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

Mr Lloyd Msipa

    Related profiles found in government register
  • Mr Lloyd Msipa
    Zimbabwean born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, United Kingdom

      IIF 1
    • 72, Crispe House, 57, Dovehouse Mead, Barking, IG11 7EB, United Kingdom

      IIF 2 IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Lloyd Msipa
    Zimbabwean born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 Crispe House, Dovehouse Mead, Barking, IG11 7EB, England

      IIF 10
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 11
  • Mr Lloyd Msipa
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, United Kingdom, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Msipa, Lloyd
    Zimbabwean lawyer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, England

      IIF 13
  • Mr Lloyd Msipa
    Zimbabwean born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Crispe House, 72 Dovehouse Mead, Dovehouse Mead, Barking, IG11 7EB, England

      IIF 14
    • 13, Oxford Road, Crawley, RH10 5JH, United Kingdom

      IIF 15
  • Msipa, Lloyd
    Zimbabwean executive legal director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 1b, High Street, Ferndale, Mid Glamorgan, CF43 4RN, Wales

      IIF 16
  • Msipa, Lloyd
    Zimbabwean lawyer born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 Crispe, Dovehouse Mead, Barking, IG11 7EB, England

      IIF 17
    • 57 Crispe House, Dovehouse Mead, Barking, IG11 7EB, England

      IIF 18
  • Msipa, Lloyd
    British lawyer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, England

      IIF 19
    • 57 Crispe House, 72 Dovehouse Mead, Barking, Essex, IG11 7EB

      IIF 20
    • 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, England

      IIF 21 IIF 22 IIF 23
    • 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, United Kingdom

      IIF 24
    • 72, Crispe House, 57, Dovehouse Mead, Barking, Essex, IG11 7EB, United Kingdom

      IIF 25 IIF 26
    • 27 Old Gloucester Street, London, United Kingdom, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28 IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30 IIF 31
    • 2, Uplands Road, Romford, RM6 5PD, England

      IIF 32
  • Msipa, Lloyd
    British solicitor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50 Wellington Drive, Wellington Drive, Dagenham, RM10 9XS, England

      IIF 33
  • Msipa, Lloyd
    Zimbabwean lawyer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Oxford Road, Crawley, RH10 5JH, United Kingdom

      IIF 34
  • Lewis, Thelma
    British business person born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Msipa, Lloyd

    Registered addresses and corresponding companies
    • 57, 57 Crispe House, 72 Dovehouse Mead, Barking, Essex, IG11 7EB, United Kingdom

      IIF 36
    • 57 Crispe, Dovehouse Mead, Barking, IG11 7EB, England

      IIF 37
    • 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, England

      IIF 38 IIF 39
    • 57 Crispe House, 72 Dovehouse Mead, Barking, IG11 7EB, United Kingdom

      IIF 40
    • 57 Crispe House, Dovehouse Mead, Barking, IG11 7EB, England

      IIF 41
    • 72, Crispe House, 57, Dovehouse Mead, Barking, Essex, IG11 7EB, United Kingdom

      IIF 42
    • 13, Oxford Road, Crawley, RH10 5JH, United Kingdom

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 2 Uplands Road, Uplands Road, Romford, RM6 5PD, England

      IIF 48
  • Mrs Thelma Lewis
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
child relation
Offspring entities and appointments
Active 9
  • 1
    2 Uplands Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 32 - director → ME
    2021-08-25 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 3
    72, Crispe House, 57 Dovehouse Mead, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 25 - director → ME
    2022-03-08 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 30 - director → ME
    2023-02-22 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 47 - secretary → ME
  • 6
    57 Crispe House, 72 Dovehouse Mead, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 22 - director → ME
    2011-10-31 ~ dissolved
    IIF 39 - secretary → ME
  • 7
    1b High Street, Ferndale, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 16 - director → ME
  • 8
    DETRO MOTORS LIMITED - 2021-05-04
    TO GOOD TO WASTE LTD - 2021-04-26
    27 Old Gloucester Street, London, United Kingdom, Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-09-30
    Officer
    2024-05-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Company number 06746861
    Non-active corporate
    Officer
    2008-11-11 ~ now
    IIF 20 - director → ME
Ceased 8
  • 1
    134 Hand Avenue, Braustone, Leicester, United Kingdom
    Corporate (5 parents)
    Officer
    2024-12-27 ~ 2025-02-05
    IIF 33 - director → ME
  • 2
    18 Bristol Road, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    530 GBP2022-08-31
    Officer
    2017-08-07 ~ 2017-08-24
    IIF 24 - director → ME
    2017-08-07 ~ 2017-08-24
    IIF 40 - secretary → ME
    Person with significant control
    2017-08-07 ~ 2017-08-24
    IIF 1 - Has significant influence or control OE
  • 3
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-21 ~ 2018-04-17
    IIF 34 - director → ME
    2017-03-21 ~ 2018-04-15
    IIF 43 - secretary → ME
    Person with significant control
    2017-03-21 ~ 2018-03-27
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    REGENCYLEGAL LIMITED - 2018-03-16
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    2019-08-20 ~ 2020-09-20
    IIF 13 - director → ME
    2016-08-22 ~ 2017-10-05
    IIF 17 - director → ME
    2021-06-15 ~ 2021-09-18
    IIF 28 - director → ME
    2020-09-14 ~ 2021-04-22
    IIF 21 - director → ME
    2018-09-16 ~ 2019-01-12
    IIF 23 - director → ME
    2018-03-21 ~ 2018-08-13
    IIF 19 - director → ME
    2019-08-19 ~ 2020-09-20
    IIF 38 - secretary → ME
    2016-08-22 ~ 2017-10-09
    IIF 37 - secretary → ME
    Person with significant control
    2016-08-22 ~ 2017-10-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    2020-10-24 ~ 2021-04-22
    IIF 14 - Ownership of shares – 75% or more OE
    2018-10-19 ~ 2019-01-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-04-22
    IIF 31 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-04-22
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    DETRO MOTORS LIMITED - 2021-05-04
    TO GOOD TO WASTE LTD - 2021-04-26
    27 Old Gloucester Street, London, United Kingdom, Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-09-30
    Officer
    2020-09-29 ~ 2024-11-05
    IIF 35 - director → ME
    2020-09-29 ~ 2024-01-01
    IIF 45 - secretary → ME
    Person with significant control
    2020-09-29 ~ 2023-12-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-12-01 ~ 2024-11-05
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 7
    Flat 14 Lower Cathedral Road, Cardiff, Wales
    Dissolved corporate
    Officer
    2016-08-30 ~ 2018-04-30
    IIF 18 - director → ME
    2018-09-16 ~ 2019-03-02
    IIF 36 - secretary → ME
    2016-08-30 ~ 2018-05-02
    IIF 41 - secretary → ME
    Person with significant control
    2016-08-30 ~ 2018-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 8
    VAN AND MAN EAST LONDON LTD - 2021-01-13
    2 Uplands Road, Uplands Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    5,250 GBP2021-03-31
    Officer
    2021-12-19 ~ 2022-02-01
    IIF 29 - director → ME
    2019-03-05 ~ 2021-11-17
    IIF 26 - director → ME
    Person with significant control
    2019-03-05 ~ 2021-07-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.