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 David Jonathan Lloyd

    Related profiles found in government register
  • Mr David Jonathan Lloyd
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a Alton Rd, Alton Road, Poole, Dorset, BH14 8SN, England

      IIF 1
    • icon of address 19-21, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 2
  • Lloyd, David Jonathan
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a Alton Rd, Alton Road, Poole, Dorset, BH14 8SN, England

      IIF 3
    • icon of address 19-21 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshall Wimborne, Dorset, BH21 4DB

      IIF 4
  • Lloyd, David Jonathan
    British engineeer born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Bridge Street, Bailie Gate Industrial Estate Sturminster Marshall, Wimborne, Dorset, BH21 4DB

      IIF 5
  • Lloyd, Jonathan David
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jonathan Lloyd, Hixon Airfield Industrial Estate, Hixon, Stafford, Staffs, ST18 0PF

      IIF 6
  • Mr Jonathan David Lloyd
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airfield Industrial Estate, Hixon, Stafford, ST16 0PF, England

      IIF 7
    • icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST16 0PF, England

      IIF 8
    • icon of address Pa068 Technology Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, England

      IIF 9
  • Lloyd, Jonathan David
    British lecturer born in March 1963

    Registered addresses and corresponding companies
    • icon of address 5 Fairview Terrace, Exmouth, Devon, EX8 2JX

      IIF 10
  • Lloyd, David Jonathan
    British engineer born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idle Winds, 49 The Grove, Sutton Coldfield, West Midlands, B74 3UD

      IIF 11
    • icon of address Unit 10 Union Road, Oldbury, West Midlands, B69 3EX

      IIF 12
  • Lloyd, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 19-21 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshall Wimborne, Dorset, BH21 4DB

      IIF 13
  • Lloyd, David Jonathan
    British engineeer

    Registered addresses and corresponding companies
    • icon of address 19-21, Bridge Street, Bailie Gate Industrial Estate Sturminster Marshall, Wimborne, Dorset, BH21 4DB, United Kingdom

      IIF 14
  • Lloyd, Jonathan David
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF

      IIF 15
    • icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF, England

      IIF 16
    • icon of address The Dower House Ingestre Park, Great Haywood, Stafford, ST18 0RE

      IIF 17
  • Lloyd, Jonathan David
    British property born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sherwood Court, Stone Road, Stafford, ST16 2RN, England

      IIF 18
    • icon of address Airfield Industrial Estate, Hixon, Stafford, ST18 0PF, United Kingdom

      IIF 19
  • Lloyd, Jonathan David
    British property developer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airfield Industrial Estate, Hixon, Stafford, ST18 0PF, United Kingdom

      IIF 20
  • Lloyd, Jonathan David
    British charity worker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft 26, Auchinahard, Ardtun, Bunessan, Isle Of Mull, Argyll, PA67 6DH, United Kingdom

      IIF 21
  • Mr Jonathan David Lloyd
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airfield Industrial Estate, Hixon, Stafford, ST18 0PF, United Kingdom

      IIF 22
    • icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF, England

      IIF 23
    • icon of address Sherwood Court, Oulton Road, Stone, Staffordshire, ST15 8DY

      IIF 24
  • Mr Jonathan David Lloyd
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft 26, Auchinahard, Ardtun, Bunessan, Isle Of Mull, Argyll, PA67 6DH, United Kingdom

      IIF 25
  • Lloyd, David Jonathan

    Registered addresses and corresponding companies
    • icon of address Idle Winds, 49 The Grove, Sutton Coldfield, West Midlands, B74 3UD

      IIF 26
    • icon of address 19-21, Bridge Street, Bailie Gate Industrial Estate Sturminster Marshall, Wimborne, Dorset, BH21 4DB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address Croft 26 Auchinahard, Ardtun, Bunessan, Isle Of Mull, Argyll, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Airfield Industrial Estate, Hixon, Stafford, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    156 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,483,969 GBP2024-03-31
    Officer
    icon of calendar 1998-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jonathan Lloyd Hixon Airfield Industrial Estate, Hixon, Stafford, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,016,360 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    INGESTRE DEVELOPMENTS LIMITED - 2019-11-04
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19-21 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshall Wimborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,630,729 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 19-21 Bridge Street, Bailie Gate Industrial Estate Sturminster Marshall, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2019-06-30
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-10-23 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 7
  • 1
    icon of address 1 Frobisher, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,578 GBP2024-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2012-03-21
    IIF 11 - Director → ME
  • 2
    icon of address Mike Bradford, Faraday Cottage, Tedburn St. Mary, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2000-01-03
    IIF 10 - Director → ME
  • 3
    WORLDHAWK LIMITED - 1983-07-06
    icon of address Unit 10 Union Road, Oldbury, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,180,387 GBP2025-03-31
    Officer
    icon of calendar ~ 2012-02-17
    IIF 12 - Director → ME
    icon of calendar ~ 2003-09-26
    IIF 26 - Secretary → ME
  • 4
    icon of address 2 Sherwood Court, Stafford, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2016-01-07
    IIF 18 - Director → ME
  • 5
    icon of address C/o A C Davenhall, 3, Sherwood Court, Oulton Road, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2019-08-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-08-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19-21 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshall Wimborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,630,729 GBP2024-06-30
    Officer
    icon of calendar ~ 2021-09-27
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 21 Church Road Parkstone, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2024-11-30
    Officer
    icon of calendar 2013-08-14 ~ 2020-10-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.