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 Steven Andrew Lloyd

    Related profiles found in government register
  • Mr Steven Andrew Lloyd
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Zone 4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 1
    • Suite 2, The Point, Mayfield Road, Ilkley, LS29 8FL, England

      IIF 2
  • Mr Steven Andrew Lloyd
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, BT1 6HS

      IIF 3
    • Unit 9, Zone 4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 4 IIF 5
    • Unit 9, Zone 4, Burntwood Business Park, Burntwood, WS7 3XD, England

      IIF 6
    • Addfield Projects Limited, Unit9 Zone4, Burntwood Business Park, Burtnwood, Staffordshire, WS7 3XD, United Kingdom

      IIF 7
    • 178, Allport Street, Cannock, Staffordshire, WS11 1JZ, United Kingdom

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Lloyd, Steven Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Zone 4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 11
    • 178, Allport Street, Cannock, Staffordshire, WS11 1JZ, United Kingdom

      IIF 12
    • Chase View, Walkers Rise, Hednesford, Cannock, Staffordshire, WS12 0QU

      IIF 13
    • Larkhill, 178 Allport Street, Cannock, Staffordshire, WS11 1JZ

      IIF 14
  • Lloyd, Steven Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Point, Mayfield Road, Ilkley, LS29 8FL, England

      IIF 15
  • Lloyd, Steven Andrew
    British engineer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Addfield Projects Limited, Unit9 Zone4, Burntwood Business Park, Burtnwood, Staffordshire, WS7 3XD, United Kingdom

      IIF 16
  • Lloyd, Steven Andrew
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Murray House, Murray Street, Belfast, BT1 6HS

      IIF 17
    • Unit 9, Zone 4, Burntwood Business Park, Burntwood, WS7 3XD, England

      IIF 18
    • Larkhill, 178 Allport Street, Cannock, Staffordshire, WS11 1JZ

      IIF 19 IIF 20
  • Mr Andrew Steven Lloyd
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, United Kingdom

      IIF 21
    • Leytonstone House, Leytonstone, London, E11 1GA

      IIF 22
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts, AL4 8AN

      IIF 23
  • Lloyd, Andrew Steven
    British designer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wentworth Road, Southend On Sea, Essex, SS2 5LG, United Kingdom

      IIF 24
  • Lloyd, Andrew Steven
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 25
    • 48, Kenilworth Gardens, Westcliff-on-sea, Essex, SS0 0BN, England

      IIF 26
  • Lloyd, Steven Andrew
    British businessman born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Steven Andrew
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Zone 4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 29
  • Lloyd, Andrew Steven
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA

      IIF 30
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts, AL4 8AN

      IIF 31
  • Mr Andrew Steven Lloyd
    British born in December 1965

    Resident in United Kingdom

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

      IIF 32
  • Lloyd, Andrew Steven
    British designer born in December 1965

    Resident in United Kingdom

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

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    URBAN GORILLA DESIGN LIMITED - 2014-09-09
    Leytonstone House, Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2014-02-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    TECHTROL INCINERATION LIMITED - 2022-11-07
    ADDFIELD TECHTROL LIMITED - 2015-12-18
    Unit 9 Zone 4, Burntwood Business Park, Burntwood, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-11-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 9 Zone 4, Burntwood Business Park, Burntwood, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    178 Allport Street, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    175,674 GBP2023-09-30
    Officer
    2014-01-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    102 GBP2020-03-31
    Officer
    2014-12-01 ~ dissolved
    IIF 31 - llp-member → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to surplus assets - 75% or moreOE
  • 6
    Cobb Lloyd Refractories Limited, New Road, Burntwood, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-06-12 ~ dissolved
    IIF 14 - director → ME
  • 7
    Units 4 & 5 North Street, Grove Business Park, Bridgtown, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2 The Point, Mayfield Road, Ilkley, England
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Unit 3 New Road Ind Estate, New Road, Burntwood, Staffs
    Dissolved corporate (2 parents)
    Officer
    2003-05-16 ~ dissolved
    IIF 20 - director → ME
  • 10
    48 Kenilworth Gardens, Westcliff-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    Fuel Studios Kiln House, Pottergate, Norwich, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    Unit 9, Zone 4 Burntwood Business Park, Burntwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2017-10-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Company number 06002532
    Non-active corporate
    Officer
    2006-11-20 ~ now
    IIF 13 - director → ME
Ceased 5
  • 1
    Unit 9 Zone 4, Burntwood Business Park, Burntwood, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    839,922 GBP2019-09-30
    Officer
    2009-09-01 ~ 2023-02-28
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    67,745 GBP2022-09-30
    Officer
    2021-05-06 ~ 2023-02-28
    IIF 16 - director → ME
    Person with significant control
    2021-05-06 ~ 2023-02-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    102 GBP2020-03-31
    Officer
    2014-04-06 ~ 2014-09-05
    IIF 30 - llp-member → ME
  • 4
    7 Gateley Road, London, London, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ 2015-09-17
    IIF 24 - director → ME
  • 5
    COBB LLOYD REFRACTORIES LTD - 2018-11-14
    COBB REFRACTORIES LIMITED - 2011-06-09
    Murray House, Murray Street, Belfast
    Corporate (6 parents)
    Equity (Company account)
    2,634,412 GBP2023-12-31
    Officer
    2011-03-11 ~ 2017-12-20
    IIF 17 - director → ME
    Person with significant control
    2016-12-31 ~ 2017-12-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.