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, James Christopher Lascelles

    Related profiles found in government register
  • Lucas, James Christopher Lascelles
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 1
    • icon of address 5, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 2
    • icon of address 5, 5 Barnfield Crescent, Exeter, EX1 1QT

      IIF 3
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 4
    • icon of address Down Farm, Westonbirt, Nr Tetbury, Glos, GL8 8QW

      IIF 5
    • icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Lucas, James Christopher Lascelles
    British farmer/surveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Lucas, James Christopher Lascelles
    British property manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 13
    • icon of address 33, Cavendish Square, London, W1G 0PW

      IIF 14
    • icon of address Down Farm, Westonbirt, Nr Tetbury, Glos, GL8 8QW

      IIF 15
    • icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire, GL8 8QW

      IIF 16 IIF 17
  • Lucas, James Christopher Lascelles
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Longueville House, Burwood Road, Walton On Thames, Surrey, KT12 4AS

      IIF 18
  • Lucas, James Christopher Lascelles
    British director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 19
  • Lucas, James Christopher Lascelles
    British farmer/surveyor born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 20 IIF 21
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 22
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 28
  • Lucas, James Christopher Lascelles
    British property manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenlands Farm, Green Lane, Great Cheverell, Devizes, Wiltshire, SN10 5UX, England

      IIF 29
  • Lucas, James Christopher Lascelles
    British

    Registered addresses and corresponding companies
    • icon of address Longueville House, Burwood Road, Walton On Thames, Surrey, KT12 4AS

      IIF 30 IIF 31
  • Mr James Christopher Lascelles Lucas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Farm, Westonbirt, Nr Tetbury, Gloucestershire, GL8 8QW, United Kingdom

      IIF 32
  • Mr James Christopher Lascelles Lucas
    British born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, SN15 1BN, England

      IIF 33
  • James Christopher Lascelles Lucas
    British born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Wessex House, Challeymead Business Park, Bradford Road, Melksham, SN12 8BU, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    MADDOX STREET HOLDINGS LIMITED - 2018-10-03
    icon of address 5 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -89,048 GBP2019-04-01 ~ 2020-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 5 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-05
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-05
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 21 - Director → ME
  • 10
    GREENLAND STUD FARM HOLDINGS LTD - 2020-08-19
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,087,050 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    459,811 GBP2020-01-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Down Farm, Westonbirt, Nr Tetbury, Glos
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,207,388 GBP2024-03-31
    Officer
    icon of calendar 1997-10-30 ~ now
    IIF 5 - Director → ME
Ceased 20
  • 1
    TEMPLECO 603 LIMITED - 2003-09-16
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    589,709 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ 2009-09-03
    IIF 18 - Director → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -89,048 GBP2019-04-01 ~ 2020-01-31
    Officer
    icon of calendar ~ 1994-03-01
    IIF 30 - Secretary → ME
  • 3
    icon of address 33 Cavendish Square, London
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    45,063,046 GBP2016-03-31
    Officer
    icon of calendar ~ 2016-05-10
    IIF 14 - Director → ME
    icon of calendar ~ 1994-03-01
    IIF 31 - Secretary → ME
  • 4
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2018-12-20
    IIF 7 - Director → ME
  • 5
    icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-12-20
    IIF 11 - Director → ME
  • 6
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2018-12-20
    IIF 8 - Director → ME
  • 7
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,385,080 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-12-20
    IIF 12 - Director → ME
  • 8
    icon of address Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 23 - Director → ME
  • 9
    icon of address Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Ware, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 26 - Director → ME
  • 10
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-05
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-08-21
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-28
    IIF 28 - Director → ME
  • 12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2018-12-20
    IIF 6 - Director → ME
  • 13
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10,785,324 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-12-20
    IIF 10 - Director → ME
  • 14
    icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-29
    IIF 24 - Director → ME
  • 15
    icon of address Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 27 - Director → ME
  • 16
    icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-10-30 ~ 2017-03-31
    IIF 17 - Director → ME
  • 17
    icon of address Down Farm, Westonbirt, Nr Tetbury, Glos
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,207,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 32 - Has significant influence or control OE
  • 18
    icon of address Down Farm, Westonbirt, Nr Tetbury, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2017-03-31
    IIF 29 - Director → ME
  • 19
    icon of address Down Farm, Westonbirt, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-10-30 ~ 2017-03-31
    IIF 16 - Director → ME
  • 20
    icon of address Down Farm, Westonbirt, Nr Tetbury, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2017-03-31
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.