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, James William

    Related profiles found in government register
  • Lloyd, James William
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG

      IIF 1 IIF 2
    • icon of address 25, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 3
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 4
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3PF, England

      IIF 5
  • Lloyd, James William
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 25 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 7 IIF 8
    • icon of address 25 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BH, United Kingdom

      IIF 9
    • icon of address 25, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 10
    • icon of address 38 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

      IIF 11 IIF 12
    • icon of address The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 13
  • Lloyd, James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA, United Kingdom

      IIF 14
  • Lloyd, James William
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Osborne Road, Jesmond, Newcastle, Newcastle Upon Tyne, NE2 2AD

      IIF 15
    • icon of address 22, Osborne Road, Newcastle Upon Tyne, NE2 2AD, United Kingdom

      IIF 16
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 17
  • Mr James Lloyd
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA, United Kingdom

      IIF 18
  • Mr James William Lloyd
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 25 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 21
    • icon of address 25, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 22
    • icon of address 38 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

      IIF 23 IIF 24
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 25
    • icon of address Insightne, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 26
    • icon of address The Grainger Suite, Dobson House, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 27
  • Lloyd, James William
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Albany Mews, Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JW, United Kingdom

      IIF 28
    • icon of address 22, Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AD

      IIF 29
  • Lloyd, James
    British it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 30
  • Lloyd, James William
    British

    Registered addresses and corresponding companies
    • icon of address 25, Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH, United Kingdom

      IIF 31
  • Lloyd, James
    British director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 130 Salters Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3UP

      IIF 32 IIF 33
  • Mr James Lloyd
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 34
  • Mr James William Lloyd
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3PF, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Rsm, 1 St James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Osborne Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 3
    icon of address 25 Graham Park Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 1 London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    543,216 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,995 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    3,601 GBP2024-09-17
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 3rd Floor 1 London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 25 Graham Park Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 8 - Director → ME
  • 10
    JWL MANAGEMENT LIMITED - 2009-08-24
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,347 GBP2017-10-31
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    JWL CONTRACTS LIMITED - 2007-03-27
    icon of address 22 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 22 Osborne Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 13
    icon of address The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Insight Ne Limited Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    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
  • 15
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 117 Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 1 - Director → ME
  • 18
    SATURN PRODUCTIONS - 2002-02-04
    icon of address 117 Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    icon of address Unit 5 Maling Court, Union Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2004-08-20
    IIF 33 - Director → ME
  • 2
    icon of address 61-63 High Bridge, Newcastle Upon Tyne, Tyne & Wear
    Receiver Action Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,970 GBP2024-04-30
    Officer
    icon of calendar 2009-12-03 ~ 2013-01-22
    IIF 15 - Director → ME
  • 3
    icon of address 59 Warkworth Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ 2013-11-04
    IIF 3 - Director → ME
  • 4
    ADDERSTONE DEVELOPMENTS LIMITED - 2021-04-30
    ADDERSTONE GROUP LIMITED - 2015-05-22
    BEDE PROPERTY MANAGEMENT LTD - 2002-04-03
    DISPLAYCASE LIMITED - 2000-10-03
    ADDERSTONE MANAGEMENT LTD. - 2005-08-17
    icon of address Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2005-01-24
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.