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 Tristan Lloyd-baker

    Related profiles found in government register
  • Mr Tristan Lloyd-baker
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, GU27 3AP, United Kingdom

      IIF 1
    • icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, England

      IIF 2
  • Mr Tristain Lloyd-baker
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, GU27 3AP, United Kingdom

      IIF 3
  • Tristan Robert Lloyd-baker
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus 5, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 4
  • Mr Tristan Lloyd-baker
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 5
    • icon of address The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 6
  • Mr Tristan Robert Lloyd-baker
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haselmere, Surrey, GU27 3AP, England

      IIF 7
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 8
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, United Kingdom

      IIF 9 IIF 10
    • icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 11
    • icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, United Kingdom

      IIF 12 IIF 13
    • icon of address The Office Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 14
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA, United Kingdom

      IIF 20
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 21
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 22
    • icon of address Pindari, Quickley Rise, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PE, England

      IIF 23
  • Lloyd-baker, Tristan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 24
  • Lloyd-baker, Tristan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, GU27 3AP, United Kingdom

      IIF 25
  • Lloyd-baker, Tristan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 26
  • Lloyd-baker, Tristan Robert
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA, England

      IIF 27
    • icon of address Lockers Park School, Lockers Park Lane, Hemel Hempstead, HP1 1TL, England

      IIF 28
    • icon of address 8, Queen Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BT

      IIF 29
    • icon of address Unit 28, Campus 5, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 30
    • icon of address Unit 28, Campus Five, Letchworth Garden City, SG6 2JF, United Kingdom

      IIF 31
    • icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 32
  • Lloyd-baker, Tristan Robert
    British business executive born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, England

      IIF 33
  • Lloyd-baker, Tristan Robert
    British business owner born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 34
  • Lloyd-baker, Tristan Robert
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BT, England

      IIF 35
    • icon of address Units H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Lloyd-baker, Tristan Robert
    British consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Chipperfield, Herts, WD4 9BT

      IIF 40
  • Lloyd-baker, Tristan Robert
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, United Kingdom

      IIF 41
  • Lloyd-baker, Tristan Robert
    British entreprenuer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, United Kingdom

      IIF 42
  • Lloyd-baker, Tristan Robert
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units H1a, & H1b, Dawkins Road Industrial Estate Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 43
  • Lloyd-baker, Tristan
    English born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Cosway Street, London, NW1 5NR, United Kingdom

      IIF 44
  • Lloyd-baker, Tristan Robert
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA, England

      IIF 45 IIF 46
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, Herts, HP3 0PA, England

      IIF 47
    • icon of address Pindari, Quickley Rise, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PE, England

      IIF 48
  • Lloyd-baker, Tristan Robert
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haselmere, Surrey, GU27 3AP, United Kingdom

      IIF 49
  • Lloyd-baker, Tristan Robert
    British consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA, England

      IIF 50
    • icon of address Pindari, Quickley Rise, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PE, England

      IIF 51
  • Lloyd-baker, Tristan Robert
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southernwood, Denbigh Road, Haslemere, GU27 3AP, United Kingdom

      IIF 52
    • icon of address Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP, United Kingdom

      IIF 53
  • Lloyd-baker, Tristan Robert
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormers Lodge, Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA, England

      IIF 54
    • icon of address The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 55
  • Lloyd-baker, Tristan Robert

    Registered addresses and corresponding companies
    • icon of address Units H1a, & H1b Dawkins Road, Dawkins Road Industrial Estate Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 28 Campus 5, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Dormers Lodge Flaunden Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,512 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    EG CALEDONIAN CONSULTING LTD - 2015-06-29
    icon of address Dormers Lodge Flaunden Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,882 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Southernwood, Denbigh Road, Haslemere, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address The Office Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,250 GBP2017-08-31
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Southernwood, Denbigh Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Southernwood, Denbigh Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,776 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address Dormers Lodge Flaunden Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4.01 GBP2019-12-01
    Officer
    icon of calendar 2016-03-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,558 GBP2024-12-31
    Officer
    icon of calendar 2005-06-17 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,451 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Dormers Lodge Flaunden Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,934 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Old Rectory Rectory Lane, Lustleigh, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Lockers Park School, Lockers Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Dormers Lodge Flaunden Lane, Bovingdon, Hemel Hempstead, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,341 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,219 GBP2024-10-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 24 - Director → ME
  • 18
    SEISMIC ASSOCIATES LIMITED - 2017-07-17
    CABOODLE STORE LTD - 2018-02-19
    icon of address The Office, Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,567 GBP2018-05-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Southernwood, Denbigh Road, Haslemere, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,728 GBP2018-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address Southernwood, Denbigh Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Old Rectory, Lustleigh, Newton Abbot, Devon, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    46,671 GBP2024-10-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Office At Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Dormers Lodge Dormers Lodge, Flaunden Lane, Bovingdon, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,927 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 26
    icon of address Dormers Lodge Flaunden Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 27
    LET BOYS BE BOYS LIMITED - 2023-11-21
    icon of address Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,737 GBP2024-10-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2013-09-09
    IIF 43 - Director → ME
  • 2
    AADSW MANAGEMENT HOLDINGS LTD - 2012-03-30
    icon of address Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-11-29
    IIF 38 - Director → ME
  • 3
    AEROTHERMAL GROUP LIMITED - 2015-02-26
    AEROTHERMAL GROUP PLC - 2010-02-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2013-09-09
    IIF 40 - Director → ME
    icon of calendar 2012-03-30 ~ 2013-09-09
    IIF 57 - Secretary → ME
  • 4
    icon of address Unit 28 Campus 5, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ 2025-08-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    FUTAIR LIMITED - 2006-07-14
    AEROTHERMAL LIMITED - 2015-08-13
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2013-09-09
    IIF 36 - Director → ME
    icon of calendar 2012-03-30 ~ 2013-09-09
    IIF 56 - Secretary → ME
  • 6
    SHOO 496 LIMITED - 2010-02-19
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-09-09
    IIF 37 - Director → ME
  • 7
    SHOO 497 LIMITED - 2010-02-19
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2013-09-09
    IIF 39 - Director → ME
  • 8
    NOVUS MEDICAL LIMITED - 2023-11-15
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    349,052 GBP2022-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-05-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-04
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    QPE LTD.
    - now
    S4A (SCOTLAND) LTD. - 2022-05-10
    TESTWORKS (SCOTLAND) LTD. - 2025-02-10
    icon of address 15 Faraday Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    34,852 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ 2025-02-10
    IIF 26 - Director → ME
  • 10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,927 GBP2018-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-02-01
    IIF 51 - Director → ME
  • 11
    LET BOYS BE BOYS LIMITED - 2023-11-21
    icon of address Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,737 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2023-11-14
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.