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 9
  • 1
    Aldridge, Michael Paul
    Director born in May 1978
    Individual (5 offsprings)
    Officer
    2022-08-23 ~ 2025-03-21
    OF - Director → CIF 0
    Mr Michael Paul Aldridge
    Born in May 1978
    Individual (5 offsprings)
    Person with significant control
    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
  • 2
    Burgaud Mccarthy, Emilie Nadia Marcelline
    Born in December 1980
    Individual (60 offsprings)
    Officer
    2025-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Benjamin David
    Born in August 1969
    Individual (66 offsprings)
    Officer
    2025-10-16 ~ 2025-12-31
    OF - Director → CIF 0
  • 4
    Tadd, Benjamin Andrew
    Born in May 1985
    Individual (4 offsprings)
    Officer
    2021-03-31 ~ now
    OF - Director → CIF 0
    Mr Benjamin Andrew Tadd
    Born in May 1985
    Individual (4 offsprings)
    Person with significant control
    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
    2024-12-20 ~ 2025-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Brodnicki, Peter Christopher Steven
    Born in May 1962
    Individual (81 offsprings)
    Officer
    2025-10-16 ~ now
    OF - Director → CIF 0
  • 6
    Catley, Neil
    Director born in December 1982
    Individual (4 offsprings)
    Officer
    2021-03-31 ~ 2024-12-20
    OF - Director → CIF 0
    Mr Neil Catley
    Born in December 1982
    Individual (4 offsprings)
    Person with significant control
    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
  • 7
    Sharpe, Darren James
    Director born in January 1984
    Individual (4 offsprings)
    Officer
    2021-03-31 ~ 2024-12-20
    OF - Director → CIF 0
    Mr Darren James Sharpe
    Born in January 1984
    Individual (4 offsprings)
    Person with significant control
    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
  • 8
    Mcgrail, Ian Robert
    Born in September 1979
    Individual (18 offsprings)
    Officer
    2025-03-21 ~ now
    OF - Director → CIF 0
  • 9
    FIRST MORTGAGE DIRECT LIMITED
    SC175659
    30, Walker Street, Edinburgh, Scotland
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    2025-03-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LUCRA MORTGAGES LIMITED

Period: 2021-04-09 ~ now
Company number: 13306132 13160284... (more)
Registered names
LUCRA MORTGAGES LIMITED - now 13160284... (more)
LUTRA MORTGAGES LTD - 2021-04-09
Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Average Number of Employees
172024-04-01 ~ 2025-03-20
182023-04-01 ~ 2024-03-31
Property, Plant & Equipment
19,367 GBP2025-03-20
45,447 GBP2024-03-31
Debtors
Current
67,837 GBP2025-03-20
25,755 GBP2024-03-31
Cash at bank and in hand
215,618 GBP2025-03-20
180,418 GBP2024-03-31
Current Assets
283,455 GBP2025-03-20
206,173 GBP2024-03-31
Net Current Assets/Liabilities
-79,727 GBP2025-03-20
82,244 GBP2024-03-31
Total Assets Less Current Liabilities
-60,360 GBP2025-03-20
127,691 GBP2024-03-31
Net Assets/Liabilities
-65,025 GBP2025-03-20
116,944 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
42,354 GBP2025-03-20
42,354 GBP2024-03-31
Motor vehicles
35,300 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
45,806 GBP2025-03-20
81,106 GBP2024-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-35,300 GBP2024-04-01 ~ 2025-03-20
Property, Plant & Equipment - Disposals
-35,300 GBP2024-04-01 ~ 2025-03-20
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
3,452 GBP2025-03-20
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
25,107 GBP2025-03-20
19,358 GBP2024-03-31
Motor vehicles
15,345 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
26,439 GBP2025-03-20
35,661 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
374 GBP2024-04-01 ~ 2025-03-20
Office equipment
5,749 GBP2024-04-01 ~ 2025-03-20
Motor vehicles
1,994 GBP2024-04-01 ~ 2025-03-20
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,117 GBP2024-04-01 ~ 2025-03-20
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-17,339 GBP2024-04-01 ~ 2025-03-20
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-17,339 GBP2024-04-01 ~ 2025-03-20
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
1,332 GBP2025-03-20
Property, Plant & Equipment
Land and buildings, Short leasehold
2,120 GBP2025-03-20
Office equipment
17,247 GBP2025-03-20
22,996 GBP2024-03-31
Motor vehicles
19,957 GBP2024-03-31
Trade Debtors/Trade Receivables
200 GBP2024-03-31
Prepayments
7,086 GBP2025-03-20
8,652 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
67,837 GBP2025-03-20
Amounts falling due within one year, Current
25,755 GBP2024-03-31
Amounts Owed to Related Parties
11,486 GBP2025-03-20
17,438 GBP2024-03-31
Taxation/Social Security Payable
69,036 GBP2025-03-20
81,042 GBP2024-03-31
Other Creditors
217,570 GBP2025-03-20
2,284 GBP2024-03-31
Number of Shares Issued (Fully Paid)
200 shares2025-03-20
400 shares2024-03-31
Nominal value of allotted share capital
200 GBP2024-04-01 ~ 2025-03-20
400 GBP2023-04-01 ~ 2024-03-31

  • LUCRA MORTGAGES LIMITED
    Info
    LUTRA MORTGAGES LTD - 2021-04-09
    Registered number 13306132
    Space 365 Tormarton Road, Marshfield SN14 8SR
    PRIVATE LIMITED COMPANY incorporated on 2021-03-31 (5 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.