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

Oakley, Andrew John

    Related profiles found in government register
  • Oakley, Andrew John
    British administrator born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Wickham Hill, Braughing, Ware, SG11 2PA, England

      IIF 1 IIF 2
    • icon of address Gatesbury Mill, Wickham Hill, Braughing, Ware, SG11 2PA, United Kingdom

      IIF 3
    • icon of address Gatesbury, Wickham Hill, Braughing, Ware, SG11 2PA, England

      IIF 4
    • icon of address 3, Preston Parade, Seasalter, Whitstable, CT5 4AA, United Kingdom

      IIF 5
    • icon of address 3, Preston Parade, Seasalter, Whitstable, Kent, CT5 4AA, England

      IIF 6
  • Oakley, Andrew John
    British coach builder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 7
  • Oakley, Andrew John
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Wickham Hill, Braughing, Ware, Herts, SG11 2PA, United Kingdom

      IIF 8
    • icon of address Gatesbury Mill, Wickham Hill, Ware, Herts, SG11 2PA, United Kingdom

      IIF 9
  • Oakley, Andrew John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 10 IIF 11
  • Oakley, Andrew John
    British manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Braughing, Ware, Hertfordshire, SG11 2PA

      IIF 12 IIF 13
  • Oakley, Andrew John
    British project manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, England, IP1 4JJ

      IIF 14
  • Oakley, Andrew John
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Wickham Hill, Braughing, Ware, Herts, SG11 2PA, United Kingdom

      IIF 15
  • Oakley, Andrew
    British administrator born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatesbury, Wickham Hill, Braughing, Ware, SG11 2PA, England

      IIF 16
  • Oakley, Andrew John
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 17
  • Oakley, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Braughing, Ware, Hertfordshire, SG11 2PA

      IIF 18
  • Oakley, Andrew John
    British coach builder

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Braughing, Ware, Hertfordshire, SG11 2PA

      IIF 19
  • Oakley, Andrew John
    British purchasing manager

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Braughing, Ware, Hertfordshire, SG11 2PA

      IIF 20
  • Mr Andrew Oakley
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 21
    • icon of address Gatesbury Mill, Wickham Hill, Braughing, Ware, SG11 2PA, England

      IIF 22
    • icon of address Gatesbury, Wickham Hill, Braughing, Ware, SG11 2PA, England

      IIF 23
  • Mr Andrew John Oakley
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, England, IP1 4JJ

      IIF 24
    • icon of address 1 Hazeldown Villas, High Road, High Cross, Ware, SG11 1AE, England

      IIF 25
    • icon of address 3, Preston Parade, Seasalter, Whitstable, CT5 4AA, United Kingdom

      IIF 26 IIF 27
  • Mr Andrew Oakley
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Wickham Hill, Braughing, Ware, SG11 2PA, England

      IIF 28
  • Oakley, Andrew John

    Registered addresses and corresponding companies
    • icon of address Gatesbury Mill, Braughing, Ware, Herts, SG11 2PA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Preston Parade, Seasalter, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,876 GBP2016-02-02
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,123 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Preston Parade, Seasalter, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,949 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Preston Parade, Seasalter, Whitstable, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,593 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 3 Preston Parade, Seasalter, Whitstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,922,914 GBP2025-03-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 3 Preston Parade, Seasalter, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 2004-10-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-10-25 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Unit 3 47 Knightsdale Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    HIGH CROSS FASHIONS LIMITED - 2002-02-04
    icon of address 54 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 10
    HIGH CROSS (MOD-COURT SYSTEM) LTD. - 2004-12-21
    icon of address 54 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 11
    GRABEN LIMITED - 1993-09-27
    icon of address C/o Alexander Ash & Co., Bristol & West House, 100 Crossbrook Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    STOPSAFE LIMITED - 2016-11-29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,350,103 GBP2024-03-31
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 3 Preston Parade, Seasalter, Whitstable, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,304,959 GBP2025-03-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address 1 Hazeldown Villas High Road, High Cross, Ware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Preston Parade, Seasalter, Whitstable, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,052,319 GBP2025-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Preston Parade, Seasalter, Whitstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,015,157 GBP2025-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 4 - Director → ME
  • 20
    H C BEND AND COAT LIMITED - 2003-09-30
    icon of address 54 Thorpe Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 15 - Director → ME
Ceased 1
  • 1
    icon of address 3 Preston Parade, Seasalter, Whitstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,922,914 GBP2025-03-31
    Officer
    icon of calendar 1996-10-01 ~ 2003-04-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.