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

Mr Mark Alexander Lucas

    Related profiles found in government register
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 12
    • Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Knights Place Farm, Rochester, Cobham, ME2 3UB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 22
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 23
    • Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 24
    • 36c, High Street, Rochester, ME1 1LD, England

      IIF 25
    • 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 26
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 27 IIF 28 IIF 29
    • Knights Place Farm, Cobham, Rochester, ME2 3UB, United Kingdom

      IIF 40
    • Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 41
    • Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 42
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 43
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 44
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 45
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ, England

      IIF 46 IIF 47
  • Lucas, Mark Alexander
    British contract manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 48
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 49
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 50
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LH, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Lucas, Mark Alexander
    British property developer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 54
  • Lucas, Mark Alexander
    British sales director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, High Street, Rochester, Kent, ME1 1LD, England

      IIF 55
  • Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 56
  • Mr Zachary Mark Alexander Lucas
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 57
  • Mr Zachary Mark Alexander Lucas
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 58
    • 41, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 59 IIF 60
    • Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 61
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 64
    • Knights Place Farm Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 65 IIF 66
    • Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 67
    • Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 68
    • Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 69 IIF 70
    • Knights Place Farmhouse, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 71 IIF 72
    • 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 73
    • 42 High Street, Rochester, Kent, ME1 1LD, England

      IIF 74
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 75 IIF 76 IIF 77
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 83
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT179FS, United Kingdom

      IIF 84
    • Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, England

      IIF 85
    • Knights Place Farm, Knights Place Farm, Rochester, ME2 3UB, England

      IIF 86
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 87 IIF 88 IIF 89
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 90
    • 36c, High Street, Rochester, ME1 1LD, England

      IIF 91
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 92 IIF 93 IIF 94
    • Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 95
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 96
  • Lucas, Mark Alexander
    British

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 97
  • Lucas, Mark Alexander
    British contract manager

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 98
  • Mark Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 99
    • 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 100
  • Lucas, Mark
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 101
  • Lucas, Mark Alexander

    Registered addresses and corresponding companies
    • 3 Parrs Head Mews, George Lane, Rochester, Kent, ME1 1NP

      IIF 102
  • Lucas, Zachary Mark Alexander
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 103
  • Lucas, Zachary Mark Alexander
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 104 IIF 105
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 106
  • Lucas, Zachary Mark Alexander
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 107
child relation
Offspring entities and appointments 52
  • 1
    ALBERTUS INVESTMENTS LIMITED
    15743980
    The Granary Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASHBYHILL LIMITED
    03269288
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2005-09-01
    IIF 97 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUEBROOK BREADHURST LTD
    10446844
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUEBROOK MANAGEMENT LIMITED
    08952950
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-02-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-05
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOARDROOM MANAGEMENT LIMITED
    05651798
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2025-04-07
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROADOAK ENTERPRISES LIMITED
    07837595
    58 High Street, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-12-09 ~ 2014-05-24
    IIF 53 - Director → ME
  • 7
    CHIPPI SOLUTIONS LIMITED
    - now 05642152
    TOTAL FLOOR LIMITED
    - 2016-05-05 05642152
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (6 parents)
    Officer
    2012-12-17 ~ 2020-09-15
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    CREPE & CO. (ROCHESTER) LIMITED
    09213946
    Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ 2015-05-01
    IIF 46 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    ENBROOK PARK LIMITED
    14881658
    Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ESSEX PROPERTY HOLDINGS LIMITED
    11400652
    Hillary, Arterial Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-07 ~ 2018-06-07
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    FINEBUILD LIMITED
    10833316
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2019-02-11 ~ 2023-03-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FORMBY LAND LIMITED
    12073404
    41 High Street, Rochester, Kent, England
    Active Corporate (8 parents)
    Officer
    2022-09-01 ~ now
    IIF 77 - Director → ME
    2019-06-27 ~ 2019-12-19
    IIF 91 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-12-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2020-03-10 ~ 2020-03-11
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 13
    FORMBY MANAGEMENT LIMITED
    11796798
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (6 parents)
    Person with significant control
    2019-01-30 ~ now
    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
  • 14
    GLENOWEN LIMITED
    08611761
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HILIGHTS HOLDINGS LIMITED
    09497145
    The Granary, Hermitage Court, Hermitage Lane, Maidstone
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-03-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HILIGHTS PLANT HIRE COMPANY LIMITED
    13100859
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-29 ~ now
    IIF 81 - Director → ME
  • 17
    HILIGHTS SOUTHERN LTD
    - now 08176685
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents)
    Officer
    2012-09-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-08-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOLLYRIDGE MANAGEMENT LIMITED
    05617838
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    JFL PROPERTIES KENT LIMITED
    14899154
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-29 ~ 2023-10-24
    IIF 90 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    KINGS HEAD HOTEL LIMITED
    08328379
    Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2016-12-13
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KNIGHTS PLACE FARM EQUESTRIAN CENTRE LIMITED
    06831122
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 51 - Director → ME
  • 22
    KNIGHTS PLACE FARM LAND LIMITED
    08327960
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Officer
    2015-12-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-23
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    KNIGHTS PLACE FARM LIMITED
    04855171
    Studio 1 305a Goldhawk Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2003-08-04 ~ 2006-03-31
    IIF 50 - Director → ME
    2011-10-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    KNIGHTS PLACE FARM LIVERY LIMITED
    05012764
    Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 52 - Director → ME
    2004-01-12 ~ 2006-03-31
    IIF 54 - Director → ME
  • 25
    KPF DEVELOPMENTS LIMITED
    - now 11713274
    LOPEZ & LUCAS LIMITED
    - 2024-01-23 11713274
    Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-12-05 ~ 2024-01-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    L&M PROPERTIES ROCHESTER LIMITED
    15697178
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    LAKECREST MANAGEMENT LIMITED
    10069338 06673390
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-07-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LOVELLRISE LIMITED
    03264855
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2001-10-21
    IIF 102 - Secretary → ME
  • 29
    LUCAS ARBORIST LIMITED
    16784733
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 30
    LUCAS PROPERTY & DEVELOPMENTS LIMITED
    - now 09600470
    LUCAS PROPERTY & DEVLOPMENTS LIMITED
    - 2015-05-28 09600470
    Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2024-04-02 ~ now
    IIF 70 - Director → ME
    2015-05-20 ~ 2025-03-14
    IIF 107 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-03-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MEDWAY PRESERVATION & DEVELOPMENT LIMITED
    10077716
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-03-23 ~ now
    IIF 63 - Director → ME
  • 32
    MEDWAY PRESERVATION LIMITED
    09742204
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-08-20 ~ now
    IIF 62 - Director → ME
  • 33
    MILLENNIAL HOMES LIMITED
    11702747
    Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 34
    MLZL LIMITED
    12055604
    41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-06-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-06-17 ~ 2024-01-25
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 35
    NOSTALGIC DESIGNS LIMITED
    05647766
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2022-11-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    OAKBROOK LIMITED
    09660021
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-06-14 ~ 2024-01-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 37
    P & W NASH (PROPERTY) LIMITED
    - now 01050546
    P. & W. NASH (ENGINEERING SERVICES) LIMITED - 1990-10-01
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2025-11-26 ~ now
    IIF 45 - Director → ME
  • 38
    PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED
    11725932
    Studio 1 305a Goldhawk Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-09 ~ now
    IIF 68 - Director → ME
  • 39
    PRECINCT PROPERTIES (ROCHESTER) LIMITED
    09214047
    Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 85 - Director → ME
    2014-09-12 ~ 2015-05-11
    IIF 47 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 40
    ST ANDREWS AQUA PARK LTD
    13265903
    St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (10 parents)
    Officer
    2024-01-05 ~ now
    IIF 44 - Director → ME
    2021-03-15 ~ 2021-03-22
    IIF 84 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 22 - Has significant influence or control OE
  • 41
    ST ANDREWS COMMERCIAL LAND LIMITED
    11046099
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-11-13 ~ now
    IIF 69 - Director → ME
    2017-11-03 ~ 2018-11-13
    IIF 96 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-11-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ST ANDREWS LAKES LTD
    15237430
    Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1 - Has significant influence or control OE
  • 43
    ST ANDREWS LEISURE DEVELOPMENT LTD
    10516613
    41 High Street, Rochester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-12-08 ~ 2018-11-13
    IIF 88 - Director → ME
    2022-06-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-01-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2016-12-08 ~ 2018-11-13
    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
  • 44
    ST ANDREWS LEISURE MANAGEMENT LTD
    10516507
    41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-08 ~ 2018-11-13
    IIF 89 - Director → ME
    2022-06-30 ~ now
    IIF 65 - Director → ME
    2018-11-13 ~ 2019-06-27
    IIF 92 - Director → ME
    Person with significant control
    2016-12-08 ~ 2018-11-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-08 ~ 2017-01-11
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 45
    ST ANDREWS TRADING LTD
    10516686
    41 High Street, Rochester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 93 - Director → ME
    2016-12-08 ~ 2018-11-13
    IIF 87 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-01-11
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    2016-12-08 ~ 2018-03-25
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ST. ANDREWS LEISURE LIMITED
    10409534
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-10-04 ~ 2018-11-13
    IIF 86 - Director → ME
    2018-11-13 ~ now
    IIF 75 - Director → ME
    2016-10-04 ~ 2016-10-04
    IIF 103 - Director → ME
    Person with significant control
    2016-10-04 ~ 2016-10-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-04 ~ 2018-11-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TRUSTY TREES COMMERCIAL LIMITED
    15638981
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 48
    TRUSTY TREES LIMITED
    12609978
    41 High Street, Rochester, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 49
    UPDATED TECHNOLOGY LIMITED
    05893054
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    UTILITIES (SOUTH EAST) LIMITED
    11367773
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-05-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 51
    VIEWFINDER SOLUTIONS LIMITED
    09400639 07890636... (more)
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2017-02-05
    IIF 94 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WORLDVIEW 2000 LIMITED
    03435688
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (11 parents)
    Officer
    2001-07-20 ~ 2006-03-31
    IIF 48 - Director → ME
    1998-12-01 ~ 2006-03-31
    IIF 98 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    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

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.