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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Zachary Mark Alexander Lucas

    Related profiles found in government register
  • Mr Zachary Mark Alexander Lucas
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 1
    • 41, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 2 IIF 3
    • Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 4
  • Mr Zachary Mark Alexander Lucas
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 5
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 6
    • Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Knights Place Farm, Rochester, Cobham, ME2 3UB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 16
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 17
    • Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 18
    • 36c, High Street, Rochester, ME1 1LD, England

      IIF 19
    • 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 20
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 21
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 22 IIF 23 IIF 24
    • Knights Place Farm, Cobham, Rochester, ME2 3UB, United Kingdom

      IIF 35
    • Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 36
    • Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 37
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 38
  • Lucas, Zachary Mark Alexander
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 39 IIF 40
    • 41, High Street, Rochester, ME1 1LN, England

      IIF 41
  • Lucas, Zachary Mark Alexander
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 42
  • Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 43
  • Lucas, Zachary Mark Alexander
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 44
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 45 IIF 46
    • Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 47
    • Knights Place Farm Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 48 IIF 49
    • Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 50
    • Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 51
    • Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 52 IIF 53
    • Knights Place Farmhouse, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 54 IIF 55
    • 36c, High Street, Rochester, ME1 1LD, England

      IIF 56
    • 41, High Street, Rochester, Kent, ME1 1LN, England

      IIF 57 IIF 58
    • 42 High Street, Rochester, Kent, ME1 1LD, England

      IIF 59
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 60 IIF 61 IIF 62
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 68
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT179FS, United Kingdom

      IIF 69
    • Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, England

      IIF 70
    • Knights Place Farm, Knights Place Farm, Rochester, ME2 3UB, England

      IIF 71
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 72 IIF 73 IIF 74
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 75
    • Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 76 IIF 77 IIF 78
    • Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 79
    • Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 80
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mark Lucas
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36c High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 92
    • 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 93
  • Lucas, Mark
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 94
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 95
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 96
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bradfords Close, St. Marys Island, Chatham, Kent, ME4 3RJ, England

      IIF 97 IIF 98
  • Lucas, Mark Alexander
    British contract manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 99
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 100
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 101
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LH, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Lucas, Mark Alexander
    British property developer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 105
  • Lucas, Mark Alexander
    British sales director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cloudsley House, High Street, Rochester, Kent, ME1 1LD, England

      IIF 106
  • Lucas, Mark Alexander
    British

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 107
  • Lucas, Mark Alexander
    British contract manager

    Registered addresses and corresponding companies
    • Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 108
  • Lucas, Mark Alexander

    Registered addresses and corresponding companies
    • 3 Parrs Head Mews, George Lane, Rochester, Kent, ME1 1NP

      IIF 109
child relation
Offspring entities and appointments 53
  • 1
    ALBERTUS INVESTMENTS LIMITED
    15743980
    The Granary Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASHBYHILL LIMITED
    03269288
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2005-09-01
    IIF 107 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUEBROOK BREADHURST LTD
    10446844
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUEBROOK MANAGEMENT LIMITED
    08952950
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-02-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-05
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOARDROOM MANAGEMENT LIMITED
    05651798
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2025-04-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROADOAK ENTERPRISES LIMITED
    07837595
    58 High Street, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-12-09 ~ 2014-05-24
    IIF 104 - Director → ME
  • 7
    CHIPPI SOLUTIONS LIMITED
    - now 05642152
    TOTAL FLOOR LIMITED
    - 2016-05-05 05642152
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (6 parents)
    Officer
    2012-12-17 ~ 2020-09-15
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CREPE & CO. (ROCHESTER) LIMITED
    09213946
    Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ 2015-05-01
    IIF 97 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    ENBROOK PARK LIMITED
    14881658
    Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ESSEX PROPERTY HOLDINGS LIMITED
    11400652
    Hillary, Arterial Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-07 ~ 2018-06-07
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    FINEBUILD LIMITED
    10833316
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2019-02-11 ~ 2023-03-12
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FORMBY LAND LIMITED
    12073404
    41 High Street, Rochester, Kent, England
    Active Corporate (8 parents)
    Officer
    2022-09-01 ~ now
    IIF 62 - Director → ME
    2019-06-27 ~ 2019-12-19
    IIF 56 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-03-11
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-27 ~ 2019-12-19
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    FORMBY MANAGEMENT LIMITED
    11796798
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (6 parents)
    Person with significant control
    2019-01-30 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GLENOWEN LIMITED
    08611761
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HILIGHTS HOLDINGS LIMITED
    09497145
    The Granary, Hermitage Court, Hermitage Lane, Maidstone
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-03-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HILIGHTS PLANT HIRE COMPANY LIMITED
    13100859
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-29 ~ now
    IIF 66 - Director → ME
  • 17
    HILIGHTS SOUTHERN LTD
    - now 08176685
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (7 parents)
    Officer
    2012-09-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-08-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOLLYRIDGE MANAGEMENT LIMITED
    05617838
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JFL PROPERTIES KENT LIMITED
    14899154
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-29 ~ 2023-10-24
    IIF 75 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    KINGS HEAD HOTEL LIMITED
    08328379
    Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2016-12-13
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KNIGHTS PLACE FARM EQUESTRIAN CENTRE LIMITED
    06831122
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 102 - Director → ME
  • 22
    KNIGHTS PLACE FARM LAND LIMITED
    08327960
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Officer
    2015-12-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-23
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 23
    KNIGHTS PLACE FARM LIMITED
    04855171
    Studio 1 305a Goldhawk Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2003-08-04 ~ 2006-03-31
    IIF 101 - Director → ME
    2011-10-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    2016-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    KNIGHTS PLACE FARM LIVERY LIMITED
    05012764
    Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2004-01-12 ~ 2006-03-31
    IIF 105 - Director → ME
    2011-10-27 ~ dissolved
    IIF 103 - Director → ME
  • 25
    KPF DEVELOPMENTS LIMITED
    - now 11713274
    LOPEZ & LUCAS LIMITED
    - 2024-01-23 11713274
    Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-12-05 ~ 2024-01-23
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    L&M PROPERTIES ROCHESTER LIMITED
    15697178
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    LAKECREST MANAGEMENT LIMITED
    10069338 06673390
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-07-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LOVELLRISE LIMITED
    03264855
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2001-10-21
    IIF 109 - Secretary → ME
  • 29
    LUCAS ARBORIST LIMITED
    16784733
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    LUCAS PROPERTY & DEVELOPMENTS LIMITED
    - now 09600470
    LUCAS PROPERTY & DEVLOPMENTS LIMITED
    - 2015-05-28 09600470
    Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2024-04-02 ~ now
    IIF 53 - Director → ME
    2015-05-20 ~ 2025-03-14
    IIF 42 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-03-13
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MEDWAY PRESERVATION & DEVELOPMENT LIMITED
    10077716
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-03-23 ~ now
    IIF 46 - Director → ME
  • 32
    MEDWAY PRESERVATION LIMITED
    09742204
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-08-20 ~ now
    IIF 45 - Director → ME
  • 33
    MILLENNIAL HOMES LIMITED
    11702747
    Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 34
    MLZL LIMITED
    12055604
    41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-06-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-06-17 ~ 2024-01-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    NOSTALGIC DESIGNS LIMITED
    05647766
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2022-11-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    OAKBROOK LIMITED
    09660021
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-06-14 ~ 2024-01-25
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 37
    P & W NASH (PROPERTY) LIMITED
    - now 01050546
    P. & W. NASH (ENGINEERING SERVICES) LIMITED - 1990-10-01
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    2025-11-26 ~ now
    IIF 96 - Director → ME
  • 38
    PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED
    11725932 11759707
    Studio 1 305a Goldhawk Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-09 ~ now
    IIF 51 - Director → ME
  • 39
    PRECINCT PROPERTIES (ROCHESTER) LIMITED
    09214047
    Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ 2015-05-11
    IIF 98 - Director → ME
    2015-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    ST ANDREWS AQUA PARK LTD
    13265903
    St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (10 parents)
    Officer
    2024-01-05 ~ now
    IIF 95 - Director → ME
    2021-03-15 ~ 2021-03-22
    IIF 69 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 16 - Has significant influence or control OE
  • 41
    ST ANDREWS COMMERCIAL LAND LIMITED
    11046099
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-11-13 ~ now
    IIF 52 - Director → ME
    2017-11-03 ~ 2018-11-13
    IIF 80 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-11-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ST ANDREWS LAKES LTD
    15237430
    Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Officer
    2025-02-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 81 - Has significant influence or control OE
  • 43
    ST ANDREWS LEISURE DEVELOPMENT LTD
    10516613
    41 High Street, Rochester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-12-08 ~ 2018-11-13
    IIF 73 - Director → ME
    2022-06-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-12-08 ~ 2018-11-13
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-08 ~ 2017-01-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 44
    ST ANDREWS LEISURE MANAGEMENT LTD
    10516507
    41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-06-30 ~ now
    IIF 48 - Director → ME
    2016-12-08 ~ 2018-11-13
    IIF 74 - Director → ME
    2018-11-13 ~ 2019-06-27
    IIF 76 - Director → ME
    Person with significant control
    2016-12-08 ~ 2018-11-13
    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
    2016-12-08 ~ 2017-01-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 45
    ST ANDREWS TRADING LTD
    10516686
    41 High Street, Rochester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-08 ~ 2018-11-13
    IIF 72 - Director → ME
    2018-11-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-01-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2016-12-08 ~ 2018-03-25
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ST. ANDREWS LEISURE LIMITED
    10409534
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-10-04 ~ 2018-11-13
    IIF 71 - Director → ME
    2018-11-13 ~ now
    IIF 60 - Director → ME
    2016-10-04 ~ 2016-10-04
    IIF 44 - Director → ME
    Person with significant control
    2016-10-04 ~ 2016-10-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-04 ~ 2018-11-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TRIBE ROCHESTER LIMITED
    17068656
    41 High Street, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 48
    TRUSTY TREES COMMERCIAL LIMITED
    15638981
    41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 49
    TRUSTY TREES LIMITED
    12609978
    41 High Street, Rochester, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 50
    UPDATED TECHNOLOGY LIMITED
    05893054
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    UTILITIES (SOUTH EAST) LIMITED
    11367773
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-05-18 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 52
    VIEWFINDER SOLUTIONS LIMITED
    09400639 07086714... (more)
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ 2017-02-05
    IIF 78 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    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
  • 53
    WORLDVIEW 2000 LIMITED
    03435688
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (11 parents)
    Officer
    2001-07-20 ~ 2006-03-31
    IIF 99 - Director → ME
    1998-12-01 ~ 2006-03-31
    IIF 108 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.