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, Miles Spencer

    Related profiles found in government register
  • Lloyd, Miles Spencer
    British business consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Park Road, Timperley, Altrincham, Cheshire, WA15 6QQ, Uk

      IIF 1
    • icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire, S71 1AN

      IIF 2
  • Lloyd, Miles Spencer
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, John Bradshaw Court, Alexandria Way, Congleton, Cheshire, CW12 1LB, England

      IIF 3
  • Lloyd, Miles Spencer
    British consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rwco, Valley House, Kingsway South, Tvte, Gateshead, NE11 0JW, United Kingdom

      IIF 4
  • Lloyd, Miles Spencer
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

      IIF 5
    • icon of address Cheltenham House, Clarence Street, Cheltenham, GL50 3JR, United Kingdom

      IIF 6
    • icon of address Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR

      IIF 10
    • icon of address Fourth Floor, Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

      IIF 11
    • icon of address Fourth Floor, Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR

      IIF 12
    • icon of address Valley House, Rwco Valley House, Kingsway South, Team Valley, Gateshead, NE11 0JW, England

      IIF 13
  • Lloyd, Miles Spencer
    British management consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellbeing Centre, Moorgate, Ormskirk, L39 4RY, England

      IIF 14
  • Lloyd, Miles Spencer
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR, United Kingdom

      IIF 15 IIF 16
  • Lloyd, Miles Spencer
    British recruitment specialist born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithy House, Mill Lane, Alderley Edge, SK9 7TY, England

      IIF 17
  • Mr Miles Spencer Lloyd
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithy House, Mill Lane, Alderley Edge, SK9 7TY, England

      IIF 18
    • icon of address Rwco, Valley House, Kingsway South, Tvte, Gateshead, NE11 0JW, United Kingdom

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,352 GBP2023-09-29
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    IO CONSULTING (UK) LIMITED - 2016-09-29
    icon of address Rwco Valley House, Kingsway South, Tvte, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,476 GBP2024-04-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    OUTSAUCE CONTRACTING LIMITED - 2012-12-05
    icon of address Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    OUTSAUCE FINANCING LIMITED - 2012-12-05
    icon of address Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 7 - Director → ME
  • 5
    OUTSAUCE ASSOCIATES LIMITED - 2012-12-05
    icon of address Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Rwco Valley House, Kingsway South, Tvte, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,042 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -164,765 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 115 115 Park Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    AGE (UK) LANCASHIRE - 2011-03-11
    AGE CONCERN LANCASHIRE - 2011-03-08
    icon of address Wellbeing Centre, Moorgate, Ormskirk, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2021-12-12
    IIF 14 - Director → ME
  • 2
    icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-08 ~ 2024-11-29
    IIF 2 - Director → ME
  • 3
    OUTSAUCE FINANCING LIMITED - 2019-06-19
    ORIEL SUPPORT LIMITED - 2012-12-05
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    885,230 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-31
    IIF 12 - Director → ME
  • 4
    OUTSAUCE HOLDINGS LIMITED - 2019-07-02
    PROJECT GALLERY NEWCO 1 LIMITED - 2013-01-07
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    186,154 GBP2024-05-31
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-31
    IIF 16 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,352 GBP2023-09-29
    Officer
    icon of calendar 2021-04-16 ~ 2025-01-16
    IIF 13 - Director → ME
  • 6
    OUTSAUCE CONTRACTOR ACCOUNTING LIMITED - 2017-05-04
    ORIEL ACCOUNTING LIMITED - 2014-11-20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-31
    IIF 11 - Director → ME
  • 7
    OUTSAUCE ACCOUNTING LIMITED - 2017-05-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2015-07-31
    IIF 6 - Director → ME
  • 8
    OUTSAUCE GROUP LIMITED - 2017-05-04
    PROJECT GALLERY NEWCO 2 LIMITED - 2013-01-07
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-31
    IIF 15 - Director → ME
  • 9
    OUTSAUCE CONTRACTING LIMITED - 2017-05-04
    ORIEL CONTRACTORS LIMITED - 2012-12-05
    ORIEL COMPOSITES LIMITED - 2007-04-02
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-31
    IIF 10 - Director → ME
  • 10
    OUTSAUCE ASSOCIATES LIMITED - 2017-05-04
    ORIEL ASSOCIATES LIMITED - 2012-12-05
    icon of address The Chancery, S58 Pring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-31
    IIF 5 - 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.