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

Jones, Catrin Elena Lloyd

    Related profiles found in government register
  • Jones, Catrin Elena Lloyd
    British director born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Ffanigl Ganol, Betws Yn Rhos, Dolwen, Abergele, Conwy, LL22 8NF, Wales

      IIF 1
  • Jones, Catrin Elena Lloyd
    Welsh director born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Ffanigl Ganol, Dolwen, Abergele, LL22 8NF, Wales

      IIF 2
  • Jones, Catrin Elena Lloyd
    Welsh hr assistant born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wales Yfc Centre, Llanelwedd, Builth Wells, Powys, LD2 3NJ

      IIF 3
  • Conroy, Emily Jane
    British hr assistant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Bramley Garth, York, YO31 0PG, England

      IIF 4
  • Worsley, Mary Grace
    British hr assistant born in January 1968

    Registered addresses and corresponding companies
    • icon of address 41 Salisbury Road, Stevenage, Hertfordshire, SG1 4PF

      IIF 5
  • Brooks, Emma Jayne
    British hr assistant born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Holly Lodge 317, Wimborne Road West, Stapehill, Wimborne, Dorset, BH21 7NW, Uk

      IIF 6
  • Abraham, Bensy
    British hr assistant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sunningdale Road, Yeovil, BA21 5LX, England

      IIF 7
  • Abraham, Bensy
    British machine operator born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sunningdale Road, Yeovil, BA21 5LX, England

      IIF 8
  • Mederametla, Sravya
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tunbridge Grove, Kents Hill, Milton Keynes, MK7 6JD, England

      IIF 9
  • Mederametla, Sravya
    British hr assistant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Emma Mews, Buckingham, MK18 1XS, England

      IIF 10
  • Mederametla, Sravya
    British professional born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kenchester, Bancroft, Milton Keynes, MK13 0QP, England

      IIF 11
  • Mrs Sravya Mederametla
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Emma Mews, Buckingham, MK18 1XS, England

      IIF 12
    • icon of address 12, Kenchester, Bancroft, Milton Keynes, MK13 0QP, England

      IIF 13
    • icon of address 2a, Tunbridge Grove, Kents Hill, Milton Keynes, MK7 6JD, England

      IIF 14
  • Mr Bensy Abraham
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sunningdale Road, Yeovil, BA21 5LX, England

      IIF 15 IIF 16
  • Mrs Michelle Louise Dodge
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Graham Martin & Co., Leigh Road, Eastleigh, SO50 9DQ, England

      IIF 17
  • Brown, Stacy Rebecca
    English hr assistant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 18 IIF 19
  • Pryce, Caroline Louise
    British hr assistant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fitzgerold Avenue, Highworth, Swindon, SN6 7JJ, England

      IIF 20
  • Dodge, Michelle Louise
    British hr assistant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 21
  • Mrs Roberta Yarwood-unachukwu
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298 Ashton Old Road, Manchester, M11 3LW

      IIF 22
  • Roy, Ratnabala
    Indian hr assistant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Newlay Wood Crescent, Newlay Wood Crescent, Horsforth, Leeds, LS18 4LW, England

      IIF 23
  • Yarwood-unachukwu, Roberta
    British hr assistant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bexley Church Of England Primary School, Hurst Road, Bexley, DA5 3JR, United Kingdom

      IIF 24
  • Yarwood-unachukwu, Roberta
    British human resources manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298 Ashton Old Road, Manchester, M11 3LW

      IIF 25
  • Huseynova, Gulkhanim

    Registered addresses and corresponding companies
    • icon of address 58b, 18 Khudu Mammadov, Hazi Aslanov, Baku, Khatai, 1052, Azerbaijan

      IIF 26
  • Marfo, Lloyd Kwame
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Fairbanks Road, London, N17 9JL, United Kingdom

      IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Marfo, Lloyd Kwame
    British hr assistant born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Fairbanks Road, 61, Fairbanks Road, London, N17 9JL, United Kingdom

      IIF 30
  • Mr Lloyd Kwame Marfo
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Fairbanks Road, London, N17 9JL, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
  • Ramanathan, Sowmya
    Indian hr assistant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Drawbridge Avenue, Pontefract, WF8 2YP, England

      IIF 33
  • Torkington, Carolyn Ann Elizabeth
    British hr assistant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Queensway, New Milton, BH25 5NN, England

      IIF 34
  • Huseynova, Gulkhanim
    Azerbaijani hr assistant born in August 1996

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 58b, 18 Khudu Mammadov, Hazi Aslanov, Baku, Khatai, 1052, Azerbaijan

      IIF 35
  • Mrs Gulkhanim Huseynova
    Azerbaijani born in August 1996

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 58b, 18 Khudu Mammadov, Hazi Aslanov, Baku, Khatai, 1052, Azerbaijan

      IIF 36
  • Mrs Sowmya Ramanathan
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 37
    • icon of address 30a, Drawbridge Avenue, Pontefract, WF8 2YP, United Kingdom

      IIF 38
  • Ramanathan, Sowmya
    Indian business executive born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Drawbridge Avenue, Pontefract, WF8 2YP, United Kingdom

      IIF 39
  • Ramanathan, Sowmya
    Indian hr assistant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 41 Sunningdale Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bryn Ffanigl Ganol Betws Yn Rhos, Dolwen, Abergele, Conwy
    Active Corporate (4 parents)
    Equity (Company account)
    41,416 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Bryn Ffanigl Ganol, Dolwen, Abergele, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    182,300 GBP2023-11-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,834,210 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 89 Graham Martin & Co., Leigh Road, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,374 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BUBBLYAPPS LIMITED - 2016-03-23
    icon of address 2a Tunbridge Grove, Kents Hill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,806 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Newlay Wood Crescent Newlay Wood Crescent, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 61 Fairbanks Road 61, Fairbanks Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address C/o Colin Wilks & Co, Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,793 GBP2016-04-30
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 298 Ashton Old Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    109,256 GBP2025-04-30
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Kenchester, Bancroft, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,443 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 6 Emma Mews, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,926 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 Queensway, New Milton, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 10 Whites Grounds Estate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address 10 Granville Square, Willen, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 26-28 Gillygate, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2024-06-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 10 Granville Square, Willen, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address 4385, 15685268 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-04-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address 10 Whites Grounds Estate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 20
    NINA'S CORP LTD - 2019-11-19
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Mitchelmore Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2019-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Old Bexley Church Of England Primary School, Hurst Road, Bexley, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-07-11
    IIF 24 - Director → ME
  • 2
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,834,210 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2019-06-04
    IIF 19 - Director → ME
  • 3
    WAYFARERS CRICKET AND SPORTS CLUB LIMITED - 2010-03-16
    icon of address 7 Dryden Close, Ashley Heath, Ringwood, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    113,709 GBP2024-09-30
    Officer
    icon of calendar 2010-11-26 ~ 2011-05-23
    IIF 6 - Director → ME
  • 4
    BUBBLYAPPS LIMITED - 2016-03-23
    icon of address 2a Tunbridge Grove, Kents Hill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,806 GBP2021-04-30
    Officer
    icon of calendar 2012-03-19 ~ 2023-06-01
    IIF 9 - Director → ME
  • 5
    THE INSTITUTE OF QUALIFIED PROFESSIONAL SECRETARIES LIMITED - 2008-12-16
    THE INSTITUTE OF QUALIFIED PROFESSIONAL SECRETARIES' LIMITED - 2003-12-05
    INSTITUTE OF QUALIFIED PRIVATE SECRETARIES LIMITED - 2003-10-09
    icon of address 6 Graphite Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-05 ~ 2002-10-05
    IIF 5 - Director → ME
  • 6
    icon of address Wales Yfc Centre, Llanelwedd, Builth Wells, Powys
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-10-05 ~ 2015-10-03
    IIF 3 - Director → ME
  • 7
    icon of address The Centre The Centre @ Burnholme, Mossdale Avenue, York, North Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2022-01-25
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.