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 John Lloyd

    Related profiles found in government register
  • Mr John Lloyd
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 1
    • icon of address St Johns Chambers, Love Street, Chester, CH1 1QN, England

      IIF 2 IIF 3 IIF 4
    • icon of address St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 10
    • icon of address Uhy, St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 11
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 12
    • icon of address 18, Quest Place, Maldon, CM9 5AG, England

      IIF 13
    • icon of address 30, Lord Street, Wrexham, Wrexham, LL11 1LR, United Kingdom

      IIF 14
    • icon of address 35, Ffordd Ystrad, Wrexham, LL13 7QQ, Wales

      IIF 15
  • Mr John Lloyd
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Manley's Hill, Storrington, West Sussex, RH20 4BN, England

      IIF 16
  • Mr John Lloyd
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsbury Road, Worcester, WR2 4JH, England

      IIF 17
  • Lloyd, John
    British broker born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Ffordd Ystrad, Coed-y-glyn, Wrexham, Clwyd, LL13 7QQ, Wales

      IIF 18
  • Lloyd, John
    British company director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 19
    • icon of address St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 20 IIF 21
    • icon of address St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 22
    • icon of address Uhy, St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 23
    • icon of address 18, Quest Place, Maldon, CM9 5AG, England

      IIF 24
  • Lloyd, John
    British consultant born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, John
    British director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Uhy, St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 29
    • icon of address 100, George Street, London, W1U 8NU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 33
    • icon of address 10, Wynsdale Chase, Warsash, Southampton, SO31 9EX, England

      IIF 34
    • icon of address 30, Lord Street, Wrexham, Wrexham, LL11 1LR, United Kingdom

      IIF 35
    • icon of address 35, Ffordd Ystrad, Coed-y-glyn, Wrexham, Clwyd, LL13 7QQ, Wales

      IIF 36
    • icon of address 35 Ffordd Ystrad, Wrexham, Clwyd, LL13 7QQ

      IIF 37 IIF 38
    • icon of address 35, Ffordd Ystrad, Wrexham, LL13 7QQ, Wales

      IIF 39
  • Lloyd, John
    British management consultant born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Ffordd Ystrad, Wrexham, LL13 7QQ, Wales

      IIF 40
  • Lloyd, John
    British mortgage broker born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35 Ffordd Ystrad, Wrexham, Clwyd, LL13 7QQ

      IIF 41 IIF 42
    • icon of address 35, Ffordd Ystrad, Wrexham, LL13 7QQ, Wales

      IIF 43
  • Lloyd, John
    British property trader born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Johns Chambers, Love Street, Chester, CH1 1 QN, United Kingdom

      IIF 44
    • icon of address St Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 45 IIF 46
  • Mr John Lloyd
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uhy, St John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 47
    • icon of address 18, Quest Place, Maldon, CM95AG, England

      IIF 48
  • Lloyd, John
    British engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Manley's Hill, Storrington, West Sussex, RH20 4BN, England

      IIF 49
  • Lloyd, John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsbury Road, Worcester, WR2 4JH, England

      IIF 50
  • Lloyd, John
    born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maple House, 3 Cleveland Street, Birkenhead, CH41 6ND, United Kingdom

      IIF 51
  • Lloyd, John
    British director

    Registered addresses and corresponding companies
    • icon of address 35 Ffordd Ystrad, Wrexham, Clwyd, LL13 7QQ

      IIF 52
  • Lloyd, John
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address 35 Ffordd Ystrad, Wrexham, Clwyd, LL13 7QQ

      IIF 53
  • Lloyd, John
    British - born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 54
  • Lloyd, John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Quest Place, Maldon, CM95AG, England

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 105 Courtyard Studios Lakes Innovation Centre, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address St John's Chambers, Love Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    icon of address 100 George Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 35 Fford Ystrad, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,508 GBP2024-03-27
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 100 George Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 35 Ffordd Ystrad, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cobden, Guildford Road, Cranleigh, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 41b Beach Road, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,381 GBP2022-01-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4th Floor, Merchants House, Crook Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PROPERTY GATEWAY PART EXCHANGE LIMITED - 2023-04-13
    THE ONE STOP MONEY STORE LTD - 2015-02-06
    icon of address 4th Floor, Merchants House, Crook Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Quest Place, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 4th Floor, Merchants House, Crook Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,951 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    FHS INVESTMENTS LTD - 2021-05-14
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FIDELITY HOUSING LIMITED - 2018-01-09
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 35 Kingsbury Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    589 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 17 - Has significant influence or controlOE
  • 21
    icon of address Maple House, 3 Cleveland Street, Birkenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 22
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 18 Quest Place, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 35 Ffordd Ystrad, Coed-y-glyn, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 36 - Director → ME
Ceased 8
  • 1
    icon of address St Johns Chambers, Love Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-04-01
    IIF 27 - Director → ME
  • 2
    icon of address St Johns Chambers, Love Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-04-01
    IIF 28 - Director → ME
  • 3
    BELGRAVIA-GROUP LTD - 2012-09-04
    icon of address St Johns Chambers, Love Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ 2015-04-01
    IIF 39 - Director → ME
  • 4
    icon of address St John's Chambers, Love Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2009-02-01
    IIF 37 - Director → ME
  • 5
    icon of address C/o Hacker Young, Saint Johns Chambers, Love, Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2006-06-30
    IIF 41 - Director → ME
  • 6
    icon of address Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-03-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-03-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 83 Mesnes Road, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,731 GBP2024-12-31
    Officer
    icon of calendar 1997-12-30 ~ 1998-05-31
    IIF 42 - Director → ME
    icon of calendar 1997-12-30 ~ 1998-05-31
    IIF 53 - Secretary → ME
  • 8
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2021-03-09
    IIF 54 - 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.