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, Steven

    Related profiles found in government register
  • Lloyd, Steven
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 1
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 2 IIF 3
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 4 IIF 5 IIF 6
    • icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 10 IIF 11
    • icon of address Centrral Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 12
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 13 IIF 14 IIF 15
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 17
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD

      IIF 18 IIF 19 IIF 20
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 23 IIF 24
    • icon of address Three Counties House, Festival Way, Stoke-on-trent, ST1 5PX, England

      IIF 25 IIF 26
  • Lloyd, Steven
    British director/solicitor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broughton Hall, Broughton, Eccleshall, Staffordshire, ST21 6NS, England

      IIF 27
  • Lloyd, Steven
    British solicitor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, Steven
    British solicitor/director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cold Meece Estate, Cold Meece, Near Stone, Staffordshire, ST15 0SP, England

      IIF 36
  • Lloyd, Steven
    British director born in September 1971

    Registered addresses and corresponding companies
    • icon of address 32 Greenway Avenue, Stone, Staffordshire, ST15 0ER

      IIF 37
    • icon of address 5 Harrow Place, Stone, Staffordshire, ST15 8ST

      IIF 38 IIF 39 IIF 40
  • Lloyd, Steven
    British solicitor born in September 1971

    Registered addresses and corresponding companies
    • icon of address 123 Oulton Road, Stone, Staffordshire, ST15 8DS

      IIF 41
  • Lloyd, Steven
    British

    Registered addresses and corresponding companies
  • Lloyd, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 72 IIF 73
  • Lloyd, Steven
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

      IIF 74
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 75
  • Mr Steven Lloyd
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cold Meece Estate, Cold Meece, Near Stone, Staffordshire, ST15 0SP, England

      IIF 76
  • Lloyd, Steven

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 77
    • icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 78
    • icon of address Osprey House, Ore Close, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QD

      IIF 79
    • icon of address 6-12, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 35
  • 1
    CSH (STOKE) 19 LIMITED - 2004-12-02
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-09-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    GREENSTACK 3 LIMITED - 2006-10-24
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    PHONES FOR YOU LIMITED - 2011-10-12
    GREENSTACK 1 LIMITED - 2006-10-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    HAJCO 116 LIMITED - 1993-05-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-09-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    COMPLETE ALLIANCE LIMITED - 2024-03-06
    icon of address Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 25 - Director → ME
  • 6
    COMPLETE ALLIANCE ACQCO 1 LIMITED - 2024-03-06
    icon of address Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 26 - Director → ME
  • 7
    GREENSTACK 12 LIMITED - 2008-03-14
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    GREENSTACK 11 LIMITED - 2008-03-14
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 62 - Secretary → ME
  • 9
    GREENSTACK 7 LIMITED - 2008-03-14
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    GREENSTACK 9 LIMITED - 2008-03-21
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 11
    GREENSTACK 6 LIMITED - 2008-03-14
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    GREENSTACK 10 LIMITED - 2008-02-29
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    MOBILESERV 3 LIMITED - 2009-02-27
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-12-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    FLEX 4U LIMITED - 2011-03-02
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-01-14 ~ dissolved
    IIF 78 - Secretary → ME
  • 16
    4U GROUP LIMITED - 2012-12-20
    GREENSTACK 2 LIMITED - 2006-10-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    GREENSTACK 8 LIMITED - 2008-03-14
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-07-09 ~ dissolved
    IIF 63 - Secretary → ME
  • 20
    RANDOLPH NEWCO 101 LIMITED - 2006-07-25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 45 - Secretary → ME
  • 21
    RANDOLPH UK HOLDCO 1 LIMITED - 2006-07-26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-04-22 ~ dissolved
    IIF 73 - Secretary → ME
  • 22
    RANDOLPH UK HOLDCO 2 LIMITED - 2006-07-26
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-04-22 ~ dissolved
    IIF 75 - Secretary → ME
  • 23
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-04-22 ~ dissolved
    IIF 72 - Secretary → ME
  • 24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-10-13 ~ dissolved
    IIF 74 - Secretary → ME
  • 25
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-09-26 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 44 - Secretary → ME
  • 27
    GREENSTACK 4 LIMITED - 2006-10-24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 28
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 48 - Secretary → ME
  • 29
    MOBILES 2 YOUR DOOR LIMITED - 2011-10-12
    GREENSTACK 5 LIMITED - 2006-10-24
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 30
    DMWSL 649 PLC - 2011-03-08
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-04-27 ~ now
    IIF 49 - Secretary → ME
  • 31
    DMWSL 644 LIMITED - 2011-03-15
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-04-27 ~ now
    IIF 47 - Secretary → ME
  • 32
    PHOSPHORUS HOLDCO LIMITED - 2013-09-13
    DMWSL 659 LIMITED - 2011-03-15
    icon of address Centrral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-04-27 ~ now
    IIF 52 - Secretary → ME
  • 33
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 50 - Secretary → ME
  • 34
    DSC COLLECTIONS LIMITED - 2014-09-30
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    344,735 GBP2016-09-30
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-12-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 35
    icon of address Unit 6 Cold Meece Estate, Cold Meece, Near Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2005-08-08
    IIF 39 - Director → ME
  • 2
    MOBILESERV 5 LIMITED - 2016-11-23
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-10-25
    IIF 79 - Secretary → ME
  • 3
    HAJCO 116 LIMITED - 1993-05-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2005-08-08
    IIF 40 - Director → ME
  • 4
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2013-10-25
    IIF 80 - Secretary → ME
  • 5
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2013-10-25
    IIF 69 - Secretary → ME
  • 6
    icon of address 6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2013-10-25
    IIF 68 - Secretary → ME
  • 7
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2005-08-08
    IIF 38 - Director → ME
    icon of calendar 2004-10-25 ~ 2004-11-08
    IIF 37 - Director → ME
    icon of calendar 2004-07-27 ~ 2004-08-16
    IIF 41 - Director → ME
  • 8
    PIMCO 2784 LIMITED - 2008-07-24
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-25
    IIF 71 - Secretary → ME
  • 9
    ST ANDREW'S MEMBERSHIP SERVICES LTD - 2008-07-23
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-25
    IIF 70 - Secretary → ME
  • 10
    TRUE CONNECTIVITY SOLUTIONS LIMITED - 2016-05-01
    icon of address Broughton Hall, Broughton, Eccleshall, Staffordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,041,705 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2024-12-30
    IIF 27 - 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.