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

James Royston Lench

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 19-21, Swan Street, West Malling, ME19 6JU, United Kingdom

      IIF 4
  • James Royston Lench
    British born in March 1974

    Resident in England

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

      IIF 5
  • Lench, James Royston
    British born in March 1974

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • 19-21, Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

      IIF 9 IIF 10
  • Mr James Royston Lench
    British born in March 1974

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • 22, Claremont Gardens, Tunbridge Wells, TN2 5DD, England

      IIF 14
    • 19-21, Swan Street, West Malling, Kent, ME19 6JU

      IIF 15
    • 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 16 IIF 17 IIF 18
  • Lench, James Royston
    English born in March 1974

    Resident in United Kingdom

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

      IIF 19
  • Lench, James Royston
    English company director born in March 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
    • 22, Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD, England

      IIF 22
    • 22, Claremont Gardens, Tunbridge Wells, Kent, TN2 5DD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 22, Claremont Gardens, Tunbridge Wells, TN2 5DD, United Kingdom

      IIF 27
    • 22, Claremont Gardens, Tunbridge Wells, TN22 5DD, United Kingdom

      IIF 28 IIF 29
  • Lench, James Royston
    English solicitor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lench, James
    British property developer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood, West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom

      IIF 33
  • Lench, James Royston
    born in March 1974

    Resident in United Kingdom

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

      IIF 34
  • Lench, James Royston
    British born in March 1974

    Resident in England

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

      IIF 35
    • 19-21, Swan Street, West Malling, ME19 6JU, England

      IIF 36 IIF 37 IIF 38
  • Lench, James Royston
    British director born in March 1974

    Resident in England

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

      IIF 39
  • Lench, James Royston
    British born in March 1974

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

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    AKEHURST ( STONEBOND ) LIMITED
    Appointment / Control
    19-21 Swan Street, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-21 ~ now
    IIF 10 - Director → ME
  • 2
    AKEHURST (LENHAM) LIMITED
    Appointment / Control
    22 Claremont Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2015-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    AKEHURST (N&P) LIMITED
    Appointment / Control
    22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AKEHURST BELLNASH (LEWES) LIMITED
    Appointment / Control
    Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2024-01-23 ~ now
    IIF 6 - Director → ME
  • 5
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,010,329 GBP2024-09-30
    Officer
    2021-11-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    AKEHURST BELLNASH PROPERTIES LTD
    Appointment / Control
    Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    AKEHURST DESIGN AND BUILD LIMITED
    - now Appointment / Control
    AKEHURST EPPS LIMITED - 2017-09-05 Appointment / Control
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28 Appointment / Control
    19/21 Swan Street, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2010-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 8
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 9
    AKEHURST GOLD (BYG) LLP
    Appointment / Control
    22 Claremont Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 11
    AKEHURST HOMES (DORIC AVENUE) LIMITED
    - now Appointment / Control
    DORIC AVENUE LTD - 2012-01-19 Appointment / Control
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17 Appointment / Control
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    AKEHURST HOMES (EPPS) LIMITED
    - now Appointment / Control
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21 Appointment / Control
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-14 ~ dissolved
    IIF 25 - Director → ME
  • 13
    AKEHURST HOMES (HOLT) LIMITED
    Appointment / Control
    19/21 Swan Street, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340 GBP2024-06-30
    Officer
    2017-02-08 ~ now
    IIF 37 - Director → ME
  • 14
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 23 - Director → ME
  • 15
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 16
    AKEHURST HOMES LIMITED
    Appointment / Control
    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
    2009-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    BAYHALL DEVELOPMENTS LIMITED
    Appointment / Control
    19-21 Swan Street, West Malling, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    CLARENCE HOMES LIMITED
    Appointment / Control
    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
    2007-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    JDMCF LIMITED
    Appointment / Control
    Westwood, West Street, Mayfield, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,300 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 33 - Director → ME
  • 20
    PENNYPOT DEVELOPMENTS LTD
    Appointment / Control
    Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    2024-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 21
    19-21 Swan Street, West Malling, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    AKEHURST BELLNASH (LEWES) LIMITED
    Appointment / Control
    Magee Gammon Chartered Accountants, Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2024-01-23 ~ 2024-09-16
    IIF 2 - Has significant influence or control OE
  • 2
    AKEHURST DESIGN AND BUILD LIMITED
    - now Appointment / Control
    AKEHURST EPPS LIMITED - 2017-09-05 Appointment / Control
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    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
    2016-04-06 ~ 2017-09-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-08-27 ~ 2009-07-10
    IIF 32 - Director → ME
  • 4
    FLORENCE HOUSE SEAFORD LIMITED
    Appointment / Control
    Florence House, Southdown Road, Seaford, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    308,920 GBP2024-12-31
    Officer
    2004-10-27 ~ 2005-07-13
    IIF 40 - Director → ME
    IIF 41 - Director → ME
    IIF 42 - Director → ME
  • 5
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2008-08-27 ~ 2009-07-10
    IIF 30 - Director → ME
  • 6
    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
    2015-01-06 ~ 2019-08-08
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    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
    2013-04-16 ~ 2018-02-09
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-09
    IIF 14 - Has significant influence or control OE
  • 8
    RIX & KAY SOLICITORS LLP
    Appointment / Control
    The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2007-08-17 ~ 2009-09-30
    IIF 34 - LLP Member → ME
  • 9
    SGE MANAGEMENT COMPANY LIMITED
    Appointment / Control
    1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-08-27 ~ 2009-07-10
    IIF 31 - 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.