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

Lodge, Grant Michael

    Related profiles found in government register
  • Lodge, Grant Michael
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 1
    • icon of address The Old Vicarage, Bournes Green Chase, Shoeburyness, Southend-on-sea, SS3 8UA, United Kingdom

      IIF 2 IIF 3
  • Lodge, Grant Michael
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lodge, Grant Michael
    British direector born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA, United Kingdom

      IIF 33
  • Lodge, Grant Michael
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, Shoeburyness, Southend-on-sea, SS3 8UA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Lodge, Grant
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lodge, Grant
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8HN

      IIF 40
  • Lodge, Grant
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA

      IIF 41 IIF 42
    • icon of address 157 Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8HN

      IIF 43
  • Lodge, Grant
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA

      IIF 44 IIF 45
  • Mr Grant Michael Lodge
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 3rd Floor Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 43 - Director → ME
  • 4
    FLUSH BRIERLEY LIMITED - 2019-02-08
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,260 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    563 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,693 GBP2021-06-30
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 7
    FLUSH JV (MUCH HADHAM) LIMITED - 2016-02-25
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,697 GBP2021-06-30
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -900 GBP2023-06-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    FLUSH HIRE LIMITED - 2017-10-05
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,030 GBP2021-06-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,692 GBP2016-12-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,074,239 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1-15 Cricketfield Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,291 GBP2025-06-30
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1-15 Cricketfield Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 20
    FLUSH JOINT VENTURES LIMITED - 2015-04-02
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,272,911 GBP2021-06-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,479 GBP2022-06-30
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1-15 Cricketfield Grove, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,997 GBP2022-06-30
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,229 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address Bath Brewery, Toll Bridge Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address Bath Brewery, Toll Bridge Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address Bath Brewery, Toll Bridge Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 4 - Director → ME
  • 31
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 162-164 High Street, Rayleigh, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 3 - Director → ME
  • 33
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 32 - Director → ME
Ceased 15
  • 1
    DEDMAN PROPERTY AUCTIONS LIMITED - 2010-04-08
    DG ACQUISITION COMPANY LIMITED - 2008-12-15
    icon of address 103 The Broadway, Thorpe Bay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    814,275 GBP2024-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2010-02-02
    IIF 45 - Director → ME
  • 2
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,572 GBP2025-04-30
    Officer
    icon of calendar 2005-11-10 ~ 2010-10-06
    IIF 37 - Director → ME
  • 3
    DGM (MAWGAN PORTH) LIMITED - 2006-06-15
    icon of address Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2006-01-27 ~ 2010-10-06
    IIF 38 - Director → ME
  • 4
    icon of address 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2005-11-10 ~ 2010-10-06
    IIF 39 - Director → ME
  • 5
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    721,605 GBP2025-04-30
    Officer
    icon of calendar 2008-05-09 ~ 2015-04-08
    IIF 42 - Director → ME
  • 6
    KENNETH ESTATES LIMITED - 2007-11-13
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,262 GBP2025-04-30
    Officer
    icon of calendar 2007-11-13 ~ 2010-10-06
    IIF 40 - Director → ME
  • 7
    LYNWOOD ESTATES LIMITED - 2008-11-17
    icon of address Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    998,259 GBP2025-04-30
    Officer
    icon of calendar 2008-11-12 ~ 2010-10-06
    IIF 44 - Director → ME
  • 8
    icon of address 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2016-02-01
    IIF 41 - Director → ME
  • 9
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,693 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-26
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    FLUSH JV (MUCH HADHAM) LIMITED - 2016-02-25
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,697 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    FLUSH HIRE LIMITED - 2017-10-05
    icon of address Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,030 GBP2021-06-30
    Officer
    icon of calendar 2013-03-21 ~ 2017-09-01
    IIF 11 - Director → ME
  • 12
    FLUSH JOINT VENTURES LIMITED - 2015-04-02
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,272,911 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    FLUSH BASEMENTS AND LOFTS LIMITED - 2014-01-09
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,377 GBP2021-06-30
    Officer
    icon of calendar 2013-04-25 ~ 2019-03-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    939 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-12-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-04-20
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DOLPHIN ENTERPRISES LIMITED - 2011-04-07
    icon of address Second Floor, 10 Albemarle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2010-01-26
    IIF 2 - 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.