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, Leighton Richard

    Related profiles found in government register
  • Lloyd, Leighton Richard
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Point Pentive Ave, Newquay, TR7 1FS, United Kingdom

      IIF 1
  • Lloyd, Leighton Richard
    British lawyer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Point, Pentire Avenue, Newquay, Cornwall, TR7 1FS, England

      IIF 2
  • Lloyd, Leighton Richard
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Point, Pentire Avenue, Newquay, TR7 1FS, England

      IIF 3 IIF 4
    • icon of address White House, Brook Avenue, Warwash, Hampshire, SO13 9HN

      IIF 5 IIF 6
  • Lloyd, Leighton Richard
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cross Road, Rustington, BN16 2ST, United Kingdom

      IIF 7
  • Lloyd, Leighton Richard
    British lawyer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 Lewes Crescent, Brighton, East Sussex, BN2 1FH, England

      IIF 8
    • icon of address Flat 2, 3 Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 9
    • icon of address 9, Cross Road, Rustington, West Sussex, BN16 2ST, England

      IIF 10
  • Lloyd, Leighton Richard
    Welsh lawyer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, C/o Subtilis Accountancy Ltd, 39 Mark Road, Hemel Hempstead, Herts, HP2 7DN, England

      IIF 11
  • Lloyd, Leighton Richard

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, PO16 9XS, England

      IIF 12 IIF 13
    • icon of address 8 The Point, Pentire Avenue, Newquay, Cornwall, TR7 1FS, England

      IIF 14 IIF 15
    • icon of address 8 The Point, Pentire Avenue, Newquay, TR7 1FS, United Kingdom

      IIF 16 IIF 17
  • Mr Leighton Richard Lloyd
    Welsh born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, C/o Subtilis Accountancy Ltd, 39 Mark Road, Hemel Hempstead, Herts, HP2 7DN, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Murrills House 48 East Street, Portchester, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,101 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 12 - Secretary → ME
  • 2
    icon of address Murrills House 48 East Street, Portchester, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Thomas Harris 1929 Building Merton Abbey Mills, 18 Watermill Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Innovation House C/o Subtilis Accountancy Ltd, 39 Mark Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-02-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Thomas Harris 1929 Building, 18 Watermill Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 8 The Point, Pentire Avenue, Newquay, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address 8 The Point, Pentire Avenue, Newquay, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    icon of address 8 The Point, Pentire Avenue, Newquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address 8 The Point, Pentire Avenue, Newquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 8
  • 1
    icon of address Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334,041 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2015-01-28
    IIF 7 - Director → ME
  • 2
    icon of address The 1929 Building, Merton Abbey Mills 18 Watermill Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2013-10-22
    IIF 8 - Director → ME
  • 3
    icon of address The Old Rectory, Brighton Road, Woodmancote, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-06
    IIF 10 - Director → ME
  • 4
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,140 GBP2025-05-31
    Officer
    icon of calendar 2012-01-20 ~ 2015-08-05
    IIF 2 - Director → ME
  • 5
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 6 - LLP Member → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 3 - LLP Member → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-04-03 ~ 2023-10-30
    IIF 4 - LLP Member → ME
  • 8
    GALA PICTURES, LLP - 2005-08-25
    THE INVICTA FILM PARTNERSHIP NO. 18, LLP - 2004-02-02
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,770 GBP2022-04-05
    Officer
    icon of calendar 2006-03-28 ~ 2023-02-01
    IIF 5 - LLP Member → 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.