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 Ewan Lloyd-baker

    Related profiles found in government register
  • Mr Ewan Lloyd-baker
    United Kingdom born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Farm, Newton Toney, Salisbury, SP4 0HF, England

      IIF 1
  • Mr Ewan Royston Lloyd-baker
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 2
    • The Office Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 3
    • Suite 1.4, 3-4 Devonshire Street, London, W1W 5DT, England

      IIF 4
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 5
    • The Old Rectory, Lustleigh, Newton Abbot, TQ13 9TE, United Kingdom

      IIF 6
    • The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 7
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 8
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 9
  • Mr Ewan Lloyd-baker
    English born in May 1972

    Resident in England

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

      IIF 10
  • Mr Royston Lloyd-baker
    English born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 11
  • Lloyd-baker, Ewan Royston
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Knightsbridge, London, SW1X 7LF

      IIF 12
    • Suite 2/3, Ingram Enterprise Centre, John Finnie Street, Kilmarnock, East Ayrshire, KA1 1DD, United Kingdom

      IIF 13
    • Unit 28, Campus 5, Letchworth Garden City, SG6 2JF, England

      IIF 14
    • 17a, Cosway Street, London, NW1 5NR, United Kingdom

      IIF 15
    • Inquesta, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 16
    • C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 17
    • The Old Rectory, Lustleigh, Newton Abbot, TQ13 9TE, England

      IIF 18
    • 34, St. Marys Drive, Northwich, CW8 2EZ, United Kingdom

      IIF 19
    • West Farm House, Newton Toney, Salisbury, Wilts, SP4 0HF, England

      IIF 20
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 21
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 22
  • Lloyd-baker, Ewan Royston
    English chief executive officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 23
  • Lloyd-baker, Ewan Royston
    English consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd-baker, Ewan Royston
    English director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.4, 3-4 Devonshire Street, London, W1W 5DT, England

      IIF 29
    • 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 30
    • 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD, England

      IIF 31
    • 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 32 IIF 33
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, United Kingdom

      IIF 34
    • West Farm, Newton Toney, Salisbury, SP4 0HF, England

      IIF 35
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom

      IIF 36
  • Lloyd-baker, Ewan Royston
    English none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HF, England

      IIF 37
  • Lloyd- Baker, Ewan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Faraday Road, Glenrothes, KY6 2RU, Scotland

      IIF 38
    • Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 39
  • Lloyd- Baker, Ewan
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 40
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 41
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 42 IIF 43 IIF 44
  • Lloyd- Baker, Ewan
    British director born in May 1972

    Resident in England

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

      IIF 45
  • Lloyd-baker, Ewan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England

      IIF 46
  • Lloyd-baker, Ewan
    English born in May 1972

    Resident in England

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

      IIF 47
  • Lloyd-baker, Ewan, Dr
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 48
  • Lloyd Baker, Ewan Royston
    British consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Dean Road, East Grimstead, Salisbury, SP5 3SD, England

      IIF 49
  • Lloyd Baker, Ewan Royston
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kimpton Road, Luton, LU1 3LD, England

      IIF 50
    • Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 51
    • Springfield House, Dean Road, East Grimstead, Salisbury, SP5 3SD, England

      IIF 52
    • West Farm House, Newton Toney, Salisbury, SP4 0HF, England

      IIF 53
    • West Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HF, England

      IIF 54
  • Lloyd Baker, Ewan Royston
    British management consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kimpton Road, Luton, LU1 3LD, England

      IIF 55
    • Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 56 IIF 57 IIF 58
  • Lloyd-baker, Ewan Royston
    British

    Registered addresses and corresponding companies
    • Beecham House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 59
  • Lloyd-baker, Ewan Royston
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 60
  • Lloyd-baker, Ewan Royston
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 61
  • Lloyd Baker, Ewan Royston
    British management consultant

    Registered addresses and corresponding companies
    • Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 62
  • Lloyd-baker, Ewan Royston

    Registered addresses and corresponding companies
    • Beecham House, The Street, West Winterslow, Salisbury, Wiltshire, SP5 1RY

      IIF 63
  • Lloyd-baker, Ewan Royston
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 64
  • Lloyd-baker, Ewan, Dr
    British

    Registered addresses and corresponding companies
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 65
  • Lloyd Baker, Ewan Royston

    Registered addresses and corresponding companies
    • Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 66
  • Lloyd-baker, Ewan Royston
    British director born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 67
  • Lloyd-baker, Royston
    English director

    Registered addresses and corresponding companies
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 68 IIF 69
  • Lloyd-baker, Royston
    born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Rectory Lane, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 70
  • Lloyd Baker, Ewan Wade Royston
    British director born in May 1972

    Registered addresses and corresponding companies
    • The Garden Flat, 152 Shirland Road, London, W9 2BT

      IIF 71 IIF 72
  • Lloyd Baker, Ewan Wade Royston
    British management consultant born in May 1972

    Registered addresses and corresponding companies
    • The Garden Flat, 152 Shirland Road, London, W9 2BT

      IIF 73
  • Lloyd-baker, Royston
    English business man born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 74
  • Lloyd-baker, Royston
    English businessman born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 75
  • Lloyd-baker, Royston
    English director born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    ADEPT AUTOMATION LTD
    - now 13800169 05466082, SC381257
    ADEPT NEWCO LIMITED
    - 2022-05-13 13800169
    2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (2 parents)
    Officer
    2021-12-14 ~ now
    IIF 22 - Director → ME
  • 2
    ADEPT OLDCO LTD
    - now SC381257
    ADEPT AUTOMATION LTD
    - 2022-05-13 SC381257 05466082, 13800169
    AGS ELECTRONICS LTD. - 2020-02-15 05466082
    Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -654,130 GBP2021-10-31
    Officer
    2021-06-29 ~ dissolved
    IIF 40 - Director → ME
  • 3
    AGS ELECTRONICS LTD
    - now 05466082 SC381257
    ADEPT AUTOMATION LTD - 2020-02-15 SC381257, 13800169
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2021-06-29 ~ dissolved
    IIF 41 - Director → ME
  • 4
    ALMEC E.A.S. LTD.
    - now 03907240
    ALMEC ELECTRONIC ASSEMBLY SERVICES LIMITED - 2009-09-26
    Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2021-06-29 ~ dissolved
    IIF 42 - Director → ME
  • 5
    ARTISTIC TECHNOLOGY LIMITED
    - now 06647602
    TUCONTROLS LIMITED - 2016-09-28
    Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,270 GBP2022-12-31
    Officer
    2021-06-29 ~ dissolved
    IIF 43 - Director → ME
  • 6
    BRITTELSTAND LTD
    11322145
    The Old Rectory, Lustleigh, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CAMBRIDGE AUTOMATION SIMULATION LTD
    11091677
    Inquesta St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456 GBP2022-10-31
    Officer
    2023-12-06 ~ now
    IIF 16 - Director → ME
  • 8
    CROWN PASSAGE HOUSE LIMITED
    06170815
    West Farm, Newton Toney, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2014-01-31 ~ dissolved
    IIF 74 - Director → ME
    2007-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GWB REALISATIONS LIMITED
    - now 00254135
    GWB INDUSTRIAL BOILERS LIMITED - 1987-03-23
    THORN EMI INDUSTRIAL BOILERS LIMITED - 1984-03-23
    PARKINSON COWAN G W B LIMITED - 1982-03-01
    The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 77 - Director → ME
    IIF 72 - Director → ME
    2002-07-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 10
    I3 GROUP DESIGN LIMITED
    - now 03943314
    PRODUCT TECHNOLOGY PARTNERS LIMITED
    - 2022-02-25 03943314
    Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44 GBP2020-03-31
    Officer
    2021-06-29 ~ dissolved
    IIF 44 - Director → ME
  • 11
    I3 GROUP SOLUTIONS LTD
    - now 13340000 13599527
    SEISMIC SUCCESSION ONE LIMITED
    - 2021-11-02 13340000 13599527
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -24,391 GBP2022-10-31
    Officer
    2021-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    LLOYD-BAKER & ASSOCIATES LLP
    OC390939 05289747
    The Old Rectory Rectory Lane, Lustleigh, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    2014-02-06 ~ now
    IIF 70 - LLP Designated Member → ME
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 13
    LLOYD-BAKER CONSULTANTS LTD
    - now 05289747
    LLOYD-BAKER & ASSOCIATES LIMITED
    - 2014-01-29 05289747 OC390939
    The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-11-17 ~ dissolved
    IIF 48 - Director → ME
    IIF 75 - Director → ME
  • 14
    NEW INTELLIGENCE GROUP LTD
    SC655785
    1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -268,391 GBP2022-10-31
    Officer
    2024-01-15 ~ now
    IIF 21 - Director → ME
  • 15
    NEW INTELLIGENCE LTD
    11055664
    The Old Rectory, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,372 GBP2024-03-31
    Officer
    2024-01-15 ~ now
    IIF 18 - Director → ME
  • 16
    QPE LTD.
    - now SC381256
    TESTWORKS (SCOTLAND) LTD.
    - 2025-02-10 SC381256
    S4A (SCOTLAND) LTD.
    - 2022-05-10 SC381256
    15 Faraday Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    34,852 GBP2024-10-31
    Officer
    2021-06-29 ~ now
    IIF 38 - Director → ME
  • 17
    RAILSENSE SOLUTIONS LTD
    13795952
    Unit 28 Campus 5, Letchworth Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,219 GBP2024-10-31
    Officer
    2021-12-13 ~ now
    IIF 14 - Director → ME
  • 18
    RISOLV HEALTH LIMITED
    14591756
    Clifton House, Bunnian Place, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,979 GBP2024-12-31
    Officer
    2024-07-01 ~ now
    IIF 46 - Director → ME
  • 19
    SAPCOTE ENGINEERING LIMITED
    01032965
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    787,895 GBP2022-10-31
    Officer
    2021-06-29 ~ dissolved
    IIF 45 - Director → ME
  • 20
    SEISMIC DORMANT ONE LTD
    - now 13599527
    SEISMIC SUCCESSION ONE LTD
    - 2022-02-01 13599527 13340000
    I3 GROUP SOLUTIONS LTD
    - 2021-11-02 13599527 13340000
    Richmond House, Walkern Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    SEISMIC VENTURE PARTNERS LIMITED
    09249524
    The Old Rectory, Lustleigh, Newton Abbot, Devon, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    46,671 GBP2024-10-31
    Officer
    2021-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-03-02 ~ 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
  • 22
    SIXTY KNIGHTSBRIDGE LIMITED
    04644964
    60 Knightsbridge, London
    Active Corporate (9 parents)
    Equity (Company account)
    205,065 GBP2024-03-31
    Officer
    2015-10-21 ~ now
    IIF 12 - Director → ME
  • 23
    SPECIALIST ENERGY GROUP LTD
    - now 06625319
    HAYWARD TYLER WATER & PROCESS LTD. - 2009-12-02
    HALF MOON CAPITAL FIVE LIMITED - 2008-08-20
    1 Kimpton Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 67 - Director → ME
  • 24
    SUCCESSION NOMINEES LTD
    13437886
    Dormers Lodge Dormers Lodge, Flaunden Lane, Bovingdon, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 15 - Director → ME
  • 25
    TESTWORKS GROUP LIMITED
    - now 07834675
    TW BESPOKE LIMITED - 2015-02-05
    TW BESPOKE SERVICES LIMITED - 2012-05-04
    TW BESPOKE PROJECTS LIMITED - 2012-05-04
    TESTWORKS BESPOKE SERVICES LIMITED - 2012-05-01
    Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    Insolvency Proceedings Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    356,227 GBP2022-10-31
    Officer
    2021-06-29 ~ now
    IIF 39 - Director → ME
  • 26
    TRACK GEOMETRY LIMITED
    16129450
    Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    10 COSWAY STREET LIMITED
    04905004
    Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,776 GBP2024-03-31
    Officer
    2003-09-19 ~ 2004-09-24
    IIF 73 - Director → ME
  • 2
    APPLETON & HOWARD LTD.
    - now 06625203
    HALF MOON CAPITAL LIMITED
    - 2008-08-20 06625203
    1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2008-06-20 ~ 2017-08-31
    IIF 27 - Director → ME
  • 3
    AVINGTRANS PLC
    - now 01968354
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2017-08-31 ~ 2018-11-30
    IIF 60 - Director → ME
  • 4
    CAPITAL ENGINEERING SERVICES LTD
    - now 06625244
    HALF MOON CAPITAL ONE LIMITED
    - 2008-08-20 06625244
    1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2008-06-20 ~ 2017-08-31
    IIF 26 - Director → ME
  • 5
    CHINA PUB COMPANY UK LTD
    05501841 05506378
    19 Crown Passage, St James's, London
    Dissolved Corporate
    Officer
    2005-07-07 ~ 2006-11-30
    IIF 57 - Director → ME
    2005-07-07 ~ 2006-11-30
    IIF 59 - Secretary → ME
  • 6
    CONSENTSE LIMITED
    08427078
    The Office, Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,974 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    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
    IIF 2 - Has significant influence or control OE
  • 7
    CONSOL PROJECTS LTD.
    08677523
    The Office Southernwood, Denbigh Road, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,250 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CREDIT MONTAGUE LIMITED
    - now 00084098 06625194
    HAYWARD TYLER UK LIMITED - 2008-08-20 06625194
    HAYWARD TYLER LIMITED - 2004-12-08 03450138, 06625280
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31 03450138, 06625280
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-04-27 ~ 2017-08-31
    IIF 30 - Director → ME
  • 9
    FIRST LEIGHTON PLC - now
    CHINA PUB COMPANY PLC
    - 2025-05-19 05506378 05501841
    50 Jermyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    2005-07-12 ~ 2006-11-30
    IIF 58 - Director → ME
    2005-07-12 ~ 2006-11-30
    IIF 62 - Secretary → ME
  • 10
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED
    - now 03450141 03450138
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2008-10-06 ~ 2017-08-31
    IIF 37 - Director → ME
  • 11
    HAYWARD TYLER FLUID DYNAMICS LTD
    - now 06625268
    FIDELITY CREDIT LTD
    - 2008-08-20 06625268
    1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2008-06-20 ~ 2017-08-31
    IIF 24 - Director → ME
  • 12
    HAYWARD TYLER GROUP LIMITED
    - now 03232768
    DE FACTO 521 LIMITED - 1996-11-21 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2006-03-06 ~ 2017-08-31
    IIF 50 - Director → ME
  • 13
    HAYWARD TYLER HOLDINGS LIMITED
    - now 03251397
    DE FACTO 531 LIMITED - 1997-10-24 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2006-03-06 ~ 2017-08-31
    IIF 53 - Director → ME
  • 14
    HAYWARD TYLER LIMITED
    - now 03450138 00084098, 06625280
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08 03450141
    DE FACTO 670 LIMITED - 1997-12-05 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-03-06 ~ 2017-08-31
    IIF 54 - Director → ME
  • 15
    HAYWARD TYLER SERVICES LTD.
    - now 06625280 00084098, 03450138
    HALF MOON CAPITAL FOUR LIMITED - 2008-08-20
    1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2013-01-28 ~ 2017-08-31
    IIF 33 - Director → ME
  • 16
    HAYWARD TYLER SOLUTIONS LTD.
    - now 06557960
    HAYWARD TYLER SUBSEA LTD
    - 2016-10-24 06557960
    1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2008-04-08 ~ 2017-08-31
    IIF 52 - Director → ME
  • 17
    HAYWARD TYLER UK LTD
    - now 06625194 00084098
    CREDIT MONTAGUE LTD - 2008-08-20 00084098
    1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-01-28 ~ 2017-08-31
    IIF 61 - Director → ME
  • 18
    HOWDEN TURBO UK LIMITED - now
    PETER BROTHERHOOD LIMITED
    - 2021-04-15 09703368
    HT 123 LIMITED
    - 2015-11-02 09703368
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2015-07-27 ~ 2017-08-31
    IIF 23 - Director → ME
  • 19
    LLOYD-BAKER & ASSOCIATES LLP
    OC390939 05289747
    The Old Rectory Rectory Lane, Lustleigh, Newton Abbot, Devon
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-20
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 20
    LLOYD-BAKER CONSULTANTS LTD - now
    LLOYD-BAKER & ASSOCIATES LIMITED
    - 2014-01-29 05289747 OC390939
    The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-11-17 ~ 2010-12-03
    IIF 65 - Secretary → ME
  • 21
    MULLINS LTD.
    - now 06625359
    HALF MOON CAPITAL THREE LIMITED - 2008-08-20
    1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-01-28 ~ 2017-08-31
    IIF 32 - Director → ME
  • 22
    MWG REALISATIONS LIMITED
    - now 00137711
    M.& W.GRAZEBROOK LIMITED - 1987-03-23
    The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2002-06-05 ~ 2010-11-30
    IIF 71 - Director → ME
    IIF 76 - Director → ME
    2002-07-05 ~ 2010-11-30
    IIF 69 - Secretary → ME
  • 23
    NEW INTELLIGENCE GROUP LTD
    SC655785
    1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -268,391 GBP2022-10-31
    Officer
    2020-02-26 ~ 2021-11-02
    IIF 13 - Director → ME
  • 24
    NEW INTELLIGENCE LTD
    11055664
    The Old Rectory, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,372 GBP2024-03-31
    Officer
    2018-09-01 ~ 2021-11-22
    IIF 19 - Director → ME
  • 25
    REDGLADE ASSOCIATES LIMITED
    05303263
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2005-09-02 ~ 2017-08-31
    IIF 28 - Director → ME
    2005-09-02 ~ 2008-02-21
    IIF 66 - Secretary → ME
  • 26
    REDGLADE INVESTMENTS LTD
    05501823
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2005-07-07 ~ 2017-08-31
    IIF 55 - Director → ME
    2005-07-07 ~ 2008-06-26
    IIF 63 - Secretary → ME
  • 27
    ROYAL THAMES YACHT CLUB LIMITED
    04636726
    60 Knightsbridge, London
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1,947,913 GBP2024-03-31
    Officer
    2005-01-01 ~ 2007-10-17
    IIF 56 - Director → ME
  • 28
    SANDFIELD CAPITAL LIMITED - now
    NEWLEY FINANCIAL SERVICES LTD
    - 2020-07-29 11136768
    C/o O'connors The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,193,749 GBP2024-01-31
    Officer
    2018-01-08 ~ 2020-05-04
    IIF 29 - Director → ME
    Person with significant control
    2018-09-01 ~ 2020-05-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SLACK & PARR GROUP LIMITED - now
    HAYWARD TYLER FLUID HANDLING LTD
    - 2024-12-05 06625350
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-28 ~ 2017-08-31
    IIF 31 - Director → ME
  • 30
    SOUTHBANK UK LIMITED
    - now 05474162
    SOUTHBANK UK PLC
    - 2010-08-18 05474162
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-06-23 ~ 2017-08-30
    IIF 49 - Director → ME
  • 31
    SUMO PUMPS LTD
    - now 06625241
    REPUBLICAN CAPITAL LTD
    - 2008-08-20 06625241
    1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2008-06-20 ~ 2017-08-31
    IIF 25 - Director → ME
  • 32
    VARLEY PUMPS LIMITED
    - now 03467902
    DE FACTO 678 LIMITED - 1997-12-23 00178001, 00706520, 01298292... (more)
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2006-03-06 ~ 2017-08-31
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.