Menu
Home
Back to main site
Feedback
Follow our work on
James Robert Lloyd
British
Person
Born
July 1978
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
James Robert Lloyd
Displaying companies
-9 - 17
of
27
in total
BIOWATT HOLDINGS LTD
United Kingdom (2014-06-06 – 2021-03-30)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
BIOGAS LEASING LIMITED
United Kingdom (2017-02-17 – 2018-07-31)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2017-02-17
Ownership of shares – Between 75% and 100%
Details ›
HULAM FARM BIOGAS LTD
United Kingdom (2018-03-29 – 2020-03-17)
4th Floor 36 Spital Square, London, E1 6DY
Started on 2018-03-29
Ownership of voting rights – Between 50% and 75%
Ended on 2018-12-21
Details ›
COCKSPARROW BIOGAS LIMITED
United Kingdom (2020-10-12 – 2024-04-23)
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2020-10-12
Ownership of shares – Between 75% and 100%
Details ›
BIOWATT BIOGAS LIMITED
United Kingdom (2017-02-16 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2017-02-16
Ownership of shares – Between 25% and 50%
Details ›
SMART-OPS (BIOGAS) LIMITED
United Kingdom (2020-07-28 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2020-07-28
Ownership of shares – Between 75% and 100%
Details ›
SMART-OPS (BIOGAS) LIMITED
United Kingdom (2020-07-28 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2020-07-28
Ownership of shares – Between 75% and 100%
Details ›
ANAEROBIC DIGESTION ASSET MAINTENANCE (ADAM) LIMITED
United Kingdom (2023-04-12 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Buckinghamshire, MK42 9TW
Started on 2023-04-12
Ownership of shares – Between 75% and 100%
Details ›
Biowatt Energy Limited
United Kingdom (2016-03-31 – )
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Details ›
BIOWATT BIOGAS LIMITED
United Kingdom (2017-02-16 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2017-02-16
Ownership of shares – Between 25% and 50%
Details ›
BIOWATT DEVELOPMENTS LIMITED
United Kingdom (2011-09-19 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
COCKSPARROW BIOGAS LIMITED
United Kingdom (2020-10-12 – 2024-04-23)
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2020-10-12
Ownership of shares – Between 75% and 100%
Details ›
AD-DITIVE BIOGAS PRODUCTS LIMITED
United Kingdom (2020-04-30 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2020-04-30
Ownership of shares – Between 25% and 50%
Details ›
FORAGER FEEDS LIMITED
United Kingdom (2024-01-24 – )
Unit C Bedford Business Centre, Mile Road, Bedford, MK42 9TW
Started on 2024-01-24
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
BIOWATT SITE SERVICES LIMITED
United Kingdom (2015-10-21 – )
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Started on 2017-01-14
Ownership of shares – Between 25% and 50%
Ended on 2021-11-16
Details ›
DEAL FARM BIOGAS LIMITED
United Kingdom (2017-01-04 – )
Stublach King Street, Lach Dennis, Northwich, CW9 7SE
Started on 2017-01-04
Ownership of shares – Between 75% and 100%
Ended on 2021-04-08
Details ›
BIOGAS LEASING LIMITED
United Kingdom (2017-02-17 – 2018-07-31)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2017-02-17
Ownership of shares – Between 75% and 100%
Details ›
BIOWATT BIOGAS LIMITED
United Kingdom (2017-02-16 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2017-02-16
Ownership of shares – Between 25% and 50%
Details ›
Orbis Industria Limited
United Kingdom (2021-11-15 – )
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Started on 2021-11-15
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
THE GREEN COMPOSTING COMPANY (WELDON) LIMITED
United Kingdom (2015-08-25 – 2022-05-17)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Details ›
BIOWATT HOLDINGS LTD
United Kingdom (2014-06-06 – 2021-03-30)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
MNT HULEY BIOGAS LIMITED
United Kingdom (2018-05-04 – 2021-10-12)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2018-05-04
Ownership of shares – Between 75% and 100%
Details ›
THE ORGANIC GAS CO LTD
United Kingdom (2018-03-29 – 2021-04-06)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2018-03-29
Ownership of voting rights – Between 75% and 100%
Details ›
HULAM FARM BIOGAS LTD
United Kingdom (2018-03-29 – 2020-03-17)
4th Floor 36 Spital Square, London, E1 6DY
Started on 2018-03-29
Ownership of voting rights – Between 50% and 75%
Ended on 2018-12-21
Details ›
PLUM BIOGAS LTD
United Kingdom (2018-04-04 – )
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW
Started on 2018-04-04
Ownership of voting rights – Between 75% and 100%
Details ›
RIVERSIDE BIOMETHANE LIMITED
United Kingdom (2018-05-04 – 2021-10-12)
106a High Street, Chesham, Buckinghamshire, HP5 1EB
Started on 2018-05-04
Ownership of shares – Between 75% and 100%
Details ›
Biowatt Facilities Management Limited
United Kingdom (2016-09-29 – )
2, Old Bath Road, Newbury, Berkshire, RG14 1QL
Started on 2016-09-29
Ownership of shares – Between 25% and 50%
Ended on 2021-11-18
Details ›
« First
‹ Prev
1
2
3
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on James Robert Lloyd
Google
OpenCorporates
Report incorrect data
People with similar names
James Robert Lloyd
British (Born December 1985)
Controls:
J R BIKES LIMITED
and
J R BIKES LIMITED
James Robert Lloyd
British (Born June 1960)
White House, Hankham Road, Hankham, Pevensey, BN24 5AR
Controls:
ANYRIGGING LTD
and
ANYRIGGING LTD
James Robert Lloyd
British (Born June 1960)
82 Ingrams Way, Hailsham, East Sussex, BN27 3NX
Controls:
ANYRIGGING 16 LTD.
James Robert Lloyd
British (Born October 1973)
Controls:
RHYMES IMPROV LTD
,
THE CURIOUS NETWORK CIC
,
THE CURIOUS NETWORK CIC
,
RHYMES IMPROV LTD
, and
THE CURIOUS NETWORK CIC
James Robert Lloyd
British (Born March 1978)
Controls:
PEOPLE NUDGE LTD
and
PEOPLE NUDGE LTD
James Robert Lloyd Bywater
British (Born October 1967)
Controls:
BYWATER BUSINESS PSYCHOLOGY LIMITED
and
BYWATER BUSINESS PSYCHOLOGY LIMITED
Reece James Robert Lloyd
(Born August 2000)
Controls:
REECEL2000 LTD
Robert James Lloyd
British (Born September 1980)
Controls:
GAS DYNAMIX LIMITED
Robert James Lloyd
British (Born September 1989)
Controls:
COMBINATION FITNESS LIMITED
Robert James Lloyd
British (Born July 1951)
Controls:
COMFORT DEVELOPMENTS LIMITED