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 Mark Alexander Lucas

    Related profiles found in government register
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in England

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

    Resident in United Kingdom

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

      IIF 12
    • icon of address Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Knights Place Farm, Rochester, Cobham, ME2 3UB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Dover Sea Sports Centre, Esplanade, Dover, Kent, CT17 9FS, United Kingdom

      IIF 22
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 23
    • icon of address Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 24
    • icon of address 36c, High Street, Rochester, ME1 1LD, England

      IIF 25
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 26
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 27 IIF 28 IIF 29
    • icon of address Knights Place Farm, Cobham, Rochester, ME2 3UB, United Kingdom

      IIF 40
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 41
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 42
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 43
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in England

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

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

    Resident in England

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

      IIF 45 IIF 46
  • Lucas, Mark Alexander
    British contract manager born in August 1957

    Resident in England

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

      IIF 47
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in England

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

      IIF 48
    • icon of address Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 49
    • icon of address Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LH, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Lucas, Mark Alexander
    British property developer born in August 1957

    Resident in England

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

      IIF 53
  • Lucas, Mark Alexander
    British sales director born in August 1957

    Resident in England

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

      IIF 54
  • Mark Alexander Lucas
    British born in August 1957

    Resident in United Kingdom

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

      IIF 55
  • Mr Zachary Mark Alexander Lucas
    British born in August 1959

    Resident in United Kingdom

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

      IIF 56
  • Mr Zachary Mark Alexander Lucas
    British born in February 1997

    Resident in United Kingdom

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

      IIF 57
    • icon of address 41, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 58 IIF 59
    • icon of address Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 60
  • Lucas, Mark Alexander
    British born in August 1957

    Resident in United Kingdom

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

      IIF 61 IIF 62
    • icon of address Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 63
    • icon of address Knights Place Farm Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 64 IIF 65
    • icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME2 1BA, England

      IIF 66
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 67
    • icon of address Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 68 IIF 69
    • icon of address Knights Place Farmhouse, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 70 IIF 71
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 72
    • icon of address 42 High Street, Rochester, Kent, ME1 1LD, England

      IIF 73
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 74 IIF 75 IIF 76
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 82
  • Lucas, Mark Alexander
    British company director born in August 1957

    Resident in United Kingdom

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

      IIF 83
    • icon of address Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, England

      IIF 84
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, ME2 3UB, England

      IIF 85
  • Lucas, Mark Alexander
    British director born in August 1957

    Resident in United Kingdom

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

      IIF 86 IIF 87 IIF 88
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 89
    • icon of address 36c, High Street, Rochester, ME1 1LD, England

      IIF 90
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 91 IIF 92 IIF 93
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 94
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 95
  • Lucas, Mark Alexander
    British

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

      IIF 96
  • Lucas, Mark Alexander
    British contract manager

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

      IIF 97
  • Mark Lucas
    British born in August 1957

    Resident in United Kingdom

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

      IIF 98
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, United Kingdom

      IIF 99
  • Lucas, Mark
    British born in August 1957

    Resident in United Kingdom

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

      IIF 100
  • Lucas, Zachary Mark Alexander
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 101
  • Lucas, Zachary Mark Alexander
    British born in February 1997

    Resident in United Kingdom

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

      IIF 102 IIF 103
    • icon of address 41, High Street, Rochester, ME1 1LN, England

      IIF 104
  • Lucas, Zachary Mark Alexander
    British director born in February 1997

    Resident in United Kingdom

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

      IIF 105
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    939,538 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 77 - Director → ME
  • 5
    TOTAL FLOOR LIMITED - 2016-05-05
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    icon of address Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,565 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,130 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 76 - Director → ME
  • 9
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,420 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,094 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    415,318 GBP2024-03-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    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
  • 12
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 80 - Director → ME
  • 13
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    560,322 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 73 - Director → ME
  • 14
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,170 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,768 GBP2024-12-31
    Officer
    icon of calendar 2015-12-13 ~ now
    IIF 78 - Director → ME
  • 18
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    442,783 GBP2024-08-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 51 - Director → ME
  • 20
    LOPEZ & LUCAS LIMITED - 2024-01-23
    icon of address Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,041 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    LUCAS PROPERTY & DEVLOPMENTS LIMITED - 2015-05-28
    icon of address Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,581,629 GBP2024-05-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,090,699 GBP2024-11-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    78,856 GBP2024-11-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,160 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 72 - Director → ME
  • 29
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,452 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 75 - Director → ME
  • 30
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,300,100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 67 - Director → ME
  • 31
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,209 GBP2018-09-30
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    383,265 GBP2025-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 22 - Has significant influence or controlOE
  • 33
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,647 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 68 - Director → ME
  • 34
    icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 35
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,268,970 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 65 - Director → ME
  • 36
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,890 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 64 - Director → ME
  • 37
    icon of address 41 High Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 92 - Director → ME
  • 38
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,562 GBP2024-10-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 74 - Director → ME
  • 39
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 40
    icon of address 41 High Street, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,662 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,212 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    939,538 GBP2024-10-31
    Officer
    icon of calendar 1997-01-20 ~ 2005-09-01
    IIF 96 - Secretary → ME
  • 2
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -322,819 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    789,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-07
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 58 High Street, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2014-05-24
    IIF 52 - Director → ME
  • 5
    TOTAL FLOOR LIMITED - 2016-05-05
    TOTAL FLOOR SYSTEMS LIMITED - 2008-01-07
    icon of address Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,565 GBP2019-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2020-09-15
    IIF 54 - Director → ME
  • 6
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,130 GBP2017-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2015-05-01
    IIF 45 - Director → ME
  • 7
    icon of address Hillary, Arterial Road, Purfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-03-12
    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
  • 9
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,628 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2019-12-19
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-12-19
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 10
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    560,322 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-08-01
    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
  • 11
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-24
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of address Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,170 GBP2015-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2016-12-13
    IIF 48 - Director → ME
  • 13
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Studio 1 305a Goldhawk Road, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    442,783 GBP2024-08-31
    Officer
    icon of calendar 2003-08-04 ~ 2006-03-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-12 ~ 2006-03-31
    IIF 53 - Director → ME
  • 16
    LOPEZ & LUCAS LIMITED - 2024-01-23
    icon of address Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2024-01-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    LUCAS PROPERTY & DEVLOPMENTS LIMITED - 2015-05-28
    icon of address Knights Place Farm, Cobham, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,581,629 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2025-03-14
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-03-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 41 High Street, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,160 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2024-01-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,048 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-11-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,452 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-14 ~ 2024-01-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    icon of address Knights Place Farm, Cobham, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,209 GBP2018-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2015-05-11
    IIF 46 - Director → ME
  • 22
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    383,265 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-22
    IIF 83 - Director → ME
  • 23
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,647 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,268,970 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,890 GBP2024-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-06-27
    IIF 91 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2018-11-13
    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
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 41 High Street, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2021-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2018-03-25
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,562 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 101 - Director → ME
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,212 GBP2020-01-31
    Officer
    icon of calendar 2016-02-04 ~ 2017-02-05
    IIF 93 - Director → ME
  • 29
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,835,224 GBP2024-03-31
    Officer
    icon of calendar 2001-07-20 ~ 2006-03-31
    IIF 47 - Director → ME
    icon of calendar 1998-12-01 ~ 2006-03-31
    IIF 97 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.