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-townshend, James

    Related profiles found in government register
  • Lloyd-townshend, James
    British ceo born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centennium House, 7th Floor, Lower Thames Street, London, EC3R 6DL, England

      IIF 1
    • icon of address Centennium House, Frank Recruitment Group Ltd, 7th Floor, Lower Thames St, London, EC3R 6DL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Metropolitain House, Collingwood Street, Newcastle Upon Tyne, NE1 1JE, England

      IIF 5
    • icon of address Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, NE1 1JE, United Kingdom

      IIF 6
  • Lloyd-townshend, James
    British chief executive born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, United Kingdom

      IIF 7
  • Lloyd-townshend, James
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Crown Square, Poundbury, Dorchester, DT1 3EN, England

      IIF 8
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 9
    • icon of address The St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF

      IIF 10
  • Lloyd-townshend, James
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 11
  • Lloyd Townshend, James
    British ceo born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 12 IIF 13
  • Lloyd Townshend, James
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherton Farmhouse, Manor Road Farnley Tyas, Huddersfield, West Yorkshire, HD4 6UL

      IIF 14
  • Lloyd-townshend, James
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, England

      IIF 15
  • Lloyd-townshend, James
    British managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Euston Road, London, NW1 2AF, England

      IIF 16
  • Mr James Lloyd-townshend
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, England

      IIF 17
    • icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 18 IIF 19 IIF 20
    • icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE9 9RF

      IIF 21
  • Mr James Lloyd-townshead
    Brittish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JE

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    TITAN ACQUISITIONCO LIMITED - 2016-04-08
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 12 - Director → ME
  • 3
    TITAN MIDCO LIMITED - 2016-04-20
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 5 - Director → ME
  • 4
    AGHOCO 1155 LIMITED - 2013-09-11
    icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 2 - Director → ME
  • 5
    SANDCO 1243 LIMITED - 2013-02-26
    NIGEL FRANK GROUP LIMITED - 2014-10-07
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2011-04-12
    IIF 14 - Director → ME
  • 2
    JAMES HARVARD LIMITED - 2023-05-30
    HAYS CONSULTING SERVICES LIMITED - 2014-11-11
    HAYS PROJECT SOLUTIONS LIMITED - 2019-01-16
    HAYS SOLUTIONS LIMITED - 2015-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2015-05-21
    IIF 16 - Director → ME
  • 3
    TITAN ACQUISITIONCO LIMITED - 2016-04-08
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-05-02
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-07-13
    IIF 20 - Has significant influence or control OE
  • 5
    TITAN MIDCO LIMITED - 2016-04-20
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-05-02
    IIF 18 - Has significant influence or control OE
  • 6
    AGHOCO 1155 LIMITED - 2013-09-11
    icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 22 - Has significant influence or control OE
  • 8
    REBURA IT SOLUTIONS LTD - 2017-01-12
    icon of address Merchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,746 GBP2019-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-01-18
    IIF 10 - Director → ME
  • 9
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346 GBP2024-04-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-04-29
    IIF 8 - Director → ME
  • 10
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    -523,544 GBP2024-04-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-01-04
    IIF 9 - 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.