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, Emma

    Related profiles found in government register
  • Lloyd, Emma
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keewaydin, Worcester Road, Clent, DY9 0HS, United Kingdom

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Keewaydin, Worcester Road, Clent, Stourbridge, West Midlands, DY9 0HS, United Kingdom

      IIF 4
    • icon of address 1st Floor Tudor Cottage, 3-4 High Street, Wombourne, Wolverhampton, WV5 9DP, United Kingdom

      IIF 5 IIF 6
    • icon of address 1st, Floor Tudor Cottage, High Street Wombourne, Wolverhampton, WV5 9DP

      IIF 7
  • Lloyd, Emma
    British company direector born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Lloyd, Emma
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Birmingham Road, Blakedown, Kidderminster, DY10 3JN, England

      IIF 9
  • Lloyd, Emma
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 1st Floor Tudor Cottage, 3-4 High Street, Wombourne, Wolverhampton, WV5 9DP, United Kingdom

      IIF 12
    • icon of address Tudor Cottage, High Street, Wombourne, Wolverhampton, WV5 9DP, England

      IIF 13
  • Lloyd, Emma
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Tudor Cottage, 3-4 High Street Wombourne, Wolverhampton, WV5 9DP, England

      IIF 14
    • icon of address C/o The Lloyd Group Limited, The Avenue, Penn, Wolverhampton, WV4 5HW

      IIF 15
    • icon of address First Floor, Tudor Cottage, 3-4 High Street Wombourne, Wolverhampton, WV5 9DP, England

      IIF 16
    • icon of address Tudor Cottage, High Street, Wombourne, Wolverhampton, WV5 9DP, England

      IIF 17
    • icon of address !st Floor Tudor Cottage, High Street, Wombourne, Wolverhampton, WV5 9DP, England

      IIF 18
  • Lloyd, Emma
    British housewife born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 The Limes, Catholic Lane, Dudley, West Midlands, DY3 3AJ, England

      IIF 19
  • Mrs Emma Lloyd
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keewaydin, Worcester Road, Clent, DY9 0HS, United Kingdom

      IIF 20 IIF 21
    • icon of address 34, Birmingham Road, Blakedown, Kidderminster, DY10 3JN, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Keewaydin, Worcester Road, Clent, Stourbridge, DY9 0HS, United Kingdom

      IIF 25
    • icon of address Tudor Cottage, High Street, Wombourne, Wolverhampton, WV5 9DP, England

      IIF 26
  • Lloyd, Emma
    British

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Tudor Cottage, High Street Wombourne, Wolverhampton, WV5 9DP, England

      IIF 27
  • Lloyd, Emma
    British director

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Tudor Cottage, 3-4 High Street Wombourne, Wolverhampton, WV5 9DP, England

      IIF 28
  • Mrs Emma Lloyd
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keewaydin, Worcester Road, Clent, DY9 0HS, United Kingdom

      IIF 29
    • icon of address 1st, Floor Tudor Cottage, High Street Wombourne, Wolverhampton, WV5 9DP

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    DY9 (BAYLISS) LIMITED - 2023-08-15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,777 GBP2023-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,392 GBP2024-01-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor Tudor Cottage, 3-4 High Street Wombourne, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 22 Nursery Lane, Hopwas, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 34 Birmingham Road, Blakedown, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Keewaydin Worcester Road, Clent, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Keewaydin, Worcester Road, Clent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,392 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-02-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tudor Cottage High Street, Wombourne, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,177,904 GBP2015-06-30
    Officer
    icon of calendar 2008-12-15 ~ 2014-09-12
    IIF 17 - Director → ME
  • 3
    KH GROUP LTD - 2007-10-05
    KNOLL HOUSE NURSING HOME LIMITED - 2005-09-02
    MEAUJO (325) LIMITED - 1997-04-21
    icon of address Baker Tilly Restructuring And Recovery Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-17 ~ 2014-09-12
    IIF 14 - Director → ME
    icon of calendar 1997-04-17 ~ 2014-09-12
    IIF 28 - Secretary → ME
  • 4
    icon of address !st Floor Tudor Cottage High Street, Wombourne, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2014-09-12
    IIF 18 - Director → ME
  • 5
    icon of address 22 Nursery Lane, Hopwas, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 2017-12-08 ~ 2020-02-13
    IIF 1 - Director → ME
  • 6
    icon of address 34 Birmingham Road, Blakedown, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2020-02-13
    IIF 9 - Director → ME
  • 7
    icon of address 1st Floor Tudor Cottage, High Street Wombourne, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-08-01 ~ 2020-02-13
    IIF 7 - Director → ME
    icon of calendar 2006-02-20 ~ 2020-02-13
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Keewaydin, Worcester Road, Clent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ 2020-02-13
    IIF 2 - Director → ME
  • 9
    icon of address Apartment 1 The Limes, Catholic Lane, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-02-29 ~ 2020-02-13
    IIF 19 - Director → ME
  • 10
    icon of address !st Floor Tudor Cottage 3-4 High Street, Wombourne, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-13
    IIF 15 - Director → ME
  • 11
    icon of address 1st Floor Tudor Cottage 3-4 High Street, Wombourne, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-10-07 ~ 2020-02-13
    IIF 5 - Director → ME
  • 12
    icon of address 1st Floor Tudor Cottage 3-4 High Street, Wombourne, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-04-10 ~ 2020-02-13
    IIF 12 - Director → ME
  • 13
    icon of address 1st Floor Tudor Cottage 3-4 High Street, Wombourne, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-02-13
    IIF 6 - Director → ME
  • 14
    PHOENIX HOMES (MERCIA) LTD - 2016-08-08
    icon of address Tudor Cottage High Street, Wombourne, Wolverhampton, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2017-09-01 ~ 2020-02-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2020-02-13
    IIF 26 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.