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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lunnon, James Edward

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

    Resident in United Kingdom

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

      IIF 1
  • Lunnon, James
    British company director born in May 1972

    Resident in United Kingdom

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

      IIF 2
  • Lunnon, James Edward Lunnon
    British born in May 1972

    Resident in United Kingdom

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

      IIF 3
  • Lunnon, James Edward
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
  • Lunnon, James Edward
    British company director born in May 1972

    Resident in England

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

      IIF 5
  • Lunnon, James Edward
    British director born in May 1972

    Resident in England

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

      IIF 6
  • Lunnon, James Edward
    British managing director born in May 1972

    Resident in England

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

      IIF 7
    • 81, The Spinney, Hertfordshire, Baldock, SG7 6HD, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • 81, Weston Way, Baldock, SG7 6HD, England

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

    Resident in England

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

      IIF 12
  • James Lunnon
    British born in May 1972

    Resident in United Kingdom

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

      IIF 13
  • James Edward Lunnon
    British born in May 1972

    Resident in United Kingdom

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

      IIF 14
  • James Edward Lunnon Lunnon
    British born in May 1972

    Resident in United Kingdom

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

      IIF 15
  • Mr James Lunnon
    British born in May 1972

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17
  • Lunnon, Claire Ann
    British company director born in November 1974

    Resident in England

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

      IIF 18
    • M-viron, 2 Whitehorse Street, Baldock, SG7 6QN, England

      IIF 19
  • Lunnon, Claire Ann
    British director born in November 1974

    Resident in England

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

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Lunnon, Claire Ann
    British sales director born in November 1974

    Resident in England

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

      IIF 23
  • Mr James Edward Lunnon
    British born in May 1972

    Resident in England

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

      IIF 24
    • 81, The Spinney, Baldock, SG7 6HD, United Kingdom

      IIF 25
    • 81 The Spinney, Weston Way, Baldock, SG7 6HD, England

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Lunnon, James
    British

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

      IIF 28
  • Lunnon, James Edward

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

      IIF 29
  • Mr James Lunnon
    British born in November 1974

    Resident in England

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

      IIF 30
  • Lunnon, Barrie James
    British secretary

    Registered addresses and corresponding companies
  • Lunnon, Claire Ann

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

      IIF 33
  • Lunnon, James

    Registered addresses and corresponding companies
    • 81, The Spinney, Hertfordshire, Baldock, SG7 6HD, United Kingdom

      IIF 34
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 35
  • Mrs Claire Ann Lunnon
    British born in November 1974

    Resident in England

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

      IIF 36
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 37
    • International House 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Lunnon, Claire

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

      IIF 40
    • 2, Whitehorse Street, Weston Way, Baldock, Hertfordshire, SG7 6QN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 14
  • 1
    BALDOCK TOWN PARTNERSHIP CIC
    - now 06272210
    BALDOCK TOWN PARTNERSHIP LIMITED
    - 2015-12-22 06272210
    2 Whitehorse Street, Baldock, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    CLOUDDIGIUK LTD
    11975245
    81 Weston Way, Baldock, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2020-06-20
    IIF 23 - Director → ME
    2020-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    2020-05-09 ~ 2020-07-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    COMMSGLOBAL LTD
    13879859
    Office 1 Business Centre West, Avenue One, Letchworth Garden City, England
    Active Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    COMMSUK LIMITED
    11251543
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-05 ~ now
    IIF 17 - Director → ME
    2018-03-13 ~ now
    IIF 4 - Director → ME
    2018-11-10 ~ 2018-12-03
    IIF 22 - Director → ME
    2018-03-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 37 - Has significant influence or control OE
    2018-03-13 ~ 2023-01-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    ITHERTFORDSHIRE LTD
    11743910
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-31 ~ 2019-03-27
    IIF 21 - Director → ME
    2019-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-12-31 ~ 2019-03-27
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    LIMOSERVICES LTD
    11734687
    81 The Spinney, Hertfordshire, Baldock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 8 - Director → ME
    2018-12-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    MBILES LTD
    11710055
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 8
    MOBILELOUNGE LIMITED
    08463068 09901855
    2 Whitehorse Street, Baldock
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 10 - Director → ME
    2013-03-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    MOBILELOUNGE LIMITED
    09901855 08463068
    81 The Spinney Weston Way, Baldock, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 5 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 10
    MOBILES 2010 LIMITED
    07303730 04690496
    2 Whitehorse Street, Baldock, Herts
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 6 - Director → ME
    2010-07-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    MOBILES LIMITED
    04690496 07303730
    International House 24 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-07 ~ dissolved
    IIF 20 - Director → ME
    2003-03-07 ~ 2006-07-31
    IIF 32 - Secretary → ME
    2006-07-31 ~ 2018-12-03
    IIF 28 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    SATELLITE WIFI LTD
    16114575
    81 Weston Way, Baldock, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    UK-EURO PRINTING LIMITED
    04687451
    32 Whitehorse Street, Baldock, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2003-03-05 ~ 2006-07-31
    IIF 31 - Secretary → ME
  • 14
    UKELECTRONICSCOMPANY LIMITED
    09174718
    2 Whitehorse Street, Baldock, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ 2016-02-02
    IIF 7 - Director → ME
    2016-02-02 ~ dissolved
    IIF 18 - Director → ME
    2016-02-02 ~ dissolved
    IIF 29 - Secretary → ME
    2014-08-13 ~ 2016-02-02
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.