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 Robert James Lucy

    Related profiles found in government register
  • Mr Robert James Lucy
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Smithbrook Barns, Cranleigh, GU6 8LH, United Kingdom

      IIF 1
    • The Old Forge, Smithbrook Barns, Horsham Road, Cranleigh, Surrey, GU6 8LH

      IIF 2
    • Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 3
    • Frances House, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 4
  • Lucy, Robert James
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 5
    • Railway Arches, 8a Chancel Street, London, SE1 0UR, England

      IIF 6 IIF 7 IIF 8
    • 6, Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, United Kingdom

      IIF 10
    • Connaught House, 191 Connaught Road, Brookwood, Woking, GU24 0AA, England

      IIF 11 IIF 12 IIF 13
  • Lucy, Robert James
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Grainstore, 4 Western Gateway, London, E16 1BA, England

      IIF 14
    • 601, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 15
  • Lucy, Robert James
    British investor director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Smithbrook Barns, Elmbridge Road, Cranleigh, GU6 8LW, England

      IIF 16
  • Lucy, Robert James
    British property consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Smithbrook Barns, Cranleigh, GU6 8LH, United Kingdom

      IIF 17
  • Lucy, Robert James
    British company director born in August 1963

    Registered addresses and corresponding companies
    • 141 Broomwood Road, London, SW11 6JU

      IIF 18
  • Lucy, Robert James
    British director born in August 1963

    Registered addresses and corresponding companies
    • Foxbury House, Hascombe Road, Godalming, Surrey, GU8 4AE

      IIF 19
  • Lucy, Robert James
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, 40 High Street, Cranleigh, Surrey, GU6 8AT, England

      IIF 20
  • Lucy, Robert James
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, 40 High Street, Cranleigh, Surrey, GU6 8AT, United Kingdom

      IIF 21
    • The Old Forge, Smithbrook Barns, Horsham Road, Cranleigh, Surrey, GU6 8LH, England

      IIF 22
    • The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB, England

      IIF 23
  • Lucy, Robert James
    British company director

    Registered addresses and corresponding companies
    • Foxbury House, Hascombe Road, Godalming, Surrey, GU8 4AE

      IIF 24
  • Lucy, Robert James
    British director

    Registered addresses and corresponding companies
    • Foxbury House, Hascombe Road, Godalming, Surrey, GU8 4AE

      IIF 25
child relation
Offspring entities and appointments
Active 17
  • 1
    The Old Forge, Smithbrook Barns, Cranleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,187 GBP2017-07-31
    Officer
    2016-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-04-30
    Person with significant control
    2017-04-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Old Forge Smithbrook Barns, Horsham Road, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,698 GBP2019-03-31
    Officer
    2010-03-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Connaught House 191 Connaught Road, Brookwood, Woking, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 12 - Director → ME
  • 5
    PADEL HOUSE GROUP LIMITED - 2025-03-21
    Connaught House 191 Connaught Road, Brookwood, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -135 GBP2024-12-31
    Officer
    2025-09-20 ~ now
    IIF 11 - Director → ME
  • 6
    Connaught House 191 Connaught Road, Brookwood, Woking, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 13 - Director → ME
  • 7
    6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,734 GBP2024-12-31
    Officer
    2021-07-23 ~ now
    IIF 10 - Director → ME
  • 8
    LUCY PROPERTIES LIMITED - 2003-03-12
    LUCY PROPERTY SERVICES LIMITED - 1999-05-18
    Sycamore House, 40 High Street, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    MADISON BROOK DEVELOPMENTS LIMITED - 2021-10-26
    MADISON BROOK MAINTENANCE LIMITED - 2019-06-18
    MBI MAINTENANCE LIMITED - 2018-02-23
    Railway Arches, 8a Chancel Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    673,092 GBP2024-12-31
    Officer
    2023-09-29 ~ now
    IIF 9 - Director → ME
  • 10
    MADISON BROOK ESTATES LIMITED - 2021-11-29
    Railway Arches, 8a Chancel Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    256,638 GBP2024-12-31
    Officer
    2019-02-04 ~ now
    IIF 8 - Director → ME
  • 11
    MADISON BROOK INTERNATIONAL LIMITED - 2023-09-29
    MADISON BROOK ESTATE AGENTS LIMITED - 2015-11-12
    MADISON BROOK (PROPERTY) HOLDINGS LIMITED - 2013-01-03
    Railway Arches, 8a Chancel Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    51,698 GBP2024-12-31
    Officer
    2018-03-12 ~ now
    IIF 7 - Director → ME
  • 12
    MADISON BROOK (AFFORDABLE HOMES) LIMITED - 2023-07-20
    MADISON BROOK HOMES LIMITED - 2021-10-29
    MADISON BROOK AFFORDABLE LIMITED - 2018-09-12
    MADISON BROOK (AFFORDABLE HOMES) LIMITED - 2018-02-23
    Railway Arches, 8a Chancel Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    872,013 GBP2024-12-31
    Officer
    2017-07-19 ~ now
    IIF 6 - Director → ME
  • 13
    The Grainstore, 4 Western Gateway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 14
    4 The Avenue, Kew, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2001-11-29 ~ dissolved
    IIF 19 - Director → ME
    2001-11-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    Sycamore House, 40 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    1997-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 16
    THORNHILL INVESTMENTS LTD - 2017-11-29
    Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    794,536 GBP2024-12-31
    Officer
    2010-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -106,703 GBP2019-12-31
    Officer
    2017-10-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    7 Sage Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-01-10 ~ 2006-07-30
    IIF 18 - Director → ME
  • 2
    Sycamore House, 40 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    1997-12-19 ~ 2007-04-01
    IIF 24 - Secretary → ME
  • 3
    601 London Road, Westcliff-on-sea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228 GBP2022-06-30
    Officer
    2015-05-07 ~ 2017-03-28
    IIF 15 - Director → ME
  • 4
    C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-07 ~ 2013-09-16
    IIF 23 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.