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, Mark Alexander

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

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

      IIF 1
  • Lucas, Mark Alexander
    British contract manager

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

      IIF 2
  • Lucas, Mark Alexander

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

      IIF 4
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in England

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

      IIF 5 IIF 6
  • Lucas, Mark Alexander
    British contract manager born in August 1957

    Resident in England

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

      IIF 7
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in England

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

      IIF 8
    • icon of address Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 9
    • icon of address Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LH, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Lucas, Mark Alexander
    British property developer born in August 1957

    Resident in England

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

      IIF 13
  • Lucas, Mark Alexander
    British sales director born in August 1957

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 17
    • icon of address Knights Place Farm Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 18 IIF 19
    • icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 20
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 21
    • icon of address Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 22 IIF 23
    • icon of address Knights Place Farmhouse, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 24 IIF 25
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 26
    • icon of address 42 High Street, Rochester, Kent, ME1 1LD, England

      IIF 27
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 28 IIF 29 IIF 30
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 36
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in United Kingdom

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

      IIF 37
    • icon of address Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, England

      IIF 38
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, ME2 3UB, England

      IIF 39
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 43
    • icon of address 36c, High Street, Rochester, ME1 1LD, England

      IIF 44
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 45 IIF 46 IIF 47
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 48
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 49
  • Lucas, Mark
    British born in August 1957

    Resident in United Kingdom

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

      IIF 50
  • 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
    • icon of address 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 62
  • Lucas, Zachary Mark Alexander
    British born in February 1997

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • icon of address 41, High Street, Rochester, ME1 1LN, England

      IIF 65
  • Lucas, Zachary Mark Alexander
    British director born in February 1997

    Resident in United Kingdom

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

      IIF 66
  • Mark Lucas
    British born in August 1957

    Resident in United Kingdom

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

      IIF 67
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 68
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

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

      IIF 69
    • icon of address Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Knights Place Farm, Rochester, Cobham, ME2 3UB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 79
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 80
    • icon of address Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 81
    • icon of address 36c, High Street, Rochester, ME1 1LD, England

      IIF 82
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 83
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 84 IIF 85 IIF 86
    • icon of address Knights Place Farm, Cobham, Rochester, ME2 3UB, United Kingdom

      IIF 97
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

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

      IIF 99
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 100
  • Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

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

      IIF 101
  • Mr Zachary Mark Alexander Lucas
    British born in August 1959

    Resident in United Kingdom

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

      IIF 102
  • Mr Zachary Mark Alexander Lucas
    British born in February 1997

    Resident in United Kingdom

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

      IIF 103
    • icon of address 41, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 104 IIF 105
    • icon of address Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    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
  • 2
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    939,538 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 31 - Director → ME
  • 5
    TOTAL FLOOR LIMITED - 2016-05-05
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    icon of address Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,565 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,130 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,420 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,094 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    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
  • 11
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    415,318 GBP2024-03-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 34 - Director → ME
  • 13
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    560,322 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,170 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,768 GBP2024-12-31
    Officer
    icon of calendar 2015-12-13 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    442,783 GBP2024-08-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 20
    LOPEZ & LUCAS LIMITED - 2024-01-23
    icon of address Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,041 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 24
    LUCAS PROPERTY & DEVLOPMENTS LIMITED - 2015-05-28
    icon of address Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,581,629 GBP2024-05-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,090,699 GBP2024-11-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    78,856 GBP2024-11-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,160 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 26 - Director → ME
  • 29
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,452 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,300,100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,209 GBP2018-09-30
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    383,265 GBP2025-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 79 - Has significant influence or controlOE
  • 33
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,647 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 22 - Director → ME
  • 34
    icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 51 - Has significant influence or controlOE
  • 35
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,268,970 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,890 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address 41 High Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 46 - Director → ME
  • 38
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,562 GBP2024-10-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 28 - Director → ME
  • 39
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 40
    icon of address 41 High Street, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 42
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,662 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,212 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    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
  • 44
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    939,538 GBP2024-10-31
    Officer
    icon of calendar 1997-01-20 ~ 2005-09-01
    IIF 1 - Secretary → ME
  • 2
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    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
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    789,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-07
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 58 High Street, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2014-05-24
    IIF 12 - Director → ME
  • 5
    TOTAL FLOOR LIMITED - 2016-05-05
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    icon of address Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,565 GBP2019-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2020-09-15
    IIF 14 - Director → ME
  • 6
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,130 GBP2017-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2015-05-01
    IIF 5 - Director → ME
  • 7
    icon of address Hillary, Arterial Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-03-12
    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
  • 9
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2019-12-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    icon of calendar 2019-06-27 ~ 2019-12-19
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 10
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    560,322 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-08-01
    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
  • 11
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-24
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    icon of address Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,170 GBP2015-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2016-12-13
    IIF 8 - Director → ME
  • 13
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-23
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    442,783 GBP2024-08-31
    Officer
    icon of calendar 2003-08-04 ~ 2006-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-12 ~ 2006-03-31
    IIF 13 - Director → ME
  • 16
    LOPEZ & LUCAS LIMITED - 2024-01-23
    icon of address Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2024-01-23
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    854,895 GBP2024-10-31
    Officer
    icon of calendar 1997-01-20 ~ 2001-10-21
    IIF 3 - Secretary → ME
  • 18
    LUCAS PROPERTY & DEVLOPMENTS LIMITED - 2015-05-28
    icon of address Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,581,629 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2025-03-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-03-13
    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 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,160 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2024-01-25
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,048 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-11-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,452 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-14 ~ 2024-01-25
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,209 GBP2018-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2015-05-11
    IIF 6 - Director → ME
  • 23
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    383,265 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-22
    IIF 37 - Director → ME
  • 24
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,647 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,268,970 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,890 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 42 - Director → ME
    icon of calendar 2018-11-13 ~ 2019-06-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 41 High Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-08 ~ 2018-03-25
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,562 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 39 - Director → ME
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,212 GBP2020-01-31
    Officer
    icon of calendar 2016-02-04 ~ 2017-02-05
    IIF 47 - Director → ME
  • 30
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,224 GBP2024-03-31
    Officer
    icon of calendar 2001-07-20 ~ 2006-03-31
    IIF 7 - Director → ME
    icon of calendar 1998-12-01 ~ 2006-03-31
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.