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

Lord, James

    Related profiles found in government register
  • Lord, James
    British advertising executive born in February 1970

    Registered addresses and corresponding companies
    • icon of address 7 Raddington Road, London, W10 5TF

      IIF 1
  • Lord, James
    British marketer born in February 1970

    Registered addresses and corresponding companies
    • icon of address 7 Raddington Road, London, W10 5TF

      IIF 2
  • Lord, James
    British

    Registered addresses and corresponding companies
    • icon of address 7 Raddington Road, London, W10 5TF

      IIF 3
  • Lord, James
    British executive

    Registered addresses and corresponding companies
    • icon of address 7 Raddington Road, London, W10 5TF

      IIF 4
  • Lord, James
    British marketer

    Registered addresses and corresponding companies
    • icon of address 7 Raddington Road, London, W10 5TF

      IIF 5
  • Lord, James, Mr.
    British executive

    Registered addresses and corresponding companies
    • icon of address 56, Greek Street, London, W1D 3DU, England

      IIF 6
    • icon of address 7, Kensington Mall, London, W8 4EB, United Kingdom

      IIF 7
  • Lord, James, Mr.
    British marketer

    Registered addresses and corresponding companies
    • icon of address 172, Oxford Gardens, London, W10 6ND

      IIF 8
  • Lord, James Edward

    Registered addresses and corresponding companies
    • icon of address 56, Greek Street, London, W1D 3DU, England

      IIF 9
  • Lord, James

    Registered addresses and corresponding companies
  • Lord, James
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Greek St, London, W1D 3DU, United Kingdom

      IIF 16
  • Lord, James Edward
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Media Law Llp, The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 17
    • icon of address Unit 56532, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 18
  • Lord, James Edward
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Lord, James Edward
    British non executive director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Greek Street, London, W1D 3DU, England

      IIF 22
  • Mr James Lord
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 23
  • Lord, Edward James
    British fence erector born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leicester Road, Shepshed, Loughborough, LE12 9DF, England

      IIF 24
  • Lord, James, Mr.
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Oxford Gardens, London, W10 6ND

      IIF 25
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 26
  • Lord, James, Mr.
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 27
    • icon of address 7, Kensington Mall, London, W8 4EB, United Kingdom

      IIF 28
  • Lord, James, Mr.
    British marketor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Oxford Gardens, London, W10 6ND

      IIF 29
  • Lord, James Edward
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 30
  • Lord, Edward James
    English managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lime Avenue, Loughborough, LE11 1SE, England

      IIF 31
  • Mr James Edward Lord
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 32
    • icon of address 56 Greek St, London, London, W1D 3DU, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o New Media Law Llp, The Tapestry Building, 51-52 Frith Street, London, W1D 4SH, United Kingdom

      IIF 35
  • Mr James Lord
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Omega Place, London, N1 9DR, England

      IIF 36
  • Mr Edward James Lord
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leicester Road, Shepshed, Loughborough, LE12 9DF, England

      IIF 37
  • Mr Edward James Lord
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lime Avenue, Loughborough, LE11 1SE, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-06 ~ now
    IIF 30 - Director → ME
  • 3
    BEING THERE VIRTUALLY LTD - 2021-10-26
    CLANDESDINING LTD - 2020-12-04
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,762 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-05-11 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -621,276 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-12-15 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 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
  • 5
    WEDAWAY LTD - 2019-03-23
    WEDAWAY LIMITED LIMITED - 2015-04-27
    WEDAWARE LTD - 2015-03-20
    WEDAWAY LTD - 2013-02-04
    GET MARRIED LTD - 2010-12-22
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,245 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Leicester Road, Shepshed, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,708 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Omega Place, Omega Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-07-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    SYNTHESIS PRODUCTIONS LIMITED - 2005-03-07
    icon of address 7 Kensington Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    PRIDELUX LTD - 2023-03-28
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,175 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-03-12 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,472 GBP2024-05-31
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-05-26 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    228 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2012-08-01
    IIF 29 - Director → ME
    icon of calendar 2004-04-17 ~ 2012-08-01
    IIF 8 - Secretary → ME
  • 2
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -621,276 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ 2018-03-28
    IIF 13 - Secretary → ME
  • 3
    WEDAWAY LTD - 2019-03-23
    WEDAWAY LIMITED LIMITED - 2015-04-27
    WEDAWARE LTD - 2015-03-20
    WEDAWAY LTD - 2013-02-04
    GET MARRIED LTD - 2010-12-22
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,245 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ 2003-12-15
    IIF 1 - Director → ME
    icon of calendar 2009-02-01 ~ 2016-02-19
    IIF 6 - Secretary → ME
  • 4
    SAINT LUCRE LTD - 2005-12-19
    IDEAS LED LTD - 2003-05-28
    icon of address 1 Smith Barry Crescent, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,089 GBP2015-11-30
    Officer
    icon of calendar 2001-12-04 ~ 2007-04-24
    IIF 2 - Director → ME
    icon of calendar 2007-04-24 ~ 2013-12-31
    IIF 4 - Secretary → ME
    icon of calendar 2001-12-04 ~ 2003-11-01
    IIF 5 - Secretary → ME
  • 5
    SYNTHESIS PRODUCTIONS LIMITED - 2005-03-07
    icon of address 7 Kensington Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2011-10-20
    IIF 7 - Secretary → ME
    icon of calendar 2005-04-23 ~ 2009-02-01
    IIF 3 - Secretary → ME
  • 6
    icon of address 125 Melton Road, Barrow Upon Soar, Loughborough, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2023-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2023-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address C/o New Media Law Llp The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-04-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-06-22
    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
    IIF 35 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Omega Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,472 GBP2024-05-31
    Officer
    icon of calendar 2011-02-28 ~ 2018-03-20
    IIF 9 - Secretary → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,603 GBP2024-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2019-12-05
    IIF 22 - Director → ME
  • 10
    icon of address Peckforton Castle Stone House Lane, Peckforton, Tarporley, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2021-03-25
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.