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

Lloyd, David John

    Related profiles found in government register
  • Lloyd, David John
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, 3 Primrose Bank, Crosby On Eden, Carlisle, Cumbria, CA6 4QT, United Kingdom

      IIF 1
  • Lloyd, David John
    British engineer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Sneakyeat Road Industrial Estate, Whitehaven, Cumbria, CA28 8PF, United Kingdom

      IIF 2
  • Lloyd, David John
    British commercial director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 4 Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 7JG

      IIF 3
  • Lloyd, David John
    British managing director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 4 Blakes Farm Road, Southwater, Horsham, West Sussex, RH13 7JG

      IIF 4
  • Mr David John Lloyd
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Primrose Bank, Crosby-on-eden, Carlisle, CA6 4QT, England

      IIF 5
    • icon of address 3, Tanglewood, 3 Primrose Bank, Crosby On Eden, Carlisle, CA6 4QT, England

      IIF 6
  • Lloyd Davies, John
    British company director born in September 1937

    Registered addresses and corresponding companies
  • Lloyd Davies, John
    British director born in September 1937

    Registered addresses and corresponding companies
    • icon of address 45 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 12 IIF 13
  • Lloyd Davies, John
    British director of operations born in September 1937

    Registered addresses and corresponding companies
    • icon of address 45 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 14 IIF 15
  • Lloyd Davies, John
    British managing director born in September 1937

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Tanglewood 3 Primrose Bank, Crosby On Eden, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    134,523 GBP2024-10-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 5a Sneakeyeat Road Industrial Estate, Whitehaven, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    116,660 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    STYLEABLE LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2000-09-30
    IIF 17 - Director → ME
  • 2
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2000-09-30
    IIF 8 - Director → ME
  • 3
    S.H.CAMP AND COMPANY LIMITED - 1981-12-31
    icon of address Mazrs Llp, 45 Church Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1997-07-25 ~ 2000-09-30
    IIF 7 - Director → ME
  • 4
    NEWCAUSE LIMITED - 1988-10-19
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-23 ~ 2000-09-30
    IIF 14 - Director → ME
  • 5
    INTERNATIONAL DISPOSABLES CORPORATION (UK) LIMITED - 1996-04-01
    TOTALGUISE LIMITED - 1988-04-20
    icon of address 4500 Parkway Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 2000-09-30
    IIF 10 - Director → ME
  • 6
    BIRMINGHAM HEATING AND PIPEWORK LIMITED - 1987-11-16
    icon of address Mazars Llpthe Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-17 ~ 2000-09-14
    IIF 4 - Director → ME
  • 7
    TYCO HEALTHCARE (UK) COMMERCIAL LIMITED - 2007-10-01
    OPALEIGH LIMITED - 2000-05-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2000-09-30
    IIF 12 - Director → ME
  • 8
    TYCO HEALTHCARE UK LIMITED - 2012-01-20
    KENDALL COMPANY(U.K)LIMITED(THE) - 1999-09-01
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-09-30
    IIF 15 - Director → ME
  • 9
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2000-09-30
    IIF 9 - Director → ME
  • 10
    HYGIEIA HEALTHCARE HOLDINGS LIMITED - 1996-01-31
    SHINECOST LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 2000-09-30
    IIF 18 - Director → ME
  • 11
    ADVANCED ABSORBENT PRODUCTS LIMITED - 1996-02-01
    ATLANTIC ABSORBENT PRODUCTS LIMITED - 1988-08-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-09-30
    IIF 16 - Director → ME
  • 12
    HYGIEIA HEALTHCARE LIMITED - 1996-02-01
    ADVANCED HYGIENE PRODUCTS LIMITED - 1989-12-29
    TOLSTIR LIMITED - 1989-07-18
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-09-30
    IIF 19 - Director → ME
  • 13
    CLOUGH SMITH RAIL LIMITED - 2003-10-06
    CLOUGH SMITH LIMITED - 1999-08-17
    icon of address 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-01 ~ 2000-09-14
    IIF 3 - Director → ME
  • 14
    DIKAPPA (NUMBER 515) LIMITED - 1988-06-24
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2000-09-30
    IIF 11 - Director → ME
  • 15
    KENDALL-CAMP PENSION TRUSTEES LIMITED - 2004-01-09
    CAMP PENSION TRUSTEES LIMITED - 1997-11-14
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2000-09-30
    IIF 13 - Director → ME

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.