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 Robert James Oakley

    Related profiles found in government register
  • 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 1
    • Hill House Cottage, Jeremys Lane, Bolney, Haywards Heath, West Sussex, RH17 5QE, England

      IIF 2
    • Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ

      IIF 3 IIF 4
    • Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

      IIF 5
  • Oakley, Robert James
    British company director born in November 1958

    Resident in England

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

      IIF 6
    • Hill House Cottage, Jeremys Lane Bolney, Haywards Heath, West Sussex, RH17 5QE

      IIF 7
    • Newton House, Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex, RH13 0SZ, United Kingdom

      IIF 8
  • 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 9
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 10
    • Newton House, Spring Copse Business Park, Slinfold, West Sussex, RH13 0SZ

      IIF 11
  • 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 12
  • Oakley, Robert James
    English director born in December 1972

    Resident in England

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

      IIF 13
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG, United Kingdom

      IIF 14 IIF 15
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 16
  • Oakley, Robert James
    English property developer born in December 1972

    Resident in England

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

      IIF 17
  • 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 18
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 19
    • Little Kinvaston, Watling Street, Gailey, Staffs, WS9 9EG

      IIF 20
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 21 IIF 22
    • Little Kinvaston, Watling Street, Gailey, Stafford, Staffs, ST19 5PR, England

      IIF 23
    • Vine Tree House, Uckinghall, Tewkesbury, Gloucestershire, GL20 6ES, England

      IIF 24
  • 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 25
  • 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 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
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 28
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, England

      IIF 29
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 30
  • 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 31
  • Oakley, Robert James
    English

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

      IIF 32
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

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

      IIF 34 IIF 35
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 36 IIF 37 IIF 38
  • Oakley, Robert James
    English property developer

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

      IIF 39
  • 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 40
    • The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, West Midlands, WS9 9EG

      IIF 41
  • 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 42
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

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

      IIF 44
    • The Palace, The Close, Lichfield, Staffordshire, WS13 7LH

      IIF 45
    • Little Kinvaston House, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 46
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 47
    • Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 48
    • Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

      IIF 49 IIF 50
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 51
    • The Old Fighting Cocks Farm, Cartersfield Lane, Walsall, West Midlands, WS9 9EG

      IIF 52
  • 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 53
  • Oakley, Robert James

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

      IIF 54 IIF 55
    • Little Kinvaston, Watling Street, Gailey, Staffs, ST19 5PR, United Kingdom

      IIF 56
  • Oakley, Robert

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

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    Little Kinvaston House Watling Street, Gailey, Stafford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,832 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 46 - director → ME
  • 2
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved corporate (4 parents)
    Equity (Company account)
    179,766 GBP2018-09-30
    Officer
    2012-09-04 ~ dissolved
    IIF 30 - director → ME
    2012-09-04 ~ dissolved
    IIF 56 - secretary → ME
  • 3
    CRANFORD (ELEVEN) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved corporate (2 parents)
    Equity (Company account)
    48,314 GBP2017-08-31
    Officer
    2010-05-18 ~ dissolved
    IIF 44 - director → ME
  • 4
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 40 - director → ME
    2005-08-31 ~ dissolved
    IIF 35 - secretary → ME
  • 5
    CRANFORD (FOURTEEN) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffs, England
    Corporate (2 parents)
    Equity (Company account)
    97,427 GBP2023-08-31
    Officer
    2010-10-27 ~ now
    IIF 15 - director → ME
    2010-10-27 ~ now
    IIF 57 - secretary → ME
  • 6
    CRANFORD (ST THOMAS) LIMITED - 2008-02-07
    Little Kinvaston Watling Street, Gailey, Stafford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,110 GBP2015-08-31
    Officer
    2010-10-01 ~ dissolved
    IIF 48 - director → ME
    2007-05-25 ~ dissolved
    IIF 33 - secretary → ME
  • 7
    CRANFORD (EIGHT) LIMITED - 2007-09-06
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-08-31
    Officer
    2010-10-01 ~ dissolved
    IIF 43 - director → ME
    2007-06-14 ~ dissolved
    IIF 32 - secretary → ME
  • 8
    CRANFORD (WEST CORNWALL) LIMITED - 2004-12-21
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,767,315 GBP2023-08-31
    Officer
    2004-12-15 ~ now
    IIF 17 - director → ME
    2004-12-15 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    CRANFORD REGENERATION (WOLVERHAMPTON) LIMITED - 2017-01-12
    CRANFORD (TWELVE) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100,282 GBP2023-08-31
    Officer
    2010-11-29 ~ dissolved
    IIF 14 - director → ME
  • 10
    Johnston Carmichael Llp, Birchin Court Birchin Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    559,253 GBP2021-11-30
    Officer
    1999-10-04 ~ dissolved
    IIF 53 - director → ME
  • 11
    4 Cannock Road, Chase Terrace, Burntwood, Staffordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,706,002 GBP2024-04-30
    Officer
    2017-04-04 ~ now
    IIF 28 - director → ME
  • 12
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-10-03 ~ now
    IIF 6 - director → ME
    2018-12-06 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    101,852 GBP2017-03-31
    Officer
    2018-12-06 ~ now
    IIF 10 - director → ME
    2018-12-06 ~ now
    IIF 54 - secretary → ME
  • 14
    CRANFORD (SHIFNAL) LIMITED - 2017-09-28
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 29 - director → ME
  • 15
    KOR (RESIDENTIAL) LIMITED - 2017-12-05
    CRANFORD (RESIDENTIAL) LIMITED - 2017-02-22
    Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -30,240 GBP2024-03-30
    Officer
    2015-11-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    The Palace, The Close, Lichfield, Staffordshire
    Corporate (13 parents)
    Officer
    2017-04-24 ~ now
    IIF 45 - director → ME
  • 17
    Unit 1 Seamer Hill, Seamer, Middlesbrough, Cleveland
    Dissolved corporate (3 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 8 - director → ME
  • 18
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Corporate (1 parent)
    Officer
    2021-04-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    Little Kinvaston Little Kinvaston, Watling Street, Gailey, Staffs, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    C/o Cole Marie Partners Priory House, 45 51 High Street, Reigate, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    533,540 GBP2022-01-31
    Officer
    2017-07-20 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    CRANFORD DEVELOPMENTS LLP - 2004-12-18
    Little Kinvaston, Watling Street, Gailey, Staffs
    Dissolved corporate (2 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    Little Kinvaston Watling Street, Gailey, Stafford, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Corporate (18 parents)
    Equity (Company account)
    37,508 GBP2023-12-31
    Officer
    1998-03-24 ~ 1999-03-25
    IIF 26 - director → ME
  • 2
    BRIDE HALL EASTCOTE LTD - 2015-02-27
    BRIDE HALL LICHFIELD LTD - 2011-09-29
    CRANFORD (LICHFIELD) LIMITED - 2009-11-25
    CRANFORD (NINE) LIMITED - 2007-06-28
    Flat 5 51 Mount Street, London
    Corporate (3 parents)
    Equity (Company account)
    3,439,716 GBP2023-09-30
    Officer
    2008-08-29 ~ 2009-10-23
    IIF 52 - director → ME
    2007-06-14 ~ 2009-10-23
    IIF 38 - secretary → ME
  • 3
    CRANFORD REGENERATION (WOLVERHAMPTON) LIMITED - 2017-01-12
    CRANFORD (TWELVE) LIMITED - 2011-04-15
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100,282 GBP2023-08-31
    Officer
    2010-11-29 ~ 2017-01-09
    IIF 58 - secretary → ME
  • 4
    CRANFORD (PENPOL) LIMITED - 2017-05-05
    CRANFORD (SALISBURY) LIMITED - 2009-06-18
    Vine Tree House, Uckinghall, Tewkesbury, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -461,198 GBP2023-08-31
    Officer
    2009-06-29 ~ 2024-12-14
    IIF 50 - director → ME
    Person with significant control
    2016-11-02 ~ 2024-12-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CRANFORD (WESTON) LIMITED - 2016-01-21
    Little Kinvaston, Watling Street, Gailey, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -76,319 GBP2023-07-31
    Officer
    2010-12-10 ~ 2015-12-31
    IIF 49 - director → ME
    2005-12-08 ~ 2015-12-31
    IIF 34 - secretary → ME
  • 6
    KOR (RESIDENTIAL) LIMITED - 2017-12-05
    CRANFORD (RESIDENTIAL) LIMITED - 2017-02-22
    Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -30,240 GBP2024-03-30
    Officer
    2004-11-10 ~ 2009-02-20
    IIF 41 - director → ME
    2004-11-10 ~ 2009-02-20
    IIF 36 - secretary → ME
  • 7
    FOOD TECHNOLOGY COMPANY LIMITED - 2012-08-01
    Newton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2006-04-01 ~ 2018-09-04
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 3 - Has significant influence or control OE
    2017-07-01 ~ 2018-08-24
    IIF 4 - Has significant influence or control OE
  • 8
    Newton House, Spring Copse Business Park, Slinfold, West Sussex
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2018-09-04
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-04
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    253a Castlecroft Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -128,182 GBP2024-03-31
    Officer
    2002-05-27 ~ 2011-06-22
    IIF 37 - secretary → ME
  • 10
    25 Love Lane, Rugeley, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -112,866 GBP2023-11-30
    Officer
    2012-11-16 ~ 2012-11-28
    IIF 31 - director → ME
  • 11
    8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2004-02-09 ~ 2006-02-27
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.