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, Michael Samuel

    Related profiles found in government register
  • Lloyd, Michael Samuel
    British chief operating officer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, England

      IIF 1
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, England

      IIF 2
  • Lloyd, Michael Samuel
    British commercial director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA

      IIF 3
    • icon of address Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, England

      IIF 4
    • icon of address Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom

      IIF 5
    • icon of address Fanum House, Basing View, Basingstoke, Hants, RG21 4EA, United Kingdom

      IIF 6 IIF 7
    • icon of address 90, Long Acre, London, WC2E 9RA, England

      IIF 8 IIF 9
  • Lloyd, Michael Samuel
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, Michael Samuel
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100, Holdenhurst Road, Bournemouth, BH8 8AQ, England

      IIF 15 IIF 16
  • Lloyd, Michael Samuel
    British director - house builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 17 IIF 18
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 19 IIF 20 IIF 21
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 23
  • Lloyd, Michael Samuel
    British founder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Molyneux Street, London, W1H 5HW, United Kingdom

      IIF 24
  • Lloyd, Michael Samuel
    British house builder director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourt Floor, 100, Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 25
  • Mr Michael Samuel Lloyd
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Molyneux Street, London, W1H 5HW

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    CORNVALE LIMITED - 1982-10-18
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address The Lighthouse, 98 Liverpool Road, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 11 - Director → ME
  • 3
    EVE SLEEP PLC - 2022-10-20
    EVE SLEEP LIMITED - 2017-05-12
    icon of address 4b Cornerblock 2 Cornwall Street, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address The Lighthouse 98 Liverpool Road, Formby, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,894,044 GBP2017-12-31
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 27 Molyneux Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2017-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    AA COMMERCIAL INSURANCE SERVICES LIMITED - 2000-10-16
    AA COMMERCIAL INSURANCE BROKERS LIMITED - 1996-04-10
    DEVITT & ASSOCIATES LIMITED - 1985-07-11
    BACON EVERITT & ASSOCIATES LIMITED - 1980-12-31
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2018-06-08
    IIF 7 - Director → ME
  • 2
    BREAKDOWN ASSISTANCE SERVICES LIMITED - 2019-08-30
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-25 ~ 2018-06-08
    IIF 9 - Director → ME
  • 3
    PRECIS (353) LIMITED - 1985-02-27
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-25
    IIF 6 - Director → ME
  • 4
    PRECIS (931) LIMITED - 1990-01-01
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-18 ~ 2018-05-25
    IIF 3 - Director → ME
  • 5
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2018-06-08
    IIF 8 - Director → ME
  • 6
    MCCARTHY & STONE RENTAL PROPERTIES NO.5 LIMITED - 2021-07-13
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2021-05-21
    IIF 2 - Director → ME
  • 7
    INTELEMATICS EUROPE LIMITED - 2020-06-19
    icon of address Blue Fin, 110 Southwark Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,254,097 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2018-11-01
    IIF 5 - Director → ME
  • 8
    HACKREMCO (NO.2580) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-04
    IIF 21 - Director → ME
  • 9
    STONELY 9 LIMITED - 2009-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-04
    IIF 22 - Director → ME
  • 10
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-06 ~ 2021-05-25
    IIF 16 - Director → ME
  • 11
    MCCARTHY & STONE PLC - 2021-02-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-06-04
    IIF 23 - Director → ME
  • 12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-04
    IIF 20 - Director → ME
  • 13
    icon of address Fourt Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-04
    IIF 25 - Director → ME
  • 14
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2021-06-04
    IIF 18 - Director → ME
  • 15
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2021-06-04
    IIF 1 - Director → ME
  • 16
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-21 ~ 2021-06-01
    IIF 15 - Director → ME
  • 17
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-04
    IIF 17 - Director → ME
  • 18
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-04
    IIF 19 - Director → ME
  • 19
    UK CAR SEARCH LIMITED - 2003-01-30
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,324,126 GBP2017-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-06-08
    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 24 April 2025 and licensed under the Open Government Licence v3.0.