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 Grant Michael Lodge

    Related profiles found in government register
  • Mr Grant Michael Lodge
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lodge, Grant Michael
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 22
    • icon of address The Old Vicarage, Bournes Green Chase, Shoeburyness, Southend-on-sea, SS3 8UA, United Kingdom

      IIF 23 IIF 24
  • Lodge, Grant Michael
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lodge, Grant Michael
    British direector born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA, United Kingdom

      IIF 54
  • Lodge, Grant Michael
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, Shoeburyness, Southend-on-sea, SS3 8UA, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Lodge, Grant
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lodge, Grant
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8HN

      IIF 61
  • Lodge, Grant
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA

      IIF 62 IIF 63
    • icon of address 157 Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8HN

      IIF 64
  • Lodge, Grant
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 3rd Floor Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 64 - Director → ME
  • 4
    FLUSH BRIERLEY LIMITED - 2019-02-08
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,260 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 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
  • 5
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    563 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,693 GBP2021-06-30
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 43 - Director → ME
  • 7
    FLUSH JV (MUCH HADHAM) LIMITED - 2016-02-25
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,697 GBP2021-06-30
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -900 GBP2023-06-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    FLUSH HIRE LIMITED - 2017-10-05
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,030 GBP2021-06-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,692 GBP2016-12-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,074,239 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1-15 Cricketfield Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,291 GBP2025-06-30
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1-15 Cricketfield Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 27 - Director → ME
  • 20
    FLUSH JOINT VENTURES LIMITED - 2015-04-02
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,272,911 GBP2021-06-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,479 GBP2022-06-30
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1-15 Cricketfield Grove, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,997 GBP2022-06-30
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 55 - Director → ME
  • 27
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,229 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address Bath Brewery, Toll Bridge Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address Bath Brewery, Toll Bridge Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 30
    icon of address Bath Brewery, Toll Bridge Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 25 - Director → ME
  • 31
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 162-164 High Street, Rayleigh, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 53 - Director → ME
Ceased 15
  • 1
    DEDMAN PROPERTY AUCTIONS LIMITED - 2010-04-08
    DG ACQUISITION COMPANY LIMITED - 2008-12-15
    icon of address 103 The Broadway, Thorpe Bay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    814,275 GBP2024-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2010-02-02
    IIF 66 - Director → ME
  • 2
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,572 GBP2025-04-30
    Officer
    icon of calendar 2005-11-10 ~ 2010-10-06
    IIF 58 - Director → ME
  • 3
    DGM (MAWGAN PORTH) LIMITED - 2006-06-15
    icon of address Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2006-01-27 ~ 2010-10-06
    IIF 59 - Director → ME
  • 4
    icon of address 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2005-11-10 ~ 2010-10-06
    IIF 60 - Director → ME
  • 5
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    721,605 GBP2025-04-30
    Officer
    icon of calendar 2008-05-09 ~ 2015-04-08
    IIF 63 - Director → ME
  • 6
    KENNETH ESTATES LIMITED - 2007-11-13
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,262 GBP2025-04-30
    Officer
    icon of calendar 2007-11-13 ~ 2010-10-06
    IIF 61 - Director → ME
  • 7
    LYNWOOD ESTATES LIMITED - 2008-11-17
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    998,259 GBP2025-04-30
    Officer
    icon of calendar 2008-11-12 ~ 2010-10-06
    IIF 65 - Director → ME
  • 8
    icon of address 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2016-02-01
    IIF 62 - Director → ME
  • 9
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,693 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    FLUSH JV (MUCH HADHAM) LIMITED - 2016-02-25
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,697 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    FLUSH HIRE LIMITED - 2017-10-05
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,030 GBP2021-06-30
    Officer
    icon of calendar 2013-03-21 ~ 2017-09-01
    IIF 32 - Director → ME
  • 12
    FLUSH JOINT VENTURES LIMITED - 2015-04-02
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,272,911 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    FLUSH BASEMENTS AND LOFTS LIMITED - 2014-01-09
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,377 GBP2021-06-30
    Officer
    icon of calendar 2013-04-25 ~ 2019-03-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    939 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-12-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-04-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DOLPHIN ENTERPRISES LIMITED - 2011-04-07
    icon of address Second Floor, 10 Albemarle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2010-01-26
    IIF 23 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.