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

Lousada, Simon Charles

    Related profiles found in government register
  • Lousada, Simon Charles
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 1 IIF 2
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Beds, MK43 7ST, United Kingdom

      IIF 3
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 7 IIF 8
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 9 IIF 10
    • icon of address The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 11
    • icon of address Estate Office, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, England

      IIF 12
    • icon of address Bowling Green Lane, Knighton, Powys, LD7 1DR, Wales

      IIF 13
    • icon of address C/o Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 14
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 15
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 16 IIF 17 IIF 18
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 22 IIF 23 IIF 24
    • icon of address Barton House, Rectory Lane Meonstoke, Southampton, Hampshire, SO32 3NF

      IIF 30
  • Lousada, Simon Charles
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, West Midlands, WS9 8XT

      IIF 31
    • icon of address 136/140, Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH, United Kingdom

      IIF 32
    • icon of address Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE, United Kingdom

      IIF 33
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 34
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 35 IIF 36
    • icon of address Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 37 IIF 38
    • icon of address Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 39 IIF 40
    • icon of address The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 41 IIF 42
    • icon of address 136-140, Bedford Road, Kempston, Bedfordshire, MK42 8BH, England

      IIF 43
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 44
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 45
    • icon of address Oakley House, Oakley, Oakley, Bedfordshire, MK43 7ST

      IIF 46
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 47
  • Lousada, Simon Charles
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, England

      IIF 48
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 49
  • Lousada, Simon Charles
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedforshire, MK43 7ST, United Kingdom

      IIF 50
    • icon of address Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Lousada, Simon Charles
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, West Midlands, WS9 8XT

      IIF 55
    • icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, Walsall, West Midlands, WS9 8XT

      IIF 56 IIF 57
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 63
    • icon of address Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 64
    • icon of address Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 65
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 66
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 67
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 68 IIF 69 IIF 70
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 71
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 72 IIF 73
    • icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 74
  • Lousada, Simon Charles
    British

    Registered addresses and corresponding companies
    • icon of address The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 75
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 76
  • Lousada, Simon Charles
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 77
  • Mr Simon Charles Lousada
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 78
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 79
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 80
    • icon of address Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 86
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 87
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 88
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 89
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 90 IIF 91 IIF 92
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Beds, MK43 7ST

      IIF 101
    • icon of address The Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 102
    • icon of address Melrose Cottage, Blackawton, Totnes, Devon, TQ9 7AY

      IIF 103
  • Simon Lousada
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 104
  • Simon Charles Lousada
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 105
  • Lousada, Simon Charles

    Registered addresses and corresponding companies
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 106
  • Mr Simon Charles Lousada
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Roebuck Way, Knowlhill, Milton Keynes, MK5 8HL, United Kingdom

      IIF 107
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 108 IIF 109
  • Simon Charles Lousada
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Estate Office Oakley House, Oakley, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,457 GBP2024-09-30
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Estate Office Oakley House, The Drive Church Lane, Oakley, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,832 GBP2024-09-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Grove Place, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,910 GBP2024-09-01
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 4
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,358,602 GBP2023-09-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-08-14 ~ now
    IIF 95 - Has significant influence or controlOE
  • 5
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Estate Office Stag Industrial Estate, Oxford Street, Bilston, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -642 GBP2024-09-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address The Gatehouse Eurocentre, North River Road, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 8
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -288,039 GBP2024-09-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address Oakley House Church Lane, Oakley, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 10
    SUISSE PHL 2018 (NO.2) LIMITED - 2023-04-27
    icon of address Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,072,717 GBP2024-09-30
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 54 - Director → ME
  • 11
    COLLINGDALE LIMITED - 1986-10-24
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 77 - Director → ME
  • 12
    ALMONDCAIRN LIMITED - 1985-10-29
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,278 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 13
    WELLEROOK LIMITED - 2000-05-23
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,335,806 GBP2024-09-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 21 - Director → ME
  • 14
    PEARSONVILLE LIMITED - 2000-05-23
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,553,936 GBP2024-09-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 19 - Director → ME
  • 15
    KATHRED INVESTMENTS LIMITED - 2017-09-26
    SINGLEFORCE LIMITED - 1987-05-27
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 44 - Director → ME
  • 16
    STEELRAY NO. 194 LIMITED - 2003-02-03
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,051 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address The Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    172,022 GBP2017-09-30
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 18
    icon of address Imperial House Empire Industrial Park, Empire Close, Aldridge, Walsall
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,771 GBP2022-09-29
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address The Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,181 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,446,451 GBP2024-09-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HOWPER 506 LIMITED - 2004-08-19
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,467 GBP2016-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 4 - Director → ME
  • 22
    HOWPER 507 LIMITED - 2004-09-01
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 24
    LESCREN INVESTMENTS LIMITED - 1977-12-31
    HARISCAN INVESTMENTS LIMITED - 1977-12-31
    icon of address Estate Office Oakley House, Oakley, Bedford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,554 GBP2016-09-30
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,718 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-27 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,151,997 GBP2024-09-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,619,032 GBP2023-12-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,240 GBP2023-09-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,763 GBP2023-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 59 - Director → ME
  • 30
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 45 - Director → ME
  • 31
    FIXMILL LIMITED - 1989-08-24
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    988 GBP2018-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 32
    icon of address Oakley House The Drive, Church Lane, Oakley, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    1,409,913 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 47 - Director → ME
    icon of calendar 2007-09-11 ~ now
    IIF 76 - Secretary → ME
  • 33
    SWANDALE CARE HOMES LIMITED - 2014-10-24
    icon of address Estate Office Oakley House, Oakley, Bedford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,887,346 GBP2024-09-30
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-17 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BELSTONE INVESTMENTS LIMITED - 2012-02-22
    SKYMANOR LIMITED - 2001-05-10
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,334 GBP2021-09-30
    Officer
    icon of calendar 2001-07-24 ~ dissolved
    IIF 41 - Director → ME
  • 35
    LOUSADA (NEWCO 5) LIMITED - 2015-05-16
    icon of address Estate Office Oakley House The Drive, Church Lane, Oakley, Bedford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    999,256 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 36
    LOUSADA (NEWCO 1) LIMITED - 2015-01-14
    icon of address Estate Office Oakley House The Drive, Church Lane, Oakley, Bedford
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    5,840,901 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 38 - Director → ME
  • 37
    LOUSADA TAYLOR LIMITED - 2023-10-03
    LOUSADA KETTERING LIMITED - 2007-10-18
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -517,867 GBP2023-09-30
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 24 - Director → ME
  • 38
    LOUSADA AND COMPANY PLC - 1989-06-22
    MONICOURT PROPERTIES LIMITED - 1985-08-22
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    53,397,308 GBP2023-09-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 39
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,281 GBP2024-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 1 - Director → ME
  • 40
    icon of address Barton House, Rectory Lane Meonstoke, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    249 GBP2017-10-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 41
    icon of address Estate Office, Oakley House The Drive, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    581,655 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 62 - Director → ME
  • 42
    icon of address 3 Grove Place, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,258 GBP2024-09-01
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Bowling Green Lane, Knighton, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    1,707,867 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 13 - Director → ME
  • 44
    icon of address Oakley House The Drive, Church Lane, Oakley, Bedford, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,300,295 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,500,100 GBP2023-10-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 69 - Director → ME
  • 46
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    237,208 GBP2023-10-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 15 - Director → ME
  • 47
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 70 - Director → ME
  • 48
    SPEED 1268 LIMITED - 1991-04-02
    icon of address Thrift Farm Thrift Farm (not Cottage), Buckingham Rd Whaddon, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,209,755 GBP2024-07-31
    Officer
    icon of calendar 2001-12-11 ~ now
    IIF 46 - Director → ME
  • 49
    icon of address Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -899 GBP2022-09-30
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 50
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedforshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2022-09-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 51
    icon of address Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,262 GBP2024-09-30
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    365,120 GBP2021-12-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 53
    HOWPER 552 LIMITED - 2005-11-16
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,309 GBP2021-12-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 54
    icon of address The Estate Office, Oakley House The Drive, Church Lane, Oakley, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,346 GBP2024-03-25
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 3 - Director → ME
  • 55
    RAPID 5786 LIMITED - 1988-06-03
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    705,059 GBP2025-03-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    THE IMPERIAL BATHROOM COMPANY (EXPORT) LIMITED - 1994-08-10
    SMARTRARE LIMITED - 1990-01-18
    icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 57 - Director → ME
  • 57
    icon of address Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,065 GBP2020-09-30
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 58
    icon of address Estate Office Oakley House, Oakley, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 59
    icon of address The Estate Office, Oakley House, Oakley, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -642,740 GBP2024-09-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 72 - Director → ME
  • 60
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -227,483 GBP2024-09-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Estate Office Oakley House, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 58 - Director → ME
Ceased 21
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2021-03-31
    IIF 33 - Director → ME
  • 2
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2020-09-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2016-12-09
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,358,602 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-08-13
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 4
    icon of address Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-22 ~ 2021-08-13
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FARM PARK DAY NURSERIES LTD - 2022-01-18
    icon of address Thrift Farm Buckingham Road, Whaddon, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    32,416 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-01-17
    IIF 71 - Director → ME
  • 6
    JEWELRAY LIMITED - 1985-04-17
    icon of address C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-27
    IIF 42 - Director → ME
    icon of calendar ~ 2006-08-10
    IIF 75 - Secretary → ME
  • 7
    SUISSE PHL 2018 (NO.2) LIMITED - 2023-04-27
    icon of address Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,072,717 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-10 ~ 2022-06-30
    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
    IIF 83 - Right to appoint or remove directors OE
  • 8
    THE IMPERIAL BATHROOM COMPANY (HOLDINGS) LIMITED - 2017-09-28
    THE IMPERIAL BATHROOM COMPANY LIMITED - 1991-04-01
    FINDIMPACT LIMITED - 1987-07-24
    icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2020-09-01
    IIF 56 - Director → ME
  • 9
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    551,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2023-04-26
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2019-04-06
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Oakley House The Drive, Church Lane, Oakley, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    1,409,913 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-09-28
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    780 GBP2018-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2014-12-14
    IIF 32 - Director → ME
  • 12
    SWANDALE CARE HOMES LIMITED - 2014-10-24
    icon of address Estate Office Oakley House, Oakley, Bedford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,887,346 GBP2024-09-30
    Officer
    icon of calendar 2007-09-01 ~ 2014-12-19
    IIF 106 - Secretary → ME
  • 13
    LOUSADA (NEWCO 2) LIMITED - 2015-01-05
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,142,751 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2014-12-15
    IIF 43 - Director → ME
  • 14
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2011-10-20 ~ 2016-04-18
    IIF 23 - Director → ME
  • 15
    icon of address Melrose Cottage, Blackawton, Totnes, Devon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204,815 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-28
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MINSTER HOUSE (BURY ST EDMUNDS) LIMITED - 2004-03-03
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,135 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2003-10-15
    IIF 11 - Director → ME
  • 17
    icon of address The Weston Group Business Centre Parsonage Road, Takeley, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2022-09-27
    IIF 66 - Director → ME
  • 18
    PAGETIME LIMITED - 1987-09-28
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,700,985 GBP2023-09-30
    Officer
    icon of calendar 2006-06-12 ~ 2020-09-02
    IIF 22 - Director → ME
  • 19
    icon of address Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,262 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-08-24
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 20
    TIBC LTD
    - now
    THE IMPERIAL BATHROOM COMPANY LIMITED - 2021-07-13
    THE IMPERIAL BATHROOM COMPANY PLC - 2002-12-11
    MASTER MODEL CERAMIC SERVICES LIMITED - 1991-04-01
    LIFTCHIEF LIMITED - 1988-01-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2020-09-01
    IIF 55 - Director → ME
    icon of calendar 2010-01-05 ~ 2017-04-25
    IIF 31 - Director → ME
  • 21
    icon of address The Estate Office, Oakley House, Oakley, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -642,740 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-03-17
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE

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.