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 Adrian Eyre Lloyd

    Related profiles found in government register
  • Mr Adrian Eyre Lloyd
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Wood, Bluebell Wood, Graffham, West Sussex, GU28 0PA, England

      IIF 1
    • icon of address 112 - 116, New Oxford Street, London, WC1A 1HH, England

      IIF 2 IIF 3
    • icon of address 21, Lombard Street, London, EC3V 9AH

      IIF 4
    • icon of address Graffham Court, Graffham Court, Petworth, GU28 0PA, United Kingdom

      IIF 5
  • Adrian Eyre Lloyd
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

      IIF 6
  • Mr Adrian Lloyd
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 7
  • Mr Adrian Eyre Lloyd
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Wood, Graffham, Petworth, GU28 0PA

      IIF 8
  • Lloyd, Adrian Eyre
    British business executive born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK19 1BP

      IIF 9
  • Lloyd, Adrian Eyre
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromfield, Tite Hill, Englefield Green, Egham, TW20 0NJ, England

      IIF 10
    • icon of address 4th Floor, 112-116 New Oxford Street, London, WC1A 1HH, United Kingdom

      IIF 11
    • icon of address Kingsbourne House 229-231, High Holborn, London, WC1V 7DA, United Kingdom

      IIF 12
    • icon of address Graffham Court, Graffham, Petworth, GU28 0PA, England

      IIF 13
  • Lloyd, Adrian Eyre
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Wood, Bluebell Wood, Graffham, West Sussex, GU28 0PA, England

      IIF 14
    • icon of address 10, Norland Square, London, W11 4PX, England

      IIF 15
    • icon of address 4th Floor, 112-116, New Oxford Street, London, WC1A 1HH, England

      IIF 16
    • icon of address Bluebell Wood, Graffham, Petworth, GU28 0PA, England

      IIF 17
    • icon of address Graffham Court, Graffham Court, Petworth, GU28 0PA, United Kingdom

      IIF 18
  • Lloyd, Adrian Eyre
    British investor director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, England

      IIF 19
  • Lloyd, Adrian Eyre
    British none born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 - 116, New Oxford Street, London, WC1A 1HH, England

      IIF 20
  • Lloyd, Adrian Eyre
    British venture capital born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 -118, New Oxford Street, London, WC1A 1HH, England

      IIF 21
    • icon of address 21, Lombard Street, London, EC3V 9AH

      IIF 22
    • icon of address Bluebell Wood, Graffham, Petworth, GU28 0PA, England

      IIF 23
  • Lloyd, Adrian Eyre
    British venture capitalist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 - 116 New Oxford Street, London, England, 112 - 116 New Oxford Street, London, WC1A 1HH, England

      IIF 24
  • Lloyd, Adrian
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbourne House 229-231, High Holborn, London, WC1V 7DA, United Kingdom

      IIF 25
  • Lloyd, Adrian Eyre
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leishmore, Kiltarlity, Beauly, IV4 7JX, United Kingdom

      IIF 26
    • icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

      IIF 27
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 112 - 116, New Oxford Street, London, WC1A 1HH, England

      IIF 30 IIF 31 IIF 32
    • icon of address 112-116, New Oxford Street, London, WC1A 1HH, England

      IIF 33
    • icon of address 4th Floor, 112-116 New Oxford Street, London, WC1A 1HH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 37
    • icon of address Bluebell Wood, Graffham, Petworth, GU28 0PA

      IIF 38
  • Lloyd, Adrian Eyre
    British self employed entrepreneur born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Ladbroke Road, London, W11 3NU, England

      IIF 39
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WOLFHEART TRADING COMPANY LIMITED - 2001-01-29
    LMN GENP LIMITED - 2001-08-16
    icon of address Bromfield Tite Hill, Englefield Green, Egham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,968 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Leishmore, Kiltarlity, Beauly, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 26 - LLP Member → ME
  • 4
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    21,850,032 GBP2022-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,220 GBP2022-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    546,204 GBP2022-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 112 - 116 New Oxford Street 112 -116 New Oxford Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    32,691,112 GBP2022-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 33 - LLP Designated Member → ME
  • 8
    icon of address 4th Floor 112-116 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    409,047 GBP2022-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 36 - LLP Designated Member → ME
  • 9
    icon of address 4th Floor 112-116 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 34 - LLP Designated Member → ME
  • 10
    icon of address 112 - 116 New Oxford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 30 - LLP Designated Member → ME
  • 11
    icon of address 112 - 116 New Oxford Street, London, England 112 - 116 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 4th Floor 112-116 New Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    220,069 GBP2022-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 35 - LLP Designated Member → ME
  • 13
    icon of address 4th Floor 112-116 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 28 - LLP Designated Member → ME
  • 16
    WARDLEY LONDON PROPERTY SERVICES LIMITED - 1988-03-29
    CHARMWELL LIMITED - 1981-12-31
    HBL PROPERTY FINANCE LIMITED - 1998-05-08
    J W LLOYD & CO. LIMITED - 1981-12-31
    ANTONY GIBBS PROPERTY SERVICES LIMITED - 1983-12-12
    icon of address 78 Ladbroke Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,595,509 GBP2022-12-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 21 Lombard Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Edwards & Keeping Unity Chambers, 34 High East St, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address Flat 100 130 Webber Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,055 GBP2022-11-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address 4th Floor 100 Avebury Boulevard, Milton Keynes
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    993,640 GBP2018-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 19 - Director → ME
  • 21
    GEEK MATE LIMITED - 2019-04-06
    icon of address 10 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,763,362 GBP2024-01-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,799 GBP2024-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -558,394 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 24
    JAMES CAPEL ASSET MANAGEMENT LIMITED - 1997-07-09
    ANTONY GIBBS & SONS, LIMITED - 1991-07-03
    WARDLEY GIBBS LIMITED - 1988-10-10
    GRIGGHOLD LIMITED - 1983-08-15
    icon of address Bromfield Tite Hill, Englefield Green, Egham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (32 parents)
    Current Assets (Company account)
    13,654 GBP2024-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 37 - LLP Member → ME
  • 26
    THE BIRCH SYRUP COMPANY LTD - 2020-03-11
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,365,613 GBP2024-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,253 GBP2021-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 28
    I-KMP LIMITED - 2013-04-16
    CLOUD TESTING LIMITED - 2011-07-12
    icon of address C/o Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,522,956 GBP2020-03-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 29
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Unit D, Discovery House, Juniper Drive, London, Greater London
    Active Corporate (4 parents)
    Equity (Company account)
    2,276,507 GBP2024-12-31
    Officer
    icon of calendar 2015-03-19 ~ 2021-03-01
    IIF 12 - Director → ME
  • 2
    icon of address Level 3 22 Southwark Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,746,700 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2023-11-29
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.