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

Campbell, Lloyd Anthony

    Related profiles found in government register
  • Campbell, Lloyd Anthony
    British co director born in November 1949

    Registered addresses and corresponding companies
    • icon of address Beck House, Lund House Green,hill Top Lane, Harrogate, North Yorkshire, HG3 1QG

      IIF 1
  • Campbell, Lloyd Anthony
    British company director born in November 1949

    Registered addresses and corresponding companies
  • Campbell, Lloyd Anthony
    British director born in November 1949

    Registered addresses and corresponding companies
    • icon of address Beck House, Lund House Green,hill Top Lane, Harrogate, North Yorkshire, HG3 1QG

      IIF 12 IIF 13
    • icon of address 2 Abbey Court, Knaresborough, North Yorkshire, HG5 8HX

      IIF 14 IIF 15
  • Campbell, Lloyd Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Red Gables, 24 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 16
  • Campbell, Lloyd Anthony
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL, United Kingdom

      IIF 17
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 18
    • icon of address Red Gables, 24 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 19 IIF 20 IIF 21
    • icon of address 1 Derry Street, London, W8 5HY, United Kingdom

      IIF 25
    • icon of address First Floor, The Sipping Room, West India Quay, 16 Hertsmere Road, London, E14 4AX, England

      IIF 26 IIF 27
    • icon of address First Floor The Sipping Room West India Quay, 16 Hertsmere Road, London, England, E14 4AX

      IIF 28
  • Campbell, Lloyd Anthony
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Gables, 24 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 29
    • icon of address 1 Carter Lane, London, EC4V 5ER, United Kingdom

      IIF 30
    • icon of address First Floor, The Sipping Room, West India Quay, 16 Hertsmere Road, London, E14 4AX, England

      IIF 31
  • Campbell, Lloyd Anthony
    British non-executive director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fourth Way, Wembley, Middlesex, HA9 OTP, United Kingdom

      IIF 32
  • Campbell, Lloyd Anthony
    British retired born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rossett Green Lane, Harrogate, HG2 9LH, England

      IIF 33
  • Campbell, Lloyd Anthony
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, E14 4AX, United Kingdom

      IIF 34 IIF 35
  • Mr Lloyd Anthony Campbell
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Gables, 24, Rossett Green Lane, Harrogate, HG2 9LH, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address First Floor, The Sipping Room, West India Quay, 16 Hertsmere Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 34 - Director → ME
  • 5
    C&B BARS LIMITED - 2016-10-05
    CORNEY & BARROW WINE BARS LIMITED - 2011-04-19
    CHARDVIEW LIMITED - 1985-01-31
    CORNEY AND BARROW (RESTAURANTS) LIMITED - 1994-07-12
    CORNEY & BARROW BARS LIMITED - 2016-09-08
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 31 - Director → ME
  • 6
    THE BIG CITY BAR COMPANY LIMITED - 2008-03-08
    AVENUE SHELFCO 43 LIMITED - 2007-12-07
    icon of address First Floor The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Back Gladstone Street, Harrogate, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 33 - Director → ME
Ceased 27
  • 1
    DUALWARD LIMITED - 1978-12-31
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    ASDA-MFI GROUP PLC. - 1988-02-26
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2001-03-02
    IIF 15 - Director → ME
  • 2
    GEORGE DAVIES HOLDINGS LIMITED - 2011-03-24
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-19 ~ 2001-03-02
    IIF 11 - Director → ME
  • 3
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2001-03-02
    IIF 14 - Director → ME
  • 4
    BASEBALANCE PUBLIC LIMITED COMPANY - 1989-04-21
    THE GEORGE DAVIES PARTNERSHIP LIMITED - 1993-11-05
    icon of address Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-03-02
    IIF 5 - Director → ME
  • 5
    MARBLEPOINT LIMITED - 1992-12-14
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-25 ~ 2003-06-26
    IIF 7 - Director → ME
  • 6
    icon of address 3rd Floor, 5 Hanover Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2018-08-01
    IIF 30 - Director → ME
  • 7
    HAMSARD 2820 LIMITED - 2005-06-27
    icon of address 7 Billing Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -134,562 GBP2019-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2021-01-20
    IIF 21 - Director → ME
  • 8
    KINTYRE TEA ESTATES COMPANY LIMITED(THE) - 1982-01-15
    OWNERS ABROAD GROUP P.L.C. - 1994-09-19
    FIRST CHOICE HOLIDAYS PLC - 2008-02-20
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2007-09-03
    IIF 29 - Director → ME
  • 9
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ 2008-08-01
    IIF 20 - Director → ME
  • 10
    DE FACTO 1165 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2010-11-09
    IIF 24 - Director → ME
  • 11
    icon of address 25 St. Margarets Road, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2020-06-24
    IIF 23 - Director → ME
    icon of calendar 2007-04-16 ~ 2020-06-24
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2020-06-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DELROSE LIMITED - 1987-07-09
    icon of address Asda House, Southbank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-03-02
    IIF 12 - Director → ME
  • 13
    BROOMCO (1979) LIMITED - 2000-04-13
    PETS AT HOME GROUP LIMITED - 2004-11-19
    icon of address Pets At Home Ltd Epsom Avenue, Stanley Green Tradin, Handforth, Cheshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2004-07-01
    IIF 1 - Director → ME
  • 14
    PUNCH GROUP LIMITED - 2002-05-14
    BESTFAN LIMITED - 1999-07-08
    PUNCH TAVERNS PLC - 2017-08-25
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2002-02-04
    IIF 6 - Director → ME
  • 15
    PUNCH SUPPLY COMPANY LIMITED - 2003-10-14
    PUNCH GROUP (SUPPLY) LIMITED - 2002-03-01
    TRUSHELFCO (NO.2625) LIMITED - 2000-04-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2006-01-05
    IIF 4 - Director → ME
  • 16
    TRUSHELFCO (NO.2649) LIMITED - 2000-06-02
    PUNCH RETAIL (MANAGED) LIMITED - 2002-02-15
    SPIRIT GROUP LIMITED - 2005-02-10
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2004-11-22
    IIF 10 - Director → ME
  • 17
    TRUSHELFCO (NO.2979) LIMITED - 2003-09-29
    SPIRIT AMBER HOLDINGS LIMITED - 2003-11-12
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-11 ~ 2006-01-05
    IIF 2 - Director → ME
  • 18
    SPIRIT GROUP HOLDINGS LIMITED - 2003-11-12
    TRUSHELFCO (NO.2849) LIMITED - 2001-12-07
    PUNCH MANAGED (HOLDINGS) LIMITED - 2002-01-15
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2004-11-22
    IIF 9 - Director → ME
  • 19
    TED BAKER PLC - 2022-10-28
    NO ORDINARY DESIGNER LABEL PLC - 1997-06-30
    TED BAKER LIMITED - 2023-04-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-08-16
    IIF 8 - Director → ME
  • 20
    BANDSOUND LIMITED - 1993-11-05
    icon of address Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-15 ~ 2001-03-02
    IIF 13 - Director → ME
  • 21
    icon of address 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2018-12-07
    IIF 19 - Director → ME
  • 22
    icon of address 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-04 ~ 2018-12-07
    IIF 25 - Director → ME
  • 23
    GW 1048 LIMITED - 2006-06-06
    T.M. LEWIN GROUP LIMITED - 2020-06-09
    icon of address Resolve Advisory Limited 22 York Buildings, Corner John Adam Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-22 ~ 2015-07-31
    IIF 22 - Director → ME
  • 24
    TUI TRAVEL PLC - 2015-01-19
    COPPEREAGLE PUBLIC LIMITED COMPANY - 2007-06-21
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2013-12-16
    IIF 18 - Director → ME
  • 25
    icon of address 2 Television Centre, 101 Wood Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2018-12-07
    IIF 17 - Director → ME
  • 26
    DE FACTO 1825 LIMITED - 2011-03-01
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2012-12-31
    IIF 32 - Director → ME
  • 27
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2003-12-16
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.