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

David Alan Lloyd

    Related profiles found in government register
  • David Alan Lloyd
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavaliers Court, Pachesham Drive, Leatherhead, KT22 0BZ, United Kingdom

      IIF 1
  • Mr David Alan Lloyd
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 2
    • icon of address Unit 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 3
  • Lloyd, David Alan
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 4
    • icon of address 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, England

      IIF 5
    • icon of address Unit 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 6
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ

      IIF 7
  • Lloyd, David Alan
    British business consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ

      IIF 8
  • Lloyd, David Alan
    British business man born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey

      IIF 9
  • Lloyd, David Alan
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, England

      IIF 10
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ

      IIF 11 IIF 12 IIF 13
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ, United Kingdom

      IIF 17
    • icon of address Cavaliers Court, Pachesham Drive, Leatherhead, Surrey, KT22 0BZ, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Lloyd, David Alan
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 20
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 21 IIF 22
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ

      IIF 23 IIF 24
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Lloyd, David Alan
    British entrepreneur born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, David Alan
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ

      IIF 31
  • Lloyd, David Alan
    British non-executive director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavaliers Court, Pachesman Drive, Leatherhead, Kent, KT22 0BZ, England

      IIF 32
  • Lloyd, David Alan
    British sport & leisure consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, David Alan
    British sports consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, David
    British business man born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, St John's Court, Farncombe Street, Godalming, Surrey, GU7 3BA, England

      IIF 40
    • icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, England

      IIF 41
  • Mr David Alan Lloyd
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 42 IIF 43 IIF 44
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 50
    • icon of address Unit 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 51
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ, England

      IIF 52
    • icon of address Cavaliers Court, Pachesham Drive, Leatherhead, Surrey, KT22 0BZ, England

      IIF 53 IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
  • Mr David Allan Lloyd
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT

      IIF 57
  • Lloyd, David
    English born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beauford Parklands, Railton Rd, Guilford, GU2 9JX, United Kingdom

      IIF 58
  • Lloyd, David Alan
    British chair person born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 122a, Gloucester Avenue, London, NW1 8HX, England

      IIF 59
  • Lloyd, David Alan
    British chairman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 60
    • icon of address 116, Baker Street, Office 303 C/o United Fitness Brands, London, W1U 6TS, England

      IIF 61
  • Lloyd, David Alan
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavaliers Court, Pachesham Drive, Leatherhead, Surrey, KT22 0BZ, United Kingdom

      IIF 62
    • icon of address Suite 5, 33, Mount Ephraim, Tunbridge Wells, TN4 8AA, England

      IIF 63
  • Lloyd, David Alan
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 64
    • icon of address Unit 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 65
    • icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, KT22 0BZ, England

      IIF 66
    • icon of address Cavaliers Court, Pachesham Drive, Leatherhead, KT22 0BZ, United Kingdom

      IIF 67
    • icon of address Cavaliers Court, Pachesham Drive, Leatherhead, Surrey, KT22 0BZ, England

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Lloyd, David Alan
    British leisure consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 70
  • Lloyd, David
    British retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 9, Seascape, Pentire Avenue, Newquay, TR7 1FY, England

      IIF 71
  • Lloyd, David Alan
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Layton House, Kew Green, Richmond, Surrey, TW9 3AF

      IIF 72
  • Lloyd, David
    British chairman & chief exec born in January 1948

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE

      IIF 73
  • Lloyd, David
    British co director born in January 1948

    Registered addresses and corresponding companies
  • Lloyd, David
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE

      IIF 79 IIF 80 IIF 81
  • Lloyd, David
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE

      IIF 82 IIF 83
  • Lloyd, David
    British non-executive director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE

      IIF 84
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Cavaliers Court, Pachesham Drive, Leatherhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    BRIDGESTATE LIMITED - 1997-02-25
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -484,228 GBP2017-03-31
    Officer
    icon of calendar 1997-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    CIRCLE RESOURCES PLC - 2009-07-09
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address C/o Andrew F Wye Limited, 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    CHRISFILM LIMITED - 1981-12-31
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910,989 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    DAVID LLOYD HOLDINGS PLC - 2009-07-17
    icon of address 1 St. Johns Court, Farncombe Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 1 St Johns Court, Farncombe Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 1 St. Johns Court, Farncombe Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address C/o Andrew F Wye Limited, 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 16
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    icon of address 16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Cavaliers Court, Pachesham Drive, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cavaliers Court, Oxshott Road, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Beauford Parklands, Railton Rd, Guilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    401,501 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address Unit 4 Beaufort Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    ERASTAKE LIMITED - 1998-03-17
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2017-06-30
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2017-06-30
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Cavaliers Court, Pachesham Drive, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Andrew F Wye Limited, 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -593,418 GBP2017-09-30
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    ADRENALIN WORLD LIMITED - 2020-11-03
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,469 GBP2020-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 29
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -736,101 GBP2017-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 31
    icon of address Unit 4 Beaufort Parklands, Railton Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2007-04-05
    IIF 82 - Director → ME
  • 2
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1995-07-08 ~ 1996-10-25
    IIF 79 - Director → ME
  • 3
    BARCHESTER HEALTHCARE PLC - 2002-08-05
    PLANVIGIL PUBLIC LIMITED COMPANY - 1995-07-04
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-03-15 ~ 2002-11-21
    IIF 81 - Director → ME
  • 4
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    960,119 GBP2021-12-31
    Officer
    icon of calendar 2018-09-06 ~ 2021-06-11
    IIF 61 - Director → ME
  • 5
    icon of address 26 Princes Road, Weybridge, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2020-06-23
    IIF 63 - Director → ME
  • 6
    PRIORPERMIT LIMITED - 1992-02-05
    icon of address Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1996-12-31
    IIF 73 - Director → ME
  • 7
    INTER ALIA LIMITED - 1990-12-11
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1996-10-25
    IIF 80 - Director → ME
  • 8
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-12 ~ 2006-07-14
    IIF 35 - Director → ME
  • 9
    SEASONS MARKETING LIMITED - 2010-11-03
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-09-21 ~ 2021-12-07
    IIF 32 - Director → ME
  • 10
    WILLACRE LIMITED - 1993-02-08
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar ~ 1996-10-25
    IIF 75 - Director → ME
  • 11
    ROLLVICK LIMITED - 1982-06-25
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-25
    IIF 76 - Director → ME
  • 12
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    icon of address 16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-18
    IIF 69 - Director → ME
  • 13
    VERBENA SERVICES LIMITED - 1995-07-04
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1995-10-26
    IIF 83 - Director → ME
  • 14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-09-10
    IIF 25 - Director → ME
  • 15
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-11
    IIF 27 - Director → ME
  • 16
    DAVID LLOYD TRAMPOLINE PARKS LIMITED - 2015-07-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-09-11
    IIF 26 - Director → ME
  • 17
    icon of address International House 36-38 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-11-07
    IIF 60 - Director → ME
  • 18
    TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED - 1986-10-15
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-25
    IIF 78 - Director → ME
  • 19
    MILLNELL LIMITED - 2005-09-22
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2006-07-14
    IIF 34 - Director → ME
  • 20
    TEAM 7 MANAGEMENT LIMITED - 2016-08-08
    DRAGOR MANAGEMENT LTD - 2013-05-10
    STORY PARTIES LIMITED - 2019-05-09
    SMART COOKIES WORLDWIDE LIMITED - 2011-08-22
    STORY PARTIES LTD - 2016-09-01
    icon of address 69 St Johns Road, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,729 GBP2021-11-30
    Officer
    icon of calendar 2006-11-03 ~ 2009-11-13
    IIF 30 - Director → ME
  • 21
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 1996-10-25
    IIF 74 - Director → ME
  • 22
    VICTORY VCT PLC - 2011-11-09
    AMATI AIM VCT PLC - 2025-05-01
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    AMATI VCT 2 PLC - 2018-05-04
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-03-19
    IIF 72 - Director → ME
  • 23
    icon of address 5 Patchway Trading Estate Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,984 GBP2024-12-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-07-12
    IIF 62 - Director → ME
  • 24
    HOVERGOLD LIMITED - 2000-07-20
    N.G.C. PRODUCT MANAGEMENT LIMITED - 2000-10-16
    NEXT GENERATION IT & MANAGEMENT SERVICES LIMITED - 2000-10-04
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2006-07-14
    IIF 14 - Director → ME
  • 25
    YORK PLACE (NO.199) LIMITED - 1999-02-25
    icon of address 242 Netherton Road, Anniesland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-11 ~ 2006-07-14
    IIF 23 - Director → ME
  • 26
    WRITEAERO LIMITED - 1996-12-04
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2006-07-14
    IIF 12 - Director → ME
  • 27
    NEXT GENERATION CLUBS (PROPERTY HOLDINGS) LIMITED - 2001-09-04
    WILLMOTT DIXON LEISURE (CHORLEY) LIMITED - 1999-08-19
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2006-07-14
    IIF 33 - Director → ME
  • 28
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,714 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-09-06
    IIF 71 - Director → ME
  • 29
    icon of address 242 Netherton Road, Anniesland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2006-07-14
    IIF 16 - Director → ME
  • 30
    FARNRIDGE LIMITED - 1986-10-15
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-25
    IIF 77 - Director → ME
  • 31
    CLUBHAUS PLC - 2004-07-22
    CLUBHAUS LIMITED - 2004-09-02
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-10-27
    IIF 84 - Director → ME
  • 32
    icon of address 105 Park Street, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2010-08-20
    IIF 31 - Director → ME
  • 33
    icon of address Unit L1 Prince Charles Drive, Brent Cross Shopping Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,684 GBP2024-06-30
    Officer
    icon of calendar 2005-03-08 ~ 2007-11-07
    IIF 24 - Director → ME
  • 34
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2016-07-22 ~ 2018-01-16
    IIF 70 - Director → ME
  • 35
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-07-22
    IIF 59 - Director → ME

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