logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Anthony Lucy

    Related profiles found in government register
  • Mr Michael Anthony Lucy
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House Emperor Way, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 2
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Dephna House, 14 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 5
    • icon of address Dephna House, 14 Cumberland Avenue, Park Royal, Middlesex, NW10 7QL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 14, Enbrook House, Encombe, Sandgate, Kent, CT20 3TW, United Kingdom

      IIF 11
  • Mr Michael Lucy
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Beaulieu Gardens, Blackwater, Camberley, Surrey, GU17 0LQ, United Kingdom

      IIF 12
  • Lucy, Michael Anthony
    British caterer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dephna House, 14 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 13
  • Lucy, Michael Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 14
  • Lucy, Michael Anthony
    British restauranteur born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House Emperor Way, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 15
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 14, Enbrook House, Encombe, Sandgate, Kent, CT20 3TW, United Kingdom

      IIF 20
  • Lucy, Michael Anthony
    British restaurateur born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lucy, Michael
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Kitchen & Bar, Ham Lane, Orton Waterville, Peterborough, PE2 5UU, England

      IIF 24
  • Lucy, Michael
    British investor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate Pavilion, Enbrook Road, Sandgate, Kent, CT20 3TW, England

      IIF 25
  • Lucy, Michael
    British none born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sennen Property Management Ltd, 377-399 London Road, Camberley, GU15 3HL, England

      IIF 26
  • Lucy, Michael
    British restaurateur born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66, Bedford Court Mansions, Bedford Avenue, London, WC1B 3AD, United Kingdom

      IIF 27
  • Lucy, Michael
    British restauranteur

    Registered addresses and corresponding companies
  • Lucy, Michael
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 53, 5, Central St. Giles Piazza, London, WC2H 8AB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    898 GBP2017-09-30
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 2
    PARK CAFE (PROPERTY) LIMITED - 2001-10-31
    KESSLERS PROPERTY LIMITED - 1998-04-03
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    461,223 GBP2017-09-30
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Dephna House, 14 Cumberland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HOSPITALITY COMMERCIAL HUB LTD - 2021-06-23
    icon of address 245 Beaulieu Gardens, Blackwater, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,819 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2nd Floor Stratus House Emperor Way Emperor Way, Exeter Business Park, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2004-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 8
    KESSLERS PARKS LIMITED - 1998-04-03
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2017-09-30
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,288,977 GBP2019-09-30
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,018 GBP2017-09-30
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-02-14 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 10
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    898 GBP2017-09-30
    Officer
    icon of calendar 2004-02-13 ~ 2007-07-02
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 2
    PARK CAFE (PROPERTY) LIMITED - 2001-10-31
    KESSLERS PROPERTY LIMITED - 1998-04-03
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    461,223 GBP2017-09-30
    Officer
    icon of calendar 2004-02-05 ~ 2007-07-02
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 166 Northwood Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2010-01-31
    IIF 27 - Director → ME
  • 4
    TRIASSIC PROJECTS LIMITED - 1997-11-13
    KENWOOD HOSPITALITY LIMITED - 2003-01-24
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    700,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2004-02-13 ~ 2021-02-18
    IIF 16 - Director → ME
    icon of calendar 2004-02-13 ~ 2007-07-02
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    GREEN & PLEASANT CATERING LIMITED - 2015-09-29
    icon of address Woodland Manor Hotel Green Lane, Clapham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    883,138 GBP2025-03-31
    Officer
    icon of calendar 2013-05-23 ~ 2015-08-28
    IIF 24 - Director → ME
  • 6
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2007-07-02
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    KESSLERS PARKS LIMITED - 1998-04-03
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2017-09-30
    Officer
    icon of calendar 2004-02-13 ~ 2007-07-02
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 8
    EVER 2347 LIMITED - 2004-10-19
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    876,182 GBP2019-12-31
    Officer
    icon of calendar 2004-11-10 ~ 2021-02-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 93 Sandgate High Street, Sandgate, Folkestone, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-01-04
    IIF 26 - Director → ME
    icon of calendar 2024-09-01 ~ 2025-01-31
    IIF 25 - Director → ME
  • 10
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,018 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.