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 Colin Michael Oakley

    Related profiles found in government register
  • Mr Colin Michael Oakley
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 1
    • icon of address 19, Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, WS8 7DG, England

      IIF 2
  • Mr Colin Michael Oakley
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Martindale, Cannock, WS11 7XL, United Kingdom

      IIF 3
    • icon of address Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 4
    • icon of address 19, Maybrook Road, Walsall, WS8 7DG, England

      IIF 5
    • icon of address 19, Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, WS8 7DG, England

      IIF 6
    • icon of address 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT, England

      IIF 7
  • Oakley, Colin Michael
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, WS8 7DG, England

      IIF 8
  • Oakley, Colin Michael
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 9
  • Mr Colin Oakley
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 10
  • Oakley, Colin Michael
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 11
    • icon of address 19, Maybrook Road, Walsall, WS8 7DG, England

      IIF 12 IIF 13
    • icon of address 19, Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, WS8 7DG, England

      IIF 14
  • Oakley, Colin Michael
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 15 IIF 16
  • Oakley, Colin Michael
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 17
  • Oakley, Colin Michael
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 18
  • Oakley, Colin Michael
    British operations director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 19
  • Oakley, Colin Michael
    British ozone efficiency ltd born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ranton Park, Martindale, Cannock, Staffordshire, WS11 7XL, England

      IIF 20
  • Oakley, Colin Michael
    British property developer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Queens Road, Calf Heath, Wolverhampton, WV10 7DT, England

      IIF 21
    • icon of address 74 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT

      IIF 22 IIF 23
  • Oakley, Colin Michael
    British technical director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, England

      IIF 24
    • icon of address Unit 6 Ranton Park, Martindale, Cannock, WS11 7XL, England

      IIF 25
  • Oakley, Colin
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 6 Ranton Park, Martindale, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2022-12-29
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Point South Park Plaza, Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Unit 6 Ranton Park, Martindale, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Unit 6 Martindale, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,635 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 6 Ranton Park, Martindale, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,790 GBP2020-12-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    TEG (STAFFORDSHIRE) LTD - 2018-03-05
    THE EFFICIENCY GROUP LTD - 2018-02-22
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    179,747 GBP2020-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 19 Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -126,249 GBP2024-12-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    CLEARTHREE LIMITED - 2024-01-19
    icon of address 19 Unit 19 Maybrook Industrial Estate, Walsall Wood, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,726 GBP2024-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19 Maybrook Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,497 GBP2023-10-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 13 - Director → ME
  • 10
    LAUNDRY EFFICIENCY LIMITED - 2018-03-01
    icon of address 19 Maybrook Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 6 Ranton Park, Martindale, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    JACKSONS 121 LIMITED - 2004-10-13
    icon of address Richmond House, 570-572 Etruria Road Basford, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Richmond House, 570-572 Etruria, Road, Basford, Newcastle-under-lyme
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    icon of address 19 Maybrook Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,497 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1-3 Home Farm, West Avenue, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,333 GBP2024-09-30
    Officer
    icon of calendar 2004-04-05 ~ 2005-01-01
    IIF 19 - Director → ME
  • 3
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2008-06-30
    IIF 16 - Director → ME
  • 4
    icon of address Soto House, Etruscan Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2010-02-24
    IIF 17 - Director → ME
  • 5
    WINNINGTON (MIDLANDS) LIMITED - 2008-05-01
    icon of address Floor 8, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-22
    IIF 22 - Director → ME
  • 6
    icon of address Danny Langley Ostc, Imperial House, 21 - 25 North Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-09 ~ 2007-01-18
    IIF 15 - Director → ME
  • 7
    icon of address First Floor Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,061,173 GBP2025-06-30
    Officer
    icon of calendar 2018-04-14 ~ 2022-11-25
    IIF 21 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.