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, Mark Alexander

    Related profiles found in government register
  • Lucas, Mark Alexander
    British

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 1
  • Lucas, Mark Alexander
    British contract manager

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 2
  • Lucas, Mark Alexander

    Registered addresses and corresponding companies
    • 3 Parrs Head Mews, George Lane, Rochester, Kent, ME1 1NP

      IIF 3
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 4
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 5
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ, England

      IIF 6 IIF 7
  • Lucas, Mark Alexander
    British contract manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 8
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 9
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 10
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LH, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Lucas, Mark Alexander
    British property developer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 14
  • Lucas, Mark Alexander
    British sales director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, High Street, Rochester, Kent, ME1 1LD, England

      IIF 15
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 16 IIF 17
    • Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 18
    • Knights Place Farm Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 19 IIF 20
    • Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 21
    • Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 22
    • Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 23 IIF 24
    • Knights Place Farmhouse, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 25 IIF 26
    • 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 27
    • 42 High Street, Rochester, Kent, ME1 1LD, England

      IIF 28
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 29 IIF 30 IIF 31
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 37
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT179FS, United Kingdom

      IIF 38
    • Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, England

      IIF 39
    • Knights Place Farm, Knights Place Farm, Rochester, ME2 3UB, England

      IIF 40
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 44
    • 36c, High Street, Rochester, ME1 1LD, England

      IIF 45
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 46 IIF 47 IIF 48
    • Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 49
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 50
  • Lucas, Mark
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 51
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lucas, Zachary Mark Alexander
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 63
  • Lucas, Zachary Mark Alexander
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 64 IIF 65
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 66
  • Lucas, Zachary Mark Alexander
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 67
  • Mark Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 68
    • 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 69
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 70
    • Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Knights Place Farm, Rochester, Cobham, ME2 3UB, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 80
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 81
    • Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 82
    • 36c, High Street, Rochester, ME1 1LD, England

      IIF 83
    • 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 84
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 85 IIF 86 IIF 87
    • Knights Place Farm, Cobham, Rochester, ME2 3UB, United Kingdom

      IIF 98
    • Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 99
    • Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 100
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 101
  • Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 102
  • Mr Zachary Mark Alexander Lucas
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 103
  • Mr Zachary Mark Alexander Lucas
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 104
    • 41, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 105 IIF 106
    • Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 107
child relation
Offspring entities and appointments 52
  • 1
    ALBERTUS INVESTMENTS LIMITED
    15743980
    The Granary Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASHBYHILL LIMITED
    03269288
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2005-09-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUEBROOK BREADHURST LTD
    10446844
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUEBROOK MANAGEMENT LIMITED
    08952950
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-05
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOARDROOM MANAGEMENT LIMITED
    05651798
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2025-04-07
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROADOAK ENTERPRISES LIMITED
    07837595
    58 High Street, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-12-09 ~ 2014-05-24
    IIF 13 - Director → ME
  • 7
    CHIPPI SOLUTIONS LIMITED
    - now 05642152
    TOTAL FLOOR LIMITED
    - 2016-05-05 05642152
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (6 parents)
    Officer
    2012-12-17 ~ 2020-09-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CREPE & CO. (ROCHESTER) LIMITED
    09213946
    Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ 2015-05-01
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 9
    ENBROOK PARK LIMITED
    14881658
    Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ESSEX PROPERTY HOLDINGS LIMITED
    11400652
    Hillary, Arterial Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-07 ~ 2018-06-07
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 11
    FINEBUILD LIMITED
    10833316
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2019-02-11 ~ 2023-03-12
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FORMBY LAND LIMITED
    12073404
    41 High Street, Rochester, Kent, England
    Active Corporate (8 parents)
    Officer
    2022-09-01 ~ now
    IIF 31 - Director → ME
    2019-06-27 ~ 2019-12-19
    IIF 45 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-12-19
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    2020-03-10 ~ 2020-03-11
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 13
    FORMBY MANAGEMENT LIMITED
    11796798
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (6 parents)
    Person with significant control
    2019-01-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GLENOWEN LIMITED
    08611761
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HILIGHTS HOLDINGS LIMITED
    09497145
    The Granary, Hermitage Court, Hermitage Lane, Maidstone
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-03-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HILIGHTS PLANT HIRE COMPANY LIMITED
    13100859
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-29 ~ now
    IIF 35 - Director → ME
  • 17
    HILIGHTS SOUTHERN LTD
    - now 08176685
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents)
    Officer
    2012-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-08-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOLLYRIDGE MANAGEMENT LIMITED
    05617838
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    JFL PROPERTIES KENT LIMITED
    14899154
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-29 ~ 2023-10-24
    IIF 44 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-24
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 20
    KINGS HEAD HOTEL LIMITED
    08328379
    Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2016-12-13
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KNIGHTS PLACE FARM EQUESTRIAN CENTRE LIMITED
    06831122
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 22
    KNIGHTS PLACE FARM LAND LIMITED
    08327960
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Officer
    2015-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-23
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 23
    KNIGHTS PLACE FARM LIMITED
    04855171
    Studio 1 305a Goldhawk Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2003-08-04 ~ 2006-03-31
    IIF 10 - Director → ME
    2011-10-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    2016-06-01 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 24
    KNIGHTS PLACE FARM LIVERY LIMITED
    05012764
    Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 12 - Director → ME
    2004-01-12 ~ 2006-03-31
    IIF 14 - Director → ME
  • 25
    KPF DEVELOPMENTS LIMITED
    - now 11713274
    LOPEZ & LUCAS LIMITED
    - 2024-01-23 11713274
    Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-12-05 ~ 2024-01-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 26
    L&M PROPERTIES ROCHESTER LIMITED
    15697178
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 27
    LAKECREST MANAGEMENT LIMITED
    10069338 06673390
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-07-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LOVELLRISE LIMITED
    03264855
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2001-10-21
    IIF 3 - Secretary → ME
  • 29
    LUCAS ARBORIST LIMITED
    16784733
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 30
    LUCAS PROPERTY & DEVELOPMENTS LIMITED
    - now 09600470
    LUCAS PROPERTY & DEVLOPMENTS LIMITED
    - 2015-05-28 09600470
    Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2024-04-02 ~ now
    IIF 24 - Director → ME
    2015-05-20 ~ 2025-03-14
    IIF 67 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-03-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MEDWAY PRESERVATION & DEVELOPMENT LIMITED
    10077716
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-03-23 ~ now
    IIF 17 - Director → ME
  • 32
    MEDWAY PRESERVATION LIMITED
    09742204
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-08-20 ~ now
    IIF 16 - Director → ME
  • 33
    MILLENNIAL HOMES LIMITED
    11702747
    Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 34
    MLZL LIMITED
    12055604
    41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-06-17 ~ 2024-01-25
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 35
    NOSTALGIC DESIGNS LIMITED
    05647766
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2022-11-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    OAKBROOK LIMITED
    09660021
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-06-14 ~ 2024-01-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 37
    P & W NASH (PROPERTY) LIMITED
    - now 01050546
    P. & W. NASH (ENGINEERING SERVICES) LIMITED - 1990-10-01
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2025-11-26 ~ now
    IIF 5 - Director → ME
  • 38
    PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED
    11725932
    Studio 1 305a Goldhawk Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-09 ~ now
    IIF 22 - Director → ME
  • 39
    PRECINCT PROPERTIES (ROCHESTER) LIMITED
    09214047
    Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 39 - Director → ME
    2014-09-12 ~ 2015-05-11
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 40
    ST ANDREWS AQUA PARK LTD
    13265903
    St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (10 parents)
    Officer
    2024-01-05 ~ now
    IIF 4 - Director → ME
    2021-03-15 ~ 2021-03-22
    IIF 38 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 80 - Has significant influence or control OE
  • 41
    ST ANDREWS COMMERCIAL LAND LIMITED
    11046099
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-11-13 ~ now
    IIF 23 - Director → ME
    2017-11-03 ~ 2018-11-13
    IIF 50 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-11-13
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ST ANDREWS LAKES LTD
    15237430
    Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 52 - Has significant influence or control OE
  • 43
    ST ANDREWS LEISURE DEVELOPMENT LTD
    10516613
    41 High Street, Rochester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-12-08 ~ 2018-11-13
    IIF 42 - Director → ME
    2022-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-01-11
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    2016-12-08 ~ 2018-11-13
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ST ANDREWS LEISURE MANAGEMENT LTD
    10516507
    41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-08 ~ 2018-11-13
    IIF 43 - Director → ME
    2022-06-30 ~ now
    IIF 19 - Director → ME
    2018-11-13 ~ 2019-06-27
    IIF 46 - Director → ME
    Person with significant control
    2016-12-08 ~ 2018-11-13
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-08 ~ 2017-01-11
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 45
    ST ANDREWS TRADING LTD
    10516686
    41 High Street, Rochester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 47 - Director → ME
    2016-12-08 ~ 2018-11-13
    IIF 41 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-01-11
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    2016-12-08 ~ 2018-03-25
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ST. ANDREWS LEISURE LIMITED
    10409534
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-10-04 ~ 2018-11-13
    IIF 40 - Director → ME
    2018-11-13 ~ now
    IIF 29 - Director → ME
    2016-10-04 ~ 2016-10-04
    IIF 63 - Director → ME
    Person with significant control
    2016-10-04 ~ 2016-10-04
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-04 ~ 2018-11-13
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TRUSTY TREES COMMERCIAL LIMITED
    15638981
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 48
    TRUSTY TREES LIMITED
    12609978
    41 High Street, Rochester, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 49
    UPDATED TECHNOLOGY LIMITED
    05893054
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    UTILITIES (SOUTH EAST) LIMITED
    11367773
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-05-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 51
    VIEWFINDER SOLUTIONS LIMITED
    09400639 07890636... (more)
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2017-02-05
    IIF 48 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WORLDVIEW 2000 LIMITED
    03435688
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (11 parents)
    Officer
    2001-07-20 ~ 2006-03-31
    IIF 8 - Director → ME
    1998-12-01 ~ 2006-03-31
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE

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.