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, Kevin Anthony

    Related profiles found in government register
  • Lloyd, Kevin Anthony
    British construction consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L, Teesport Commerce Park, Dockside Road, Middlesbrough, TS6 6UZ, England

      IIF 1
  • Lloyd, Kevin Anthony
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fawcett Close, Acklam, Teesside, TS5 8SS, England

      IIF 2
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
    • icon of address 18 Forcett Close, Acklam, Middlesbrough, Cleveland, TS5 8SS

      IIF 4
    • icon of address Unit L, Teesport Business Park, Dockside Road, Middlesbrough, TS6 6UZ, England

      IIF 5
    • icon of address First Floor, Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 6
  • Lloyd, Kevin Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 18 Forcett Close, Acklam, Middlesbrough, Cleveland, TS5 8SS

      IIF 7
  • Mr Kevin Anthony Lloyd
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 8
    • icon of address Unit L, Teesport Business Park, Dockside Road, Middlesbrough, TS6 6UZ, England

      IIF 9
    • icon of address Unit L Teesport Commerce Park, Dockside Road, Middlesbrough, TS6 6UZ, England

      IIF 10 IIF 11
    • icon of address First Floor, Hampdon House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 12
  • Lloyd, Kevin Anthony
    British builder/developer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeleigh, Holt Wood, Wimborne, Dorset, BH21 7DU

      IIF 13 IIF 14
  • Lloyd, Kevin Anthony
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeleigh, Holt Wood, Wimborne, Dorset, BH21 7DU

      IIF 15
  • Lloyd, Kevin Anthony
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kevin Anthony Lloyd
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeleigh, Holt Wood, Wimborne, Dorset, BH21 7DU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Homeleigh, Holt Wood, Wimborne, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 11 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 17 - Director → ME
  • 2
    TIS INTERNATIONAL LTD - 2016-10-27
    icon of address 18 Fawcett Close, Acklam, Teesside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Unit L Teesport Commerce Park, Dockside Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Timberley, South Street, Axminster, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,077,771 GBP2023-12-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    386,768 GBP2023-12-31
    Officer
    icon of calendar 1994-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit L Teesport Commerce Park, Dockside Road, Middlesbrough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    348,967 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    NETTING SERVICES (ROOFING) LTD - 2020-04-27
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NETTING SERVICES LIMITED - 2022-06-30
    icon of address Unit L Teesport Business Park, Dockside Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,370 GBP2024-07-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,132 GBP2021-03-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Homeleigh, Holtwood, Wimborne, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STANNIOL LIMITED - 1993-06-01
    TRENDIBOND LIMITED - 1998-09-29
    icon of address 11 Nimrod Way East Dorset Trade Park, Wimborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 16 - Director → ME
Ceased 2
  • 1
    icon of address Timberley, South Street, Axminster, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,077,771 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit L Teesport Commerce Park, Dockside Road, Middlesbrough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    348,967 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2008-05-01
    IIF 7 - Secretary → 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.