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, Byron David

    Related profiles found in government register
  • Lloyd, Byron David
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • New Broad Street Motors, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2BE, Wales

      IIF 1
    • 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 2
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 3 IIF 4
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 5
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 6
    • 15, Waterloo Gardens, Cardiff, CF23 5AA, Wales

      IIF 7
  • Lloyd, Byron David
    British business development manag born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 8
  • Lloyd, Byron David
    British business manager born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 9
  • Lloyd, Byron David
    British director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Waterloo Gardens, Cardiff, CF23 5AA

      IIF 10
    • 15, Waterloo Gardens, Cardiff, CF23 5AA, Wales

      IIF 11 IIF 12
    • Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 13
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 14
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 15
  • Lloyd, Byron David
    British managing director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 16 IIF 17
  • Lloyd, Byron
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 18
    • Royal Oak, Wogan Terrace, Saundersfoot, SA69 9HA, Wales

      IIF 19
  • Lloyd, Byron David
    born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 20
  • Lloyd, Byron David
    British

    Registered addresses and corresponding companies
  • Mr Byron Lloyd
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 23
  • Mr Byron David Lloyd
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 24
    • S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 25 IIF 26 IIF 27
  • Lloyd, Byron David
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 28
  • Mr Byron Lloyd
    Welsh born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 29
  • Lloyd, Byron David

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 30
    • Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 31
  • Lloyd, Byron
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garner Associates, 138, Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 32
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 33 IIF 34
  • Lloyd, Byron

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 35 IIF 36 IIF 37
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 38
    • Royal Oak, Wogan Terrace, Saundersfoot, SA69 9HA, Wales

      IIF 39
  • Mr Byron Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 40 IIF 41
  • Byron Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garner Associates, 138, Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 42
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 43 IIF 44 IIF 45
  • Mr Byron David Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 46
  • Byron David Lloyd
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, Bromham Road, Bedford, MK40 2QW, England

      IIF 47
child relation
Offspring entities and appointments 25
  • 1
    ATR HOUSING LTD
    12108973
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,726 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHEMAI LIMITED - now 15598513
    DEEPMATTER GROUP LIMITED - 2024-08-20 11234841
    DEEPMATTER GROUP PLC - 2023-01-23 11234841
    CRONIN GROUP PLC - 2018-05-16 06567364
    OXACO PLC - 2015-09-15 06567364
    OXFORD ADVANCED SURFACES GROUP PLC
    - 2015-07-06 05845469
    KANYON PLC
    - 2007-12-28 05845469
    KANYON TWO PLC
    - 2006-07-10 05845469
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (35 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    2006-06-13 ~ 2007-12-31
    IIF 8 - Director → ME
  • 3
    DABL HOLDINGS LTD
    15929104
    Garner Associates, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EVENING ALL LTD
    13796460
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,926 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 5 - Director → ME
    2021-12-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    EVERMORE GROUP LTD
    13658861
    15 Grafton Road, Newport, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    33,449 GBP2024-10-31
    Officer
    2021-10-04 ~ 2022-09-22
    IIF 7 - Director → ME
  • 6
    FIRST BEACON INVESTMENTS LIMITED
    02955244
    17 Ship Street, Brecon, Powys
    Dissolved Corporate (11 parents)
    Officer
    2006-05-16 ~ 2007-03-31
    IIF 22 - Secretary → ME
  • 7
    KAIZEN CULTURE LLP
    OC423700
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-08-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LLOYSON LIMITED
    12950788
    The Business Centre, Priority Business Park, Barry, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,962 GBP2023-10-31
    Officer
    2020-10-14 ~ 2023-07-30
    IIF 3 - Director → ME
  • 9
    MEDIA4CREATIVE LTD
    - now 04653678
    BLUESTONE CREATIVE LIMITED - 2004-12-16
    5th Floor Gloworks, Heol Porth Teigr, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2011-05-16 ~ 2015-09-16
    IIF 11 - Director → ME
  • 10
    MEDIA4ENTERPRISES LIMITED
    06650453
    5th Floor Gloworks, Heol Porth Teigr, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Officer
    2011-05-16 ~ 2015-09-16
    IIF 12 - Director → ME
  • 11
    MORVAH LIMITED
    05683231
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -203 GBP2021-03-31
    Officer
    2007-04-01 ~ 2018-02-14
    IIF 10 - Director → ME
  • 12
    MOUNTAIN ASH (SAUNDERSFOOT) LIMITED
    12917265
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,467 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 1 - Director → ME
  • 13
    PINKEY'S LIMITED
    02650624
    17 Ship Street, Brecon, Powys
    Active Corporate (10 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    2005-08-25 ~ 2007-01-02
    IIF 9 - Director → ME
    2006-05-16 ~ 2007-01-02
    IIF 21 - Secretary → ME
  • 14
    PS PARTNERSHIP LIMITED
    09268379
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -105,705 GBP2021-03-31
    Officer
    2014-10-17 ~ 2018-02-14
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PURE EMERALD LTD
    08693851
    Parc Ty Glas Pennine Close, Llanishen, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30 GBP2018-03-31
    Officer
    2016-03-24 ~ 2018-02-14
    IIF 13 - Director → ME
    2017-06-30 ~ 2018-02-14
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    ROCKIT HOLDINGS LTD
    15935277
    Northwood House, Bromham Road, Bedford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 28 - Director → ME
    2024-09-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 17
    ROCKIT MEDIA LIMITED
    11509407
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,799 GBP2024-03-31
    Officer
    2018-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-09 ~ 2021-10-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SAUNDERSFOOT EVENTS GROUP C.I.C.
    16444903
    Royal Oak, Wogan Terrace, Saundersfoot, Wales
    Active Corporate (5 parents)
    Officer
    2025-05-12 ~ now
    IIF 19 - Director → ME
    2025-05-12 ~ now
    IIF 39 - Secretary → ME
  • 19
    STILLS CREATIVE LIMITED
    11897418
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -181,527 GBP2022-03-31
    Officer
    2019-03-21 ~ 2022-04-01
    IIF 2 - Director → ME
    Person with significant control
    2019-03-21 ~ 2020-08-17
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 20
    STUDIO GILL LTD
    - now 07097993
    GILL ADVERTISING LIMITED
    - 2015-05-01 07097993
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    370 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-02-14
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    THE FORUM BUSINESS EVENTS LTD
    09464728
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2018-03-31
    Officer
    2015-03-02 ~ 2018-02-14
    IIF 15 - Director → ME
  • 22
    THE UBIQUITY GROUP LIMITED
    - now 09186846
    PURE INCITE LTD
    - 2015-02-27 09186846
    Millgrove House, Parc Ty Glas, Cardiff, Wales
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    170,332 GBP2024-03-31
    Officer
    2014-08-22 ~ 2018-02-14
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    TUMBLE TURF DEVELOPMENTS LTD
    14712309
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    200,004 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 34 - Director → ME
    2023-03-07 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TUMBLE TURF LTD
    14620271
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    374,580 GBP2024-03-31
    Officer
    2023-01-27 ~ now
    IIF 33 - Director → ME
    2023-01-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2023-01-27 ~ 2024-09-09
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    W.H.EVANS(PROPERTIES)LIMITED
    00779524
    Northwood House, Bromham Road, Bedford, England
    Active Corporate (11 parents)
    Equity (Company account)
    465,609 GBP2024-03-31
    Officer
    2021-02-24 ~ now
    IIF 6 - Director → ME
    2021-03-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2021-02-24 ~ 2024-09-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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.