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

Mr James Edward Lunnon

    Related profiles found in government register
  • Mr James Edward Lunnon
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Whitehorse Street, Baldock, Hertfordshire, SG7 6QN, England

      IIF 1
    • icon of address 81, The Spinney, Baldock, SG7 6HD, United Kingdom

      IIF 2
    • icon of address 81 The Spinney, Weston Way, Baldock, SG7 6HD, England

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr James Lunnon
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Weston Way, Baldock, SG7 6HD, England

      IIF 5
  • Mr James Lunnon
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Weston Way, Baldock, SG7 6HD, England

      IIF 6
  • James Edward Lunnon
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office One, Business Centre West, Avenue One, Letchworth, SG6 2HB, United Kingdom

      IIF 7
  • Lunnon, James Edward
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M-viron, 2 Whitehorse Street, Baldock, SG7 6QN, England

      IIF 8
  • Lunnon, James Edward
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, Herts, SG7 6QN, United Kingdom

      IIF 9
  • Lunnon, James Edward
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Weston Way, Baldock, Hertfordshire, SG7 6QN, United Kingdom

      IIF 10
    • icon of address 81, The Spinney, Hertfordshire, Baldock, SG7 6HD, United Kingdom

      IIF 11
  • Lunnon, James Edward
    British retailer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, Hertfordshire, SG7 6QN, England

      IIF 12
  • Lunnon, James Edward
    British sales director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, SG7 6QN, England

      IIF 13
    • icon of address 2, Whitehorse Street, Baldock, SG7 6QN, United Kingdom

      IIF 14
    • icon of address 81, Weston Way, Baldock, SG7 6HD, England

      IIF 15
  • Lunnon, James Edward
    British salesman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mrs Claire Ann Lunnon
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, Hertfordshire, SG7 6QN, England

      IIF 17
    • icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 18
    • icon of address International House 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Lunnon, James Edward Lunnon
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 21
  • Lunnon, Claire Ann
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Whitehorse Street, Whitehorse Street, Baldock, Hertfordshire, SG7 6QN, England

      IIF 22
    • icon of address M-viron, 2 Whitehorse Street, Baldock, SG7 6QN, England

      IIF 23
    • icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 24
  • Lunnon, Claire Ann
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 The Spinney, Baldock, Baldock, Hertfordshire, SG7 6HD

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
  • Lunnon, Claire Ann
    British sales director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, SG7 6QN, United Kingdom

      IIF 28
  • James Edward Lunnon Lunnon
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 29
  • James Lunnon
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, The Spinney, Hitchin, SG7 6HD, United Kingdom

      IIF 30
  • Lunnon, James Edward
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office One, Business Centre West, Avenue One, Letchworth, SG6 2HB, United Kingdom

      IIF 31
  • Lunnon, Barrie James
    British secretary

    Registered addresses and corresponding companies
  • Lunnon, James
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, The Spinney, Hitchin, SG7 6HD, United Kingdom

      IIF 34
  • Lunnon, James
    British

    Registered addresses and corresponding companies
    • icon of address 81 The Spinney, Baldock, Hertfordshire, SG7 6HD

      IIF 35
  • Lunnon, James Edward

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, Hertfordshire, SG7 6QN, England

      IIF 36
  • Lunnon, Claire Ann

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, Herts, SG7 6QN, United Kingdom

      IIF 37
  • Lunnon, Claire

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, SG7 6QN, United Kingdom

      IIF 38
    • icon of address 2, Whitehorse Street, Weston Way, Baldock, Hertfordshire, SG7 6QN, United Kingdom

      IIF 39
  • Lunnon, James

    Registered addresses and corresponding companies
    • icon of address 2, Whitehorse Street, Baldock, SG7 6QN, England

      IIF 40
    • icon of address 81, The Spinney, Hertfordshire, Baldock, SG7 6HD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    BALDOCK TOWN PARTNERSHIP LIMITED - 2015-12-22
    icon of address 2 Whitehorse Street, Baldock, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 81 Weston Way, Baldock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,960 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,762 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-03-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-03-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 81 The Spinney, Hertfordshire, Baldock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-12-19 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 2 Whitehorse Street, Baldock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address 81 The Spinney Weston Way, Baldock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 8 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 2 Whitehorse Street, Baldock, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-07-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address International House 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,796 GBP2017-03-31
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office One, Business Centre West, Avenue One, Letchworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Whitehorse Street, Baldock, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-02-02 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 81 Weston Way, Baldock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2020-06-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-09 ~ 2020-07-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 1 Business Centre West, Avenue One, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,762 GBP2024-03-31
    Officer
    icon of calendar 2018-11-10 ~ 2018-12-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2023-01-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ 2019-03-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-03-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address International House 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,796 GBP2017-03-31
    Officer
    icon of calendar 2006-07-31 ~ 2018-12-03
    IIF 35 - Secretary → ME
    icon of calendar 2003-03-07 ~ 2006-07-31
    IIF 33 - Secretary → ME
  • 5
    icon of address 32 Whitehorse Street, Baldock, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -29,527 GBP2024-09-30
    Officer
    icon of calendar 2003-03-05 ~ 2006-07-31
    IIF 32 - Secretary → ME
  • 6
    icon of address 2 Whitehorse Street, Baldock, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ 2016-02-02
    IIF 10 - Director → ME
    icon of calendar 2014-08-13 ~ 2016-02-02
    IIF 39 - Secretary → 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.