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, Sean Peter

    Related profiles found in government register
  • Lloyd, Sean Peter
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 1
  • Lloyd, Sean Peter
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ

      IIF 2 IIF 3
    • icon of address 88, The Causeway, Heybridge, Maldon, Essex, CM9 4LL, England

      IIF 4
    • icon of address Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 5
  • Lloyd, Sean Peter
    British salesperson born in December 1965

    Registered addresses and corresponding companies
    • icon of address 10 Chalklands, Howe Green, Chelmsford, Essex, CM2 7TH

      IIF 6
  • Lloyd, Sean Peter
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentalls, Basildon, Essex, SS14 3BS

      IIF 7 IIF 8
    • icon of address Orchard View, Goat House Lane, Hazeleigh, Chelmsford, Essex, CM3 6QY

      IIF 9
    • icon of address 1 Bentalls, Basildon, Essex, SS14 3BS

      IIF 10 IIF 11 IIF 12
  • Lloyd, Sean Peter
    British design consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, Maldon, CM9 6HE, England

      IIF 13
  • Lloyd, Sean Peter
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 88 The Causeway, Maldon, Essex, CM9 4LL, United Kingdom

      IIF 14
  • Lloyd, Sean Peter
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 15
  • Mr Sean Peter Lloyd
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 16
    • icon of address Victoria House, 88 The Causeway, Maldon, Essex, CM9 4LL, United Kingdom

      IIF 17
  • Mr Sean Peter Lloyd
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, London Road, Maldon, CM9 6HE, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Valley View Wood Lane, Tugby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -122,452 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 88 The Causeway, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,998 GBP2023-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 4 - Director → ME
  • 4
    ACE SIGNS GROUP LIMITED - 2010-06-08
    ASG (INNOVATION) LIMITED - 2008-04-30
    NOTSALLOW 261 LIMITED - 2007-12-06
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Victoria House, 88 The Causeway, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SDUK LIMITED - 2013-09-11
    icon of address 1 Bentalls, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    NOTSALLOW 280 LIMITED - 2010-06-08
    ACE SIGNS GROUP LIMITED - 2008-04-30
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2017-04-30
    IIF 11 - Director → ME
  • 2
    ACE NEON SIGNS LIMITED - 2006-05-02
    icon of address Tower 12 18/22 Bridge Street, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2017-04-30
    IIF 15 - Director → ME
  • 3
    ASG EBT LIMITED - 2016-03-07
    ASG (WARWICK) LIMITED - 2011-05-10
    ARLUX (UK) LTD - 2006-05-02
    GEMCO SIGNS LIMITED - 1999-02-01
    MACROBLOCK LIMITED - 1997-03-19
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2017-04-30
    IIF 10 - Director → ME
  • 4
    ASG EBT LIMITED - 2011-05-10
    ASGH LIMITED - 2011-05-09
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2010-05-13 ~ 2017-04-30
    IIF 7 - Director → ME
  • 5
    DALGLEN (NO. 803) LIMITED - 2002-09-11
    icon of address 2 Young Place, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-07-27 ~ 2017-04-30
    IIF 3 - Director → ME
  • 6
    icon of address 88 The Causeway, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,998 GBP2023-12-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-11-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Young Place, East Kilbride, Glasgow, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    -156,915 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-07-27 ~ 2017-04-30
    IIF 2 - Director → ME
  • 8
    icon of address Victoria House, 88 The Causeway, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-27
    IIF 14 - Director → ME
  • 9
    icon of address 19 Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-29 ~ 1998-02-06
    IIF 6 - Director → ME
  • 10
    FVTEC LIMITED - 2022-01-14
    VISOTEC (UK) LIMITED - 2021-07-09
    icon of address 1 Bentalls, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2017-04-30
    IIF 12 - 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.