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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcauliffe, Lloyd Edward Jonathon

    Related profiles found in government register
  • Mcauliffe, Lloyd Edward Jonathon
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, The George Shopping Centre, Grantham, Lincolnshire, NG31 6LH, England

      IIF 1
    • 3a Westgate, Westgate, Grantham, NG31 6LT, England

      IIF 2
    • 40, Tissington Road, Grantham, Lincolnshire, NG31 7FP, England

      IIF 3
  • Mcauliffe, Lloyd Edward Jonathon
    British surveyor born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tissington Road, Grantham, Lincolnshire, NG31 7FP, England

      IIF 4
  • Mcauliffe, Lloyd Edward Jonathan
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Westgate, Grantham, NG31 6LT, England

      IIF 5
    • Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 6
  • Mcauliffe, Lloyd Edward Jonathan
    British project manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westgate, Grantham, Lincolnshire, NG31 6LT, United Kingdom

      IIF 7
  • Mcauliffe, Lloyd Edward Jonathan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Mcauliffe, Lloyd Edward Jonathan
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
  • Mcauliffe, Lloyd Edward Jonathan
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
  • Mcauliffe, Lloyd
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Mcauliffe, Jonathan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, Lincolnshire, NG31 6HH, United Kingdom

      IIF 13
  • Mcauliffe, Jonathan
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cromer Close, Grantham, Lincolnshire, NG31 9FE, United Kingdom

      IIF 14
  • Mcauliffe, Lloyd Edward Jonathan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Mr Lloyd Edward Jonathon Mcauliffe
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3a Westgate, Westgate, Grantham, NG31 6LT, England

      IIF 16
  • Mr Lloyd Edward Jonathan Mcauliffe
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westgate, Grantham, Lincolnshire, NG31 6LT, United Kingdom

      IIF 17
    • 3a, Westgate, Grantham, NG31 6LT, England

      IIF 18 IIF 19
  • Mcauliffe, Jonathan
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, Lincolnshire, NG31 6HH, United Kingdom

      IIF 20
  • Mr Lloyd Edward Jonathan Mcauliffe
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mcauliffe, Jonathan

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, Lincolnshire, NG31 6HH, United Kingdom

      IIF 24
  • Mcauliffe, Lloyd

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Mr Jonathan Mcauliffe
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Welby Everard Court, Grantham, NG31 6HH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 12
  • 1
    AMAYA CONSTRUCTION LTD
    12891067
    5 Cromer Close, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ 2021-05-28
    IIF 10 - Director → ME
    2021-05-28 ~ dissolved
    IIF 14 - Director → ME
    2020-09-21 ~ 2021-05-28
    IIF 26 - Secretary → ME
    Person with significant control
    2020-09-21 ~ 2021-05-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    AMAYA PROPERTY LTD
    12667955
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-13 ~ 2020-12-16
    IIF 11 - Director → ME
    2020-06-13 ~ 2020-12-16
    IIF 25 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2020-07-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    ASSET MEDICAL LTD
    12565878
    23 Green Hill Road, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-04-21 ~ 2020-12-16
    IIF 9 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-12-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BULL ROOMZZZ LIMITED
    17009136
    40 Barrowby Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2026-02-27 ~ now
    IIF 12 - Director → ME
  • 5
    HANGDR SUPPLEMENTS LIMITED
    - now 10012009
    LMC SUPPLEMENTS LIMITED
    - 2016-08-08 10012009
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-18 ~ 2019-04-01
    IIF 5 - Director → ME
    Person with significant control
    2017-02-17 ~ 2019-04-01
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    L DEVELOPMENTS LTD
    11775137
    Flat 7 Welby Everard Court, Grantham, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ now
    IIF 13 - Director → ME
    2020-04-21 ~ 2021-01-12
    IIF 8 - Director → ME
    2019-01-18 ~ 2020-04-21
    IIF 20 - Director → ME
    2019-01-18 ~ 2020-04-21
    IIF 24 - Secretary → ME
    2020-04-21 ~ 2021-01-12
    IIF 15 - Secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-04-21
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    LEMC ENTERPRISES LIMITED
    09072580
    27 The George Shopping Centre, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 1 - Director → ME
  • 8
    LLOYD DEVELOPMENTS LIMITED
    10012045
    3a Westgate Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    R & N GRANTHAM LTD
    08967690
    40 Tissington Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ 2014-09-01
    IIF 4 - Director → ME
  • 10
    R&N DIRECT LTD
    07987746
    40 Tissington Road, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 3 - Director → ME
  • 11
    REMEDY CLINICAL LIMITED
    10906793
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    RETOX BAR LIMITED
    10452677
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.