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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Lock

    Related profiles found in government register
  • Mr James Lock
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laker Goodwin Jones Ltd, Unit 5 Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 1 IIF 2
    • Lgj House - Unit 5, Knowles Farm, Maldon, CM9 6SH, United Kingdom

      IIF 3
    • Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, CM9 6SH, England

      IIF 4
    • Unit 5, Knowles Farm Estate, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 5
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 6
  • Lock, James
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laker Goodwin Jones Ltd, Unit 5 Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 7 IIF 8
    • Lgj House - Unit 5, Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 9
    • Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, CM9 6SH, England

      IIF 10
    • Unit 5, Knowles Farm Estate, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 11
  • Lock, James
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 12
  • Mr James Lock
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 13
  • Mr James Stephen Lock
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Romy House, 163 To 167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 14
    • 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 15
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Lgj House, Knowles Farm, Wycke Hill, Maldon, CM9 6SH, England

      IIF 17 IIF 18
    • Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 19 IIF 20
  • Lock, James
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 21
  • Lock, James Stephen
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Building 1, St. Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, EN11 8LQ, United Kingdom

      IIF 22
    • Suite 17, Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 23 IIF 24
  • Lock, James Stephen
    British actor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Gardens, Dagenham, Essex, RM10 7TR, England

      IIF 25
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 26
  • Lock, James Stephen
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Lgj House, Knowles Farm, Wycke Hill, Maldon, CM9 6SH, England

      IIF 28 IIF 29
  • Lock, James Stephen
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Gardens, Dagenham, Essex, RM10 7TR, United Kingdom

      IIF 30
  • Lock, James Stephen
    British electrician born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 31
  • Lock, James Stephen
    British none born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Romy House, 163 To 167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    BLACK BOXX EVENTS LIMITED
    15825341
    Building 1 St. Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    CERRAR DRINKS COMPANY LIMITED
    16198509
    Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    FUSION ELECTRICAL (UK) LTD
    07924897
    14 Broadway, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 4
    IINVEST SMART LIMITED
    12809897
    2nd Floor Romy House, 163 To 167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    JAMES LOCK LIMITED
    09079515
    L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    LOCK ASSOCIATES LTD
    10815894
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 13 - Has significant influence or control OE
  • 7
    LOCKIES FITNESS & LIFESTYLE LIMITED
    15858445
    Suite 17 Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LOCKIES KITCHEN LIMITED
    09793410
    6 Bruce Grove, Tottenham, London
    Dissolved Corporate (3 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 9
    MOROCCAN BEAUTY LTD
    11141963
    Lgj House, Knowles Farm Estate, Wycke Hill, Maldon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 10
    NAUGHTY BOYS CLUB LTD
    08469933
    30 Gay Gardens, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 30 - Director → ME
  • 11
    SO EVENTS GLOBAL LTD
    12008304
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    SO LOUNGE LTD
    11760860
    Unit 5, Knowles Farm Estate, Wycke Hill, Maldon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-10-31
    IIF 11 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-10-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    THE LOCK CHELMSFORD LTD
    11226649
    Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 14
    THE WELLNESS RETREAT LTD
    12035499
    Laker Goodwin Jones Ltd, Unit 5 Knowles Farm, Wycke Hill, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-10-31
    IIF 7 - Director → ME
    Person with significant control
    2019-06-05 ~ 2019-10-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    THE WELLNESS RETREAT MARRAKECH LIMITED
    11794719
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-10-31
    IIF 9 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-10-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    THIS IS LUV LTD
    11280143
    Lgj House, Knowles Farm, Wycke Hill, Maldon, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-03-28
    IIF 10 - Director → ME
    Person with significant control
    2018-03-28 ~ 2018-03-28
    IIF 4 - Has significant influence or control OE
  • 17
    UNCLE BOBS LTD
    11983127
    Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    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% OE
  • 18
    YANKEE GROUP LIMITED
    15700450
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-05-02 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.