ian
    British company director

    Registered addresses and corresponding companies
    • Astley Lodge, Shrewsbury Road Hadnall, Shrewsbury, SY4 4AE

      IIF 49
  • Oakes, James Ian

    Registered addresses and corresponding companies
    • Astley Lodge, Hadnall, Shrewsbury, Shropshire, SY4 4AE, United Kingdom

      IIF 50 IIF 51
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, England

      IIF 52 IIF 53 IIF 54
    • Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 27
  • 1
    CARTREFI G.O. (RHIWABON) CYF.
    11674720
    5 King Street, Wrexham, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    281,541 GBP2024-11-30
    Person with significant control
    2018-11-13 ~ now
    IIF 10 - Has significant influence or control OE
  • 2
    CB&F LTD
    11229940
    5 King Street, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLIVEWOOD INVESTMENTS LTD
    12300359
    Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,096 GBP2024-11-30
    Officer
    2019-11-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    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
    IIF 5 - Right to appoint or remove directors OE
  • 4
    CSA GROUP TESTING UK LIMITED - now
    MI TECHNOLOGY GROUP LIMITED
    - 2015-03-27 02888007 03659151
    LTC LIMITED
    - 2005-12-02 02888007 03029767
    LEYLAND TECHNICAL CENTRE LIMITED
    - 1997-07-25 02888007 03382441
    REFAL 419 LIMITED - 1994-03-16
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Active Corporate (29 parents)
    Officer
    1994-03-18 ~ 2013-10-11
    IIF 27 - Director → ME
    1994-03-18 ~ 2013-10-11
    IIF 44 - Secretary → ME
  • 5
    D.K.L. TECHNICAL RUBBER PRODUCTS LIMITED
    02220939
    Unit C8 Wem Industrial Estate, Soulton Road, Wem, Shropshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    48,090 GBP2024-03-31
    Officer
    2014-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DEIGHTONWOOD (2) LIMITED
    10169043 08895427
    Clivewood Farm, Wem Road, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,394 GBP2024-02-29
    Officer
    2016-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEIGHTONWOOD LTD
    08895427 10169043
    Clivewood Farm Wem Road, Clive, Shrewsbury
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,085,491 GBP2024-02-29
    Officer
    2014-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INFINERGEN LTD
    07030398
    85 Great Portland Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2009-09-25 ~ 2010-11-30
    IIF 38 - Director → ME
    2009-09-25 ~ 2010-11-30
    IIF 51 - Secretary → ME
  • 9
    JUNO RACING CARS LIMITED
    07437289
    C/o Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport
    Dissolved Corporate (5 parents)
    Officer
    2013-05-20 ~ 2014-06-13
    IIF 36 - Director → ME
  • 10
    KSDAAS LTD - now
    GOO FINANCE LTD
    - 2018-03-07 11223585
    Bryntirion Bryntirion, Pentrefelin, Llangedwyn, Oswestry, Powys, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-26 ~ 2018-03-05
    IIF 25 - Director → ME
    Person with significant control
    2018-02-26 ~ 2018-03-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    LEYLAND CONSULTING LIMITED
    - now 03143359
    LTC DEVELOPMENTS LIMITED
    - 2004-08-19 03143359
    Aston Way, Leyland, Preston
    Dissolved Corporate (12 parents)
    Officer
    1996-01-03 ~ 2013-10-11
    IIF 28 - Director → ME
    1996-01-03 ~ 2013-10-11
    IIF 42 - Secretary → ME
  • 12
    LEYLAND TECHNICAL CENTRE LIMITED
    - now 03382441 02888007
    MELTDEAN LIMITED
    - 1997-07-25 03382441
    Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    1997-06-19 ~ 2013-10-11
    IIF 26 - Director → ME
    1997-06-19 ~ 2013-10-11
    IIF 47 - Secretary → ME
  • 13
    LTC LIMITED
    - now 03029767 02888007
    MI DESIGN TECHNOLOGY LIMITED
    - 2005-12-02 03029767
    LEYLAND TECHNICAL SERVICES LIMITED
    - 2001-10-11 03029767
    Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    1995-03-06 ~ 2013-10-11
    IIF 32 - Director → ME
    1995-03-06 ~ 2013-10-11
    IIF 45 - Secretary → ME
  • 14
    MI VEHICLE INTEGRATION LIMITED
    06474848
    Aston Way, Leyland, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2008-01-16 ~ now
    IIF 14 - Director → ME
    2008-01-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MI AUTOMOTIVE TECHNOLOGY LIMITED
    - now 02899074
    CHERRYPIN LIMITED
    - 2001-10-11 02899074
    Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (27 parents)
    Officer
    1994-03-18 ~ 2013-10-11
    IIF 31 - Director → ME
    1994-03-18 ~ 2013-10-11
    IIF 46 - Secretary → ME
  • 16
    MI BATTERY SYSTEMS LIMITED
    13700165
    Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-10-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    MI DEVELOPMENT TECHNOLOGY LIMITED
    - now 03143356
    LTC ENGINES LIMITED
    - 2001-10-11 03143356
    Aston Way, Leyland, Preston
    Dissolved Corporate (12 parents)
    Officer
    1996-01-03 ~ 2013-10-11
    IIF 29 - Director → ME
    1996-01-03 ~ 2013-10-11
    IIF 41 - Secretary → ME
  • 18
    MI POWERTRAIN LIMITED
    - now 03143358
    LTC POWERTRAIN LIMITED
    - 2004-08-19 03143358
    Aston Way, Leyland, Preston
    Dissolved Corporate (12 parents)
    Officer
    1996-01-03 ~ 2013-10-11
    IIF 33 - Director → ME
    1996-01-03 ~ 2013-10-11
    IIF 43 - Secretary → ME
  • 19
    MI RENEWABLE ENERGY LIMITED
    12600521
    Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,399 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 18 - Director → ME
    2020-05-13 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 7 - Right to appoint or remove directors OE
  • 20
    MI TECHNOLOGY GROUP HOLDINGS LIMITED
    - now 03659151
    MI TECHNOLOGY GROUP LIMITED
    - 2005-12-02 03659151 02888007
    BROOMCO (1699) LIMITED
    - 2001-10-03 03659151 03659128... (more)
    - Mi Technology Group Holdings Ltd, Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    1998-12-30 ~ 2013-10-11
    IIF 34 - Director → ME
    1998-12-30 ~ 2013-10-11
    IIF 49 - Secretary → ME
  • 21
    MI TECHNOLOGY INVESTMENTS LIMITED
    - now 06201922
    BROOMCO (4082) LIMITED
    - 2007-06-28 06201922 05826372... (more)
    Aston Way, Moss Side, Leyland, Lancashire
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2007-04-03 ~ 2013-10-11
    IIF 35 - Director → ME
    2007-04-03 ~ 2013-10-11
    IIF 39 - Secretary → ME
  • 22
    MI TECHNOLOGY LIMITED
    - now 03143357
    MI HYBRID TECHNOLOGY LIMITED
    - 2005-12-02 03143357
    LTC ENGINEERING LIMITED
    - 2004-08-19 03143357
    Aston Way, Leyland, Preston
    Dissolved Corporate (12 parents)
    Officer
    1996-01-03 ~ 2013-10-11
    IIF 30 - Director → ME
    1996-01-03 ~ 2013-10-11
    IIF 40 - Secretary → ME
  • 23
    MIPD LIMITED
    - now 06201516
    BROOMCO (4081) LIMITED
    - 2007-05-14 06201516 05995053... (more)
    Aston Way, Moss Side, Leyland, Lancashire
    Active Corporate (6 parents)
    Officer
    2007-04-03 ~ now
    IIF 15 - Director → ME
    2007-04-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    POWERTRAIN DEVELOPMENT COMPANY LIMITED
    - now 03097585
    INKGOLD LIMITED
    - 1995-11-02 03097585
    Aston Way, Leyland, Preston
    Dissolved Corporate (7 parents)
    Officer
    1995-10-06 ~ dissolved
    IIF 23 - Director → ME
    1995-10-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    RUGGEDISED GROUND VEHICLES LTD
    07983085
    Aston Way, Leyland, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 13 - Director → ME
    2012-03-09 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TECHMOULD LIMITED
    - now 01499651
    PENNINE LINE LIMITED(THE) - 1985-06-10
    GOWELL LIMITED - 1980-12-31
    Unit C8 Wem Industrial Estate, Soulton Road, Wem, Soulton Road, Wem, Shrewsbury, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-08-03 ~ now
    IIF 21 - Director → ME
  • 27
    TMV INTEGRATION LTD
    07064427
    14 South Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-11-03 ~ 2011-12-02
    IIF 37 - Director → ME
    2009-11-03 ~ 2011-12-02
    IIF 50 - Secretary → 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.