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 Lloyd Jones

    Related profiles found in government register
  • Mr Lloyd Jones
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 1 IIF 2
  • Mr Lloyd Jones
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 3
  • Jones, Lloyd
    British accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Lloyd
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 15
    • icon of address The Old Hall, Dockenfield, Farnham, Surrey, GU10 4JF

      IIF 16
  • Jones, Lloyd
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Rd, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 17 IIF 18
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 19 IIF 20 IIF 21
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 23
    • icon of address The Old Hall, Dockenfield, Farnham, Surrey, GU10 4JF

      IIF 24
  • Jones, Lloyd
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP, United Kingdom

      IIF 25
  • Jones, Lloyd
    British

    Registered addresses and corresponding companies
  • Jones, Lloyd
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Dockenfield, Farnham, Surrey, GU10 4JF

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Firgrove Road, Whitehill, Bordon, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 3
    THE STATION FURNITURE CO LTD - 2003-03-05
    OFFICE PEOPLE MATTER LTD - 2003-01-22
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    198,471 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-11-08 ~ now
    IIF 26 - Secretary → ME
  • 4
    WILLOW GALLERY LTD - 2014-11-19
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 25 - Director → ME
Ceased 26
  • 1
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-18
    IIF 22 - Director → ME
  • 2
    icon of address Sherwood House, 41 Queens Rd, Farnborough, Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,179 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-06-18
    IIF 17 - Director → ME
  • 3
    TRUESTRIDE LIMITED - 2003-04-13
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,576,002 GBP2025-03-31
    Officer
    icon of calendar 2003-01-20 ~ 2003-03-20
    IIF 12 - Director → ME
  • 4
    BEACH PROPERTIES LTD - 2001-03-19
    HICKS & JOHNSTON LTD - 2000-01-17
    DENGA CONSTRUCTION LTD - 1998-10-21
    PINEVALUE LIMITED - 1995-05-12
    icon of address Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,962 GBP2016-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-08
    IIF 16 - Director → ME
  • 5
    GRANT PRICE ENTERPRISES LTD - 2005-10-03
    OFFICE PEOPLE MATTER LTD - 2003-10-02
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,363 GBP2024-03-31
    Officer
    icon of calendar 2003-06-04 ~ 2003-09-30
    IIF 27 - Secretary → ME
  • 6
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,118 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-18
    IIF 19 - Director → ME
  • 7
    PHONEPLAN LIMITED - 1999-07-23
    icon of address Woodside, Looe Mills, Liskeard, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,309 GBP2024-08-31
    Officer
    icon of calendar 1999-04-26 ~ 1999-07-04
    IIF 7 - Director → ME
  • 8
    RANKBRAND LIMITED - 2000-09-13
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2001-05-01
    IIF 33 - Secretary → ME
  • 9
    THE ABLE GROUP (UK) LTD - 1999-01-11
    CLEARWATER TECHNOLOGY GROUP LTD - 1999-05-18
    EXTRABALANCE LIMITED - 1998-12-14
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-25
    IIF 9 - Director → ME
  • 10
    CC.NETWORKS LIMITED - 2014-11-03
    1VOICE TECHNICAL SERVICES LTD - 2007-04-27
    GARDENFOLD LIMITED - 2001-07-24
    icon of address 4th Floor Chancellor House, 5 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2001-07-05
    IIF 8 - Director → ME
  • 11
    icon of address 15 Kings Road, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-13
    IIF 30 - Secretary → ME
  • 12
    icon of address The Thatched Barn, Ramsdean, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2005-02-17
    IIF 29 - Secretary → ME
  • 13
    FEATUREFLEX LIMITED - 2002-02-28
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,242 GBP2024-03-31
    Officer
    icon of calendar 2002-02-19 ~ 2002-02-25
    IIF 31 - Secretary → ME
  • 14
    icon of address The Courtyard, 16 West Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-12-01
    IIF 28 - Secretary → ME
  • 15
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    747,527 GBP2024-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-28
    IIF 5 - Director → ME
  • 16
    MICRO FINISHING TECHNIQUES (2001) LTD - 2001-09-11
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-02-26
    IIF 13 - Director → ME
  • 17
    BROADWAY HOMES LIMITED - 1992-12-10
    TRILSHAW LIMITED - 1987-09-09
    icon of address Pickwick House, Corfe, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,992,678 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-02-01
    IIF 14 - Director → ME
  • 18
    THE STATION FURNITURE CO LTD - 2003-03-05
    OFFICE PEOPLE MATTER LTD - 2003-01-22
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    198,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    icon of address Sherwood House, 41 Queens Road, Farnsborough, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    470,939 GBP2024-03-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-01-20
    IIF 24 - Director → ME
  • 20
    FIRST SIGHT VISION LIMITED - 2009-01-05
    VORTEX VISION LTD - 2001-01-19
    PHOTOEVENT LIMITED - 1997-08-01
    icon of address The Old Barn Grange Road, Tongham, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,116,535 GBP2021-12-31
    Officer
    icon of calendar 1997-07-18 ~ 1997-08-21
    IIF 32 - Secretary → ME
  • 21
    FRAMEINFO LIMITED - 1996-04-01
    icon of address Hall Farm, Dereham Road, Hingham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1999-10-05
    IIF 10 - Director → ME
  • 22
    06548 LTD - 2024-10-11
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2024-10-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-10-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-06-18
    IIF 20 - Director → ME
  • 24
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2015-05-06
    IIF 15 - Director → ME
  • 25
    HEALTIME LIMITED - 2001-10-30
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-09-30
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-18
    IIF 11 - Director → ME
  • 26
    icon of address Sherwood House, 41 Queens Rd, Farnborough, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,784 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2024-06-18
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.