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, Byron

    Related profiles found in government register
  • Lloyd, Byron

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 1 IIF 2 IIF 3
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 4
    • Royal Oak, Wogan Terrace, Saundersfoot, SA69 9HA, Wales

      IIF 5
  • Lloyd, Byron David

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 6
    • Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 7
  • Lloyd, Byron David
    British

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 8 IIF 9
  • Lloyd, Byron David
    born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 10
  • Lloyd, Byron
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 11
    • Royal Oak, Wogan Terrace, Saundersfoot, SA69 9HA, Wales

      IIF 12
  • Lloyd, Byron David
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • New Broad Street Motors, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2BE, Wales

      IIF 13
    • 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 14
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 15 IIF 16
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 17
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 18
    • 15, Waterloo Gardens, Cardiff, CF23 5AA, Wales

      IIF 19
  • Lloyd, Byron David
    British business development manag born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 20
  • Lloyd, Byron David
    British business manager born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 21
  • Lloyd, Byron David
    British director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 22
    • 15, Waterloo Gardens, Cardiff, CF23 5AA, Wales

      IIF 23 IIF 24
    • Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 25
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 26
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 27
  • Lloyd, Byron David
    British managing director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 28 IIF 29
  • Lloyd, Byron
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garner Associates, 138, Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 30
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 31 IIF 32
  • Mr Byron Lloyd
    Welsh born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 33
  • Mr Byron Lloyd
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 34
  • Lloyd, Byron David
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 35
  • Mr Byron David Lloyd
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 36
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 37 IIF 38 IIF 39
  • Byron Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garner Associates, 138, Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 40
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 41 IIF 42 IIF 43
  • Mr Byron Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 44 IIF 45
  • Byron David Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 46
  • Mr Byron David Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Garner Associates, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,926 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 17 - Director → ME
    2021-12-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-08-08 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,467 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 13 - Director → ME
  • 6
    Northwood House, Bromham Road, Bedford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 35 - Director → ME
    2024-09-04 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,799 GBP2024-03-31
    Officer
    2018-08-09 ~ now
    IIF 16 - Director → ME
  • 8
    Royal Oak, Wogan Terrace, Saundersfoot, Wales
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 12 - Director → ME
    2025-05-12 ~ now
    IIF 5 - Secretary → ME
  • 9
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    200,004 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 32 - Director → ME
    2023-03-07 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    374,580 GBP2024-03-31
    Officer
    2023-01-27 ~ now
    IIF 31 - Director → ME
    2023-01-27 ~ now
    IIF 2 - Secretary → ME
  • 11
    Northwood House, Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    465,609 GBP2024-03-31
    Officer
    2021-02-24 ~ now
    IIF 18 - Director → ME
    2021-03-04 ~ now
    IIF 4 - Secretary → ME
Ceased 17
  • 1
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC - 2023-01-23
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    2006-06-13 ~ 2007-12-31
    IIF 20 - Director → ME
  • 2
    15 Grafton Road, Newport, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    33,449 GBP2024-10-31
    Officer
    2021-10-04 ~ 2022-09-22
    IIF 19 - Director → ME
  • 3
    17 Ship Street, Brecon, Powys
    Dissolved Corporate (2 parents)
    Officer
    2006-05-16 ~ 2007-03-31
    IIF 9 - Secretary → ME
  • 4
    The Business Centre, Priority Business Park, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,962 GBP2023-10-31
    Officer
    2020-10-14 ~ 2023-07-30
    IIF 15 - Director → ME
  • 5
    BLUESTONE CREATIVE LIMITED - 2004-12-16
    5th Floor Gloworks, Heol Porth Teigr, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ 2015-09-16
    IIF 23 - Director → ME
  • 6
    5th Floor Gloworks, Heol Porth Teigr, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ 2015-09-16
    IIF 24 - Director → ME
  • 7
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203 GBP2021-03-31
    Officer
    2007-04-01 ~ 2018-02-14
    IIF 22 - Director → ME
  • 8
    17 Ship Street, Brecon, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    2005-08-25 ~ 2007-01-02
    IIF 21 - Director → ME
    2006-05-16 ~ 2007-01-02
    IIF 8 - Secretary → ME
  • 9
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,705 GBP2021-03-31
    Officer
    2014-10-17 ~ 2018-02-14
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Parc Ty Glas Pennine Close, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-03-31
    Officer
    2016-03-24 ~ 2018-02-14
    IIF 25 - Director → ME
    2017-06-30 ~ 2018-02-14
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,799 GBP2024-03-31
    Person with significant control
    2018-08-09 ~ 2021-10-13
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -181,527 GBP2022-03-31
    Officer
    2019-03-21 ~ 2022-04-01
    IIF 14 - Director → ME
    Person with significant control
    2019-03-21 ~ 2020-08-17
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    GILL ADVERTISING LIMITED - 2015-05-01
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    370 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-02-14
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-03-31
    Officer
    2015-03-02 ~ 2018-02-14
    IIF 27 - Director → ME
  • 15
    PURE INCITE LTD - 2015-02-27
    Millgrove House, Parc Ty Glas, Cardiff, Wales
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    170,332 GBP2024-03-31
    Officer
    2014-08-22 ~ 2018-02-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    374,580 GBP2024-03-31
    Person with significant control
    2023-01-27 ~ 2024-09-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Northwood House, Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    465,609 GBP2024-03-31
    Person with significant control
    2021-02-24 ~ 2024-09-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.