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 Gareth Victor Lloyd-jones

    Related profiles found in government register
  • Mr Gareth Victor Lloyd-jones
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 1
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, United Kingdom

      IIF 2
  • Mr Gareth Victor Lloyd Jones
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 3
    • icon of address Office 4 31, Market Place, Henley On Thames, Oxfordshire, RG9 2AA

      IIF 4
  • Gareth Victor Lloyd-jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 5
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 6
  • Lloydjones, Gareth Victor
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 7
  • Lloyd Jones, Gareth Victor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 8
    • icon of address Nower End, Nower Road, Dorking, Surrey, RH4 3BX, England

      IIF 9
  • Lloyd Jones, Gareth Victor
    British financier born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Baron Way, Kingwood, Henley-on-thames, Oxfordshire, RG9 5WA, United Kingdom

      IIF 10
  • Lloyd-jones, Gareth Victor
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd-jones, Gareth Victor
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Annandale Road, London, W4 2HE

      IIF 24
  • Lloyd-jones, Gareth Victor
    British financier born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, United Kingdom

      IIF 25
  • Lloyd-jones, Gareth Victor
    British restauranteur born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary, Rugby School, 10,little Church Street, Rugby, Warwickshire, CV21 3AW

      IIF 26
  • Lloyd Jones, Gareth Victor
    British director born in September 1966

    Registered addresses and corresponding companies
  • Lloyd Jones, Gareth Victor
    British retailer born in September 1966

    Registered addresses and corresponding companies
  • Lloyd-jones, Gareth Victor
    British business executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 34
  • Lloyd-jones, Gareth Victor
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 31 Market Place, Henley-on-thames, Oxfordshire, RG9 2AA, United Kingdom

      IIF 35
  • Lloyd-jones, Gareth Victor
    British financier born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 36
    • icon of address Office 4, 31 Market Place, Henley-on-thames, Oxfordshire, RG9 2AA, United Kingdom

      IIF 37
  • Lloyd-jones, Gareth Victor
    British investment manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 38
  • Lloyd-jones, Gareth Victor
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 31, Market Place, Henley-on-thames, Oxfordshire, RG9 2AA, United Kingdom

      IIF 39
  • Lloyd-jones, Gareth Victor
    British restauranteur born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 31 Market Square, Henley On Thames, Oxon, RG9 2AA

      IIF 40
  • Lloyd Jones, Gareth Victor
    British

    Registered addresses and corresponding companies
    • icon of address 14th Floor Dukes Keep, A4y2q45hmarsh Lane, Southampton, SO14 3EX

      IIF 41
  • Lloyd-jones, Gareth Victor
    British

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 42
  • Lloyd-jones, Gareth Victor

    Registered addresses and corresponding companies
    • icon of address Nower End, Nower Road, Dorking, RH4 3BX, England

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    102,454 GBP2023-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Office 4 31, Market Place, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Nower End, Nower Road, Dorking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -395,888 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,181,568 GBP2024-06-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,565 GBP2019-05-31
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2007-12-17 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 4 31 Market Place, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 14th Floor Dukes Keep, A4y2q45hmarsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-03-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    THE THAI TAPAS GROUP BIDCO LIMITED - 2018-03-11
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,824,816 GBP2024-06-30
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 13 - Director → ME
  • 11
    THE THAI TAPAS GROUP HOLDCO LIMITED - 2018-03-28
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address C/0 Quantumaadvisory Limited, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    KOH THAI TAPAS (OXFORD) LIMITED - 2015-05-23
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address C/o Quantuma Advisory Limited Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 22
    PUB ACQUISITIONS LIMITED - 2017-11-21
    icon of address Nower End, Nower Road, Dorking, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    52,014 GBP2024-06-30
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    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
  • 23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    icon of address Jeff Jarratt, 162 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2012-05-08
    IIF 39 - Director → ME
  • 2
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 1998-05-22 ~ 2006-09-22
    IIF 33 - Director → ME
  • 3
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -395,888 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    RICHOUX GROUP LIMITED - 2019-04-05
    RICHOUX GROUP PLC - 2019-03-12
    GOURMET HOLDINGS PLC - 2008-07-17
    CITY GOURMETS HOLDINGS PLC - 2000-04-19
    WINSECTOR PUBLIC LIMITED COMPANY - 1998-04-24
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-20 ~ 2006-09-22
    IIF 32 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2006-09-22
    IIF 31 - Director → ME
  • 6
    RICHOUX GROUP LIMITED - 2008-07-17
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    LANICA SERVICES LIMITED - 1996-11-18
    DE FACTO 537 LIMITED - 1996-11-05
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    icon of calendar 1998-06-16 ~ 2006-09-22
    IIF 30 - Director → ME
  • 7
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2006-09-22
    IIF 27 - Director → ME
  • 8
    EMPIRE INTERNATIONAL RESTAURANTS LIMITED - 1977-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 2000-08-04 ~ 2006-09-22
    IIF 29 - Director → ME
  • 9
    RICHOUX LIMITED - 1995-06-02
    E.RICHOUX LIMITED - 1979-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2019-12-30
    Officer
    icon of calendar 2000-08-04 ~ 2006-09-22
    IIF 28 - Director → ME
  • 10
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,924 GBP2019-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2019-02-01
    IIF 40 - Director → ME
    icon of calendar 2010-02-02 ~ 2019-02-01
    IIF 43 - Secretary → ME
  • 11
    icon of address 27a Maxwell Road, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,193 GBP2022-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-07-05
    IIF 24 - Director → ME
  • 12
    THE ARNOLD FOUNDATION FOR RUGBY - 2003-02-13
    icon of address The Bursary, Rugby School, 10,little Church Street, Rugby, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2019-11-19
    IIF 26 - Director → ME
  • 13
    icon of address Nower End, Nower Road, Dorking, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.