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 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 1
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 9
    • Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 10 IIF 11
    • Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 12
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 13 IIF 14 IIF 15
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 16 IIF 17
  • 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 18
    • Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 19 IIF 20
  • 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 21 IIF 22
    • Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 23
    • Oakley House, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 24
    • Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

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

      IIF 26
    • Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 27
  • 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 28
  • 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 29
    • 19, Goldington Road, Bedford, Bedfordshire, MK40 3JY

      IIF 30
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 31
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 32
    • Estate Office, Oakley House, Oakley, Bedford, Beds, MK43 7ST, United Kingdom

      IIF 33
    • Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 34 IIF 35
    • Estate Office Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, United Kingdom

      IIF 36 IIF 37
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom

      IIF 38
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 39
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 40
    • Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 41
    • Estate Office, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, England

      IIF 42
    • Bowling Green Lane, Knighton, Powys, LD7 1DR, Wales

      IIF 43
    • C/o Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 44
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 45
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 46 IIF 47 IIF 48
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 50 IIF 51 IIF 52
    • Oakley House, Oakley, Oakley, Bedfordshire, MK43 7ST

      IIF 55
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 56
  • 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 57
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, United Kingdom

      IIF 58 IIF 59
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST

      IIF 60
    • Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 61
    • The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 62
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 63 IIF 64
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 65 IIF 66 IIF 67
    • Barton House, Rectory Lane Meonstoke, Southampton, Hampshire, SO32 3NF

      IIF 68
  • 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 69
    • Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE, United Kingdom

      IIF 70
    • Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 71
    • The White House, Husborne Crawley, Bedford, Bedfordshire, MK43 0UY

      IIF 72 IIF 73
    • 136-140, Bedford Road, Kempston, Bedfordshire, MK42 8BH, England

      IIF 74
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 75
    • 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 76
  • 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 77
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 78 IIF 79
  • 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 80
  • Lousada, Simon Charles
    born in January 1963

    Resident in England

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

      IIF 81
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 82
  • Lousada, Simon Charles
    British

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

      IIF 83
    • Oakley House, The Drive, Church Lane, Oakley, Bedfordshire, MK43 7ST

      IIF 84
  • Lousada, Simon Charles

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

      IIF 85
  • 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 86
    • Estate Office, Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 87
    • Estate Office, Oakley House, Oakley, Bedford, MK43 7ST, England

      IIF 88
    • Oakley House, Church Lane, Oakley, Bedford, Bedfordshire, MK43 7ST, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Oakley House, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 94
    • Oakley House, The Drive, Church Lane, Oakley, Bedford, MK43 7ST, England

      IIF 95
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 96
    • Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST, United Kingdom

      IIF 97
    • Oakley House, Oakley, Bedfordshire, MK43 7ST, England

      IIF 98 IIF 99 IIF 100
    • Oakley House, The Drive, Church Lane, Oakley, Beds, MK43 7ST

      IIF 109
    • The Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

      IIF 110
    • Melrose Cottage, Blackawton, Totnes, Devon , TQ9 7AY

      IIF 111
  • 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 112
  • 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 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 34 - Director → ME
  • 2
    Steve Monico Limited, 19 Goldington Road, Bedford, Bedfordshire
    Active Corporate (9 parents)
    Officer
    2018-12-03 ~ now
    IIF 30 - 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 9 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    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
  • 4
    3 Grove Place, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,910 GBP2024-09-01
    Officer
    ~ now
    IIF 54 - 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 13 - Director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 103 - 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 32 - 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 42 - Director → ME
  • 8
    The Gatehouse Eurocentre, North River Road, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 81 - 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 7 - 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 12 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    SUISSE PHL 2018 (NO.2) LIMITED - 2023-04-27
    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 11 - Director → ME
  • 12
    COLLINGDALE LIMITED - 1986-10-24
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 28 - 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 60 - 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 49 - 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 48 - 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 75 - 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 71 - 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 82 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - 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 61 - 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 40 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 110 - 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 51 - 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 58 - 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 44 - Director → ME
  • 24
    Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 64 - 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 67 - 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 53 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 97 - 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 6 - 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 46 - 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 47 - 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 5 - Director → ME
  • 31
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 76 - 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 59 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 100 - 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 56 - Director → ME
    2007-09-11 ~ now
    IIF 84 - 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - 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 72 - Director → ME
  • 36
    LOUSADA (NEWCO 5) LIMITED - 2015-05-16
    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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 37
    LOUSADA (NEWCO 1) LIMITED - 2015-01-14
    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 37 - 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 50 - 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 39 - 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 68 - 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 8 - 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 52 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 95 - 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 43 - 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 41 - Director → ME
  • 45
    Estate Office Oakley House The Drive, Oakley, Bedford, Beds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 4 - 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 3 - 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 31 - 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 14 - 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 45 - 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 15 - 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 55 - 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 19 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - 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 18 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - 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 10 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - 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 20 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - 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 33 - 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 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    THE IMPERIAL BATHROOM COMPANY (EXPORT) LIMITED - 1994-08-10
    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 22 - 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 63 - Director → ME
  • 61
    Estate Office Oakley House, Oakley, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - 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 16 - 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 17 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - 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 2 - 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 70 - 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 25 - Director → ME
    Person with significant control
    2016-12-08 ~ 2016-12-09
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - 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 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - 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
    2016-08-22 ~ 2021-08-13
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-08-13
    IIF 87 - 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 26 - 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 73 - Director → ME
    ~ 2006-08-10
    IIF 83 - Secretary → ME
  • 7
    SUISSE PHL 2018 (NO.2) LIMITED - 2023-04-27
    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 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE IMPERIAL BATHROOM COMPANY (HOLDINGS) LIMITED - 2017-09-28
    THE IMPERIAL BATHROOM COMPANY LIMITED - 1991-04-01
    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 21 - 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 27 - Director → ME
    Person with significant control
    2017-09-29 ~ 2019-04-06
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - 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 96 - 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 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - 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 69 - 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 85 - Secretary → ME
    Person with significant control
    2016-07-17 ~ 2025-06-25
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LOUSADA (NEWCO 2) LIMITED - 2015-01-05
    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 74 - 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 66 - 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 111 - 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 62 - 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 98 - 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 24 - 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 65 - 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 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 22
    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
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    2010-01-05 ~ 2017-04-25
    IIF 29 - Director → ME
    2020-07-07 ~ 2020-09-01
    IIF 1 - 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 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - 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.