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, John Eliot Fraser

    Related profiles found in government register
  • Lloyd, John Eliot Fraser
    British co director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Oaks Calcot Park, Calcot, Reading, Berkshire, RG31 7RN

      IIF 1
  • Lloyd, John Eliot Fraser
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 7 Castle Street, Edinburgh, EH2 3AH

      IIF 2
    • icon of address Barton Oaks Calcot Park, Calcot, Reading, Berkshire, RG31 7RN

      IIF 3 IIF 4
  • Lloyd, John Eliot Fraser
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Oaks Calcot Park, Calcot, Reading, Berkshire, RG31 7RN

      IIF 5 IIF 6 IIF 7
  • Lloyd, John Eliot Fraser
    British group managing director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Oaks Calcot Park, Calcot, Reading, Berkshire, RG31 7RN

      IIF 8
  • Lloyd, John Eliot Fraser
    British industrialist born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, John Eliot Fraser
    British director born in January 1944

    Registered addresses and corresponding companies
    • icon of address Riseley Lodge Part Lane, Swallowfield, Berkshire, RG7 1TB

      IIF 19
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    COTALL LIMITED - 1980-12-31
    icon of address Fleets Corner, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 7 - Director → ME
  • 2
    QUAYSHELFCO 897 LIMITED - 2002-04-03
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-06 ~ 2005-01-31
    IIF 17 - Director → ME
  • 3
    ARROWHEAD BOOKS LIMITED - 1997-03-20
    BART 119 LIMITED - 1995-12-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-25 ~ 2005-01-31
    IIF 12 - Director → ME
  • 4
    ANTONY ROWE LIMITED - 2010-03-02
    A.D. ROWE LIMITED - 1993-08-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,530,000 GBP2024-03-31
    Officer
    icon of calendar 1998-07-31 ~ 2005-01-31
    IIF 14 - Director → ME
  • 5
    AQR LIMITED - 2009-06-09
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    icon of address C/o Nalco Limited Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 1 - Director → ME
  • 6
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 1999-09-03
    IIF 11 - Director → ME
  • 7
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 1995-03-28 ~ 1999-09-03
    IIF 10 - Director → ME
  • 8
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,157,879 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-02-08
    IIF 6 - Director → ME
  • 9
    JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY - 1981-12-31
    icon of address 4385, 00058810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-02-03
    IIF 16 - Director → ME
  • 10
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 4 - Director → ME
  • 11
    PORTALS GROUP PLC - 2003-03-21
    PORTALS HOLDINGS PLC - 1991-05-21
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 9 - Director → ME
  • 12
    PORTALS GROUP LIMITED - 1991-05-21
    LAVERSTOKE FINANCE LIMITED - 1991-04-04
    CARACRAFT LIMITED - 1977-12-31
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 13 - Director → ME
  • 13
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-06
    IIF 3 - Director → ME
  • 14
    LAVERSTOKE ESTATES LIMITED - 1987-01-27
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 15 - Director → ME
  • 15
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE - SERVELEC LIMITED - 2010-01-05
    SERVELEC LIMITED - 2002-09-11
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 1994-02-04 ~ 1995-02-06
    IIF 8 - Director → ME
  • 16
    UNDERVALUED ASSETS TRUST PLC - 2004-07-06
    icon of address 6th Floor, 7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 2011-07-04
    IIF 2 - Director → ME
    icon of calendar 1994-04-05 ~ 1995-06-29
    IIF 5 - Director → ME
  • 17
    T.H. WHITE LIMITED - 1994-01-01
    icon of address Nursteed Road, Devizes, Wiltshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,142,021 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2017-12-31
    IIF 18 - Director → ME
  • 18
    VACUUMATIC LTD - 2006-06-23
    PELCOMBE LIMITED - 2003-01-17
    PORTALS ENGINEERING LIMITED - 1995-07-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-08
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.