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 John Courtenay Loosemore

    Related profiles found in government register
  • Mr John Courtenay Loosemore
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, United Kingdom

      IIF 1
    • icon of address Sterling House, 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH

      IIF 2
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3 IIF 4 IIF 5
  • Loosemore, John Courtenay
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, United Kingdom

      IIF 7
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Sterling House, 19-23 High, Street, Kidlington, Oxford, OX5 2DH

      IIF 11
  • Loosemore, John Courtenay
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Barn, Pusey Furze Barns, Buckland, Faringdon, Oxfordshire, SN7 8PY, England

      IIF 12
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theoblands Road, London, WC1X 8TA, England

      IIF 14
  • Loosemore, John Courtenay
    British finance born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD

      IIF 15
  • Loosemore, John Courtenay
    British property consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Mews, London, W1G 8PB

      IIF 16
  • Loosemore, John Courtenay
    British property manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 17
  • Loosemore, John
    British property consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Mews, London, W1G 8PB, United Kingdom

      IIF 18
  • Loosemore, John Courtenay
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Newport Road, Cardiff, CF24 1DJ, United Kingdom

      IIF 19
  • Loosemore, John Courtenay
    British investment and development born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bainton Road, Oxford, OX2 7AF

      IIF 20
  • Loosemore, John Courtenay
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Aspley Road, Oxford, OX1 7QX, United Kingdom

      IIF 21
  • Loosemore, John Courtenay
    British property manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Wimpole Mews, London, W1G 8PB

      IIF 22
  • Loosemore, John Courtenay
    British

    Registered addresses and corresponding companies
    • icon of address 13, Apsley Road, Oxford, OX2 7QX, United Kingdom

      IIF 23
    • icon of address 17 Bainton Road, Oxford, OX2 7AF

      IIF 24
  • Loosemore, John Courtenay
    British director

    Registered addresses and corresponding companies
    • icon of address 13, Apsley Road, Oxford, OX2 7QX, United Kingdom

      IIF 25
  • Loosemore, John Courtenay

    Registered addresses and corresponding companies
    • icon of address 13, Apsley Road, Oxford, OX2 7QX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,789 GBP2024-09-30
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -116,963 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 9 Wimpole Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,799 GBP2020-01-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,394 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    LOOSEMORE STRONG (NO1) LIMITED - 2022-02-24
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    177,660 GBP2023-11-30
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Sterling House, 19-23 High, Street, Kidlington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 9 Wimpole Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 9 Wimpole Mews, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,693 GBP2024-10-24
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 10
    SATSIM LIMITED - 2001-01-29
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -48,852 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    EDIH TECH LIMITED - 2013-05-22
    icon of address 136 Newport Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-07-24
    IIF 21 - Director → ME
  • 2
    LOOSEMORE STRONG (NO1) LIMITED - 2022-02-24
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    177,660 GBP2023-11-30
    Officer
    icon of calendar 2006-11-14 ~ 2012-11-20
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Purnells, 516 Waterside Court Albany Street, Newport, S. Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2008-01-07
    IIF 20 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-01-07
    IIF 24 - Secretary → ME
  • 4
    icon of address 136 Newport Road, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2013-02-28
    IIF 19 - LLP Designated Member → ME
  • 5
    icon of address Sterling House, 19-23 High, Street, Kidlington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-11 ~ 2013-01-30
    IIF 23 - Secretary → ME
  • 6
    icon of address 13 Apsley Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-03-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Paddock Barn Pusey Furze Barns, Buckland, Faringdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2014-02-13
    IIF 12 - Director → ME
  • 8
    icon of address 9 Wimpole Mews, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,693 GBP2024-10-24
    Officer
    icon of calendar 2008-04-24 ~ 2022-04-25
    IIF 18 - Director → ME
  • 9
    SATSIM LIMITED - 2001-01-29
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -48,852 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2000-11-29 ~ 2011-10-28
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.