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

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

      IIF 1
  • Lousada, Simon Charles
    British

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

      IIF 2
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 3
  • Lousada, Simon Charles
    born in January 1963

    Resident in England

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

      IIF 4
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 5
  • Lousada, Simon Charles
    British born in January 1963

    Resident in England

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

      IIF 6
    • 19, Goldington Road, Bedford, Bedfordshire, MK40 3JY

      IIF 7
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 8
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 9
    • Estate Office, Oakley House, Oakley, Bedford, Beds, MK43 7ST, United Kingdom

      IIF 10
    • Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 11 IIF 12
    • Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 13 IIF 14
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom

      IIF 15
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 16
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 17
    • Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 18
    • Estate Office, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, England

      IIF 19
    • Bowling Green Lane, Knighton, Powys, LD7 1DR, Wales

      IIF 20
    • C/o Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 21
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 22
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 23 IIF 24 IIF 25
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 27 IIF 28 IIF 29
    • Oakley House, Oakley, Oakley, Bedfordshire, MK43 7ST

      IIF 32
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 33
  • Lousada, Simon Charles
    British company director born in January 1963

    Resident in England

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

      IIF 34
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom

      IIF 35 IIF 36
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 37
    • Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 38
    • The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 39
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 40 IIF 41
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 42 IIF 43 IIF 44
    • Barton House, Rectory Lane Meonstoke, Southampton, Hampshire, SO32 3NF

      IIF 45
  • Lousada, Simon Charles
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 136/140, Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH, United Kingdom

      IIF 46
    • Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE, United Kingdom

      IIF 47
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 48
    • The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 49 IIF 50
    • 136-140, Bedford Road, Kempston, Bedfordshire, MK42 8BH, England

      IIF 51
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 52
    • 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

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

    Resident in United Kingdom

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

      IIF 54
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 62
    • Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 63 IIF 64
    • Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 65
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66 IIF 67 IIF 68
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 69 IIF 70
  • Lousada, Simon Charles
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 71
    • Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 72 IIF 73
  • Lousada, Simon Charles
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 74 IIF 75
    • Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 76
    • Oakley House, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 77
    • Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 78
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 79
    • Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 80
  • Lousada, Simon Charles
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 81
  • Simon Lousada
    British born in January 1963

    Resident in England

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

      IIF 82
  • Mr Simon Charles Lousada
    British born in January 1963

    Resident in England

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

      IIF 83
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 84
    • Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 85
    • Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 91
    • Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 92
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 93
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 94
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 95 IIF 96 IIF 97
    • Oakley House, The Drive, Church Lane, Oakley, Beds, MK43 7ST

      IIF 106
    • The Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 107
    • Melrose Cottage, Blackawton, Totnes, Devon , TQ9 7AY

      IIF 108
  • Simon Charles Lousada
    British born in January 1963

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 110
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 111 IIF 112
  • Simon Charles Lousada
    British born in January 1963

    Resident in United Kingdom

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

      IIF 113
child relation
Offspring entities and appointments
Active 64
  • 1
    Estate Office Oakley House, Oakley, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,457 GBP2024-09-30
    Officer
    2024-05-14 ~ now
    IIF 11 - Director → ME
  • 2
    Steve Monico Limited, 19 Goldington Road, Bedford, Bedfordshire
    Active Corporate (9 parents)
    Officer
    2018-12-03 ~ now
    IIF 7 - Director → ME
  • 3
    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
    2023-10-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3 Grove Place, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,910 GBP2024-09-01
    Officer
    ~ now
    IIF 31 - Director → ME
  • 5
    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
    2021-07-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 100 - Has significant influence or controlOE
  • 6
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2015-08-21 ~ now
    IIF 9 - Director → ME
  • 7
    Estate Office Stag Industrial Estate, Oxford Street, Bilston, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -642 GBP2024-09-30
    Officer
    2012-10-12 ~ now
    IIF 19 - Director → ME
  • 8
    The Gatehouse Eurocentre, North River Road, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 9
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -288,039 GBP2024-09-30
    Officer
    2021-06-16 ~ now
    IIF 60 - Director → ME
  • 10
    Oakley House Church Lane, Oakley, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    2022-06-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 11
    SUISSE PHL 2018 (NO.2) LIMITED - 2023-04-27 11457553
    Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,072,717 GBP2024-09-30
    Officer
    2018-07-10 ~ now
    IIF 64 - Director → ME
  • 12
    COLLINGDALE LIMITED - 1986-10-24
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 81 - Director → ME
  • 13
    ALMONDCAIRN LIMITED - 1985-10-29
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,278 GBP2020-09-30
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 14
    WELLEROOK LIMITED - 2000-05-23
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,335,806 GBP2024-09-30
    Officer
    2012-06-29 ~ now
    IIF 26 - Director → ME
  • 15
    PEARSONVILLE LIMITED - 2000-05-23
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,553,936 GBP2024-09-30
    Officer
    2012-06-29 ~ now
    IIF 25 - Director → ME
  • 16
    KATHRED INVESTMENTS LIMITED - 2017-09-26
    SINGLEFORCE LIMITED - 1987-05-27
    5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2011-01-06 ~ dissolved
    IIF 52 - Director → ME
  • 17
    STEELRAY NO. 194 LIMITED - 2003-02-03
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,051 GBP2022-09-30
    Officer
    2012-07-30 ~ dissolved
    IIF 48 - Director → ME
  • 18
    The Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    172,022 GBP2017-09-30
    Officer
    2012-07-31 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 19
    Imperial House Empire Industrial Park, Empire Close, Aldridge, Walsall
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,771 GBP2022-09-29
    Officer
    2015-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 20
    The Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,805 GBP2024-12-31
    Officer
    2012-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,446,451 GBP2024-09-30
    Officer
    2012-07-11 ~ now
    IIF 28 - Director → ME
  • 22
    HOWPER 506 LIMITED - 2004-08-19
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,467 GBP2016-07-31
    Officer
    2012-07-11 ~ dissolved
    IIF 35 - Director → ME
  • 23
    HOWPER 507 LIMITED - 2004-09-01
    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
    2012-07-31 ~ now
    IIF 21 - Director → ME
  • 24
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 41 - Director → ME
  • 25
    LESCREN INVESTMENTS LIMITED - 1977-12-31
    HARISCAN INVESTMENTS LIMITED - 1977-12-31
    Estate Office Oakley House, Oakley, Bedford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,554 GBP2016-09-30
    Officer
    2012-07-13 ~ dissolved
    IIF 44 - Director → ME
  • 26
    Estate Office, Oakley House, Oakley, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    664,344 GBP2024-12-31
    Officer
    2015-08-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    2016-07-27 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,151,997 GBP2024-09-30
    Officer
    2023-08-11 ~ now
    IIF 59 - Director → ME
  • 28
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,703,647 GBP2024-12-31
    Officer
    2012-07-11 ~ now
    IIF 23 - Director → ME
  • 29
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,240 GBP2023-09-30
    Officer
    2012-07-11 ~ now
    IIF 24 - Director → ME
  • 30
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,763 GBP2023-09-30
    Officer
    2018-12-10 ~ now
    IIF 58 - Director → ME
  • 31
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 53 - Director → ME
  • 32
    FIXMILL LIMITED - 1989-08-24
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    988 GBP2018-09-30
    Officer
    ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 33
    Oakley House The Drive, Church Lane, Oakley, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    1,409,913 GBP2024-09-30
    Officer
    2007-09-11 ~ now
    IIF 33 - Director → ME
    2007-09-11 ~ now
    IIF 3 - Secretary → ME
  • 34
    SWANDALE CARE HOMES LIMITED - 2014-10-24
    Estate Office Oakley House, Oakley, Bedford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,887,346 GBP2024-09-30
    Officer
    2007-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    BELSTONE INVESTMENTS LIMITED - 2012-02-22
    SKYMANOR LIMITED - 2001-05-10
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,334 GBP2021-09-30
    Officer
    2001-07-24 ~ dissolved
    IIF 49 - Director → ME
  • 36
    LOUSADA (NEWCO 5) LIMITED - 2015-05-16 09221425, 09221451, 09221635
    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
    2014-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 37
    LOUSADA (NEWCO 1) LIMITED - 2015-01-14 09221451, 09221499, 09221635
    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
    2014-09-16 ~ now
    IIF 14 - Director → ME
  • 38
    LOUSADA TAYLOR LIMITED - 2023-10-03
    LOUSADA KETTERING LIMITED - 2007-10-18
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -517,867 GBP2023-09-30
    Officer
    2012-07-30 ~ now
    IIF 27 - Director → ME
  • 39
    LOUSADA AND COMPANY PLC - 1989-06-22
    MONICOURT PROPERTIES LIMITED - 1985-08-22
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    53,397,308 GBP2023-09-30
    Officer
    ~ now
    IIF 16 - Director → ME
  • 40
    Barton House, Rectory Lane Meonstoke, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    249 GBP2017-10-31
    Officer
    2012-07-27 ~ dissolved
    IIF 45 - Director → ME
  • 41
    Estate Office, Oakley House The Drive, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    581,655 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 61 - Director → ME
  • 42
    3 Grove Place, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,258 GBP2024-09-01
    Officer
    2012-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Bowling Green Lane, Knighton, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    1,709,694 GBP2025-03-31
    Officer
    2012-07-11 ~ now
    IIF 20 - Director → ME
  • 44
    Oakley House The Drive, Church Lane, Oakley, Bedford, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,300,295 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 18 - Director → ME
  • 45
    Estate Office Oakley House The Drive, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 57 - Director → ME
  • 46
    RED CONSTRUCTION SP LIMITED - 2026-01-21
    Estate Office Oakley House The Drive, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 56 - Director → ME
  • 47
    LRHC LIMITED - 2025-05-20
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,281 GBP2024-09-30
    Officer
    2013-03-08 ~ now
    IIF 8 - Director → ME
  • 48
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,500,100 GBP2023-10-31
    Officer
    2022-02-03 ~ dissolved
    IIF 67 - Director → ME
  • 49
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    237,208 GBP2023-10-31
    Officer
    2012-07-11 ~ dissolved
    IIF 22 - Director → ME
  • 50
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-02-03 ~ dissolved
    IIF 68 - Director → ME
  • 51
    SPEED 1268 LIMITED - 1991-04-02
    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
    2001-12-11 ~ now
    IIF 32 - Director → ME
  • 52
    Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -899 GBP2022-09-30
    Officer
    2018-08-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Estate Office Oakley House, Oakley, Bedford, Bedforshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2022-09-30
    Officer
    2018-07-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 54
    Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,262 GBP2024-09-30
    Officer
    2018-07-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    365,120 GBP2021-12-31
    Officer
    2018-07-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    HOWPER 552 LIMITED - 2005-11-16
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,309 GBP2021-12-31
    Officer
    2012-07-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 57
    The Estate Office, Oakley House The Drive, Church Lane, Oakley, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,257 GBP2025-03-25
    Officer
    2012-10-18 ~ now
    IIF 10 - Director → ME
  • 58
    RAPID 5786 LIMITED - 1988-06-03
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    705,059 GBP2025-03-31
    Officer
    2012-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    THE IMPERIAL BATHROOM COMPANY (EXPORT) LIMITED - 1994-08-10 02119788, 02196824
    SMARTRARE LIMITED - 1990-01-18
    Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 75 - Director → ME
  • 60
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,065 GBP2020-09-30
    Officer
    2012-07-11 ~ dissolved
    IIF 40 - Director → ME
  • 61
    Estate Office Oakley House, Oakley, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    The Estate Office, Oakley House, Oakley, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -642,740 GBP2024-09-30
    Officer
    2021-11-08 ~ now
    IIF 69 - Director → ME
  • 63
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -227,483 GBP2024-09-30
    Officer
    2021-11-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    Estate Office Oakley House, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 55 - Director → ME
Ceased 23
  • 1
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-04 ~ 2021-03-31
    IIF 47 - Director → ME
  • 2
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-08 ~ 2020-09-02
    IIF 78 - Director → ME
    Person with significant control
    2016-12-08 ~ 2016-12-09
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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
    2021-07-16 ~ 2021-08-13
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 4
    Estate Office Oakley House, Oakley, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-22 ~ 2021-08-13
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FARM PARK DAY NURSERIES LTD - 2022-01-18
    Thrift Farm Buckingham Road, Whaddon, Milton Keynes, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    32,416 GBP2024-07-31
    Officer
    2020-08-01 ~ 2022-01-17
    IIF 79 - Director → ME
  • 6
    JEWELRAY LIMITED - 1985-04-17
    C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    ~ 2007-07-27
    IIF 50 - Director → ME
    ~ 2006-08-10
    IIF 2 - Secretary → ME
  • 7
    SUISSE PHL 2018 (NO.2) LIMITED - 2023-04-27 11457553
    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
    2018-07-10 ~ 2022-06-30
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE IMPERIAL BATHROOM COMPANY (HOLDINGS) LIMITED - 2017-09-28 02125788, 02196824
    THE IMPERIAL BATHROOM COMPANY LIMITED - 1991-04-01 02125788, 02196824
    FINDIMPACT LIMITED - 1987-07-24
    Units 1-7 Empire Industrial, Estate, Brickyard Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2020-07-07 ~ 2020-09-01
    IIF 74 - Director → ME
  • 9
    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
    2017-09-29 ~ 2023-04-26
    IIF 80 - Director → ME
    Person with significant control
    2017-09-29 ~ 2019-04-06
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Estate Office, Oakley House, Oakley, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,446,451 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-06-25
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Oakley House The Drive, Church Lane, Oakley, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    1,409,913 GBP2024-09-30
    Person with significant control
    2016-09-11 ~ 2020-09-28
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    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
    2014-12-12 ~ 2014-12-14
    IIF 46 - Director → ME
  • 13
    SWANDALE CARE HOMES LIMITED - 2014-10-24
    Estate Office Oakley House, Oakley, Bedford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,887,346 GBP2024-09-30
    Officer
    2007-09-01 ~ 2014-12-19
    IIF 1 - Secretary → ME
    Person with significant control
    2016-07-17 ~ 2025-06-25
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LOUSADA (NEWCO 2) LIMITED - 2015-01-05 09221425, 09221451, 09221499
    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
    2014-09-17 ~ 2014-12-15
    IIF 51 - Director → ME
  • 15
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    2011-10-20 ~ 2016-04-18
    IIF 43 - Director → ME
  • 16
    Melrose Cottage, Blackawton, Totnes, Devon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204,815 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2023-03-28
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MINSTER HOUSE (BURY ST EDMUNDS) LIMITED - 2004-03-03
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,574 GBP2024-12-31
    Officer
    2002-09-26 ~ 2003-10-15
    IIF 39 - Director → ME
  • 18
    Oakley House The Drive, Church Lane, Oakley, Bedford, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,300,295 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    The Weston Group Business Centre Parsonage Road, Takeley, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-22 ~ 2022-09-27
    IIF 77 - Director → ME
  • 20
    PAGETIME LIMITED - 1987-09-28
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,700,985 GBP2025-03-31
    Officer
    2006-06-12 ~ 2020-09-02
    IIF 42 - Director → ME
  • 21
    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
    2018-07-10 ~ 2018-08-24
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 22
    TIBC LTD
    - now
    THE IMPERIAL BATHROOM COMPANY LIMITED - 2021-07-13 02119788, 02125788
    THE IMPERIAL BATHROOM COMPANY PLC - 2002-12-11 02119788, 02125788
    MASTER MODEL CERAMIC SERVICES LIMITED - 1991-04-01
    LIFTCHIEF LIMITED - 1988-01-28
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    2020-07-07 ~ 2020-09-01
    IIF 54 - Director → ME
    2010-01-05 ~ 2017-04-25
    IIF 6 - Director → ME
  • 23
    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
    2021-11-09 ~ 2024-03-17
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.