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

Mr Grant Michael Lodge

    Related profiles found in government register
  • Mr Grant Michael Lodge
    British born in August 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
    • The Old Vicarage, Bournes Green Chase, Shoeburyness, Southend-on-sea, SS3 8UA, United Kingdom

      IIF 34 IIF 35
  • 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
    • The Old Vicarage, Bournes Green Chase, North Shoebury, Essex, SS3 8UA, United Kingdom

      IIF 55
  • Lodge, Grant Michael
    British property developer born in August 1965

    Resident in United Kingdom

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

      IIF 56 IIF 57
  • Lodge, Grant
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lodge, Grant
    British company director born in August 1965

    Resident in United Kingdom

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

      IIF 61
  • Lodge, Grant
    British born in September 1964

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
  • Lodge, Grant
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 65
    • 157 Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8HN

      IIF 66
child relation
Offspring entities and appointments 44
  • 1
    CHOICE PROPERTY HEIGHTS LIMITED
    11894450
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHRYSALIS PROPERTY INVESTMENTS LTD
    11218570
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 55 - Director → ME
  • 3
    DEDMAN GRAY AUCTIONS LIMITED - now
    DEDMAN PROPERTY AUCTIONS LIMITED
    - 2010-04-08 06753193 07560304
    DG ACQUISITION COMPANY LIMITED
    - 2008-12-15 06753193
    103 The Broadway, Thorpe Bay, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    814,275 GBP2024-12-31
    Officer
    2008-11-19 ~ 2010-02-02
    IIF 64 - Director → ME
  • 4
    DGM (BROADWAY) LIMITED
    05618562
    Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    876,572 GBP2025-04-30
    Officer
    2005-11-10 ~ 2010-10-06
    IIF 59 - Director → ME
  • 5
    DGM (CHELMSFORD) LIMITED
    - now 05690439
    DGM (MAWGAN PORTH) LIMITED
    - 2006-06-15 05690439
    Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    2006-01-27 ~ 2010-10-06
    IIF 60 - Director → ME
  • 6
    DGM DEVELOPMENTS (HOLDINGS) LIMITED
    05618513
    3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    2005-11-10 ~ 2010-10-06
    IIF 61 - Director → ME
  • 7
    DGM INVESTMENT COMPANY LIMITED
    06588910
    Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    721,605 GBP2025-04-30
    Officer
    2008-05-09 ~ 2015-04-08
    IIF 63 - Director → ME
  • 8
    DGM LEIGH LIMITED
    06379094
    3rd Floor Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (6 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 66 - Director → ME
  • 9
    DGM LONDON ROAD LIMITED
    - now 06408750
    KENNETH ESTATES LIMITED
    - 2007-11-13 06408750
    Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    872,262 GBP2025-04-30
    Officer
    2007-11-13 ~ 2010-10-06
    IIF 58 - Director → ME
  • 10
    DGM PROPERTY RENTALS LIMITED
    - now 06408739
    LYNWOOD ESTATES LIMITED
    - 2008-11-17 06408739
    Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    998,259 GBP2025-04-30
    Officer
    2008-11-12 ~ 2010-10-06
    IIF 62 - Director → ME
  • 11
    DGM SOUTHEND LIMITED
    06480112
    3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-01-22 ~ 2016-02-01
    IIF 65 - Director → ME
  • 12
    FLUSH (BRIERLEY) LIMITED
    - now 11813027
    FLUSH BRIERLEY LIMITED
    - 2019-02-08 11813027
    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
    2019-02-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    FLUSH (GPS) LIMITED
    12729989
    Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    563 GBP2023-12-31
    Officer
    2020-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FLUSH (LONDON HILL) LTD
    10026452
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,693 GBP2021-06-30
    Officer
    2016-02-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    FLUSH (MUCH HADHAM) LIMITED
    - now 10006860
    FLUSH JV (MUCH HADHAM) LIMITED
    - 2016-02-25 10006860
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,697 GBP2021-06-30
    Officer
    2016-02-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    FLUSH (PURLEY) LIMITED
    12229944
    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
    2019-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    FLUSH BUILDING SERVICES LIMITED
    - now 08456017
    FLUSH HIRE LIMITED
    - 2017-10-05 08456017
    Suite 1, Link Business Centre Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,030 GBP2021-06-30
    Officer
    2017-11-09 ~ now
    IIF 29 - Director → ME
    2013-03-21 ~ 2017-09-01
    IIF 23 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    FLUSH CONTRACTING LIMITED
    07134100
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    488,692 GBP2016-12-31
    Officer
    2011-05-19 ~ now
    IIF 24 - Director → ME
  • 19
    FLUSH ENERGY LIMITED
    13099857 12658285
    The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,074,239 GBP2024-12-31
    Officer
    2020-12-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    FLUSH ESTATES LIMITED
    13291406
    The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    FLUSH GREEN LIMITED
    12658285 13099857
    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
    2020-06-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 22
    FLUSH GROUP LIMITED
    12333334
    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
    2019-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    FLUSH GROUP OF COMPANIES LIMITED
    07929371
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -100 GBP2021-06-30
    Officer
    2012-01-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 24
    FLUSH INVESTMENTS LIMITED
    10743532
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    FLUSH JV (ESPLANADE) LIMITED
    10658764
    1-15 Cricketfield Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 49 - Director → ME
  • 26
    FLUSH JV (LEIGH) LIMITED
    09040618
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,291 GBP2025-06-30
    Officer
    2014-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    FLUSH JV (WICKHAM BISHOPS) LIMITED
    10661366
    1-15 Cricketfield Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 38 - Director → ME
  • 28
    FLUSH JV(HILLVIEW) LIMITED
    - now 07133926
    FLUSH JOINT VENTURES LIMITED
    - 2015-04-02 07133926
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,272,911 GBP2021-06-30
    Officer
    2013-04-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 29
    FLUSH LETTINGS LIMITED
    06727797
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,479 GBP2022-06-30
    Officer
    2008-10-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    FLUSH MAINTENANCE LIMITED
    08938384
    1-15 Cricketfield Grove, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 52 - Director → ME
  • 31
    FLUSH MATERIALS LIMITED
    16180316
    The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 32
    FLUSH PROFESSIONAL SERVICES LIMITED
    07273552
    3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 53 - Director → ME
  • 33
    FLUSH PROPERTIES LIMITED
    06452210
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,997 GBP2022-06-30
    Officer
    2007-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 34
    FLUSH RESIDENTIAL LIMITED
    - now 07133925
    FLUSH BASEMENTS AND LOFTS LIMITED
    - 2014-01-09 07133925
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,377 GBP2021-06-30
    Officer
    2013-04-25 ~ 2019-03-19
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 35
    GAME DEVELOPMENTS LIMITED
    06452208 07019093, 07019098
    1st Floor, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ dissolved
    IIF 56 - Director → ME
  • 36
    MUCH HADHAM ESTATE MANAGEMENT LIMITED
    10691513
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    939 GBP2024-03-31
    Officer
    2017-03-27 ~ 2019-12-13
    IIF 42 - Director → ME
    Person with significant control
    2017-03-27 ~ 2017-04-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PRIME PELLETS LIMITED
    15077320
    The Launchpad Airport Business Park, Cherry Orchard Way, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,229 GBP2024-12-31
    Officer
    2023-08-16 ~ now
    IIF 31 - Director → ME
  • 38
    PROPERTY PARTNERS SERVICES ONE LIMITED
    07356598 07767301
    Bath Brewery, Toll Bridge Road, Bath
    Dissolved Corporate (4 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 39
    PROPERTY PARTNERS SERVICES THREE LIMITED
    07767371
    Bath Brewery, Toll Bridge Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 37 - Director → ME
  • 40
    PROPERTY PARTNERS SERVICES TWO LIMITED
    07767301 07356598
    Bath Brewery, Toll Bridge Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 41
    RS ANGLO IRISH RISK MANAGEMENT LTD
    12562209
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    THE HOME COMPANY (UK) LIMITED
    03379550
    162-164 High Street, Rayleigh, Essex
    Active Corporate (7 parents)
    Officer
    2000-03-22 ~ now
    IIF 35 - Director → ME
  • 43
    THE HOME COMPANY DEVELOPMENTS LIMITED
    06442138
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 44
    VHF MANAGEMENT LIMITED - now
    DOLPHIN ENTERPRISES LIMITED
    - 2011-04-07 06550701
    Second Floor, 10 Albemarle Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-04-01 ~ 2010-01-26
    IIF 34 - 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.