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-warne, Blair

    Related profiles found in government register
  • Lloyd-warne, Blair
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, Foremost House, Radford Way, Brentwood Road, Billericay, Esex, CM12 0BT, United Kingdom

      IIF 1
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 2
  • Lloyd-warne, Blair
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, Foremost House, Radford Way, Brentwood Rd, Billericay, Esex, CM12 0BT, United Kingdom

      IIF 3
    • icon of address 74 London Road, Stanford-le-hope, SS17 0LT, England

      IIF 4
  • Lloyd-warne, Blair
    British events executive born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 5
  • Lloyd-warne, Blair
    British managing director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, London Road, Stanford Le Hope, Essex, SS17 0LT

      IIF 6
    • icon of address 74, London Road, Stanford Le Hope, Essex, SS17 OLT, United Kingdom

      IIF 7
  • Lloyd Warne, Blair
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, Foremost House, Radford Way, Billericay, Essex, CM12 0BT, England

      IIF 8
    • icon of address Room 3, Foremost House, Radford Way, Billericay, Essex, CM12 0BT, United Kingdom

      IIF 9
  • Lloyd-warne, Blair Jordan
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kings Parade, King Street, Stanford-le-hope, SS17 0HR, United Kingdom

      IIF 10
    • icon of address 74, London Road, Stanford-le-hope, SS17 0LT, England

      IIF 11 IIF 12
  • Lloyd-warne, Blair Jordan
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 13
    • icon of address Room 3, Foremost House, Radford Way, Brentwood Rd, Billericay, Esex, CM12 0BT, United Kingdom

      IIF 14
    • icon of address Unit 8b, Cockridden Farm Industrial Estate, Brentwood Rd, Brentwood, CM13 3LH, United Kingdom

      IIF 15
  • Lloyd-warne, Blair Jordan
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vape Shop, 14 Kings Parade, King Street, Stanford-le-hope, SS17 0HR, England

      IIF 16
  • Mr Blair Lloyd-warne
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, Foremost House, Radford Way, Brentwood Rd, Billericay, Esex, CM12 0BT, United Kingdom

      IIF 17 IIF 18
  • Howes, Joanna Louise
    Welsh project manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Trinity Square, Llandudno, Conwy, LL30 2RB, Uk

      IIF 19
  • Mr Blair Jordan Lloyd-warne
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 20
    • icon of address Room 3, Foremost House, Radford Way, Brentwood Road, Billericay, Esex, CM12 0BT, United Kingdom

      IIF 21
    • icon of address Unit 8a, Cockridden Farm Estate, Brentwood Road, Brentwood, CM13 3LH, England

      IIF 22
    • icon of address Unit 8b, Cockridden Farm Industrial Estate, Brentwood Road, Brentwood, Essex, CM13 3LH, England

      IIF 23
    • icon of address 74, London Road, Stanford-le-hope, SS17 0LT, England

      IIF 24 IIF 25
    • icon of address The Vape Shop, 14 Kings Parade, King Street, Stanford-le-hope, SS17 0HR, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 Kings Parade, King Street, Stanford-le-hope, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 10 - Director → ME
  • 2
    PRINCIPAL PROTECTION SERVICES LTD - 2017-04-03
    COVERT CONSULTANCY LTD - 2017-03-06
    ESSEX PARTY TENT HIRE LTD - 2014-06-09
    icon of address Unit 8b Cockridden Farm Industrial Estate, Brentwood Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 8b Cockridden Farm Industrial Estate, Brentwood Rd, Brentwood, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 125 Mungo Park Road, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 74 London Road, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2.10 GBP2022-06-23
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Unit 8a Cockridden Farm Estate, Brentwood Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,227 GBP2017-03-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PLANET PLUME (WICKFORD) LTD - 2018-07-06
    icon of address Room 3, Foremost House Radford Way, Brentwood Rd, Billericay, Esex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PLANET PLUME (BUCKHURST HILL) LTD - 2018-07-06
    PLANET PLUME (BRENTWOOD) LTD - 2018-05-10
    icon of address Room 3, Foremost House Radford Way, Brentwood Rd, Billericay, Esex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INVESTSEC GROUP LTD - 2019-01-09
    icon of address Room 3, Foremost House Radford Way, Brentwood Road, Billericay, Esex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Room 3, Foremost House, Radford Way, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Room 3, Foremost House, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    400 GBP2020-03-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 18 Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,607 GBP2021-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    AGHOCO 1108 LIMITED - 2012-07-12
    icon of address 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address The Vape Shop 14 Kings Parade, King Street, Stanford-le-hope, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,388 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,708 GBP2023-09-29
    Officer
    icon of calendar 2011-12-20 ~ 2012-03-26
    IIF 2 - Director → ME
  • 2
    icon of address 16 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-02-21
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.