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

Mr Charles James Hastings Lucas

    Related profiles found in government register
  • Mr Charles James Hastings Lucas
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Clevedon Road, Nailsea, Bristol, BS48 1EH, United Kingdom

      IIF 1
    • icon of address 3, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 2
  • Mr Charles James Hastings Lucas
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Clevedon Road, Nailsea, Bristol, BS48 1EH, England

      IIF 3
    • icon of address 19, Clevedon Road, Nailsea, Bristol, BS48 1EH, United Kingdom

      IIF 4 IIF 5
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 6
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, United Kingdom

      IIF 7
  • Lucas, Charles James Hastings
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 8
  • Lucas, Charles James Hastings
    British property developer born in June 1969

    Registered addresses and corresponding companies
    • icon of address South Common Farm, Nailsea, Bristol, BS48 4DG

      IIF 9
  • Lucas, Charles James Hastings
    British wine merchant born in June 1969

    Registered addresses and corresponding companies
    • icon of address South Common Farm, Nailsea, Bristol, BS48 4DG

      IIF 10
  • Lucas, Charles James Hastings
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colstons School, Bell Hill, Stapleton, Bristol, BS16 1BJ

      IIF 11
  • Lucas, Charles James Hastings
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Clevedon Road, Nailsea, Bristol, BS48 1EH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 16
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, Uk

      IIF 17
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, United Kingdom

      IIF 18
  • Lucas, Charles James Hastings
    British property developer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Victoria Street Clifton Bristol, Princess Victoria Street Clifton, Bristol, BS8 4DD, England

      IIF 19
  • Lucas, Charles James Hastings
    British wine merchant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 The Mall, Clifton, Bristol, Avon, BS8 4DS

      IIF 20
  • Lucas, Charles James Hastings
    British

    Registered addresses and corresponding companies
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, Uk

      IIF 21
    • icon of address 91, Princess Victoria Street, Clifton, Bristol, BS8 4DD, United Kingdom

      IIF 22
  • Lucas, Charles James Hastings
    British director

    Registered addresses and corresponding companies
    • icon of address 19, Clevedon Road, Nailsea, Bristol, BS48 1EH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 26 Berkeley Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Clevedon Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    261 GBP2021-03-31
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 19 Clevedon Road Nailsea, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,596 GBP2021-03-31
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-06-21 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Clevedon Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    77 GBP2021-03-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 4, The Manor House Manor Ride, Brent Knoll, Highbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-09-16
    IIF 19 - Director → ME
  • 2
    icon of address 22 (cellars) The Mall, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,230 GBP2023-09-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-09-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-09-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    CROSSFAST LIMITED - 1988-09-19
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 10 - Director → ME
  • 4
    ALEXANDER HASTINGS DEVELOPMENTS LIMITED - 2021-02-12
    icon of address Egerton House, 55 Hoole Road, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,536 GBP2024-05-31
    Officer
    icon of calendar 2003-03-07 ~ 2019-06-01
    IIF 18 - Director → ME
    icon of calendar 2003-03-07 ~ 2019-06-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -114,277 GBP2021-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2022-09-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (13 parents)
    Equity (Company account)
    2,696,517 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2016-04-25
    IIF 20 - Director → ME
    icon of calendar 2005-04-18 ~ 2009-04-27
    IIF 9 - Director → ME
  • 7
    COLSTON'S SCHOOL - 2022-08-24
    COLSTON'S COLLEGIATE SCHOOL - 2015-09-10
    COLSTON'S COLLEGIATE GOVERNORS LIMITED - 2004-02-04
    icon of address Bell Hill, Stapleton, Bristol, Avon
    Active Corporate (18 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2022-09-18
    IIF 11 - Director → ME
  • 8
    SHAREALPHA LIMITED - 1999-09-29
    icon of address Units 2 & 3 The Old Coal Yard, Westend, Northleach, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,436 GBP2024-02-29
    Officer
    icon of calendar 1999-09-17 ~ 2017-11-17
    IIF 17 - Director → ME
    icon of calendar 2007-03-16 ~ 2017-11-17
    IIF 21 - Secretary → 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.