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 company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Christopher John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georgesons Farm, Fir Tree Lane, Aughton, Lancashire, L39 7HH

      IIF 5 IIF 6
    • icon of address Unit G1 Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 7
    • icon of address 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR, United Kingdom

      IIF 8
  • Lloyd, Christopher John
    British property developer & buildi born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georgesons Farm, Fir Tree Lane, Aughton, Lancashire, L39 7HH

      IIF 9
  • Lloyd, Christopher John
    British property landlord born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancs, L39 1QR, United Kingdom

      IIF 10
  • Lloyd, Christopher John
    British commercial landlord born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Southport Road, Ormskirk, Lancashire, L39 1QR, England

      IIF 11
    • icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, L39 1QR, United Kingdom

      IIF 12
    • icon of address The Malthouse Business Centre, 48 Southport Road, Ormskirk, L39 1QR, United Kingdom

      IIF 13
    • icon of address 71-73, Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 14
    • icon of address Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 15
    • icon of address Levine House, 233 Wigan Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 9SR

      IIF 16
  • Lloyd, Christopher John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Southport Road, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 17
    • icon of address Georgesons Farm, Fir Tree Lane, Aughton, Ormskirk, Lancashire, L39 7HG, England

      IIF 18
  • Mr Christopher John Lloyd
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G1 Malthouse Business Centre, 48 Southport Road, Ormskirk, L39 1QR, United Kingdom

      IIF 19
  • Old, Chris
    British property landlord born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Bournemouth, BH6 5EL, England

      IIF 20
  • Lloyd, Christopher John
    British

    Registered addresses and corresponding companies
  • Lloyd, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address Georgesons Farm, Fir Tree Lane, Aughton, Lancashire, L39 7HH

      IIF 24
  • Mr Christopher John Lloyd
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Southport Road, Ormskirk, Lancashire, L39 1QR, England

      IIF 25
    • icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR

      IIF 26
    • icon of address 71-73, Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 27
    • icon of address Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 28
  • Mr Christopher John Lloyd
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

      IIF 29
  • Old, Christopher Laurence
    British amusement arcade owner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Castlemain Avenue, Southbourne, Bournemouth, Dorset, BH6 5EL

      IIF 30
  • Old, Christopher Laurence
    British professional landlord born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Bournemouth, BH6 5EL, England

      IIF 31
  • Old, Christopher Laurence
    British property landlord born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Bournemouth, BH6 5EL, England

      IIF 32
    • icon of address 21 Cavendish Road, Bournemouth, Dorset, BH1 1QY

      IIF 33
  • Old, Christopher Laurence
    British property manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Southbourne, Bournemouth, BH6 5EL, England

      IIF 34
  • Lloyd, Christopher John

    Registered addresses and corresponding companies
    • icon of address The Malthouse Business Centre, 48 Southport Road, Ormskirk, L39 1QR, United Kingdom

      IIF 35
    • icon of address Unit G1 Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, United Kingdom

      IIF 36
    • icon of address 71-73, Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 37
  • Old, Christopher Laurence
    British amusement arcade owner

    Registered addresses and corresponding companies
    • icon of address 58 Castlemain Avenue, Southbourne, Bournemouth, Dorset, BH6 5EL

      IIF 38
  • Shergold, Christopher Russell
    British landlord born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Ashford Close, Fordingbridge, Hampshire, SP6 1DH

      IIF 39
  • Shergold, Christopher Russell
    British property landlord born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equity Court, 73 -75 Millbrook Road East, Southampton, SO15 1RJ, England

      IIF 40
  • Old, Christopher Laurence

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Bournemouth, BH6 5EL, England

      IIF 41
  • Lloyd, Christopher

    Registered addresses and corresponding companies
    • icon of address Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 42
  • Mr Christopher Laurence Old
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Southbourne, Bournemouth, BH6 5EL, England

      IIF 43
  • Old, Chris

    Registered addresses and corresponding companies
    • icon of address 21 Cavendish Road, Bournemouth, Dorset, BH1 1QY

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 Argyll Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-29
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 71-73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Cavendish Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 2017-11-18 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-06-21 ~ now
    IIF 44 - Secretary → ME
  • 5
    icon of address Advance Accountancy Ltd, 71-73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-11-23 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Advance Accountancy Ltd, 71 - 73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-03-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address 71-73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,779 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 William Fox Avenue, Brighstone, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,250 GBP2021-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 45 Kensington Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Flat 2, Oakley House, 32 Oakley Road, Southampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 71-73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Equity Court, 73 -75 Millbrook Road East, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 58 Castlemain Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-24
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-10-02 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address 71-73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404 GBP2020-06-29
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 58 Castlemain Avenue, Southbourne, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Unit G1 Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-03
    IIF 7 - Director → ME
    icon of calendar 2019-04-02 ~ 2019-04-03
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Roberts Road, Bournemouth
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,007 GBP2024-12-31
    Officer
    icon of calendar 1997-01-21 ~ 2004-01-01
    IIF 30 - Director → ME
    icon of calendar 1997-01-21 ~ 2004-01-01
    IIF 38 - Secretary → ME
  • 3
    icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2021-09-10
    IIF 1 - Director → ME
    icon of calendar 2009-04-16 ~ 2021-09-10
    IIF 21 - Secretary → ME
  • 4
    BURSCOUGH FOOTBALL CLUB LIMITED - 2008-02-20
    BURSCOUGH AMATEUR FOOTBALL CLUB LIMITED - 2000-05-26
    WEST LANCASHIRE COMMUNITY SPORTS ACADEMY LIMITED - 2009-07-09
    icon of address 17 Hoghton Street, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -19,209 GBP2024-05-31
    Officer
    icon of calendar 2004-04-06 ~ 2010-06-17
    IIF 9 - Director → ME
    icon of calendar 2008-02-20 ~ 2010-06-17
    IIF 22 - Secretary → ME
  • 5
    icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-09-10
    IIF 8 - Director → ME
  • 6
    icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2020-10-01
    IIF 3 - Director → ME
  • 7
    icon of address 71-73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,779 GBP2020-06-30
    Officer
    icon of calendar 2001-06-07 ~ 2021-09-10
    IIF 2 - Director → ME
    icon of calendar 2001-06-07 ~ 2021-09-10
    IIF 24 - Secretary → ME
  • 8
    icon of address 48 Southport Road, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,700 GBP2024-03-30
    Officer
    icon of calendar 2017-03-05 ~ 2021-09-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-09-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o Epctax, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    560,355 GBP2020-04-26
    Officer
    icon of calendar 2014-10-13 ~ 2015-10-07
    IIF 10 - Director → ME
  • 10
    icon of address 574 Manchester Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2009-10-21
    IIF 4 - Director → ME
    icon of calendar 2006-08-09 ~ 2008-07-29
    IIF 23 - Secretary → ME
  • 11
    icon of address 233 Wigan Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,110 GBP2024-05-31
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-26
    IIF 16 - Director → ME
  • 12
    icon of address Malthouse Business Centre, 48 Southport Road, Ormskirk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,479 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-25
    IIF 12 - Director → ME
  • 13
    icon of address Levine House 233 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,695 GBP2017-05-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-26
    IIF 17 - Director → ME
  • 14
    icon of address 71-73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404 GBP2020-06-29
    Officer
    icon of calendar 2018-06-29 ~ 2021-09-10
    IIF 14 - Director → ME
    icon of calendar 2018-06-29 ~ 2021-09-10
    IIF 37 - 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.