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 Royston Lloyd-baker

    Related profiles found in government register
  • 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 1
    • The Office Southernwood, Denbigh Road, Haslemere, Surrey, GU27 3AP

      IIF 2
    • Suite 1.4, 3-4 Devonshire Street, London, W1W 5DT, England

      IIF 3
    • The Old Rectory, Lustleigh, Newton Abbot, Devon, TQ13 9TE, England

      IIF 4
    • The Old Rectory, Lustleigh, Newton Abbot, TQ13 9TE, United Kingdom

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

      IIF 6
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 7
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 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
    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 38
  • 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 39
  • 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 40
  • 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 41 IIF 42
  • 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 43
  • 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 44
    • Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 45
    • Springfield House, Dean Road, East Grimstead, Salisbury, SP5 3SD, England

      IIF 46
    • West Farm House, Newton Toney, Salisbury, SP4 0HF, England

      IIF 47
    • West Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HF, England

      IIF 48
  • 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 49
    • Beecham House, The Street West Winterlow, Salisbury, Wiltshire, SP5 1RY

      IIF 50 IIF 51 IIF 52
  • Lloyd- Baker, Ewan
    British born in May 1972

    Resident in England

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

      IIF 53
    • Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 54
  • 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 55
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 56
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 57 IIF 58 IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 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, Ewan Royston
    British management consultant

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

      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, Ewan Royston
    British

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

      IIF 74
  • Lloyd-baker, Ewan Royston

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

      IIF 75
  • Lloyd-baker, Ewan, Dr
    British

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

      IIF 76
  • Lloyd Baker, Ewan Royston

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

      IIF 77
child relation
Offspring entities and appointments
Active 26
  • 1
    Other registered numbers: SC381257, 05466082
    ADEPT NEWCO LIMITED - 2022-05-13
    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 AUTOMATION LTD - 2022-05-13
    Related registrations: 13800169, 05466082
    AGS ELECTRONICS LTD. - 2020-02-15
    Related registration: 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 55 - Director → ME
  • 3
    Other registered number: SC381257
    ADEPT AUTOMATION LTD - 2020-02-15
    Related registrations: 13800169, SC381257
    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 56 - Director → ME
  • 4
    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 57 - Director → ME
  • 5
    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 58 - Director → ME
  • 6
    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 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    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
    West Farm, Newton Toney, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2014-01-31 ~ dissolved
    IIF 39 - Director → ME
    2007-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 42 - Director → ME
    IIF 72 - Director → ME
    2002-07-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 10
    PRODUCT TECHNOLOGY PARTNERS LIMITED - 2022-02-25
    Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44 GBP2020-03-31
    Officer
    2021-06-29 ~ dissolved
    IIF 59 - Director → ME
  • 11
    Other registered number: 13599527
    SEISMIC SUCCESSION ONE LIMITED - 2021-11-02
    Related registration: 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 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Other registered number: 05289747
    The Old Rectory Rectory Lane, Lustleigh, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    2014-02-06 ~ now
    IIF 67 - LLP Designated Member → ME
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 13
    LLOYD-BAKER & ASSOCIATES LIMITED - 2014-01-29
    Related registration: OC390939
    The Old Rectory, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-11-17 ~ dissolved
    IIF 65 - Director → ME
    IIF 40 - Director → ME
  • 14
    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
    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
    TESTWORKS (SCOTLAND) LTD. - 2025-02-10
    S4A (SCOTLAND) LTD. - 2022-05-10
    15 Faraday Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    34,852 GBP2024-10-31
    Officer
    2021-06-29 ~ now
    IIF 53 - Director → ME
  • 17
    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
    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 64 - Director → ME
  • 19
    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 60 - Director → ME
  • 20
    SEISMIC SUCCESSION ONE LTD - 2022-02-01
    Related registration: 13340000
    I3 GROUP SOLUTIONS LTD - 2021-11-02
    Related registration: 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 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    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 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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
    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 66 - Director → ME
  • 24
    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
    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 54 - Director → ME
  • 26
    Unit 28 Campus Five, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32

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.