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, Matthew John

    Related profiles found in government register
  • Lucas, Matthew John
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Park Studios, 88 Peterborough Road, London, SW6 3HH, England

      IIF 1
    • icon of address Caragh House, Colley Way, Reigate, RH2 9JH, England

      IIF 2
  • Lucas, Matthew John
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bernard Gardens, London, SW19 7BE, United Kingdom

      IIF 3
    • icon of address 88, Peterborough Road, London, SW6 3HH, England

      IIF 4
    • icon of address 11 Littleton Grange, Flanchford Road, Reigate, RH2 8QZ, England

      IIF 5
    • icon of address 36 A, West Street, Reigate, RH2 9BX, England

      IIF 6
    • icon of address 36a, West Street, Reigate, RH2 9BX, England

      IIF 7 IIF 8 IIF 9
    • icon of address Ye Olde Forge, 36b West Street, Reigate, Surrey, RH2 9BX, England

      IIF 10
  • Lucas, Matthew John
    British director of operations born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, SW1W 0AU, United Kingdom

      IIF 11
    • icon of address 52, Grosvenor Gardens, London, Greater London, SW1W 0AU, United Kingdom

      IIF 12
  • Lucas, Matthew John
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, SW1W 0AU, United Kingdom

      IIF 13
    • icon of address Ye Olde, Forge, 36b West Street, Reigate, Surrey, RH2 9BX

      IIF 14
  • Lucas, Matthew John
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens 6th Floor, C/o Old Park Capital Ltd, London, Greater London, E18 1AB, United Kingdom

      IIF 15
  • Lucas, Matthew John
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, West Street, Reigate, RH2 9BX, England

      IIF 16
  • Lucas, Matthew John
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ye Olde Forge, 36b West Street, Reigate, Surrey, RH2 9BX, United Kingdom

      IIF 17
  • Lucas, Matthew John
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 18
  • Lucas, Matthew John
    British managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ye Olde Forge, 36 B West Street, Reigate, Surrey, RH2 9BX

      IIF 19
  • Lucas, Matthew
    British design engineeer born in October 1981

    Registered addresses and corresponding companies
    • icon of address 2, Willowdean Court, 59 St Aidans Road, St George, Bristol, BS5 8RW

      IIF 20
  • Mr Matthew John Lucas
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bernard Gardens, London, SW19 7BE, United Kingdom

      IIF 21
    • icon of address 52, Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, SW1W 0AU, United Kingdom

      IIF 22 IIF 23
    • icon of address 88, Peterborough Road, London, SW6 3HH, England

      IIF 24
    • icon of address South Park Studios, 88 Peterborough Road, London, SW6 3HH, England

      IIF 25
    • icon of address 11 Littleton Grange, Flanchford Road, Reigate, RH2 8QZ, England

      IIF 26
    • icon of address 36 A, West Street, Reigate, RH2 9BX, England

      IIF 27
    • icon of address 36a, West Street, Reigate, RH2 9BX, England

      IIF 28 IIF 29 IIF 30
    • icon of address Caragh House, Colley Way, Reigate, RH2 9JH, England

      IIF 32
  • Lucas, Matthew
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

      IIF 33
  • Lucas, Matthew John

    Registered addresses and corresponding companies
    • icon of address 36a West Street, Reigate, Surrey, RH2 9BX, England

      IIF 34
    • icon of address 36a West Street, Reigate, Surrey, RH2 9BX, United Kingdom

      IIF 35
    • icon of address Ye Olde Forge, 36b West Street, Reigate, Surrey, RH2 9BX, England

      IIF 36
  • Matthew Lucas
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caragh House, Colley Way, Reigate, RH2 3JH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    GROVENTURE LIMITED - 2020-09-16
    icon of address 36a West Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (380 parents, 25 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 33 - LLP Member → ME
  • 3
    icon of address 52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 36a West Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,868 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Ye Olde Forge, 36b West Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4 Bernard Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 36a West Street, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 34 - Secretary → ME
  • 8
    icon of address 36a West Street, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    484,551 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 35 - Secretary → ME
  • 9
    icon of address 36a West Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 A West Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 36a West Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    MONCARO LIMITED - 2020-12-09
    icon of address 88 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    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
  • 13
    GROVENTIVE HOLDINGS LIMITED - 2020-09-16
    icon of address South Park Studios, 88 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    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
  • 14
    icon of address Caragh House, Colley Way, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 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
  • 15
    icon of address C/o Old Park Capital, Level 6, 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-04-17 ~ 2015-08-27
    IIF 20 - Director → ME
  • 2
    icon of address 52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2018-11-20
    IIF 11 - Director → ME
  • 3
    icon of address One, Bell Lane, Lewes, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -363,878 GBP2024-04-01
    Officer
    icon of calendar 2013-06-14 ~ 2017-03-31
    IIF 18 - Director → ME
  • 4
    icon of address 1 Bell Lane, Bell Lane, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,391,066 GBP2024-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2021-06-25
    IIF 36 - Secretary → ME
  • 5
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-01-24 ~ 2023-05-26
    IIF 5 - Director → ME
    icon of calendar 2019-04-15 ~ 2021-10-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-05-26
    IIF 26 - Has significant influence or control OE
  • 6
    L. T. LUCAS BUILDERS TW LIMITED - 2009-09-03
    L. T. LUCAS BUILDER TYRELLS WOOD LIMITED - 2007-07-18
    icon of address 36a West Street, Reigate, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -2,687,081 GBP2023-08-30
    Officer
    icon of calendar 2013-06-14 ~ 2017-11-06
    IIF 14 - Director → ME
  • 7
    icon of address 36 A West Street, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,880 GBP2024-08-31
    Officer
    icon of calendar 2017-02-02 ~ 2020-01-10
    IIF 17 - Director → ME
  • 8
    LUCAS CONSTRUCTION SOUTH EAST LIMITED - 2019-06-18
    L.T. LUCAS (BUILDERS) LIMITED - 2014-09-03
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,159,828 GBP2017-08-29
    Officer
    icon of calendar 2015-07-15 ~ 2017-11-06
    IIF 19 - 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.