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

Oakes, Steven Christopher

    Related profiles found in government register
  • Oakes, Steven Christopher
    born in March 1971

    Registered addresses and corresponding companies
    • Elm Cottate, 7 Main Street, Woodborough, Nottingham, NG14 6EA

      IIF 1
  • Oakes, Steven Christopher

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 2
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 3 IIF 4 IIF 5
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 6 IIF 7
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 8 IIF 9 IIF 10
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 13
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 14 IIF 15 IIF 16
  • Oakes, Steven Christopher
    British

    Registered addresses and corresponding companies
  • Oakes, Steven Christopher
    British director

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 22 IIF 23
    • Harley House, Town Street, Bramcote, Nottingham, Nottinghamshire, NG9 3DP

      IIF 24
    • Holly Villa, 27 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EY, United Kingdom

      IIF 25
    • Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 26
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 27
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 28
    • Elm Cottage, 7 Main Street, Woodborough, Nottingham, NG14 6EA

      IIF 29 IIF 30
  • Oakes, Steven Christopher
    British director born in March 1971

    Registered addresses and corresponding companies
  • Oakes, Steven Christopher
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Stanhope Street, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QA, United Kingdom

      IIF 37
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 38
  • Oakes, Steven Christopher
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 39
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 40
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 41 IIF 42
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 43 IIF 44 IIF 45
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 48
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 49 IIF 50
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EY

      IIF 51
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 52 IIF 53
  • Oakes, Steve

    Registered addresses and corresponding companies
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 54
  • Oakes, Steven Christopher
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 55 IIF 56
    • Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 57 IIF 58
    • Majestic House, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 62 IIF 63
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 64
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 65 IIF 66 IIF 67
    • Harley House, Town Street, Bramcote, Nottingham, Nottinghamshire, NG9 3DP

      IIF 72
    • Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 73
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 74
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 75 IIF 76 IIF 77
    • Northcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 80 IIF 81 IIF 82
  • Mr Steven Christopher Oakes
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Stanhope Street, Stanton-by-dale, Ilkeston, DE7 4QA, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 30
  • 1
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-30 ~ dissolved
    IIF 51 - director → ME
    2008-10-30 ~ dissolved
    IIF 25 - secretary → ME
  • 2
    Manor House Stanhope Street, Stanton-by-dale, Ilkeston, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-04-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 50 - director → ME
  • 4
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-08-14 ~ now
    IIF 46 - director → ME
    2020-08-14 ~ now
    IIF 8 - secretary → ME
  • 5
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2008-10-30 ~ dissolved
    IIF 48 - director → ME
    2008-10-30 ~ dissolved
    IIF 27 - secretary → ME
  • 6
    CASTLEGATE 729 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,851,963 GBP2023-09-30
    Officer
    2015-03-17 ~ now
    IIF 71 - director → ME
  • 7
    CASTLEGATE 728 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,916 GBP2023-09-30
    Officer
    2015-03-17 ~ now
    IIF 65 - director → ME
  • 8
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    124,868 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 52 - director → ME
  • 9
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    -774,454 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 53 - director → ME
  • 10
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    141,061 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 58 - director → ME
  • 11
    MAJESTICARE CHURCHDOWN LIMITED - 2025-03-25
    MAJESTICARE WOKINGHAM LIMITED - 2024-03-05
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 43 - director → ME
    2021-07-28 ~ now
    IIF 11 - secretary → ME
  • 12
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents)
    Equity (Company account)
    -60,019 GBP2023-09-30
    Officer
    2018-11-28 ~ now
    IIF 44 - director → ME
    2018-11-28 ~ now
    IIF 9 - secretary → ME
  • 13
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved corporate (3 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 59 - director → ME
  • 14
    MAJESTICARE WOKINGHAM (HOLDINGS) LIMITED - 2024-03-05
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 47 - director → ME
    2021-07-23 ~ now
    IIF 10 - secretary → ME
  • 15
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 57 - director → ME
  • 16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,100 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-11-15 ~ now
    IIF 45 - director → ME
    2017-11-15 ~ now
    IIF 12 - secretary → ME
  • 17
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,026,581 GBP2023-09-30
    Officer
    2017-01-19 ~ now
    IIF 38 - director → ME
    2017-01-19 ~ now
    IIF 54 - secretary → ME
  • 18
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 62 - director → ME
    2024-12-10 ~ now
    IIF 4 - secretary → ME
  • 19
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 64 - director → ME
    2024-12-10 ~ now
    IIF 6 - secretary → ME
  • 20
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-03 ~ now
    IIF 41 - director → ME
  • 21
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 63 - director → ME
    2024-12-10 ~ now
    IIF 3 - secretary → ME
  • 22
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 42 - director → ME
    2024-08-05 ~ now
    IIF 7 - secretary → ME
  • 23
    CASTLEGATE 671 LIMITED - 2012-03-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252 GBP2023-09-30
    Officer
    2013-10-28 ~ now
    IIF 68 - director → ME
  • 24
    CASTLEGATE 712 LIMITED - 2013-10-01
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (5 parents)
    Equity (Company account)
    15,574,108 GBP2023-09-30
    Officer
    2013-11-13 ~ now
    IIF 67 - director → ME
  • 25
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    185,947 GBP2023-09-30
    Officer
    2008-10-30 ~ now
    IIF 70 - director → ME
    2008-10-30 ~ now
    IIF 22 - secretary → ME
  • 26
    Majestic House, Mansfield Road, Heanor, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 60 - director → ME
  • 27
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents)
    Officer
    2025-01-27 ~ now
    IIF 40 - director → ME
    2025-01-27 ~ now
    IIF 5 - secretary → ME
  • 28
    SUNFIELD HOMES LIMITED - 2002-09-27
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-30 ~ dissolved
    IIF 72 - director → ME
    2008-10-30 ~ dissolved
    IIF 24 - secretary → ME
  • 29
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (6 parents)
    Equity (Company account)
    -817,872 GBP2023-09-30
    Officer
    2025-03-25 ~ now
    IIF 69 - director → ME
  • 30
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,575,554 GBP2023-09-30
    Officer
    2008-10-30 ~ now
    IIF 66 - director → ME
    2008-10-30 ~ now
    IIF 23 - secretary → ME
Ceased 22
  • 1
    MEDIX HEALTH LIMITED - 2016-05-09
    SNOWDONIA CARE LIMITED - 2015-03-09
    ASHFIELDS CARE LIMITED - 2015-02-09
    MAJESTICARE (ASHFIELDS) LIMITED - 2014-10-20
    Add-itions Accountancy Services, 321 Main Street, Calverton, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    3,194,114 GBP2023-09-30
    Officer
    2014-03-05 ~ 2014-10-08
    IIF 61 - director → ME
  • 2
    KORIAN REAL ESTATE UK MIDCO 1 LIMITED - 2024-04-24
    FERNHILL HOUSE HOLDINGS LIMITED - 2022-12-05
    CASTLEGATE 727 LIMITED - 2015-02-02
    1st Floor, Monmouth House, 5 Shelton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,406,753 GBP2022-12-31
    Officer
    2014-11-12 ~ 2022-04-14
    IIF 55 - director → ME
  • 3
    Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-03-20 ~ 2008-07-28
    IIF 33 - director → ME
    2006-03-20 ~ 2007-04-02
    IIF 29 - secretary → ME
  • 4
    CASTLEGATE 264 LIMITED - 2003-10-07
    Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-03-20 ~ 2008-07-23
    IIF 35 - director → ME
    2006-03-20 ~ 2007-04-02
    IIF 30 - secretary → ME
  • 5
    MAJESTIC 3 LIMITED - 2022-01-11
    GELLAW 135 LIMITED - 2007-04-11
    1st Floor, Monmouth House, Shelton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    14,585,725 GBP2022-12-31
    Officer
    2008-10-30 ~ 2022-01-07
    IIF 73 - director → ME
    2008-10-30 ~ 2022-01-07
    IIF 26 - secretary → ME
  • 6
    MAJESTICARE BLENHEIM LIMITED - 2022-01-11
    Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Corporate (4 parents)
    Equity (Company account)
    1,199,794 GBP2021-09-30
    Officer
    2018-01-29 ~ 2022-01-07
    IIF 49 - director → ME
    2018-01-29 ~ 2022-01-07
    IIF 13 - secretary → ME
  • 7
    MAJESTICARE FERNHILL LIMITED - 2022-04-25
    Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, England
    Corporate (4 parents)
    Equity (Company account)
    1,261,793 GBP2021-09-30
    Officer
    2018-01-29 ~ 2022-04-14
    IIF 39 - director → ME
    2018-01-29 ~ 2022-04-14
    IIF 2 - secretary → ME
  • 8
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Corporate (3 parents)
    Officer
    2003-07-01 ~ 2003-11-14
    IIF 1 - llp-designated-member → ME
  • 9
    CASTLEGATE 725 LIMITED - 2015-01-26
    1st Floor, Monmouth House, Shelton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,466,069 GBP2022-12-31
    Officer
    2014-10-30 ~ 2022-04-14
    IIF 56 - director → ME
  • 10
    MAJESTIC NUMBER TWO LIMITED - 2015-01-09
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-10-30 ~ 2014-03-20
    IIF 75 - director → ME
    2008-10-30 ~ 2014-03-20
    IIF 15 - secretary → ME
  • 11
    MAJESTICARE HOLDINGS 2 LIMITED - 2015-02-03
    CASTLEGATE 673 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 74 - director → ME
  • 12
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-10-30 ~ 2014-03-20
    IIF 76 - director → ME
    2008-10-30 ~ 2014-03-20
    IIF 17 - secretary → ME
  • 13
    LAWTON HEALTHCARE LIMITED - 2012-03-13
    MILBURN VALE LIMITED - 1995-11-09
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-10-30 ~ 2014-03-20
    IIF 77 - director → ME
    2008-10-30 ~ 2014-03-20
    IIF 14 - secretary → ME
  • 14
    MAJESTICARE HOLDINGS 5 LIMITED - 2015-01-28
    CASTLEGATE 676 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 82 - director → ME
  • 15
    GOLDEN VALLEY DEVELOPMENTS LIMITED - 2012-03-13
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-10-30 ~ 2014-03-20
    IIF 79 - director → ME
    2008-10-30 ~ 2014-03-20
    IIF 16 - secretary → ME
  • 16
    MAJESTICARE HOLDINGS 4 LIMITED - 2015-01-28
    CASTLEGATE 675 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 80 - director → ME
  • 17
    RSP (E) LIMITED - 2006-04-04
    Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-02-13 ~ 2008-07-28
    IIF 32 - director → ME
    2006-02-13 ~ 2008-07-28
    IIF 18 - secretary → ME
  • 18
    RSP (D) LIMITED - 2006-04-03
    Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-02-13 ~ 2008-07-28
    IIF 36 - director → ME
    2006-02-13 ~ 2008-07-28
    IIF 20 - secretary → ME
  • 19
    RSP (C) LIMITED - 2006-03-31
    Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Corporate (4 parents)
    Officer
    2006-02-13 ~ 2008-07-28
    IIF 34 - director → ME
    2006-02-13 ~ 2008-07-28
    IIF 19 - secretary → ME
  • 20
    ST. TROPEZ GROUP LIMITED - 2010-10-05
    RSP (A) LIMITED - 2006-03-31
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2006-02-10 ~ 2008-07-28
    IIF 31 - director → ME
    2006-02-10 ~ 2008-07-28
    IIF 21 - secretary → ME
  • 21
    TEWKESBURY NURSING HOME LIMITED - 2012-03-13
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-10-30 ~ 2014-03-20
    IIF 78 - director → ME
    2008-10-30 ~ 2014-03-20
    IIF 28 - secretary → ME
  • 22
    MAJESTICARE HOLDINGS 3 LIMITED - 2015-01-28
    CASTLEGATE 674 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 81 - 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.