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 Simon Charles Lousada

    Related profiles found in government register
  • 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 1
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 2
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 3
    • icon of address Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 9
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 10
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 11
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 12
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 13 IIF 14 IIF 15
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Beds, MK43 7ST

      IIF 24
    • icon of address The Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 25
    • icon of address Melrose Cottage, Blackawton, Totnes, Devon, TQ9 7AY

      IIF 26
  • 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 27
  • 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 28
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • 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 32
  • 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 33 IIF 34
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Beds, MK43 7ST, United Kingdom

      IIF 35
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 39 IIF 40
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 41 IIF 42
    • icon of address The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 43
    • icon of address Estate Office, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, England

      IIF 44
    • icon of address Bowling Green Lane, Knighton, Powys, LD7 1DR, Wales

      IIF 45
    • icon of address C/o Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 46
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 47
    • icon of address Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 48 IIF 49 IIF 50
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 54 IIF 55 IIF 56
    • icon of address Barton House, Rectory Lane Meonstoke, Southampton, Hampshire, SO32 3NF

      IIF 62
  • 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 63
    • icon of address 136/140, Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH, United Kingdom

      IIF 64
    • icon of address Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE, United Kingdom

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

      IIF 66
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 67 IIF 68
    • icon of address Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 69 IIF 70
    • icon of address Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 71 IIF 72
    • icon of address The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 73 IIF 74
    • icon of address 136-140, Bedford Road, Kempston, Bedfordshire, MK42 8BH, England

      IIF 75
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 76
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 77
    • icon of address Oakley House, Oakley, Oakley, Bedfordshire, MK43 7ST

      IIF 78
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 79
  • 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 80
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 81
  • 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 82
    • icon of address Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 83 IIF 84 IIF 85
  • 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 87
    • icon of address Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, Walsall, West Midlands, WS9 8XT

      IIF 88 IIF 89
    • icon of address Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 95
    • icon of address Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 96
    • icon of address Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 97
    • icon of address Oakley House, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 98
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 99
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 100 IIF 101 IIF 102
    • icon of address Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 103
    • icon of address Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 104 IIF 105
    • icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 106
  • Lousada, Simon Charles
    British

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

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

      IIF 108
  • 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 109
  • Lousada, Simon Charles

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

      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 67 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - 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 60 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2021-08-14 ~ now
    IIF 18 - 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 66 - 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 44 - 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 80 - 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 93 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 86 - 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 109 - 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 40 - 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 53 - 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 51 - 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 76 - 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 72 - 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 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - 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 42 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 25 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - 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 36 - 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 46 - 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 52 - 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 61 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-27 ~ now
    IIF 22 - 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 92 - 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 48 - 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 50 - 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 91 - 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 77 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 15 - 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 79 - Director → ME
    icon of calendar 2007-09-11 ~ now
    IIF 108 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-17 ~ now
    IIF 17 - 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 73 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - 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 70 - 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 56 - 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 39 - 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 33 - 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 62 - 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 94 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 10 - 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 45 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - 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 101 - 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 47 - 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 102 - 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 78 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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% as a member of a firmOE
    IIF 1 - 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 35 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - 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 89 - 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 49 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    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
    IIF 3 - 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 104 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 90 - 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 65 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2016-12-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - 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 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-22 ~ 2021-08-13
    IIF 23 - 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 103 - 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 74 - Director → ME
    icon of calendar ~ 2006-08-10
    IIF 107 - 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 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 88 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2019-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - 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 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - 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 64 - 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 110 - 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 75 - 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 55 - 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 26 - 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 43 - 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 98 - 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 54 - 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 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 87 - Director → ME
    icon of calendar 2010-01-05 ~ 2017-04-25
    IIF 63 - 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 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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.