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, Joseph Roger John

    Related profiles found in government register
  • Lucas, Joseph Roger John
    British accountant born in July 1931

    Registered addresses and corresponding companies
  • Lucas, Joseph Roger John
    British chairman born in July 1931

    Registered addresses and corresponding companies
    • icon of address 29 Stanstead Road, Caterham, Surrey, CR3 6AD

      IIF 27
  • Lucas, Joseph Roger John
    British chartered accountant born in July 1931

    Registered addresses and corresponding companies
  • Lucas, Joseph Roger John
    British director born in July 1931

    Registered addresses and corresponding companies
  • Lucas, Joseph Roger John
    British financial director born in July 1931

    Registered addresses and corresponding companies
    • icon of address 29 Stanstead Road, Caterham, Surrey, CR3 6AD

      IIF 32
  • Lucas, Joseph Roger John
    British retired born in July 1931

    Registered addresses and corresponding companies
    • icon of address 29 Stanstead Road, Caterham, Surrey, CR3 6AD

      IIF 33
  • Lucas, Joseph Roger John
    British

    Registered addresses and corresponding companies
  • Lucas, Joseph Roger John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 29 Stanstead Road, Caterham, Surrey, CR3 6AD

      IIF 49
  • Lucas, Joseph Roger John
    British company secretary

    Registered addresses and corresponding companies
  • Lucas, Joseph Roger John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    HUMBER MCVEIGH TRANSPORT LIMITED - 1994-01-01
    HUMBER WAREHOUSING GROUP LIMITED - 1982-10-15
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1994-07-31
    IIF 4 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 35 - Secretary → ME
  • 2
    HUMBER TRANSPORT & WAREHOUSING LIMITED - 1994-01-01
    HUMBER TRANSPORT AND WAREHOUSING GROUP LIMITED - 1984-07-13
    HUMBER MCVEIGH TRANSPORT LIMITED - 1982-10-15
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 12 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 36 - Secretary → ME
  • 3
    GRIMSBY COLD STORES LIMITED - 1996-03-12
    GRIMSBY COLD STORAGE COMPANY LIMITED - 1984-07-19
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 20 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 46 - Secretary → ME
  • 4
    SEAMER TRANSPORT LIMITED - 1994-01-01
    SERVICE HAULAGE (HULL) LIMITED - 1978-12-31
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 10 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 34 - Secretary → ME
  • 5
    TEWKESBURY COLD STORES,LIMITED - 1996-03-12
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 14 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 42 - Secretary → ME
  • 6
    WOLVERHAMPTON COLD STORES LIMITED - 1996-03-12
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 13 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 47 - Secretary → ME
  • 7
    ABERDEEN JIG AND TOOL COMPANY LIMITED - 1988-11-18
    icon of address Craigshaw Crescent, West Tullos, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 32 - Director → ME
  • 8
    AFFISH LIMITED - 2019-03-18
    YOUNGASSIST ENTERPRISES LIMITED - 1993-07-02
    icon of address Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1994-07-31
    IIF 31 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 48 - Secretary → ME
  • 9
    CALEY FISHERIES GROUP LIMITED - 1996-01-19
    THE CALEDONIAN FISHING COMPANY LIMITED - 1978-01-20
    icon of address C/o Mazars Llp, Rs Team Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 29 - Director → ME
  • 10
    icon of address Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 25 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 40 - Secretary → ME
  • 11
    JAMES ROBERTSON & SONS (FLEETWOOD) LIMITED - 1983-10-19
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 5 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 39 - Secretary → ME
  • 12
    icon of address Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 27 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 41 - Secretary → ME
  • 13
    icon of address The Meeting House, Little Mount Sion, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 23 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 38 - Secretary → ME
  • 14
    icon of address Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 17 - Director → ME
    icon of calendar 1994-04-18 ~ 1994-07-31
    IIF 45 - Secretary → ME
  • 15
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1994-07-31
    IIF 24 - Director → ME
  • 16
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1994-07-31
    IIF 19 - Director → ME
  • 17
    CALEY FISHERIES (PETERHEAD) LIMITED - 1996-09-03
    CALEY FISHERIES GROUP LIMITED - 1978-01-20
    CALEDONIAN FISHSHELLING AND MARINE STORES COMPANY LIMITED - 1968-05-21
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    18,931,799 GBP2024-03-31
    Officer
    icon of calendar 1994-02-08 ~ 1994-07-31
    IIF 9 - Director → ME
  • 18
    RACEMILL LIMITED - 1983-09-12
    icon of address C/o Andrew Marr International Limited, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 7 - Director → ME
  • 19
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-01 ~ 1994-07-31
    IIF 21 - Director → ME
  • 20
    W G WHITE WINE AGENCIES LIMITED - 2004-02-23
    LINTON PARK WINES LIMITED - 2002-09-24
    NBW FINE FOODS LIMITED - 2000-05-09
    WINTER & MG IMPORTS LIMITED - 1996-11-20
    SEAFOODS LIMITED - 1993-06-03
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 16 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 52 - Secretary → ME
  • 21
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 2 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 49 - Secretary → ME
  • 22
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 22 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 43 - Secretary → ME
  • 23
    icon of address Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 6 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 53 - Secretary → ME
  • 24
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    30,687,633 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-31
    IIF 28 - Director → ME
  • 25
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-17 ~ 1994-07-31
    IIF 3 - Director → ME
    icon of calendar ~ 1994-03-18
    IIF 26 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 51 - Secretary → ME
  • 26
    icon of address Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 1 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 55 - Secretary → ME
  • 27
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1994-07-31
    IIF 11 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 50 - Secretary → ME
  • 28
    JUSTICE
    - now
    JUSTICE (1996) - 1997-11-21
    CHARIS (57) LIMITED - 1996-10-07
    icon of address 1 Paternoster Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2000-05-31
    IIF 33 - Director → ME
  • 29
    icon of address Russell Bedford House, City Forum, 250 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 18 - Director → ME
    icon of calendar 1994-03-18 ~ 1994-07-31
    IIF 44 - Secretary → ME
  • 30
    icon of address 28 Albert Embankment, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    24,590 GBP2023-03-31
    Officer
    icon of calendar 1997-09-30 ~ 1999-05-20
    IIF 30 - Director → ME
    icon of calendar 1994-11-30 ~ 1999-05-20
    IIF 54 - Secretary → ME
  • 31
    NATIONAL SCHIZOPHRENIA FELLOWSHIP - 2023-02-02
    icon of address 28 Albert Embankment, London, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 1994-11-30 ~ 1998-02-02
    IIF 37 - Secretary → ME
  • 32
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1994-07-31
    IIF 8 - Director → ME
  • 33
    WILSONS AGRICULTURAL SERVICES LIMITED - 1985-04-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-31 ~ 1994-07-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.