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

Lugg, James William

    Related profiles found in government register
  • Lugg, James William
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Royal Crescent Mews, London, W11 4SY

      IIF 1
    • icon of address 37, Royal Crescent Mews, London, W11 4SY, United Kingdom

      IIF 2 IIF 3
  • Lugg, James William
    British businessman born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33e, Curzon Street, London, W1J 7TR, Great Britain

      IIF 4
  • Lugg, James William
    British consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Royal Crescent Mews, London, W11 4SY, United Kingdom

      IIF 5
  • Lugg, James William
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Carrington Blake Accountancy Ltd, Limehouse Court, 3-11 Dod Street, London, E14 7EQ, United Kingdom

      IIF 6
    • icon of address Ground Floor, 13 Bolton St, London, W1J 8BE, England

      IIF 7
  • Lugg, James William
    British engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Royal Crescent Mews, London, W11 4SY

      IIF 8
  • Lugg, James William
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folio House, 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ, United Kingdom

      IIF 9
  • Mr James William Lugg
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Royal Crescent Mews, London, W11 4SY, England

      IIF 10 IIF 11
    • icon of address 37 Royal Crescent Mews, London, W11 4SY, United Kingdom

      IIF 12
  • Lugg, James William
    British born in June 1961

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, CR0 2LX, England

      IIF 13
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 14 IIF 15
  • Lugg, James William
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Barrington, Woodland Way Purley, Croydon, Surrey, CR8 2HT

      IIF 16 IIF 17
    • icon of address 47 Central Avenue, West Molesey, Surrey, KT8 2QZ

      IIF 18
  • Lugg, James William
    British director born in June 1961

    Registered addresses and corresponding companies
  • Lugg, James William
    British engineer born in June 1961

    Registered addresses and corresponding companies
    • icon of address Barrington, Woodland Way Purley, Croydon, Surrey, CR8 2HT

      IIF 22 IIF 23
  • Lugg, James William
    British managing director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Barrington, Woodland Way Purley, Croydon, Surrey, CR8 2HT

      IIF 24
  • Lugg, James William
    British self employed born in June 1961

    Registered addresses and corresponding companies
    • icon of address Barrington, Woodland Way Purley, Croydon, Surrey, CR8 2HT

      IIF 25
  • Lugg, James Ernest William
    British born in June 1961

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 26
  • Lugg, James William
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 27
  • Lugg, James William
    British self employed

    Registered addresses and corresponding companies
    • icon of address Barrington, Woodland Way Purley, Croydon, Surrey, CR8 2HT

      IIF 28
  • Mr James William Lugg
    British born in June 1961

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 29 IIF 30
  • James William Lugg
    British born in June 1961

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 31
  • Lugg, James

    Registered addresses and corresponding companies
    • icon of address Unit 72, Capital Business Park, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ground Floor, 13 Bolton St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 2
    NAVEGROVE LIMITED - 1989-05-15
    JUBILEE BUILDING SERVICES LIMITED - 2005-04-28
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,111 GBP2024-04-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Carrington Blake Accountancy Ltd Limehouse Court, 3-11 Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CB CHARTERING LTD - 2020-02-20
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-06-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    CATER BARNARD PLC - 2004-12-29
    VOYAGER IT.COM PLC - 2001-04-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,200 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Folio House, 65 Whytecliffe Road South, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-05-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    OPTIMUM WATER TREATMENT SERVICES LIMITED - 2005-10-07
    JUBILEE AIR AND WATER TREATMENT SERVICES LIMITED - 2005-04-28
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,699 GBP2024-10-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-07-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    JUBILEE GROUP SERVICES LIMITED - 2002-07-22
    icon of address Unit 4 Unit 4, The Old Carpenters Workshop, Hyde Estate, London Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656,203 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 2006-06-30
    IIF 17 - Director → ME
  • 2
    INTERCEDE 2013 LIMITED - 2005-03-15
    CHESTERTON GLOBAL LIMITED - 2023-10-13
    icon of address 40 Connaught Street, Hyde Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2008-12-01
    IIF 8 - Director → ME
  • 3
    SHEFFIELD BRICK GROUP P.L.C.(THE) - 1986-12-17
    BENSON SBG PLC - 1987-11-27
    BENSON GROUP PLC - 1998-05-01
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2010-09-24
    IIF 18 - Director → ME
  • 4
    NAVEGROVE LIMITED - 1989-05-15
    JUBILEE BUILDING SERVICES LIMITED - 2005-04-28
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,111 GBP2024-04-30
    Officer
    icon of calendar ~ 2005-09-10
    IIF 22 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 5 - Director → ME
  • 5
    JUBILEE AIR CONDITIONING LIMITED - 2005-04-28
    FOLIO UK RESIDENTIAL LIMITED - 2010-11-11
    FOLIO BUILDING SERVICES LIMITED - 2006-11-30
    icon of address Trent House, 65 Whytecliffe Road South, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 2006-06-30
    IIF 16 - Director → ME
  • 6
    JUBILEE FIRE AND SECURITY SERVICES LIMITED - 2005-04-28
    JUBILEE SECURITY SERVICES LTD - 1999-10-22
    R P BUILDING SERVICES LIMITED - 1994-07-06
    icon of address Trent House, 65 Whytecliffe Road South, Purley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,888 GBP2017-03-31
    Officer
    icon of calendar 1993-10-04 ~ 1996-07-11
    IIF 25 - Director → ME
    icon of calendar 2003-03-10 ~ 2006-10-01
    IIF 21 - Director → ME
    icon of calendar 1993-10-04 ~ 1998-06-01
    IIF 28 - Secretary → ME
  • 7
    CONSTRUCTION WORK LIMITED - 2010-03-05
    LONDON OFFICE BROKERS LTD - 2010-11-03
    icon of address 118 Pall Mall, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    638,335 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-25
    IIF 4 - Director → ME
  • 8
    FARLEY GROUP PLC - 2006-12-11
    DEALSTORE II PLC - 2003-12-19
    HUMBERTS GROUP PLC - 2008-07-04
    PEDSTOWE PLC - 2009-04-23
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2010-12-02
    IIF 20 - Director → ME
  • 9
    SHIELDBAG LIMITED - 2007-12-21
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,771,645 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2008-01-08
    IIF 19 - Director → ME
  • 10
    OPTIMUM WATER TREATMENT SERVICES LIMITED - 2005-10-07
    JUBILEE AIR AND WATER TREATMENT SERVICES LIMITED - 2005-04-28
    icon of address Unit 72 Capital Business Park, 22 Carlton Road, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,699 GBP2024-10-31
    Officer
    icon of calendar 1998-12-07 ~ 1999-04-06
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.