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, Christopher John

    Related profiles found in government register
  • Lloyd, Christopher John
    British business executive born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northumberland House, 2nd Floor, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 1
  • Lloyd, Christopher John
    British consultant born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Wrexham, LL11 2SF, United Kingdom

      IIF 2
  • Lloyd, Christopher John
    British executive born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, 25 Albert Street, Rugby, CV21 2SD, England

      IIF 3
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 4
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, United Kingdom

      IIF 5 IIF 6
    • icon of address 29, Chester Road, Wrexham, LL11 2SF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Lloyd, Christopher John
    British management consultant born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Foundry, Yorke Street, Wrexham, Wales, LL13 8LW, United Kingdom

      IIF 10
  • Lloyd, Christopher John
    British managing director born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northwing, Vicarage Lane, Gresford, Wrexham, LL12 8UT, United Kingdom

      IIF 11
  • Lloyd, Christopher John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charles Square, London, N1 6HT, United Kingdom

      IIF 12
  • Lloyd, Christopher John
    born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 13
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 14
  • Lloyd, Christopher John
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hillmorton Road, Rugby, CV22 5AA

      IIF 15
  • Mr Christopher John Lloyd
    British born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northumberland House, 2nd Floor, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 16
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 17 IIF 18
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 19
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, United Kingdom

      IIF 20 IIF 21
    • icon of address Railbridge Court, Main Road, Rhosrobin, Wrexham, LL11 4RL, Wales

      IIF 22
  • Lloyd, Christopher John
    British chairman born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pindock Mews, London, W9 2PY, United Kingdom

      IIF 23 IIF 24
  • Lloyd, Christopher John
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hillmorton Road, Rugby, Coventry, West Midlands, CV2 1FU

      IIF 25
  • Lloyd, Christopher John
    British executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hillmorton Road, Rugby, Coventry, West Midlands, CV2 1FU

      IIF 26
  • Lloyd, Christopher John
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hillmorton Road, Rugby, Coventry, West Midlands, CV2 1FU

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    BIOGEN TECHNOLOGY LIMITED - 1997-12-29
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-12 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 5 - Director → ME
  • 3
    EAST FORTUNE ART LIMITED - 2018-01-08
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Northumberland House, 2nd Floor, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,750 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    WEATHER INTELLIGENCE (UK) LLP - 2011-03-31
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Northwing Vicarage Lane, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 8
    VIC STUDIOS LIMITED - 2021-06-18
    icon of address Railbridge Court Main Road, Rhosrobin, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 221 St John Street, Clerkenwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2017-02-01
    IIF 8 - Director → ME
  • 2
    LEMON CONSULTING LIMITED - 2008-11-10
    EXSEL CONSULTANTS LTD - 2002-06-21
    icon of address Low Hall Calverley Lane, Horsforth, Leeds, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2017-02-01
    IIF 2 - Director → ME
  • 3
    icon of address 221 Saint John Street, Clerkenwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2007-06-26
    IIF 15 - LLP Designated Member → ME
  • 4
    WEATHER INTELLIGENCE LIMITED - 2012-04-25
    icon of address M C J Pilling, 221 St. John Street, Clerkenwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2017-02-01
    IIF 7 - Director → ME
  • 5
    GUIDEOPTION LIMITED - 1997-06-18
    icon of address Low Hall Calverley Lane, Horsforth, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-03 ~ 2017-02-01
    IIF 9 - Director → ME
  • 6
    BIOGEN TECHNOLOGY LIMITED - 1997-12-29
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-08 ~ 1998-06-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-29
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Kingsway, Rectory Lane, Little Bookham, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    165,804 GBP2024-09-30
    Officer
    icon of calendar 2002-06-10 ~ 2003-06-05
    IIF 26 - Director → ME
  • 8
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-11-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    EAST FORTUNE ART LIMITED - 2018-01-08
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-02-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address Northumberland House, 2nd Floor, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,750 GBP2021-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2021-07-19
    IIF 1 - Director → ME
  • 11
    icon of address Unit 106, Buspace Studios, Conlan Street, London, Conlan Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,846 GBP2018-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2011-11-01
    IIF 23 - Director → ME
    icon of calendar 2009-12-01 ~ 2009-12-03
    IIF 24 - Director → ME
  • 12
    LONDON REUSE LIMITED - 2015-11-04
    LONDON REUSE NETWORK LIMITED - 2010-08-23
    FOOTPRINT REDUCTION LIMITED - 2010-08-19
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2014-04-05
    IIF 12 - Director → ME
  • 13
    THE YARD CAR PARK LIMITED - 2015-07-23
    THE BLUE FISH COMPANY LIMITED - 2014-03-05
    icon of address Bridge Farm, Holt Lane Ashby Magna, Lutterworth, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,105 GBP2024-10-31
    Officer
    icon of calendar 1996-01-05 ~ 1997-04-29
    IIF 25 - Director → ME
  • 14
    icon of address The Robbins Building, 25 Albert Street, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2021-07-28
    IIF 3 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.