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 Colin Thomas Lloyd

    Related profiles found in government register
  • Mr Colin Thomas Lloyd
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Exceed, Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 1
    • icon of address Fawke House, Fawke Common, Nr.sevenoaks, Kent, TN15 0JX, United Kingdom

      IIF 2
    • icon of address Fawke, House, Fawke Common, Nr, Sevenoaks, Kent, TN15 0JX, United Kingdom

      IIF 3
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX, England

      IIF 4
    • icon of address Sundial House, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 5
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 6
  • Lloyd, Colin Thomas
    British company director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dma House, 70 Margaret Street, London, W1W 8SS, United Kingdom

      IIF 7
    • icon of address Fawke House, Fawke Common, Sevenoaks, Kent, TN15 0JX

      IIF 8
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX

      IIF 9 IIF 10 IIF 11
    • icon of address Wildernesse Club, Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England

      IIF 15
  • Lloyd, Colin Thomas
    British director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Newhams Row, London, SE1 3UZ, United Kingdom

      IIF 16
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX

      IIF 17 IIF 18 IIF 19
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX, United Kingdom

      IIF 23
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 24
    • icon of address Sundial House, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 25
  • Lloyd, Colin Thomas
    British marketing born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Colin Thomas
    British marketing consultant born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX

      IIF 36
  • Lloyd, Colin Thomas
    British non executive director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX

      IIF 37
  • Lloyd, Colin Thomas
    born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawke House, Fawke Common, Underriver, Sevenoaks, Kent, TN15 0JX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    -157,487 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Sundial House High Street, Horsell, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    478,075 GBP2015-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 38 - LLP Member → ME
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    84,535 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sundial House, High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 23 - Director → ME
  • 7
    LAWGRA (NO.190) LIMITED - 1993-05-11
    icon of address Sundial House, High Street Horsell, Woking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    965,725 GBP2024-12-31
    Officer
    icon of calendar 1993-03-16 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Sundial House High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,699 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sundial House, Horsell, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 12 Henrietta Street, London, England
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    icon of calendar 1993-11-22 ~ 2002-04-23
    IIF 19 - Director → ME
  • 2
    icon of address Sundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,063,132 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION LIMITED - 2019-01-31
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-03-07
    IIF 27 - Director → ME
    icon of calendar 1995-05-24 ~ 2005-10-10
    IIF 35 - Director → ME
  • 4
    RDP LEAD GENERATION LTD - 2010-02-16
    RDP (HOLDINGS) LIMITED - 2010-02-03
    COINSAVE LIMITED - 2000-02-25
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-09-25
    IIF 28 - Director → ME
  • 5
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2010-02-11
    IIF 20 - Director → ME
  • 6
    SWALEMINSTER LIMITED - 1984-01-18
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    CPP HOLDINGS LIMITED - 2003-07-31
    CPP GROUP PLC - 2008-07-07
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2008-04-17
    IIF 21 - Director → ME
  • 7
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2004-11-30
    IIF 31 - Director → ME
  • 8
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    BROOMCO (2860) LIMITED - 2002-04-04
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-05 ~ 2006-08-12
    IIF 22 - Director → ME
  • 9
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-05 ~ 2006-08-12
    IIF 17 - Director → ME
  • 10
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2015-09-16
    IIF 26 - Director → ME
  • 11
    HEVER GOLF CLUB PLC - 2002-09-27
    icon of address 137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-04-09 ~ 1992-09-15
    IIF 18 - Director → ME
  • 12
    DONBARN LIMITED - 1989-03-10
    icon of address Hopbine House Vineyard Lane, Ticehurst, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-02-18
    IIF 12 - Director → ME
  • 13
    MOTIVCOM PLC - 2014-11-20
    P&MM GROUP PLC - 2006-03-20
    P&MM GROUP LIMITED - 2004-08-17
    SECKLOE 149 LIMITED - 2003-05-20
    icon of address Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2014-11-20
    IIF 37 - Director → ME
  • 14
    icon of address Albert House C/o Foresight Factory, 260 Old Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    784,077 GBP2024-06-30
    Officer
    icon of calendar 2009-12-03 ~ 2016-01-29
    IIF 8 - Director → ME
  • 15
    OFF THE WALL COSULTANCY LIMITED - 2007-02-19
    icon of address Cotswold, Cotton Lane, Tetbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,806 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-09-19
    IIF 14 - Director → ME
  • 16
    MUTANDERIS (288) LIMITED - 1997-11-06
    TRUSTMARQUE INTERNATIONAL LIMITED - 2006-12-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2005-07-05
    IIF 32 - Director → ME
  • 17
    FORAY 350 LIMITED - 1992-01-21
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-09-25
    IIF 34 - Director → ME
  • 18
    THE READ GROUP LIMITED - 2016-01-04
    READ GROUP LIMITED - 2023-03-01
    COMMUNICATIONS WORLDWIDE LIMITED - 1996-10-22
    THE READ GROUP (UK) LIMITED - 2004-03-01
    THE READ GROUP PLC - 2012-12-21
    icon of address 120 Holborn, London, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,892,065 GBP2022-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2013-01-02
    IIF 16 - Director → ME
  • 19
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,673 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-10-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    DIRECTEX REALISATIONS PLC - 2011-02-07
    TECTONIC GOLD PLC - 2025-05-12
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2008-06-20
    IIF 36 - Director → ME
  • 21
    NATIONAL NEWSPAPERS' MAIL ORDER PROTECTION SCHEME LIMITED(THE) - 2005-12-08
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2001-01-08
    IIF 29 - Director → ME
  • 22
    icon of address Dma House, 70 Margaret Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2016-04-11
    IIF 7 - Director → ME
  • 23
    RESETBURST LIMITED - 1999-04-26
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    399,888 GBP2024-03-31
    Officer
    icon of calendar 1999-04-06 ~ 2019-12-19
    IIF 9 - Director → ME
  • 24
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    icon of calendar 2003-01-24 ~ 2006-08-12
    IIF 33 - Director → ME
  • 25
    icon of address 70 Margaret Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2004-01-08
    IIF 11 - Director → ME
  • 26
    icon of address 22 Princes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,703 GBP2024-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2005-10-11
    IIF 30 - Director → ME
  • 27
    icon of address Wildernesse Club Park Lane, Seal, Sevenoaks, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-24 ~ 2017-03-25
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.