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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Haslam, Emily
    Born in January 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Mr Oliver Benjamin Oulton
    Born in July 1993
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Dilley, James Humphrey
    Born in December 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-08-12 ~ now
    OF - Director → CIF 0
  • 4
    Leach, Judith Elizabeth
    Born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ now
    OF - Director → CIF 0
  • 5
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Simmons, Jon Keith Dennis
    Finance Director born in May 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-24 ~ 2024-08-12
    OF - Director → CIF 0
  • 2
    Powell, Steven Modupe, Mr.
    Business Executive born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ 2018-12-21
    OF - Director → CIF 0
  • 3
    Gomersall, Richard
    Director Furniture Supplier born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-08-04 ~ 2008-07-03
    OF - Director → CIF 0
  • 4
    Ng, Patrick
    Cfo born in January 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2021-09-21
    OF - Director → CIF 0
  • 5
    Jackson, Samantha Jane, Dr
    Furniture Trader born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2014-07-31
    OF - Director → CIF 0
    Jackson, Samantha Jane, Dr
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 6
    Minghella, Steven Vincent Arnold
    Director born in September 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-08 ~ 2023-10-06
    OF - Director → CIF 0
  • 7
    Oulton, Timothy Ivor Paul
    Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2005-05-13
    OF - Director → CIF 0
    Timothy Oulton
    Born in January 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-08-24 ~ 2022-11-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Nelson, Graham Charles
    Finance Director born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2015-01-31
    OF - Director → CIF 0
  • 9
    Haslam, Emily
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2021-10-25
    OF - Secretary → CIF 0
  • 10
    Watts, David John
    Sales Director born in August 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-23 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Durbridge, Michael John
    Born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ 2025-10-31
    OF - Director → CIF 0
  • 12
    Pownall, Richard John
    Furniture Trader born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 13
    Sharwin, John Richard
    Picture Framer born in September 1946
    Individual
    Officer
    icon of calendar 1994-09-30 ~ 2000-02-23
    OF - Director → CIF 0
  • 14
    Oulton, Charles Anthony Percival
    Furniture Trader born in February 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2013-07-31
    OF - Director → CIF 0
    Oulton, Charles Anthony Percival
    Furniture Trader
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2004-11-15
    OF - Secretary → CIF 0
  • 15
    Littman, Wendy
    Individual (55 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2007-01-25
    OF - Secretary → CIF 0
  • 16
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-09-07 ~ 1994-09-07
    PE - Nominee Director → CIF 0
  • 17
    icon of address8, Altrincham Road, Styal, Wilmslow, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-08-01 ~ 2021-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-09-07 ~ 1994-09-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TIMOTHY OULTON UNITED KINGDOM LIMITED

Previous names
VINTAGE TANNING LIMITED - 2000-11-24
ATLANTIC PRESS LIMITED - 2000-10-24
THE VINTAGE TANNING CO LIMITED - 2004-07-22
HALO FURNISHINGS LIMITED - 2022-02-18
Standard Industrial Classification
46470 - Wholesale Of Furniture, Carpets And Lighting Equipment
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
106,593 GBP2024-12-31
480,443 GBP2023-12-31
Fixed Assets - Investments
999,915 GBP2024-12-31
1,390,123 GBP2023-12-31
Fixed Assets
1,106,508 GBP2024-12-31
1,870,566 GBP2023-12-31
Total Inventories
1,168,462 GBP2024-12-31
1,803,019 GBP2023-12-31
Debtors
1,371,274 GBP2024-12-31
3,446,231 GBP2023-12-31
Cash at bank and in hand
307,918 GBP2024-12-31
113,617 GBP2023-12-31
Current Assets
2,847,654 GBP2024-12-31
5,362,867 GBP2023-12-31
Net Current Assets/Liabilities
-8,797,240 GBP2024-12-31
-7,393,450 GBP2023-12-31
Total Assets Less Current Liabilities
-7,690,732 GBP2024-12-31
-5,522,884 GBP2023-12-31
Net Assets/Liabilities
-7,693,815 GBP2024-12-31
-5,525,967 GBP2023-12-31
Equity
Called up share capital
5,000,000 GBP2024-12-31
5,000,000 GBP2023-12-31
5,000,000 GBP2022-12-31
Capital redemption reserve
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-12,693,816 GBP2024-12-31
-10,525,968 GBP2023-12-31
-12,393,980 GBP2022-12-31
Equity
-7,693,815 GBP2024-12-31
-5,525,967 GBP2023-12-31
-7,393,979 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,167,848 GBP2024-01-01 ~ 2024-12-31
1,868,012 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-2,167,848 GBP2024-01-01 ~ 2024-12-31
1,868,012 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
472024-01-01 ~ 2024-12-31
1182023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,785,978 GBP2024-12-31
1,785,978 GBP2023-12-31
Plant and equipment
1,420,906 GBP2024-12-31
1,472,960 GBP2023-12-31
Furniture and fittings
1,600 GBP2024-12-31
1,600 GBP2023-12-31
Computers
327,612 GBP2024-12-31
291,280 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,536,096 GBP2024-12-31
3,551,818 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-60,426 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-60,426 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,765,541 GBP2024-12-31
1,663,687 GBP2023-12-31
Plant and equipment
1,366,587 GBP2024-12-31
1,137,357 GBP2023-12-31
Furniture and fittings
1,600 GBP2024-12-31
1,600 GBP2023-12-31
Computers
295,775 GBP2024-12-31
268,731 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,429,503 GBP2024-12-31
3,071,375 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
101,854 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
274,852 GBP2024-01-01 ~ 2024-12-31
Computers
27,044 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
403,750 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-45,622 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-45,622 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
20,437 GBP2024-12-31
122,291 GBP2023-12-31
Plant and equipment
54,319 GBP2024-12-31
335,603 GBP2023-12-31
Computers
31,837 GBP2024-12-31
22,549 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
999,915 GBP2024-12-31
1,054,418 GBP2023-12-31
Investments in Group Undertakings
999,915 GBP2024-12-31
1,054,418 GBP2023-12-31
Merchandise
1,168,462 GBP2024-12-31
1,803,019 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
76,981 GBP2024-12-31
683,184 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
565,661 GBP2024-12-31
1,851,472 GBP2023-12-31
Other Debtors
Current
521,400 GBP2024-12-31
582,396 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
112,499 GBP2023-12-31
Prepayments/Accrued Income
Current
207,232 GBP2024-12-31
216,680 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,371,274 GBP2024-12-31
Current, Amounts falling due within one year
3,446,231 GBP2023-12-31
Trade Creditors/Trade Payables
Current
566,307 GBP2024-12-31
1,538,271 GBP2023-12-31
Amounts owed to group undertakings
Current
9,739,204 GBP2024-12-31
9,821,066 GBP2023-12-31
Other Taxation & Social Security Payable
Current
39,889 GBP2024-12-31
150,929 GBP2023-12-31
Other Creditors
Current
8,394 GBP2024-12-31
10,114 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,085,073 GBP2024-12-31
988,664 GBP2023-12-31
Accrued Liabilities
Current
102,118 GBP2024-12-31
247,273 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000,000 GBP2024-12-31
1,748,915 GBP2023-12-31
Between one and five year
2,962,500 GBP2024-12-31
4,269,233 GBP2023-12-31
More than five year
2,437,500 GBP2024-12-31
2,418,493 GBP2023-12-31
All periods
6,400,000 GBP2024-12-31
8,436,641 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,167,848 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-2,167,848 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • TIMOTHY OULTON UNITED KINGDOM LIMITED
    Info
    VINTAGE TANNING LIMITED - 2000-11-24
    ATLANTIC PRESS LIMITED - 2000-11-24
    THE VINTAGE TANNING CO LIMITED - 2000-11-24
    HALO FURNISHINGS LIMITED - 2000-11-24
    Registered number 02965838
    icon of addressBluebird 350 Kings Road, Chelsea, London SW3 5UU
    PRIVATE LIMITED COMPANY incorporated on 1994-09-07 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • TIMOTHY OULTON UNITED KINGDOM LIMITED
    S
    Registered number missing
    icon of addressBluebird, 350 Kings Road, London, England, SW3 5UU
    Private Limited Company
    CIF 1
  • TIMOTHY OULTON UNITED KINGDOM LIMITED
    S
    Registered number 02965838
    icon of addressThe Bluebird, 350 Kings Road, London, England, SW3 5UU
    Private Company Limited By Shares in Companies House England And Wales, England
    CIF 2
  • HALO FURNISHINGS LIMITED
    S
    Registered number 02965838
    icon of addressBluebird, 350 Kings Road, Chelsea, London, England, SW3 5UU
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • EREWASH UPHOLSTERY LIMITED - 2011-04-07
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HALO HM UK LTD - 2024-01-24
    icon of addressClayhill, Beechen Lane, Lyndhurst, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-21 ~ 2024-01-16
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    PETER DUDGEON INTERIORS LIMITED - 1987-04-24
    icon of addressUnit 9a Chiswick Studios, 9 Power Park, Chiswick, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -126,945 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-11-11 ~ 2025-03-17
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.