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

Lucas, James Paul Sinclair

    Related profiles found in government register
  • Lucas, James Paul Sinclair
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1
    • Sunnybank, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, United Kingdom

      IIF 2
    • Sunnybank, School Road, Coldingham, Eyemouth, TD14 5NS, Scotland

      IIF 3
    • Grapha Farm, Caistor Road, Market Rasen, Lincolnshire, LN8 3FD, England

      IIF 4
  • Lucas, James Paul Sinclair
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4SA, England

      IIF 5
  • Lucas, James Paul Sinclair
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4SA, England

      IIF 6
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4SA, United Kingdom

      IIF 7
  • Lucas, James Paul Sinclair
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtburn House, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, Scotland

      IIF 8
    • 11 Sadler Court, Stirlin Point, Lincoln, Lincolnshire, LN6 3RG, England

      IIF 9
  • Lucas, James Paul Sinclair
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Grapha Farm, Caistor Road, Market Rasen, Lincoln, Lincolnshire, LN8 3FD, United Kingdom

      IIF 10
    • 54, Caistor Road, Market Rasen, LN8 3FD, England

      IIF 11
  • Mr James Paul Sinclair Lucas
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 12
    • Sunnybank, School Road, Coldingham, Eyemouth, TD14 5NS, Scotland

      IIF 13
  • Upton, Susan Honor
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtburn House, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, Scotland

      IIF 14
    • Courtburn House, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, United Kingdom

      IIF 15
  • Mr James Paul Sinclair Lucas
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 54, Caistor Road, Market Rasen, LN8 3FD, England

      IIF 16
    • Grapha Farm, Caistor Road, Market Rasen, LN8 3FD, England

      IIF 17
  • Mrs Susan Honor Upton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtburn House, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, Scotland

      IIF 18
    • Courtburn House, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, United Kingdom

      IIF 19
  • Brown, Jamie
    British born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Courtburn House, School Road, Coldingham, Eyemouth, Berwickshire, TD14 5NS, Scotland

      IIF 20
  • Brown, Jamie
    British warehouse operative born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    BENTLEY DEVELOPMENTS (LINCS) LIMITED
    11305199
    54 Caistor Road, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2023-12-01 ~ now
    IIF 3 - Director → ME
  • 2
    CAMPO FLICKER LIMITED
    07027420
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (65 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-08-22 ~ 2016-12-09
    IIF 21 - Director → ME
  • 3
    CREDITEX BROKERAGE HOLDCO LIMITED
    07106392
    2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-12-13 ~ 2013-12-13
    IIF 6 - Director → ME
  • 4
    CREDITEX HOLDCO LIMITED
    - now 06562543
    ICE CLEAR HOLDCO LIMITED - 2009-07-10
    Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-12-12 ~ 2013-12-13
    IIF 7 - Director → ME
  • 5
    CREDITEX UK LIMITED
    - now 03823460
    CREDITTRADE UK LIMITED - 2006-12-19
    CREDITTRADE LIMITED - 2005-12-23
    2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2011-05-13 ~ 2013-12-13
    IIF 5 - Director → ME
  • 6
    JARVIS PICKLE HOLDINGS LTD
    SC803390
    Courtburn House School Road, Coldingham, Eyemouth, Berwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    JARVIS PICKLE LIMITED
    SC537787
    Courtburn House School Road, Coldingham, Eyemouth, Berwickshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,073 GBP2024-06-30
    Officer
    2016-06-13 ~ 2017-02-21
    IIF 8 - Director → ME
    2016-06-13 ~ now
    IIF 20 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LEAFBRIDGE LIMITED
    08584814
    11 Sadler Court Stirlin Point, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,267,522 GBP2024-10-31
    Officer
    2014-08-07 ~ 2024-06-07
    IIF 9 - Director → ME
  • 9
    LOCH GOLF LIMITED
    15734109
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    RASE DEVELOPMENTS LIMITED
    06268878
    Grapha Farm, Caistor Road, Market Rasen, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,549 GBP2024-12-31
    Officer
    2008-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RASE HOLDINGS LIMITED
    13118434
    54 Caistor Road, Market Rasen, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    50 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RASE INVESTMENTS LIMITED
    13252924
    54 Caistor Road, Market Rasen, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RASE LENDING LIMITED
    13120518
    54 Caistor Road, Market Rasen, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,171,344 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.