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 Robert

    Related profiles found in government register
  • Lloyd, James Robert
    British businessman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, James Robert
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 7
  • Lloyd, James Robert
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, James Robert
    British manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, James Robert
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Buckinghamshire, MK42 9TW, England

      IIF 34 IIF 35
    • icon of address 106a High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 36 IIF 37 IIF 38
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 39
  • Mr James Robert Lloyd
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,648 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,062 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BIOWATT LIMITED - 2012-10-16
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,911 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    WERT123 LTD - 2014-02-24
    BIOWATT GROUP LIMITED - 2013-11-26
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,014 GBP2016-12-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    537,433 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2015-12-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -398,017 GBP2023-12-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address 4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    KATHAROS WATER LIMITED - 2011-02-21
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,699,644 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,521,996 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,901,446 GBP2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 18 - Director → ME
  • 19
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 4th Floor 36 Spital Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,871 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,678,560 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    BIOWATT RESTRUCTURING LIMITED - 2021-11-19
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,016 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BIOWATT OPERATIONS LIMITED - 2017-06-19
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 32 - Director → ME
  • 26
    BIOWATT TECHNOLOGY LTD - 2017-06-19
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 31 - Director → ME
  • 31
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,392 GBP2020-03-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 35
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 30 - Director → ME
Ceased 6
  • 1
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    537,433 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2021-11-18
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -398,017 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 2021-11-16
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-12-07
    IIF 38 - Director → ME
  • 4
    icon of address Stublach King Street, Lach Dennis, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2021-04-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2021-04-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    HOTROT COMPOSTING SYSTEMS LIMITED - 2009-06-30
    WAYGATE LIMITED - 2004-06-24
    icon of address Sumpter House 8 Station Road, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-12-05
    IIF 25 - Director → ME
  • 6
    icon of address 4th Floor 36 Spital Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2019-01-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-12-21
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE

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.