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 Adam Keith Lightowler

    Related profiles found in government register
  • Mr Adam Keith Lightowler
    British born in March 1983

    Resident in United Kingdom

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

      IIF 1
    • 490b City Way, Rochester, ME1 2TW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Adam Keith Lightowler
    British born in March 1983

    Resident in United Kingdom

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

      IIF 5
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 6
    • 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

      IIF 7
  • Mr Adam Lightower
    British born in March 1983

    Resident in United Kingdom

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

      IIF 8
  • Mr Adam Keith Lightowler
    British born in March 1983

    Resident in England

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

      IIF 9
  • Mr Adam Keith Lightowler
    English born in March 1983

    Resident in England

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

      IIF 10
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 11
  • Lightowler, Adam Keith
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12 IIF 13
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 14 IIF 15
    • 490b, City Way, Rochester, ME1 2TW, United Kingdom

      IIF 16
    • 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 18
    • Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, United Kingdom

      IIF 19
    • Studio 1 305a, Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 20
    • 490b City Way, City Way, Rochester, Kent, ME1 2TW, England

      IIF 21
    • 490b, City Way, Rochester, ME1 2TW, United Kingdom

      IIF 22
    • 490c City Way, Rochester, Kent, ME1 2TW, United Kingdom

      IIF 23
    • Merit House, Units 1-4, Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4WS, England

      IIF 24
    • Commercial House, High Street, Hadlow, Tonbridge, Kent, TN11 0EE, United Kingdom

      IIF 25
  • Lightowler, Adam Keith
    British director/surveyor born in March 1983

    Resident in United Kingdom

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

      IIF 26
  • Lightower, Adam
    British born in March 1983

    Resident in United Kingdom

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

      IIF 27
  • Lightowler, Adam
    British born in March 1983

    Resident in United Kingdom

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

      IIF 28
  • Lightowler, Adam Keith
    British born in March 1983

    Resident in England

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

      IIF 29 IIF 30
  • Lightowler, Adam Keith
    English born in March 1983

    Resident in England

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

      IIF 31
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 32
    • Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    ADAM LIGHTOWLER & SONS LIMITED
    09291375
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,651,183 GBP2024-11-30
    Officer
    2014-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BLUEBROOK BREADHURST LTD
    10446844
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUEBROOK MANAGEMENT (CITY WAY) LIMITED
    10479760
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 29 - Director → ME
  • 4
    BLUEBROOK MANAGEMENT LIMITED
    08952950
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Officer
    2016-02-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARLES EDWARD LIMITED
    08088422
    4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,651,425 GBP2024-01-31
    Officer
    2012-05-30 ~ 2014-10-10
    IIF 19 - Director → ME
  • 6
    CITYGATE CONSTRUCTION LIMITED
    08028283
    Commercial House High Street, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 25 - Director → ME
  • 7
    GLENOWEN LIMITED
    08611761
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,094 GBP2018-07-31
    Person with significant control
    2016-06-01 ~ dissolved
    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
  • 8
    KPF DEVELOPMENTS LIMITED - now
    LOPEZ & LUCAS LIMITED
    - 2024-01-23 11713274
    Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,041 GBP2024-12-31
    Officer
    2018-12-05 ~ 2023-02-20
    IIF 26 - Director → ME
  • 9
    KREAN PROPERTY MAINTENANCE LIMITED
    06252892
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,642 GBP2019-06-30
    Officer
    2015-05-31 ~ 2016-11-29
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAKECREST MANAGEMENT LIMITED
    10069338 06673390
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2016-07-05 ~ 2016-07-14
    IIF 23 - Director → ME
  • 11
    LUCAS CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
    12580846
    Fort Pitt House, New Road, Rochester, England
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    2020-04-30 ~ 2021-05-04
    IIF 20 - Director → ME
  • 12
    MCS MEDWAY (HOLDINGS) LIMITED
    - now 10964345
    MCS MEDWAY LIMITED
    - 2018-04-11 10964345
    MERIDIAN CONSTRUCTION SERVICES LIMITED
    - 2017-09-28 10964345 09405231
    MEDWAY CONSTRUCTION GROUP LIMITED
    - 2017-09-18 10964345
    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
    2017-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    MEDWAY PRESERVATION & DEVELOPMENT LIMITED
    10077716
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,090,699 GBP2024-11-30
    Officer
    2016-03-23 ~ now
    IIF 13 - Director → ME
  • 14
    MEDWAY PRESERVATION LIMITED
    09742204
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    78,856 GBP2024-11-30
    Officer
    2016-01-15 ~ now
    IIF 12 - Director → ME
  • 15
    MERIDIAN CONSTRUCTION SERVICES LIMITED
    - now 09405231 10964345
    MERIT BUILDING SERVICES (UK) LIMITED
    - 2017-09-28 09405231
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    838,760 GBP2024-08-31
    Officer
    2016-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    MERIT PROPERTY LIMITED
    09398962
    Merit House, Units 1-4 Whitewall Road, Medway City Estate, Rochester, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    5,054,694 GBP2024-08-31
    Officer
    2015-03-31 ~ 2017-09-28
    IIF 24 - Director → ME
  • 17
    MILLENNIAL HOMES LIMITED
    11702747
    Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-29 ~ 2025-10-28
    IIF 17 - Director → ME
    Person with significant control
    2018-11-29 ~ 2025-10-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NIAGARA SPORTS UK LTD
    16072341
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED
    11725932
    Studio 1 305a Goldhawk Road, London
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    1,300,100 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 33 - Director → ME
  • 20
    SHEPPEY COURT MANAGEMENT COMPANY LTD
    14443288
    Fort Pitt House, New Road, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 28 - Director → ME
  • 21
    ST ANDREWS TRADING LTD
    10516686
    41 High Street, Rochester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    2018-05-11 ~ 2018-11-13
    IIF 21 - Director → ME
  • 22
    THE OAKS WHITSTABLE LTD
    15326627
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,121 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    TITUS FARM DEVELOPMENTS LTD
    13676365
    Innovation Centre, Medway Maidstone Rd, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89 GBP2024-10-31
    Officer
    2021-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    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

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.