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, Leon David

    Related profiles found in government register
  • Lloyd, Leon David
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, B3 1FQ, England

      IIF 1
    • icon of address 1st, Floor, 35 Soho Square, London, W1D 3QX

      IIF 2
    • icon of address Suite 426, Linen Hall, 162 - 168 Regent Street, London, W1B 5TE, England

      IIF 3
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 4
  • Lloyd, Leon David
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, B3 1FQ, England

      IIF 5 IIF 6
    • icon of address 57, New Walk, Leicester, LE1 7EA

      IIF 7
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 8 IIF 9
    • icon of address Linen Hall, Suite 634, Regent Street, London, W1B 5TE, England

      IIF 10
    • icon of address Palmerston House, 51 Palmerston Street, Bollington, Macclesfield, Cheshire, SK10 5PW, England

      IIF 11
    • icon of address 14a, Rockingham Road, Cottingham, Market Harborough, LE16 8XS, England

      IIF 12
    • icon of address 14a, Rockingham Road, Cottingham, Market Harborough, Leicestershire, LE16 8XS, England

      IIF 13
  • Lloyd, Leon David
    English none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmerston House, 51 Palmerston Street, Bollington, Macclesfield, Cheshire, SK10 5PW

      IIF 14
  • Lloyd, Leon David
    British professional sportsman born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Warren Lane, Leicester Forest East, Leicester, LE3 3LW

      IIF 15
  • Lloyd, Leon David
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Warren Lane, Leicester Forest East, Leicester, LE3 3LW

      IIF 16
  • Lloyd, Leon David, Dr
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cutting Lane, South Luffenham, Oakham, LE15 8NJ, England

      IIF 17
  • Lloyd, Leon David, Dr
    British n/a born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House Aylestone Road, Leicester, Leicestershire, LE2 7TR

      IIF 18
  • Mr Leon David Lloyd
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, New Walk, Leicester, LE1 7EA, England

      IIF 19
    • icon of address Sharman Fielding House, The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 20 IIF 21
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 22
    • icon of address 14a, Rockingham Road, Cottingham, Market Harborough, LE16 8XS, England

      IIF 23
    • icon of address 3, Cutting Lane, South Luffenham, Oakham, Rutland, LE15 8NJ, England

      IIF 24
  • Lloyd, Leon David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 25
  • Lloyd, Leon David
    British director

    Registered addresses and corresponding companies
    • icon of address 39 Warren Lane, Leicester Forest East, Leicester, LE3 3LW

      IIF 26
  • Mr Leon David Lloyd
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,527 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sharman Fielding House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,636 GBP2024-03-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Cutting Lane, South Luffenham, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,343 GBP2022-10-31
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    L D L PROMOTIONS LIMITED - 2024-05-15
    INTROLINX LIMITED - 2000-12-01
    icon of address 57 New Walk, Leicester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,807 GBP2024-04-30
    Officer
    icon of calendar 2000-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 directorsOE
  • 6
    icon of address The Club House Aylestone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 57 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-10-31
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 25 - Director → ME
  • 10
    SWITCH THE PLAY LIMITED - 2016-06-10
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    -14,114 GBP2018-12-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    KEY SPORTS AND ENTERTAINMENT LIMITED - 2003-06-18
    KEY SPORTS MANAGEMENT LIMITED - 2002-05-21
    icon of address Wasserman, 7th Floor Aldwych House, 71-91 Aldwych, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,084 GBP2019-06-30
    Officer
    icon of calendar 2014-02-07 ~ 2015-02-19
    IIF 2 - Director → ME
  • 2
    icon of address Metal Box Factory Unit 002, 30 Great Guildford Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,192,834 GBP2016-06-30
    Officer
    icon of calendar 2013-12-01 ~ 2013-12-01
    IIF 3 - Director → ME
  • 3
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,087 GBP2015-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2015-07-27
    IIF 1 - Director → ME
    icon of calendar 2012-06-01 ~ 2013-04-17
    IIF 10 - Director → ME
  • 4
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 GBP2017-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-12-14
    IIF 5 - Director → ME
  • 5
    icon of address 85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,057 GBP2020-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2016-12-14
    IIF 6 - Director → ME
  • 6
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2007-05-08 ~ 2024-04-15
    IIF 15 - Director → ME
  • 7
    LEGION SERVICES (UK) LTD - 2016-03-15
    icon of address C/o Mills Keep Limited Dorset House, 5 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-12
    IIF 11 - Director → ME
  • 8
    icon of address 57 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-10-31
    Officer
    icon of calendar 2003-10-23 ~ 2004-10-01
    IIF 26 - Secretary → ME
  • 9
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (91 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2005-08-24 ~ 2005-08-24
    IIF 16 - LLP Member → 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.