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

Lucas, William Arthur Henry Lascelles

    Related profiles found in government register
  • Lucas, William Arthur Henry Lascelles
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brimpsfield House, Brimpsfield, Glous, GL4 8LD, England

      IIF 1
    • icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 2
    • icon of address Down Farm, Westonbirt, Nr Tetbury, Glos, GL8 8QW

      IIF 3
  • Lucas, William Arthur Henry Lascelles
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 4
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 5
    • icon of address Brimpsfield House, Brimpsfield, Gloucester, GL4 8LD, England

      IIF 6
    • icon of address 33, Cavendish Square, London, W1G 0PW

      IIF 7
    • icon of address Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 8
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 9 IIF 10 IIF 11
  • Lucas, William Arthur Henry Lascelles
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Polo Office, *, Cirencester Park Polo Club, Cirencester, Gloucestershire, GL7 1UR

      IIF 12
  • Lucas, William Arthur Henry Lascelles
    British none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Old Kennels, Cirencester Park, Cirencester, Glos, GL7 1UR, United Kingdom

      IIF 13
  • Lucas, William Arthur Henry Lascelles
    British property company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 14
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 15
    • icon of address C/o Old Mill Accountancy Llp, Wessex House, Challeymead Business Park, Bradford Road, Melksham, Wiltshire, SN12 8BU, England

      IIF 16
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 17 IIF 18
  • Lucas, William Arthur Henry Lascelles
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneyhill Farm, Brimpsfield, Gloucestershire, GL4 8LF, United Kingdom

      IIF 19
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 20
    • icon of address 5, 5 Barnfield Crescent, Exeter, EX1 1QT

      IIF 21
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 22 IIF 23
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 28
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire, GL8 8QW

      IIF 32
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, SG12 8HG, England

      IIF 33 IIF 34
  • Lucas, William Arthur Henry Lascelles
    British polo player born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chesterton House, Chesterton Lane, Cirencester, Gloucestershire, GL7 1XQ

      IIF 35
  • Lucas, William Arthur Henry Lascelles
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 36
    • icon of address Brimpsfield House, Brimpsfield, Gloucester, GL4 8LD, England

      IIF 37
    • icon of address 33, Cavendish Square, London, W1G 0PW

      IIF 38
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 39 IIF 40
    • icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire, GL8 8QW

      IIF 41
  • Mr William Arthur Henry Lascelles Lucas
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Farm, Westonbirt, Nr Tetbury, Gloucestershire, GL8 8QW, United Kingdom

      IIF 42
    • icon of address 11 Springfield Close, 11 Springfield Close, Ongar, CM5 0BB, England

      IIF 43
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 44 IIF 45
  • Mr William Arthur Henry Lascelles Lucas
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneyhill Farm, Brimpsfield, Gloucestershire, GL4 8LF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    MADDOX STREET HOLDINGS LIMITED - 2018-10-03
    icon of address 5 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -89,048 GBP2019-04-01 ~ 2020-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-07-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-07-24 ~ now
    IIF 40 - Secretary → ME
  • 9
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-07-24 ~ now
    IIF 39 - Secretary → ME
  • 10
    HPA LICENSING LIMITED - 2019-10-14
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -836,714 GBP2024-12-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10,785,324 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -390,497 GBP2024-12-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    459,811 GBP2020-01-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Stoneyhill Farm, Brimpsfield, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,626 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 11 Springfield Close 11 Springfield Close, Ongar, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 33 Cavendish Square, London
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    45,063,046 GBP2016-03-31
    Officer
    icon of calendar ~ 2016-05-10
    IIF 7 - Director → ME
    icon of calendar 2009-07-24 ~ 2016-05-10
    IIF 38 - Secretary → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2018-12-20
    IIF 31 - Director → ME
  • 3
    icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-12-20
    IIF 14 - Director → ME
  • 4
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2018-12-20
    IIF 29 - Director → ME
  • 5
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,385,080 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-12-20
    IIF 17 - Director → ME
  • 6
    icon of address Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 24 - Director → ME
  • 7
    icon of address Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 26 - Director → ME
  • 8
    icon of address The Polo Office, Cirencester Park Polo Club, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -2,033 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-31
    IIF 12 - Director → ME
    icon of calendar 2007-10-03 ~ 2008-03-18
    IIF 35 - Director → ME
  • 9
    icon of address 5 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2018-12-20
    IIF 30 - Director → ME
  • 10
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-05
    Officer
    icon of calendar 2017-03-28 ~ 2018-12-20
    IIF 16 - Director → ME
  • 11
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-29
    IIF 27 - Director → ME
  • 12
    icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-02-21 ~ 2017-03-31
    IIF 6 - Director → ME
    icon of calendar 2009-07-24 ~ 2017-03-31
    IIF 37 - Secretary → ME
  • 13
    icon of address Stoneyhill Farm, Brimpsfield, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,626 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-10-11
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address Down Farm, Westonbirt, Nr Tetbury, Glos
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,207,388 GBP2024-03-31
    Officer
    icon of calendar 2013-12-03 ~ 2023-12-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 42 - Has significant influence or control OE
  • 15
    icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-31
    IIF 32 - Director → ME
    icon of calendar 2009-07-24 ~ 2017-03-31
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.