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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Lloyd, Samuel James
    Born in August 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ now
    OF - Director → CIF 0
  • 2
    Collins, Stuart
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ now
    OF - Secretary → CIF 0
  • 3
    TIMEC 1668 LIMITED - 2018-12-17
    icon of addressLloyd Motors Ltd, Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Lloyd, John Barry
    Company Director born in October 1952
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1992-08-04
    OF - Director → CIF 0
    icon of calendar ~ 2019-06-26
    OF - Director → CIF 0
    Lloyd, John Barry
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1996-03-01
    OF - Secretary → CIF 0
    Mr John Barry Lloyd
    Born in October 1952
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Miller, Joseph Bertram
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 1999-04-05
    OF - Secretary → CIF 0
  • 3
    Lloyd, Ralph Conrad
    Company Director born in May 1926
    Individual
    Officer
    icon of calendar ~ 2011-10-19
    OF - Director → CIF 0
  • 4
    Lloyd, Bryan
    Company Director born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2025-01-09
    OF - Director → CIF 0
    Lloyd, Bryan
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-05 ~ 1999-11-01
    OF - Secretary → CIF 0
    Mr Bryan Lloyd
    Born in December 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lloyd, Tracy Ann
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
parent relation
Company in focus

LLOYD MOTORS LIMITED

Previous name
R. LLOYD MOTORS LIMITED - 1993-01-01
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles

Related profiles found in government register
  • LLOYD MOTORS LIMITED
    Info
    R. LLOYD MOTORS LIMITED - 1993-01-01
    Registered number 01271767
    icon of addressMontgomery Way, Rosehill, Carlisle, Cumbria CA1 2RP
    PRIVATE LIMITED COMPANY incorporated on 1976-08-04 (49 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • LLOYD MOTORS LIMITED
    S
    Registered number missing
    icon of addressLloyd Motors Limited, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom, CA1 2RP
    Limited
    CIF 1
  • LLOYD MOTORS LIMITED
    S
    Registered number missing
    icon of addressLloyd Motors Ltd, Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RP
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    BATEMANS PLC - 2015-02-04
    THE BATEMAN GROUP PLC - 1994-02-14
    icon of addressLloyd Motors Limited Kendal Road, Lindale, Grange-over-sands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    GRANGE MOTOR AND CYCLE COMPANY LIMITED(THE) - 1983-02-16
    icon of addressLloyd Motors Limited Kendal Road, Lindale, Grange-over-sands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    CARR AND EARL LIMITED - 2011-07-05
    icon of addressHunters Road, Spital Tongues, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DEREK WOODMAN GARAGES (NORTH WEST) LIMITED - 1983-05-19
    EUROVEHICLES DISTRIBUTION (NORTH WEST) LIMITED - 1980-12-31
    DEREK WOODMAN LIMITED - 2011-07-05
    icon of addressWhitehills Business Park, Lytham Street Annes Way, Blackpool, Lancs
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    E W & S PRESTON HOLDINGS LIMITED - 2007-11-15
    EVER 1564 LIMITED - 2002-06-13
    icon of addressC/o Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    E.W.& S.PRESTON LIMITED - 2007-11-15
    icon of addressC/o Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, Cumbria
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    CROALL, BRYSON & COMPANY LIMITED - 2011-10-05
    icon of addressLloyd Motors Kelso, Pinnaclehill Industrial Estate, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    FAWDINGTON LIMITED - 2011-07-05
    FAWDINGTONS (STOCKSFIELD) LIMITED - 1984-09-10
    EUZANIS LIMITED - 1979-12-31
    icon of addressFenham Barracks, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    CIF 2 - Has significant influence or controlOE
  • 9
    BATEMANS (NORTH WEST) LIMITED - 2015-08-03
    SHAREMILE LIMITED - 1989-01-24
    icon of addressLloyd South Lakes Bmw Mini Kendal Road, Lindale, Grange-over-sands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    LIGHTBELL LIMITED - 1987-12-08
    LLOYD HONDA LIMITED - 1988-02-04
    icon of addressMontgomery Way, Rosehill, Carlisle, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLloyd Motors Limited Joseph Noble Road, Lillyhall, Workington, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,539,392 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    P.V. DOBSON AND SONS (MOTORS) LIMITED - 2022-10-19
    icon of addressBridge End Garage, Levens, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,476,716 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRipon Land Rover, Hutton Bank, Ripon, North Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressLloyd Motors Limited Kendal Road, Lindale, Grange-over-sands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    LLOYD MOTORS LIMITED - 1993-01-01
    LLOYD MOTORS (CARLISLE) LTD. - 1999-06-04
    icon of addressMontgomery Way, Rosehill, Carlisle, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.