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 Andrew Oakes

    Related profiles found in government register
  • Mr Andrew Oakes
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greens House, Allstone Lea, Combs, High Peak, Derbyshire, SK23 9UY, United Kingdom

      IIF 1 IIF 2
    • Greks Building, 1 Booth Street, Manchester, M2 4DU

      IIF 3
  • Mr Andrew Thomas Oakes
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, CV37 8LB

      IIF 4
  • Mr Thomas Andrew Oakes
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Spire Hollin, Glossop, SK13 7BT, England

      IIF 5
  • Oakes, Andrew
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greens House, Allstone Lea, Combs, High Peak, Derbyshire, SK23 9UY, United Kingdom

      IIF 6
  • Oakes, Andrew
    British director joiner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greks Building, 1 Booth Street, Manchester, M2 4DU

      IIF 7
  • Oakes, Andrew Thomas
    British commercial director born in July 1946

    Registered addresses and corresponding companies
    • 83 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AD

      IIF 8
  • Oakes, Andrew Thomas
    British company director born in July 1946

    Registered addresses and corresponding companies
    • 83 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AD

      IIF 9
  • Oakes, Andrew Thomas
    British director born in July 1946

    Registered addresses and corresponding companies
    • 83 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AD

      IIF 10
  • Oakes, Thomas Andrew
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Peveril Avenue, New Mills, High Peak, Derbyshire, SK22 4EB, England

      IIF 11
    • Greens House, Allstone Lea, Combs, High Peak, Derbyshire, SK23 9UY, United Kingdom

      IIF 12
  • Oakes, Andrew Thomas
    British commercial director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, CV37 8LB, United Kingdom

      IIF 13
    • Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8LB

      IIF 14
  • Oakes, Andrew Thomas

    Registered addresses and corresponding companies
    • Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8LB

      IIF 15
  • Oakes, Andrew

    Registered addresses and corresponding companies
    • Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, CV37 8LB, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    Sheep Leys Farm Campden Road, Clifford Chambers, Stratford Upon Avon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-01 ~ now
    IIF 13 - Director → ME
    2010-03-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Greens House Allstone Lea, Combs, High Peak, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,022 GBP2022-08-31
    Officer
    2017-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,981 GBP2021-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    23 Peveril Avenue, New Mills, High Peak, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 11 - Director → ME
  • 5
    VISION X LIMITED - 2008-06-03
    Greks Building, 1 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -69,249 GBP2016-12-31
    Officer
    2007-09-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Sheep Leys Farm, Campden Road, Clifford Chambers, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    1999-11-30 ~ now
    IIF 14 - Director → ME
    1999-11-30 ~ now
    IIF 15 - Secretary → ME
  • 7
    36 Spire Hollin, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2022-01-26 ~ 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
Ceased 3
  • 1
    BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED - 2005-04-29
    AMS CUSTOMER SERVICES LIMITED - 2005-04-11
    GEC-MARCONI NAVAL SYSTEMS OVERSEAS LIMITED - 2003-06-17
    ANGLO-JAPANESE AIRPORT CONSORTIUM LIMITED - 1993-04-23
    MAGEC AIR LIMITED - 1991-10-25
    FACTORPROMPT LIMITED - 1988-09-02
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1993-04-27 ~ 1995-03-03
    IIF 8 - Director → ME
  • 2
    EXPLEO ENGINEERING UK LIMITED - 2024-06-28
    ASSYSTEM UK LIMITED - 2019-02-06
    INBIS LIMITED - 2006-08-31
    RICARDO HITEC LIMITED - 1997-05-29
    SAC HITEC LIMITED - 1992-01-20
    SAC TAYLOR HITEC LIMITED - 1990-01-16
    TAYLOR HITEC LIMITED - 1989-02-23
    TAYPRO LIMITED - 1977-12-31
    Expleo Uk Limited Club Street, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1995-07-12 ~ 1996-03-29
    IIF 10 - Director → ME
  • 3
    RICARDO AEROSPACE LIMITED - 1997-05-29
    SAC TECHNOLOGY LIMITED - 1992-01-20
    S.A.C. TECHNOLOGY GROUP LIMITED - 1985-09-20
    S.A.C.BRISTOL LIMITED - 1982-12-15
    1 The Brooms, Emersons Green, Bristol, Avon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1995-03-20 ~ 1996-03-29
    IIF 9 - 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.