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

Lucas, Matthew John

    Related profiles found in government register
  • Lucas, Matthew John
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, West Street, Reigate, RH2 9BX, England

      IIF 1 IIF 2
    • Ye Olde Forge, 36 B West Street, Reigate, Surrey, RH2 9BX

      IIF 3
  • Lucas, Matthew John
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ye Olde Forge, 36b West Street, Reigate, Surrey, RH2 9BX, United Kingdom

      IIF 4
  • Lucas, Matthew John
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 5
  • Lucas, Matthew John
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, West Street, Reigate, RH2 9BS, England

      IIF 6
    • 36 A, West Street, Reigate, RH2 9BX, England

      IIF 7
    • 36a, West Street, Reigate, RH2 9BX, England

      IIF 8 IIF 9 IIF 10
  • Lucas, Matthew John
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • South Park Studios, 88 Peterborough Road, London, SW6 3HH, England

      IIF 11
  • Lucas, Matthew John
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bernard Gardens, London, SW19 7BE, United Kingdom

      IIF 12
    • 88, Peterborough Road, London, SW6 3HH, England

      IIF 13
    • 11 Littleton Grange, Flanchford Road, Reigate, RH2 8QZ, England

      IIF 14
    • Ye Olde Forge, 36b West Street, Reigate, Surrey, RH2 9BX, England

      IIF 15
  • Lucas, Matthew John
    British director of operations born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, SW1W 0AU, United Kingdom

      IIF 16
    • 52, Grosvenor Gardens, London, Greater London, SW1W 0AU, United Kingdom

      IIF 17
  • Lucas, Matthew John
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, SW1W 0AU, United Kingdom

      IIF 18
    • Ye Olde, Forge, 36b West Street, Reigate, Surrey, RH2 9BX

      IIF 19
  • Lucas, Matthew John
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Grosvenor Gardens 6th Floor, C/o Old Park Capital Ltd, London, Greater London, E18 1AB, United Kingdom

      IIF 20
  • Lucas, Matthew
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lothbury, London, EC2R 7HG, United Kingdom

      IIF 21
  • Matthew Lucas
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caragh House, Colley Way, Reigate, RH2 3JH, United Kingdom

      IIF 22
  • Mr Matthew John Lucas
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, West Street, Reigate, RH2 9BX, England

      IIF 23
    • 6, Codes House, Yorke Road, Reigate, RH2 9HG, England

      IIF 24
  • Lucas, Matthew
    British design engineeer born in October 1981

    Registered addresses and corresponding companies
    • 2, Willowdean Court, 59 St Aidans Road, St George, Bristol, BS5 8RW

      IIF 25
  • Mr Matthew John Lucas
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bernard Gardens, London, SW19 7BE, United Kingdom

      IIF 26
    • 52, Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, SW1W 0AU, United Kingdom

      IIF 27 IIF 28
    • 88, Peterborough Road, London, SW6 3HH, England

      IIF 29
    • South Park Studios, 88 Peterborough Road, London, SW6 3HH, England

      IIF 30
    • 11 Littleton Grange, Flanchford Road, Reigate, RH2 8QZ, England

      IIF 31
    • 22, West Street, Reigate, RH2 9BS, England

      IIF 32
    • 36 A, West Street, Reigate, RH2 9BX, England

      IIF 33
    • 36a, West Street, Reigate, RH2 9BX, England

      IIF 34 IIF 35 IIF 36
  • Lucas, Matthew John

    Registered addresses and corresponding companies
    • 36a West Street, Reigate, Surrey, RH2 9BX, England

      IIF 38
    • 36a West Street, Reigate, Surrey, RH2 9BX, United Kingdom

      IIF 39
    • Ye Olde Forge, 36b West Street, Reigate, Surrey, RH2 9BX, England

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    59 ST AIDANS ROAD MANAGEMENT LIMITED
    05964143
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2009-04-17 ~ 2015-08-27
    IIF 25 - Director → ME
  • 2
    ACHAVAL LIMITED
    - now 12395161
    GROVENTURE LIMITED
    - 2020-09-16 12395161
    36a West Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2025-01-31
    Officer
    2020-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    Milton Gate, 60 Chiswell Street, London
    Active Corporate (694 parents, 28 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 21 - LLP Member → ME
  • 4
    AGAIN AT HOME (UK) LIMITED
    10954115
    52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 17 - Director → ME
    2017-09-08 ~ 2018-11-20
    IIF 16 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    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
    IIF 28 - Right to appoint or remove directors OE
  • 5
    ANGELUZ LIMITED
    12099421
    36a West Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,868 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    BUTE DESIGN & CONSULTANCY LIMITED
    08120810
    Ye Olde Forge, 36b West Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CHEVALAIR LIMITED
    13946181
    4 Bernard Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    DISTINCTIVE PROPERTIES ASCOT LIMITED
    07038138
    One, Bell Lane, Lewes, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -363,878 GBP2024-04-01
    Officer
    2013-06-14 ~ 2017-03-31
    IIF 5 - Director → ME
  • 9
    DISTINCTIVE UK LIVING LIMITED
    09826831
    1 Bell Lane, Bell Lane, Lewes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,391,066 GBP2024-03-31
    Officer
    2016-04-18 ~ 2021-06-25
    IIF 40 - Secretary → ME
  • 10
    EDUCATION TECHNOLOGIES LIMITED
    12378750
    45 London Road, Third Floor, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,798 GBP2023-12-31
    Person with significant control
    2022-01-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ELMVIL LIMITED
    13051925
    36a West Street, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-04-05 ~ now
    IIF 38 - Secretary → ME
  • 12
    ELMWOOD SOUTH EAST LIMITED
    12071597
    36a West Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    484,551 GBP2024-06-30
    Officer
    2024-04-05 ~ now
    IIF 39 - Secretary → ME
  • 13
    GROVENTIVE LIMITED
    11692123
    52 Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-04-15 ~ 2021-10-29
    IIF 20 - Director → ME
    2022-01-24 ~ 2023-05-26
    IIF 14 - Director → ME
    Person with significant control
    2022-01-24 ~ 2023-05-26
    IIF 31 - Has significant influence or control OE
  • 14
    LAZARD PROPERTIES LTD
    14499240
    36a West Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    LUCAS DESIGN & CONSTRUCTION LIMITED
    - now 06291740
    L. T. LUCAS BUILDERS TW LIMITED - 2009-09-03
    L. T. LUCAS BUILDER TYRELLS WOOD LIMITED - 2007-07-18
    36a West Street, Reigate, England
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    -2,687,181 GBP2024-08-30
    Officer
    2013-06-14 ~ 2017-11-06
    IIF 19 - Director → ME
  • 16
    LUCAS LAND UK LTD
    10598487
    36 A West Street, Reigate, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -183,880 GBP2024-08-31
    Officer
    2017-02-02 ~ 2020-01-10
    IIF 4 - Director → ME
  • 17
    MATALEX PROPERTY SERVICES LIMITED
    16577286
    36a West Street, Reigate, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    MOUIEX LTD
    12061284
    36 A West Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-06-30
    Officer
    2019-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    MOUIEZ LIMITED
    12189468
    36a West Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,000 GBP2024-09-30
    Officer
    2019-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    OLD PARK CAPITAL ADVISORY LTD
    - now 12429174
    MONCARO LIMITED
    - 2020-12-09 12429174
    88 Peterborough Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    OLD PARK CAPITAL LONDON LTD
    - now 12706714
    GROVENTIVE HOLDINGS LIMITED
    - 2020-09-16 12706714
    South Park Studios, 88 Peterborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 22
    PASQUA VALE LIMITED
    13273354
    6 Codes House, Yorke Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 23
    SEMILLON LIMITED
    11120923
    C/o Old Park Capital, Level 6, 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SEMILLON POOLE LIMITED
    11486293
    52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SURREY CONSTRUCTION SOUTH EAST LIMITED - now
    LUCAS CONSTRUCTION SOUTH EAST LIMITED
    - 2019-06-18 01642838
    L.T. LUCAS (BUILDERS) LIMITED - 2014-09-03
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,159,828 GBP2017-08-29
    Officer
    2015-07-15 ~ 2017-11-06
    IIF 3 - 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.