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

Hume, Lloyd

    Related profiles found in government register
  • Hume, Lloyd
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands Stadium, Ashford Road Kingsnorth, Ashford, Kent, TN26 1NJ, United Kingdom

      IIF 1
    • icon of address Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hume, Lloyd
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, West Regent Street, Glasgow, G2 2AW, Scotland

      IIF 5
  • Hume, Lloyd
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Rochester Road, Aylesford, Kent, ME20 7BN, England

      IIF 6 IIF 7
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 8
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 12 IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address Ksl Clinic, Unit 3, Water's Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 15
  • Hume, Lloyd
    British recruitment consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adapt House, 7 Station Road, Maidstone, Kent, ME14 1QJ, England

      IIF 16
  • Mr Lloyd Hume
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE

      IIF 17 IIF 18
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 19 IIF 20
    • icon of address Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 21
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 22 IIF 23
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 24
  • Lloyd Hume
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelands Stadium, Ashford Road Kingsnorth, Ashford, Kent, TN26 1NJ, United Kingdom

      IIF 25
    • icon of address Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Hume, Lloyd
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Medway Court, Aylesford, Kent, ME20 7QN, United Kingdom

      IIF 29
  • Hume, Lloyd
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Medway Court, Aylesford, Maidstone, Kent, ME20 7QN, United Kingdom

      IIF 30
  • Mr Lloyd Hume
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,776 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Homelands Stadium, Ashford Road Kingsnorth, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,542 GBP2023-12-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Clarence House, 131-135 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,154,812 GBP2022-12-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 16 - Director → ME
  • 14
    ENSCO 1476 LIMITED - 2023-04-26
    icon of address Ksl Clinic Unit 3, Water's Edge Business Park, Modwen Road, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,776 GBP2017-07-31
    Officer
    icon of calendar 2009-07-11 ~ 2018-09-29
    IIF 6 - Director → ME
  • 2
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-02-02
    IIF 11 - Director → ME
  • 3
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2018-02-02
    IIF 10 - Director → ME
  • 4
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ 2014-03-28
    IIF 9 - Director → ME
  • 5
    icon of address 1-3 Manor Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,759 GBP2022-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-06-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 83 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2018-03-02
    IIF 5 - Director → ME
  • 7
    icon of address Rochester United Fc, Rede Court Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2024-01-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-01-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Clarence House, 131-135 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,154,812 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-29
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    ENSCO 1476 LIMITED - 2023-04-26
    icon of address Ksl Clinic Unit 3, Water's Edge Business Park, Modwen Road, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-04-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.