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, David Graham

    Related profiles found in government register
  • Lloyd, David Graham
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 1
  • Lloyd, David Graham
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 2
    • icon of address 53, Rodney Street, Liverpool, L1 9ER, England

      IIF 3
    • icon of address 53 Rodney Street, Liverpool, L1 9ER, United Kingdom

      IIF 4
    • icon of address 53 Rodney Street, Liverpool, Merseyside, L1 9ER, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 11
  • Lloyd, David Graham
    British managing director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 80 Rodney Street, Liverpool, L1 9AR, England

      IIF 12
  • Lloyd, David Graham
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 13
  • Lloyd, David
    British builder born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 61 Bryn Street, Ashton-in-makerfield, Wigan, Lancs, WN4 9AX, United Kingdom

      IIF 14
  • Mr David Graham Lloyd
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Rodney Street, Liverpool, L1 9ER, England

      IIF 15
    • icon of address 53 Rodney Street, Liverpool, L1 9ER, United Kingdom

      IIF 16
    • icon of address 53 Rodney Street, Liverpool, Merseyside, L1 9ER, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 22
  • Lloyd, David Steven
    British it director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 1 Dencer Drive, Kenilworth, Warwickshire, CV8 2QR

      IIF 23
  • Lloyd, David
    British finance director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 13 Szarka Utca, Budaors, 2040, Hungary

      IIF 24
  • Lloyd, David
    British financial advisor born in October 1970

    Registered addresses and corresponding companies
    • icon of address 13 Szarka Utca, Budaors, 2040, Hungary

      IIF 25
  • Lloyd, David
    British licensee born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Tree Road, Wirral, Merseyside, CH46 9RD, United Kingdom

      IIF 26
  • Lloyd, David
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 27
  • Lloyd, David
    British courier born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Church Farm Barns, Wymondham Road, New Buckenham, Norwich, NR16 2BG, United Kingdom

      IIF 28
  • Lloyd, David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Lloyd, David
    British finance director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Newfound Drive, Colney Lane, Norwich, Norfolk, NR4 7RY

      IIF 30
  • Mr David Steven Lloyd
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 31
  • David Lloyd
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cherry Tree Road, Wirral, Merseyside, CH46 9RD, United Kingdom

      IIF 32
  • Lloyd, David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 9, Cherry Tree Road, Wirral, Merseyside, CH46 9RD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 9 Cherry Tree Road, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-11-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 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
  • 2
    icon of address Kennway Francis Limited, 8 High Street, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Office 1 61 Bryn Street, Ashton-in-makerfield, Wigan, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,452 GBP2022-09-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 1 - Director → ME
  • 6
    NORTH END MAINTENANCE LLP - 2020-10-09
    ANFIELD CAR MAINTENANCE LLP - 2016-05-27
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    160,333 GBP2020-04-30
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 7
    ST CABS LIMITED - 2022-10-04
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,697 GBP2024-07-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 9
    OPTIMUS MANAGEMENT LIMITED - 2022-08-19
    ESD FASSHION LIMITED - 2022-01-11
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062,459 GBP2024-06-22
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 9 - Director → ME
  • 10
    CENTRUM CONSULTANTS LIMITED - 2022-11-21
    CINDER CABS LTD - 2022-11-15
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    APEX BUSINESS CONSULTANTS LIMITED - 2022-11-21
    ESD ENTERPRISES (NW) LTD - 2022-11-15
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Optimus Waverley Limited, Seneca House/links Point Amy Johnson Way, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 53 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Church Farm Barns Wymondham Road, New Buckenham, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    icon of address Office 1 80 Rodney Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,365 GBP2024-04-30
    Officer
    icon of calendar 2023-03-01 ~ 2025-04-24
    IIF 12 - Director → ME
  • 2
    icon of address Kennway Francis Limited, 8 High Street, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-08 ~ 2009-03-18
    IIF 24 - Director → ME
  • 3
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-04-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-04-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,452 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2022-09-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-09-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    BOSWELL FINANCIAL SERVICES LIMITED - 2015-08-20
    PARK LANE FUNDING LIMITED - 1999-11-18
    icon of address 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,152 GBP2021-01-31
    Officer
    icon of calendar 1999-11-22 ~ 2005-02-28
    IIF 25 - Director → ME
  • 6
    OPTIMUS MANAGEMENT LIMITED - 2022-08-19
    ESD FASSHION LIMITED - 2022-01-11
    icon of address 53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062,459 GBP2024-06-22
    Officer
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    PAVILION DIRECT LIMITED - 1998-12-22
    FLAMINGO ENTERTAINMENTS LIMITED - 1997-01-20
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-04-16
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.