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

Lightowler, Adam Keith

    Related profiles found in government register
  • Lightowler, Adam Keith
    British company director born in March 1983

    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 1
  • Lightowler, Adam Keith
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 26, Highfield House, Stratford Road, Hall Green, Birmingham, B28 9HA

      IIF 2
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, United Kingdom

      IIF 4
    • icon of address Studio 1 305a, Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 5
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 6
    • icon of address 490b City Way, City Way, Rochester, Kent, ME1 2TW, England

      IIF 7
    • icon of address 490b, City Way, Rochester, ME1 2TW, United Kingdom

      IIF 8 IIF 9
    • icon of address 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

      IIF 10
    • icon of address Merit House, Units 1-4, Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4WS, England

      IIF 11
    • icon of address Commercial House, High Street, Hadlow, Tonbridge, Kent, TN11 0EE, United Kingdom

      IIF 12
  • Lightowler, Adam Keith
    British director/surveyor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

      IIF 13
  • Lightowler, Adam Keith
    British quantity surveyor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 14
    • icon of address 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

      IIF 15
  • Lightowler, Adam
    British property developer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1 305a, Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 16
  • Lightower, Adam
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Medway Maidstone Rd, Chatham, ME5 9FD, United Kingdom

      IIF 17
  • Lightowler, Adam Keith
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 18 IIF 19
  • Lightowler, Adam Keith
    English company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 20
  • Lightowler, Adam Keith
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 21
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 22
  • Mr Adam Lightower
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Medway Maidstone Rd, Chatham, ME5 9FD, United Kingdom

      IIF 23
  • Adam Keith Lightowler
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 24
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 25
    • icon of address 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

      IIF 26
  • Mr Adam Keith Lightowler
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 26, Highfield House, 1562 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HA, England

      IIF 27
    • icon of address 490b City Way, Rochester, ME1 2TW, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Adam Keith Lightowler
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 31
  • Mr Adam Keith Lightowler
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 32
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,651,183 GBP2024-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - 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)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 18 - Director → ME
  • 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 19 - Director → ME
  • 5
    icon of address Commercial House High Street, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    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 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MCS MEDWAY LIMITED - 2018-04-11
    MERIDIAN CONSTRUCTION SERVICES LIMITED - 2017-09-28
    MEDWAY CONSTRUCTION GROUP LIMITED - 2017-09-18
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,292,814 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,142,700 GBP2023-11-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    97,869 GBP2023-11-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 1 - Director → ME
  • 10
    MERIT BUILDING SERVICES (UK) LIMITED - 2017-09-28
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    838,760 GBP2024-08-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    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 20 - Director → ME
  • 14
    icon of address Fort Pitt House, New Road, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address Innovation Centre, Medway Maidstone Rd, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,651,425 GBP2024-01-31
    Officer
    icon of calendar 2012-05-30 ~ 2014-10-10
    IIF 4 - Director → ME
  • 3
    LOPEZ & LUCAS LIMITED - 2024-01-23
    icon of address Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,639 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2023-02-20
    IIF 13 - Director → ME
  • 4
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,642 GBP2019-06-30
    Officer
    icon of calendar 2015-05-31 ~ 2016-11-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 ~ 2016-07-14
    IIF 10 - Director → ME
  • 6
    icon of address Fort Pitt House, New Road, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2021-05-04
    IIF 5 - Director → ME
  • 7
    MERIT BUILDING SERVICES (UK) LIMITED - 2017-09-28
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    838,760 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    icon of address Merit House, Units 1-4 Whitewall Road, Medway City Estate, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    5,054,694 GBP2024-08-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-09-28
    IIF 11 - Director → ME
  • 9
    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 2018-05-11 ~ 2018-11-13
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.