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 James Royston Lench

    Related profiles found in government register
  • Mr James Royston Lench
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 22, Claremont Gardens, Tunbridge Wells, TN2 5DD, England

      IIF 4
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU

      IIF 5
    • icon of address 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 6 IIF 7 IIF 8
  • Lench, James Royston
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 9
  • Lench, James Royston
    British developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, ME19 6JU, England

      IIF 10
  • Lench, James Royston
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 11
  • Lench, Janes Royston
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU

      IIF 12
  • James Royston Lench
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 13 IIF 14 IIF 15
    • icon of address 19-21, Swan Street, West Malling, ME19 6JU, United Kingdom

      IIF 16
  • Lench, James Royston
    British solicitor born in March 1974

    Registered addresses and corresponding companies
    • icon of address Glebe Farm Church Approach, Framfield, Uckfield, East Sussex, TN22 5NS

      IIF 17 IIF 18 IIF 19
  • Lench, James Royston
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Claremont Gardens, Tunbridge Wells, TN2 5DD

      IIF 20
  • Lench, James Royston
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 21 IIF 22 IIF 23
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

      IIF 24
  • Lench, James Royston
    English company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Claremont Gardens, Tunbridge Wells, TN2 5DD, United Kingdom

      IIF 25
  • Lench, James Royston
    English director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 26
    • icon of address 22, Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD, England

      IIF 27
    • icon of address 22, Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 22, Claremont Gardens, Tunbridge Wells, TN2 5DD, United Kingdom

      IIF 32
    • icon of address 22, Claremont Gardens, Tunbridge Wells, TN22 5DD, United Kingdom

      IIF 33 IIF 34
  • Lench, James Royston
    English solicitor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD

      IIF 35 IIF 36 IIF 37
    • icon of address 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 22 Claremont Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,010,329 GBP2024-09-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    icon of address 19/21 Swan Street, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 10
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 11
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 19/21 Swan Street, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 19/21 Swan Street, West Malling, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,235,474 GBP2024-06-30
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 19-21 Swan Street, West Malling, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,453 GBP2024-06-30
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 13 - Has significant influence or controlOE
  • 18
    icon of address 19-21 Swan Street, West Malling, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-09-16
    IIF 14 - Has significant influence or control OE
  • 2
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    icon of address 19/21 Swan Street, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-07-10
    IIF 37 - Director → ME
  • 4
    icon of address Florence House, Southdown Road, Seaford, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    308,920 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2005-07-13
    IIF 18 - Director → ME
    IIF 19 - Director → ME
    IIF 17 - Director → ME
  • 5
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-07-10
    IIF 35 - Director → ME
  • 6
    icon of address Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-10-29
    Officer
    icon of calendar 2015-01-06 ~ 2019-08-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Nobles Wood 1 Nobles Wood, Bells Yew Green, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,471 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2018-02-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-09
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-17 ~ 2009-09-30
    IIF 20 - LLP Member → ME
  • 9
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-07-10
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.