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, Duncan Richard Earl

    Related profiles found in government register
  • Lloyd, Duncan Richard Earl
    British chartered accountant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hall Lane, Horsforth, LS18 5JF

      IIF 1 IIF 2
    • icon of address 38, Hall Lane, Horsforth, Leeds, LS18 5JF, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 6
  • Lloyd, Duncan Richard Earl
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom

      IIF 7
  • Lloyd, Duncan Richard Earl
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Featherbank Court, Featherbank Lane, Horsforth, Leeds, LS18 4QF, England

      IIF 8
    • icon of address 6 Longwood Hall, Stanningley Road, Leeds, LS28 6DA, England

      IIF 9
    • icon of address Bracken Business Centre, The Tannery, 91, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 10
    • icon of address Featherbank Court, Featherbank Lane, Leeds, LS18 4QF, England

      IIF 11
    • icon of address Featherbank Court, Featherbank Lane, Leeds, LS18 5JF, England

      IIF 12
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 13 IIF 14
  • Mr Duncan Richard Earl Lloyd
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Featherbank Court, Featherbank Lane, Horsforth, Leeds, LS18 4QF, England

      IIF 15
    • icon of address 1, Featherbank Court, Leeds, LS18 4QF, England

      IIF 16
    • icon of address Featherbank Court, Featherbank Lane, Leeds, LS18 4QF, England

      IIF 17
    • icon of address Featherbank Court, Featherbank Lane, Leeds, LS18 5JF, England

      IIF 18
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 19 IIF 20
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 21 IIF 22
  • Duncan Richard Earl Lloyd
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tannery Court, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 23
  • Lloyd, Duncan
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Featherbank Court, Featherbank Lane, Horsforth, LS18 4QF, England

      IIF 24
  • Lloyd, Duncan Richard Earl
    British chartered accountant

    Registered addresses and corresponding companies
  • Lloyd, Duncan Richard Earl
    British market research

    Registered addresses and corresponding companies
    • icon of address 38 Hall Lane, Horsforth, LS18 5JF

      IIF 28
  • Mr Duncan Lloyd
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Featherbank Court, Featherbank Lane, Horsforth, LS18 4QF, England

      IIF 29
  • Lloyd, Duncan Richard Earl

    Registered addresses and corresponding companies
    • icon of address 38 Hall Lane, Horsforth, LS18 5JF

      IIF 30
    • icon of address 38, Hall Lane, Horsforth, Leeds, LS18 5JF, England

      IIF 31
  • Mr Lloyd Duncan
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/31, 3/31 Portland Gardens, Edinburgh, EH6 6NY, Scotland

      IIF 32
    • icon of address Forresterhill Farm, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0BS, Scotland

      IIF 33 IIF 34
  • Duncan, Lloyd
    British company director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/31, 3/31 Portland Gardens, Edinburgh, EH6 6NY, Scotland

      IIF 35
  • Duncan, Lloyd
    British consultant born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/31, Portland Gardens, Edinburgh, EH6 6NY, Scotland

      IIF 36
    • icon of address Forresterhill, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0BS, United Kingdom

      IIF 37
  • Duncan, Lloyd
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Forresterhill, Oldmeldrum, Aberdeenshire, AB51 0BS, United Kingdom

      IIF 38
  • Duncan, Lloyd Garner
    British self employed born in March 1963

    Registered addresses and corresponding companies
    • icon of address East Lodge Belhelvie Lodge, Belhelvie Village Balmedie, Aberdeen, AB23 8YU

      IIF 39
  • Lloyd, Duncan

    Registered addresses and corresponding companies
    • icon of address 38, Hall Lane, Horsforth, Leeds, LS18 5JF, England

      IIF 40
    • icon of address C/o Cloudaccountant, Longwood Hall, Bradford Road, Pudsey, LS28 6DA, England

      IIF 41
    • icon of address C/o Cloudaccountant, Longwood Hall, Bradford Road, Pudsey, LS286DA, England

      IIF 42
  • Duncan, Lloyd Garner

    Registered addresses and corresponding companies
    • icon of address East Lodge Belhelvie Lodge, Belhelvie Village Balmedie, Aberdeen, AB23 8YU

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Unit 1 Forresterhill Farm, Forresterhill, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -1,765 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Forresterhill Farm Forresterhill, Oldmeldrum, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address The Tannery C/o Cloud Genie Ltd, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Tannery C/o Cloud Genie Ltd, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Tannery C/o Cloud Genie Ltd, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Tannery C/o Cloud Genie Ltd, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3/31 Portland Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-08-24
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,125 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 Hall Lane, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    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%OE
  • 12
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,653 GBP2024-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CLOUD GENIE LTD - 2024-08-27
    icon of address Tannery Court, Kirkstall Road, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    57,072 GBP2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-10-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3/31 3/31 Portland Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
Ceased 13
  • 1
    THE PURPLE TRAINING HOUSE LTD - 2020-04-15
    icon of address Unit C2 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,055 GBP2022-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2021-05-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address 23 Croye Close, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,214 GBP2024-08-31
    Officer
    icon of calendar 2021-04-14 ~ 2025-04-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-11-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 17 Southfield Terrace, Addingham, Ilkley, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    39,117 GBP2016-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-08-01
    IIF 42 - Secretary → ME
  • 4
    icon of address C/o Cloudaccountant Longwood Hall, Bradford Road, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ 2015-03-29
    IIF 41 - Secretary → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-01
    IIF 25 - Secretary → ME
  • 6
    NUNWOOD SERVICES LIMITED - 2003-09-12
    NUNWOOD CONSULTING LIMITED - 2003-09-05
    NUNWOOD CONSULTING LTD. - 2015-05-19
    icon of address 15 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-30 ~ 2008-08-01
    IIF 1 - Director → ME
  • 7
    icon of address 95 Gairn Terrace Gairn Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2024-09-30
    Officer
    icon of calendar 1995-09-25 ~ 1996-07-02
    IIF 39 - Director → ME
  • 8
    icon of address 95 Gairn Terrace Gairn Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1996-04-24 ~ 1998-05-26
    IIF 43 - Secretary → ME
  • 9
    icon of address 15 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-01
    IIF 27 - Secretary → ME
  • 10
    NUNWOOD GROUP LIMITED - 2003-09-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-08-01
    IIF 28 - Secretary → ME
  • 11
    PBDEV LTD
    - now
    PURPLE BRICKS COMPANY LIMITED - 2023-11-14
    icon of address Seven Airport West, Lancaster Way, Yeadon, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,008 GBP2024-12-31
    Officer
    icon of calendar 2005-10-18 ~ 2008-08-01
    IIF 30 - Secretary → ME
  • 12
    SYSTEM DRIVER TRAINING LIMITED - 2002-11-27
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,319,440 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2011-02-16 ~ 2013-03-01
    IIF 7 - Director → ME
  • 13
    icon of address Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-06 ~ 2009-08-27
    IIF 2 - Director → ME
    icon of calendar 2008-10-06 ~ 2009-08-27
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.