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

Mr Ewan Royston Lloyd-baker

    Related profiles found in government register
  • Mr Ewan Royston Lloyd-baker
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 1
    • icon of address The Office Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 2
    • icon of address Suite 1.4, 3-4 Devonshire Street, London, W1W 5DT, England

      IIF 3
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 4
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, TQ13 9TE, United Kingdom

      IIF 5
    • icon of address The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 6
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 7
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 8
  • Mr Ewan Lloyd-baker
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 9
  • Mr Royston Lloyd-baker
    English born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 10
  • Mr Ewan Lloyd-baker
    United Kingdom born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Farm, Newton Toney, Salisbury, SP4 0HF, England

      IIF 11
  • Lloyd-baker, Ewan Royston
    English chief executive officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 12
  • Lloyd-baker, Ewan Royston
    English company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inquesta, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 13
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, TQ13 9TE, England

      IIF 14
    • icon of address 34, St. Marys Drive, Northwich, CW8 2EZ, United Kingdom

      IIF 15
    • icon of address West Farm House, Newton Toney, Salisbury, Wilts, SP4 0HF, England

      IIF 16
    • icon of address 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 17
  • Lloyd-baker, Ewan Royston
    English consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd-baker, Ewan Royston
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, Ingram Enterprise Centre, John Finnie Street, Kilmarnock, East Ayrshire, KA1 1DD, United Kingdom

      IIF 23
    • icon of address Unit 28, Campus 5, Letchworth Garden City, SG6 2JF, England

      IIF 24
    • icon of address 17a, Cosway Street, London, NW1 5NR, United Kingdom

      IIF 25
    • icon of address Suite 1.4, 3-4 Devonshire Street, London, W1W 5DT, England

      IIF 26
    • icon of address 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 27
    • icon of address 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD, England

      IIF 28
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 31
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, United Kingdom

      IIF 32
    • icon of address West Farm, Newton Toney, Salisbury, SP4 0HF, England

      IIF 33
    • icon of address Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 34
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 35
  • Lloyd-baker, Ewan Royston
    English managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Knightsbridge, London, SW1X 7LF

      IIF 36
  • Lloyd-baker, Ewan Royston
    English none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HF, England

      IIF 37
  • Lloyd-baker, Ewan
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 38
  • Lloyd-baker, Royston
    English business man born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 39
  • Lloyd-baker, Royston
    English businessman born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 40
  • Lloyd-baker, Royston
    English director born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 41 IIF 42
  • Lloyd Baker, Ewan Royston
    British consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Dean Road, East Grimstead, Salisbury, SP5 3SD, England

      IIF 43
  • Lloyd Baker, Ewan Royston
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, England

      IIF 44
    • icon of address Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 45
    • icon of address Springfield House, Dean Road, East Grimstead, Salisbury, SP5 3SD, England

      IIF 46
    • icon of address West Farm House, Newton Toney, Salisbury, SP4 0HF, England

      IIF 47
    • icon of address West Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HF, England

      IIF 48
  • Lloyd Baker, Ewan Royston
    British management consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, England

      IIF 49
    • icon of address Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 50 IIF 51 IIF 52
  • Lloyd- Baker, Ewan
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 53
    • icon of address 15, Faraday Road, Glenrothes, KY6 2RU, Scotland

      IIF 54
    • icon of address Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 55
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 56
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 57 IIF 58 IIF 59
  • Lloyd- Baker, Ewan
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 60
  • Lloyd-baker, Ewan Royston
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 61
  • Lloyd-baker, Ewan Royston
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 62
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 63
  • Lloyd-baker, Ewan, Dr
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 64
  • Lloyd-baker, Ewan, Dr
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England

      IIF 65
  • Lloyd-baker, Ewan Royston
    British director born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 66
  • Lloyd-baker, Royston
    born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 67
  • Lloyd-baker, Royston
    English director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 68 IIF 69
  • Lloyd Baker, Ewan Royston
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 70
  • Lloyd Baker, Ewan Wade Royston
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 152 Shirland Road, London, W9 2BT

      IIF 71 IIF 72
  • Lloyd Baker, Ewan Wade Royston
    British management consultant born in May 1972

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 152 Shirland Road, London, W9 2BT

      IIF 73
  • Lloyd-baker, Ewan Royston
    British

    Registered addresses and corresponding companies
    • icon of address Beecham House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 74
  • Lloyd-baker, Ewan Royston

    Registered addresses and corresponding companies
    • icon of address Beecham House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 75
  • Lloyd-baker, Ewan, Dr
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 76
  • Lloyd Baker, Ewan Royston

    Registered addresses and corresponding companies
    • icon of address Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    ADEPT NEWCO LIMITED - 2022-05-13
    icon of address Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 34 - Director → ME
  • 2
    ADEPT AUTOMATION LTD - 2022-05-13
    AGS ELECTRONICS LTD. - 2020-02-15
    icon of address Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -654,130 GBP2021-10-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 53 - Director → ME
  • 3
    ADEPT AUTOMATION LTD - 2020-02-15
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 56 - Director → ME
  • 4
    ALMEC ELECTRONIC ASSEMBLY SERVICES LIMITED - 2009-09-26
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 57 - Director → ME
  • 5
    TUCONTROLS LIMITED - 2016-09-28
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,270 GBP2022-12-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Inquesta St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456 GBP2022-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address West Farm, Newton Toney, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GWB INDUSTRIAL BOILERS LIMITED - 1987-03-23
    THORN EMI INDUSTRIAL BOILERS LIMITED - 1984-03-23
    PARKINSON COWAN G W B LIMITED - 1982-03-01
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 72 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2002-07-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 10
    PRODUCT TECHNOLOGY PARTNERS LIMITED - 2022-02-25
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44 GBP2020-03-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 59 - Director → ME
  • 11
    SEISMIC SUCCESSION ONE LIMITED - 2021-11-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -24,391 GBP2022-10-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address The Old Rectory Rectory Lane, Lustleigh, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 61 - LLP Designated Member → ME
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 13
    LLOYD-BAKER & ASSOCIATES LIMITED - 2014-01-29
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 40 - Director → ME
    IIF 64 - Director → ME
  • 14
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -268,391 GBP2022-10-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address The Old Rectory, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,372 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 14 - Director → ME
  • 16
    QPE LTD.
    - now
    TESTWORKS (SCOTLAND) LTD. - 2025-02-10
    S4A (SCOTLAND) LTD. - 2022-05-10
    icon of address 15 Faraday Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    34,852 GBP2024-10-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,219 GBP2024-10-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,979 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 65 - Director → ME
  • 19
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    787,895 GBP2022-10-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 60 - Director → ME
  • 20
    SEISMIC SUCCESSION ONE LTD - 2022-02-01
    I3 GROUP SOLUTIONS LTD - 2021-11-02
    icon of address Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    46,671 GBP2024-10-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 60 Knightsbridge, London
    Active Corporate (9 parents)
    Equity (Company account)
    205,065 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 36 - Director → ME
  • 23
    HAYWARD TYLER WATER & PROCESS LTD. - 2009-12-02
    HALF MOON CAPITAL FIVE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address Dormers Lodge Dormers Lodge, Flaunden Lane, Bovingdon, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 25 - Director → ME
  • 25
    TW BESPOKE LIMITED - 2015-02-05
    TW BESPOKE PROJECTS LIMITED - 2012-05-04
    TW BESPOKE SERVICES LIMITED - 2012-05-04
    TESTWORKS BESPOKE SERVICES LIMITED - 2012-05-01
    icon of address Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    356,227 GBP2022-10-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 55 - Director → ME
  • 26
    icon of address Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,776 GBP2024-03-31
    Officer
    icon of calendar 2003-09-19 ~ 2004-09-24
    IIF 73 - Director → ME
  • 2
    HALF MOON CAPITAL LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-06-20 ~ 2017-08-31
    IIF 21 - Director → ME
  • 3
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2018-11-30
    IIF 62 - Director → ME
  • 4
    HALF MOON CAPITAL ONE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2008-06-20 ~ 2017-08-31
    IIF 20 - Director → ME
  • 5
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2005-07-12 ~ 2006-11-30
    IIF 52 - Director → ME
    icon of calendar 2005-07-12 ~ 2006-11-30
    IIF 70 - Secretary → ME
  • 6
    icon of address 19 Crown Passage, St James's, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-07 ~ 2006-11-30
    IIF 51 - Director → ME
    icon of calendar 2005-07-07 ~ 2006-11-30
    IIF 74 - Secretary → ME
  • 7
    icon of address The Office, Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,974 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address The Office Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,250 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
  • 9
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-27 ~ 2017-08-31
    IIF 27 - Director → ME
  • 10
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2008-10-06 ~ 2017-08-31
    IIF 37 - Director → ME
  • 11
    FIDELITY CREDIT LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2008-06-20 ~ 2017-08-31
    IIF 18 - Director → ME
  • 12
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2017-08-31
    IIF 44 - Director → ME
  • 13
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2017-08-31
    IIF 47 - Director → ME
  • 14
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2017-08-31
    IIF 48 - Director → ME
  • 15
    HALF MOON CAPITAL FOUR LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-01-28 ~ 2017-08-31
    IIF 30 - Director → ME
  • 16
    HAYWARD TYLER SUBSEA LTD - 2016-10-24
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2008-04-08 ~ 2017-08-31
    IIF 46 - Director → ME
  • 17
    CREDIT MONTAGUE LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-01-28 ~ 2017-08-31
    IIF 63 - Director → ME
  • 18
    PETER BROTHERHOOD LIMITED - 2021-04-15
    HT 123 LIMITED - 2015-11-02
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2017-08-31
    IIF 12 - Director → ME
  • 19
    icon of address The Old Rectory Rectory Lane, Lustleigh, Newton Abbot, Devon
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 20
    LLOYD-BAKER & ASSOCIATES LIMITED - 2014-01-29
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-17 ~ 2010-12-03
    IIF 76 - Secretary → ME
  • 21
    HALF MOON CAPITAL THREE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-01-28 ~ 2017-08-31
    IIF 29 - Director → ME
  • 22
    M.& W.GRAZEBROOK LIMITED - 1987-03-23
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2010-11-30
    IIF 71 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2002-07-05 ~ 2010-11-30
    IIF 69 - Secretary → ME
  • 23
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -268,391 GBP2022-10-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-11-02
    IIF 23 - Director → ME
  • 24
    icon of address The Old Rectory, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,372 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2021-11-22
    IIF 15 - Director → ME
  • 25
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2017-08-31
    IIF 22 - Director → ME
    icon of calendar 2005-09-02 ~ 2008-02-21
    IIF 77 - Secretary → ME
  • 26
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2017-08-31
    IIF 49 - Director → ME
    icon of calendar 2005-07-07 ~ 2008-06-26
    IIF 75 - Secretary → ME
  • 27
    icon of address 60 Knightsbridge, London
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1,947,913 GBP2024-03-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-10-17
    IIF 50 - Director → ME
  • 28
    NEWLEY FINANCIAL SERVICES LTD - 2020-07-29
    icon of address C/o O'connors The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,193,749 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-05-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2020-05-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    HAYWARD TYLER FLUID HANDLING LTD - 2024-12-05
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-28 ~ 2017-08-31
    IIF 28 - Director → ME
  • 30
    SOUTHBANK UK PLC - 2010-08-18
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2017-08-30
    IIF 43 - Director → ME
  • 31
    REPUBLICAN CAPITAL LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2008-06-20 ~ 2017-08-31
    IIF 19 - Director → ME
  • 32
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2006-03-06 ~ 2017-08-31
    IIF 45 - 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.