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

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
    • icon of address Aston Way, Moss Side, Leyland, Lancashire, PR26 7TZ

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

      IIF 2
    • icon of address Aston Way, Leyland, Preston, PR26 7TZ

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 13
  • Oakes, James Ian
    British company director born in August 1956

    Resident in United Kingdom

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

      IIF 14
    • icon of address Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, England

      IIF 15 IIF 16 IIF 17
    • icon of address Clivewood Farm, Wem Road, Clive, Shrewsbury, SY4 5PR, United Kingdom

      IIF 18 IIF 19
    • icon of address Clivewood Farm, Wem Road, Shrewsbury, SY4 5PR, United Kingdom

      IIF 20
    • icon of address Unit C8, Wem Industrial Estate, Soulton Road, Wem, Shropshire, SY4 5SD, England

      IIF 21
    • icon of address 5, King Street, Wrexham, LL11 1HF, United Kingdom

      IIF 22 IIF 23
  • Oakes, James Ian
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C8 Wem Industrial Estate, Soulton Road, Wem, Soulton Road, Wem, Shrewsbury, SY4 5SD, England

      IIF 24
  • Oakes, James Ian
    British financial director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clivewood Farm, Wem Road, Clive, Shrewsbury, Shropshire, SY4 5PR

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

    Resident in England

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

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

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

      IIF 38
  • Oakes, James Ian
    British

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

      IIF 49
  • Oakes, James Ian

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

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

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

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 King Street, Wrexham, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    287,335 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 5 King Street, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,025 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 4
    icon of address Unit C8 Wem Industrial Estate, Soulton Road, Wem, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    48,090 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Clivewood Farm, Wem Road, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,394 GBP2024-02-29
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Clivewood Farm Wem Road, Clive, Shrewsbury
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,085,491 GBP2024-02-29
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Aston Way, Leyland, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-01-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 9
    icon of address Clivewood Farm Wem Road, Clive, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,399 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    BROOMCO (4081) LIMITED - 2007-05-14
    icon of address Aston Way, Moss Side, Leyland, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-04-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INKGOLD LIMITED - 1995-11-02
    icon of address Aston Way, Leyland, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1995-10-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address Aston Way, Leyland, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2012-03-09 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PENNINE LINE LIMITED(THE) - 1985-06-10
    GOWELL LIMITED - 1980-12-31
    icon of address Unit C8 Wem Industrial Estate, Soulton Road, Wem, Soulton Road, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 24 - Director → ME
Ceased 14
  • 1
    MI TECHNOLOGY GROUP LIMITED - 2015-03-27
    LTC LIMITED - 2005-12-02
    LEYLAND TECHNICAL CENTRE LIMITED - 1997-07-25
    REFAL 419 LIMITED - 1994-03-16
    icon of address Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-18 ~ 2013-10-11
    IIF 27 - Director → ME
    icon of calendar 1994-03-18 ~ 2013-10-11
    IIF 44 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-11-30
    IIF 38 - Director → ME
    icon of calendar 2009-09-25 ~ 2010-11-30
    IIF 51 - Secretary → ME
  • 3
    icon of address C/o Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2014-06-13
    IIF 36 - Director → ME
  • 4
    GOO FINANCE LTD - 2018-03-07
    icon of address Bryntirion Bryntirion, Pentrefelin, Llangedwyn, Oswestry, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ 2018-03-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    LTC DEVELOPMENTS LIMITED - 2004-08-19
    icon of address Aston Way, Leyland, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 28 - Director → ME
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 42 - Secretary → ME
  • 6
    MELTDEAN LIMITED - 1997-07-25
    icon of address Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2013-10-11
    IIF 26 - Director → ME
    icon of calendar 1997-06-19 ~ 2013-10-11
    IIF 47 - Secretary → ME
  • 7
    MI DESIGN TECHNOLOGY LIMITED - 2005-12-02
    LEYLAND TECHNICAL SERVICES LIMITED - 2001-10-11
    icon of address Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-06 ~ 2013-10-11
    IIF 32 - Director → ME
    icon of calendar 1995-03-06 ~ 2013-10-11
    IIF 45 - Secretary → ME
  • 8
    CHERRYPIN LIMITED - 2001-10-11
    icon of address Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-18 ~ 2013-10-11
    IIF 31 - Director → ME
    icon of calendar 1994-03-18 ~ 2013-10-11
    IIF 46 - Secretary → ME
  • 9
    LTC ENGINES LIMITED - 2001-10-11
    icon of address Aston Way, Leyland, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 29 - Director → ME
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 41 - Secretary → ME
  • 10
    LTC POWERTRAIN LIMITED - 2004-08-19
    icon of address Aston Way, Leyland, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 33 - Director → ME
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 43 - Secretary → ME
  • 11
    MI TECHNOLOGY GROUP LIMITED - 2005-12-02
    BROOMCO (1699) LIMITED - 2001-10-03
    icon of address - Mi Technology Group Holdings Ltd, Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-30 ~ 2013-10-11
    IIF 34 - Director → ME
    icon of calendar 1998-12-30 ~ 2013-10-11
    IIF 49 - Secretary → ME
  • 12
    BROOMCO (4082) LIMITED - 2007-06-28
    icon of address Aston Way, Moss Side, Leyland, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2013-10-11
    IIF 35 - Director → ME
    icon of calendar 2007-04-03 ~ 2013-10-11
    IIF 39 - Secretary → ME
  • 13
    MI HYBRID TECHNOLOGY LIMITED - 2005-12-02
    LTC ENGINEERING LIMITED - 2004-08-19
    icon of address Aston Way, Leyland, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 30 - Director → ME
    icon of calendar 1996-01-03 ~ 2013-10-11
    IIF 40 - Secretary → ME
  • 14
    icon of address 14 South Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2011-12-02
    IIF 37 - Director → ME
    icon of calendar 2009-11-03 ~ 2011-12-02
    IIF 50 - 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.