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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Brodnicki, Peter Christopher Steven
    Born in May 1962
    Individual (69 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, Benjamin David
    Born in August 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Mcgrail, Ian Robert
    Born in September 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    OF - Director → CIF 0
  • 4
    Tadd, Benjamin Andrew
    Born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 5
    Burgaud Mccarthy, Emilie Nadia Marcelline
    Born in December 1980
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 6
    icon of address30, Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Sharpe, Darren James
    Director born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ 2024-12-20
    OF - Director → CIF 0
    Mr Darren James Sharpe
    Born in January 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-08-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Aldridge, Michael Paul
    Director born in May 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ 2025-03-21
    OF - Director → CIF 0
    Mr Michael Paul Aldridge
    Born in May 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Catley, Neil
    Director born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ 2024-12-20
    OF - Director → CIF 0
    Mr Neil Catley
    Born in December 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-08-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Benjamin Andrew Tadd
    Born in May 1985
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-08-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-12-20 ~ 2025-03-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LUCRA MORTGAGES LIMITED

Previous name
LUTRA MORTGAGES LTD - 2021-04-09
Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Property, Plant & Equipment
45,447 GBP2024-03-31
56,757 GBP2023-03-31
Debtors
Current
25,755 GBP2024-03-31
234,067 GBP2023-03-31
Cash at bank and in hand
180,418 GBP2024-03-31
43,327 GBP2023-03-31
Current Assets
206,173 GBP2024-03-31
277,394 GBP2023-03-31
Net Current Assets/Liabilities
82,244 GBP2024-03-31
128,404 GBP2023-03-31
Total Assets Less Current Liabilities
127,691 GBP2024-03-31
185,161 GBP2023-03-31
Net Assets/Liabilities
116,944 GBP2024-03-31
171,135 GBP2023-03-31
Equity
Called up share capital
400 GBP2024-03-31
400 GBP2023-03-31
Retained earnings (accumulated losses)
116,544 GBP2024-03-31
170,735 GBP2023-03-31
Equity
116,944 GBP2024-03-31
171,135 GBP2023-03-31
Average Number of Employees
182023-04-01 ~ 2024-03-31
122022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
42,354 GBP2024-03-31
40,755 GBP2023-03-31
Motor vehicles
35,300 GBP2024-03-31
35,300 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
81,106 GBP2024-03-31
79,507 GBP2023-03-31
Land and buildings, Short leasehold
3,452 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
19,358 GBP2024-03-31
11,878 GBP2023-03-31
Motor vehicles
15,343 GBP2024-03-31
10,354 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,659 GBP2024-03-31
22,750 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
440 GBP2023-04-01 ~ 2024-03-31
Office equipment
7,480 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
4,989 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,909 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
958 GBP2024-03-31
Property, Plant & Equipment
Land and buildings, Short leasehold
2,494 GBP2024-03-31
2,934 GBP2023-03-31
Office equipment
22,996 GBP2024-03-31
28,877 GBP2023-03-31
Motor vehicles
19,957 GBP2024-03-31
24,946 GBP2023-03-31
Trade Debtors/Trade Receivables
200 GBP2024-03-31
800 GBP2023-03-31
Prepayments
8,652 GBP2024-03-31
7,788 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
25,755 GBP2024-03-31
Amounts falling due within one year, Current
234,067 GBP2023-03-31
Amounts Owed to Related Parties
17,438 GBP2024-03-31
41,307 GBP2023-03-31
Taxation/Social Security Payable
81,042 GBP2024-03-31
104,066 GBP2023-03-31
Other Creditors
2,284 GBP2024-03-31
1,517 GBP2023-03-31

  • LUCRA MORTGAGES LIMITED
    Info
    LUTRA MORTGAGES LTD - 2021-04-09
    Registered number 13306132
    icon of addressSpace 365 Tormarton Road, Marshfield SN14 8SR
    PRIVATE LIMITED COMPANY incorporated on 2021-03-31 (4 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.