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, Jason Lee

    Related profiles found in government register
  • Lucas, Jason Lee
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 1 IIF 2
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 3 IIF 4
    • 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 5
  • Lucas, Jason Lee
    British builders born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 6
  • Lucas, Jason Lee
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 7
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Knowhill, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 14
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15 IIF 16
  • Lucas, Jason Lee
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Lucas, Jason Lee
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 20
  • Lucas, Jason Lee
    British property investment born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
  • Lucas, Jason Lee
    British born in May 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, England

      IIF 22
  • Lucas, Jason Lee
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Barn, Southwell Road Kirklington, Newark, NG22 8NF

      IIF 23 IIF 24
  • Lucas, Jason Lee
    British

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 25 IIF 26
    • 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 27
  • Lucas, Jason Lee
    British company director

    Registered addresses and corresponding companies
    • Knowhill, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 28
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 29
  • Lucas, Jason Lee
    British director

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 30
    • 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 31 IIF 32
  • Lucas, Jason Lee
    British managing director

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 33
  • Mr Jason Lee Lucas
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 34 IIF 35
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 36
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 37 IIF 38
    • Knowhill, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 39
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 40 IIF 41 IIF 42
    • 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 46 IIF 47 IIF 48
  • Mr Jason Lee Lucas
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 49
  • Lucas, Jason Lee

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 50
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 51
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 52
child relation
Offspring entities and appointments 22
  • 1
    AMERICAS 2 LLP
    - now OC312339 OC312341... (more)
    COSTA RICA 1 LLP - 2005-10-25
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (35 parents)
    Officer
    2006-03-29 ~ 2020-02-07
    IIF 23 - LLP Member → ME
  • 2
    AMERICAS 3 LLP
    - now OC312340 OC312341... (more)
    INDIA 1 LLP - 2005-10-25
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (36 parents)
    Officer
    2006-03-29 ~ 2020-02-07
    IIF 24 - LLP Member → ME
  • 3
    BIRCH TREE HOMES LIMITED
    - now 03066354 05226665
    THE BIRCHES BUILDING COMPANY LIMITED
    - 2005-09-12 03066354 05226665
    THE BIRCHES NURSING HOME LIMITED
    - 2002-11-27 03066354
    EDWIN ARTHUR (BIRCHES) LIMITED
    - 1995-08-02 03066354
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2002-05-28 ~ 2016-09-26
    IIF 6 - Director → ME
    2016-09-21 ~ dissolved
    IIF 17 - Director → ME
    1995-06-09 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-03-31
    IIF 48 - Has significant influence or control OE
  • 4
    EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED
    07639518
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    EDWIN ARTHUR LIMITED
    - now 02774379
    EDWIN ARTHUR (NURSING HOMES) LIMITED
    - 1997-10-24 02774379
    EDWIN ARTHUR LIMITED
    - 1993-07-15 02774379
    VOICETRIAL LIMITED
    - 1993-03-19 02774379
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2002-05-28 ~ 2023-09-10
    IIF 21 - Director → ME
    1993-01-12 ~ 2023-09-10
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 6
    FORGE COMMERCIAL LIMITED
    09531322
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    FORGE INVESTMENTS LIMITED
    03895632
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    1999-12-13 ~ 2023-09-10
    IIF 16 - Director → ME
    1999-12-13 ~ 2023-09-10
    IIF 29 - Secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    JNP BLOODSTOCKS LIMITED
    06454638
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2007-12-17 ~ 2016-03-01
    IIF 18 - Director → ME
    2007-12-17 ~ 2016-03-01
    IIF 31 - Secretary → ME
  • 9
    LEE GRENVILLE LIMITED
    - now 03066036
    SWALLOWNEST NURSING HOME LIMITED
    - 1997-10-24 03066036
    EDWIN ARTHUR (SWALLOWNEST) LIMITED
    - 1995-08-02 03066036
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2002-05-28 ~ 2023-09-10
    IIF 3 - Director → ME
    1995-06-09 ~ 2023-09-10
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    LPM PLANT HIRE & SALES LIMITED
    - now 06858070
    LIQUIDATION PLANT & MACHINERY LIMITED
    - 2013-10-15 06858070
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2009-03-25 ~ 2023-09-10
    IIF 15 - Director → ME
    2009-03-25 ~ 2023-09-10
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    LPM PLANT SALES LIMITED
    - now 08736112
    LPM PRESTIGE SALES LIMITED
    - 2018-04-27 08736112
    ASHCROFT (HALAM) LIMITED
    - 2017-01-18 08736112
    ASHCROFT PLANT & MACHINERY LIMITED
    - 2014-07-16 08736112
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-10-17 ~ 2023-09-10
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    MINSTER BUILDING COMPANY LTD
    - now 06402398
    VITAL PROPERTY LIMITED
    - 2016-09-07 06402398
    Knowhill 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (8 parents)
    Officer
    2007-10-18 ~ 2023-09-10
    IIF 14 - Director → ME
    2007-10-18 ~ 2023-09-10
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    MINSTER DEVELOPMENTS LIMITED
    - now 07515798
    THE WELLYWASHER CO LIMITED
    - 2016-03-17 07515798
    Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2011-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    PATHFINDING (COMMERCIAL) LIMITED
    06901852
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2009-05-11 ~ 2016-04-06
    IIF 7 - Director → ME
    2009-05-11 ~ 2016-04-06
    IIF 50 - Secretary → ME
  • 15
    PATHFINDING (SEV) LIMITED
    07467098
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2010-12-13 ~ 2016-04-06
    IIF 1 - Director → ME
  • 16
    PREMSPACE LIMITED
    - now 04444608
    FASTHANDLE LIMITED
    - 2007-04-02 04444608
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2002-08-07 ~ 2016-09-26
    IIF 20 - Director → ME
    2002-08-07 ~ 2023-09-10
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    SHERWOOD INNOVATIONS LIMITED
    05509619
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2005-07-15 ~ 2016-09-26
    IIF 19 - Director → ME
    2005-07-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    STEPPING STONES PROPERTY INVESTMENTS LTD
    12134022
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2019-08-01 ~ 2023-09-10
    IIF 2 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-07-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 19
    SUNLIGHT WELLBEING LIMITED
    07809064
    7 St John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-14 ~ 2014-04-22
    IIF 10 - Director → ME
  • 20
    THE BIRCHES BUILDING COMPANY LIMITED
    - now 05226665 03066354
    BIRCH TREE HOMES LIMITED
    - 2005-09-12 05226665 03066354
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2021-09-16 ~ 2023-09-10
    IIF 4 - Director → ME
    2004-09-09 ~ 2016-09-26
    IIF 5 - Director → ME
    2004-09-09 ~ 2017-12-07
    IIF 27 - Secretary → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-12-07
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    THELANDAGENTCO (MANSFIELD) LIMITED
    11086958
    7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-28 ~ 2021-03-01
    IIF 8 - Director → ME
    Person with significant control
    2017-11-28 ~ 2021-03-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UPFT PROMOTIONS LIMITED
    08659050
    7 St John Street, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 13 - Director → ME
    2013-08-21 ~ dissolved
    IIF 51 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.