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, Cosmo Gordon

    Related profiles found in government register
  • Lloyd, Cosmo Gordon
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henlle Hall, Gobowen, Oswestry, SY10 7AX, United Kingdom

      IIF 1
    • icon of address Henlle Hall, Henlle Lane, Gobowen, Oswestry, Shropshire, SY10 7AX

      IIF 2
    • icon of address Unit 2a St. Martins Business Park, Ellesmere Road, St. Martins, Oswestry, SY11 3BE, United Kingdom

      IIF 3
  • Lloyd, Cosmo Gordon
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Henlle Hall, Gobowen, Oswestry, Shropshire, SY10 7AX, United Kingdom

      IIF 5
    • icon of address Henlle Hall, Henlle, Gobowen, Oswestry, SY10 7AX, England

      IIF 6 IIF 7
    • icon of address Henlle Hall, Henlle, Gobowen, Oswestry, SY10 7AX, United Kingdom

      IIF 8
    • icon of address Henlle Hall, Henlle Lane, Gobowen, Oswestry, Shropshire, SY10 7AX, United Kingdom

      IIF 9 IIF 10
  • Lloyd, Cosmo Gordon
    British general manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Cosmo Gordon
    British property developer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henlle Hall, Henlle, Gobowen, Oswestry, Shropshire, SY10 7AX, United Kingdom

      IIF 14
    • icon of address Henlle Hall, Henlle Lane, Gobowen, Oswestry, Shropshire, SY10 7AX

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 2, St Martins Business Park, Ellesmere Road St Martins, Oswestry, Shropshire, SY11 3BE, United Kingdom

      IIF 21
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 22
  • Lloyd, Cosmo Gordon
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a St. Martins Business Park, Ellesmere Road, St. Martins, Oswestry, SY11 3BE, United Kingdom

      IIF 23
  • Lloyd, Cosmo Gordon
    British developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henlle Hall, Henlle, Gobowen, Shropshire, SY10 7AX, England

      IIF 24
  • Lloyd, Cosmo Gordon
    British general manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henlle Hall, Henlle, Gobowen, Oswestry, SY10 7AX

      IIF 25
    • icon of address Unit 2, Ellesmere Road, St. Martins, Oswestry, SY11 3BE, England

      IIF 26 IIF 27
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 28
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 29
  • Lloyd, Cosmo Gordon
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Martins Business Park, Ellesmere Rd, St Martins, Shropshire, SY11 3BE, England

      IIF 30
  • Mr Cosmo Gordon Lloyd
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Henlle Hall, Gobowen, Oswestry, SY10 7AX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Henlle Hall, Henlle, Gobowen, Oswestry, SY10 7AX

      IIF 35
    • icon of address The Cottage, Ellesmere Road, St Martins, Oswestry, Shropshire, SY11 3BE, United Kingdom

      IIF 36
    • icon of address Unit 2, Ellesmere Road, St. Martins, Oswestry, SY11 3BE, England

      IIF 37
    • icon of address Unit 2, St Martins Business Park, Ellesmere Road St Martins, Oswestry, Shropshire, SY11 3BE

      IIF 38
    • icon of address Unit 2a St. Martins Business Park, Ellesmere Road, St. Martins, Oswestry, SY11 3BE, United Kingdom

      IIF 39
  • Mr Cosmo Gordon Lloyd
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a St. Martins Business Park, Ellesmere Road, St. Martins, Oswestry, SY11 3BE, United Kingdom

      IIF 40
  • Lloyd, Cosmo Gordon
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Tan Y Coed, Holyhead Road Chirk, Wrexham, LL14 5BT

      IIF 41
  • Lloyd, Cosmo Gordon
    British property developer born in May 1963

    Registered addresses and corresponding companies
    • icon of address Tan Y Coed, Holyhead Road Chirk, Wrexham, LL14 5BT

      IIF 42 IIF 43
  • Lloyd, Cosmo Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 1 Clarkes Lane, St Martins, Oswestry, Salop, SY11 3ES

      IIF 44
  • Cosmo Gordon Lloyd
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henlle Hall, Henlle, Gobowen, Shropshire, SY10 7AX, England

      IIF 45
    • icon of address Henlle Hall, Henlle, Gobowen, Oswestry, SY10 7AX, United Kingdom

      IIF 46
    • icon of address Unit 2 St Martins Business Park, Ellesmere Rd, St Martins, Shropshire, SY11 3BE, England

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 2 St Martins Business Park, Ellesmere Rd, St Martins, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 St Martins Business Park, Ellesmere Rd, St Martins, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    GERIOG VALLEY HOLIDAYS LIMITED - 2016-04-13
    icon of address Unit 2 Ellesmere Road, St. Martins, Oswestry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,192 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Smith & Williamson Llp, Marmion House 3 Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-03 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,172,449 GBP2021-05-31
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835,577 GBP2021-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Henlle Hall, Gobowen, Oswestry, Shropshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,296 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 St Martins Business Park, Ellesmere Road St Martins, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Henlle Hall Henlle Lane, Gobowen, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 26/28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,438 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Henlle Hall, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 12
    NORTH SHROPSHIRE TRADING LIMITED - 2014-05-30
    icon of address Henlle Hall, Henlle, Gobowen, Oswestry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,833,689 GBP2024-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 25 - Director → ME
  • 13
    COSMO LLOYD HOLDINGS LIMITED - 2023-09-12
    HENLLE HALL HOLIDAYS RESOURCES LTD - 2023-06-21
    LLOYDS TIMBER FRAMES LIMITED - 2023-04-03
    icon of address Henlle Hall, Henlle, Gobowen, Oswestry
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 Ellesmere Road, St. Martins, Oswestry, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,026,664 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Henlle Hall, Gobowen, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    HIRE AND HIGHER LIMITED - 2007-02-26
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 18
    HENLLE GROUP LIMITED - 2011-04-05
    COSMO G LLOYD GROUP LIMITED - 2010-07-14
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address Henlle Hall Henlle Lane, Gobowen, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 20
    KARHIRE LIMITED - 2011-02-28
    icon of address 26 28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 2 - Director → ME
  • 21
    REARITY CORPORATION LIMITED - 2011-02-28
    icon of address Henlle Hall Henlle Lane, Gobowen, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Martin Kaye Solicitors, The Foundry Euston Way, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address Unit 2a St. Martins Business Park Ellesmere Road, St. Martins, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Griffin & King Insolvency Practitioners, 26/28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 2a St. Martins Business Park Ellesmere Road, St. Martins, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    OSWESTRY TIMBER FRAMES LIMITED - 2009-07-20
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 27
    CGL TIMBER LIMITED - 2009-06-07
    CAT SECURITY SERVICES LIMITED - 2002-03-08
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 28
    CGL INDUSTRIAL LIMITED - 2010-02-10
    icon of address C/o Whittingham Riddell Llp, Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address Henlle Hall, Gobowen, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,523 GBP2024-05-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-05-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-05-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,172,449 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835,577 GBP2021-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2016-06-09
    IIF 14 - Director → ME
  • 4
    NORTH SHROPSHIRE TRADING LIMITED - 2014-05-30
    icon of address Henlle Hall, Henlle, Gobowen, Oswestry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,833,689 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2016-06-09
    IIF 6 - Director → ME
  • 5
    icon of address Unit 2 Ellesmere Road, St. Martins, Oswestry, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,026,664 GBP2024-05-31
    Officer
    icon of calendar 2015-06-30 ~ 2016-06-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2024-08-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    HIRE AND HIGHER LIMITED - 2007-02-26
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2010-04-06
    IIF 18 - Director → ME
  • 7
    icon of address Unit 2a St. Martins Business Park Ellesmere Road, St. Martins, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 3 - Director → ME
  • 8
    icon of address C/o Griffin & King Insolvency Practitioners, 26/28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-07
    IIF 4 - Director → ME
  • 9
    icon of address Unit 2a St. Martins Business Park Ellesmere Road, St. Martins, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ 2024-02-29
    IIF 23 - Director → ME
  • 10
    icon of address Trehowell Farm, Pontfaen Chirkbank, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-21 ~ 2006-12-31
    IIF 44 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.