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 United Kingdom

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • 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 35
    • icon of address 41, High Street, Rochester, ME1 1LN, United Kingdom

      IIF 36
    • icon of address Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 37
  • Mr Mark Alexander Lucas
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lucas, Mark Alexander
    British company director 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 49
    • icon of address Knights Place Farm, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 50
    • icon of address Dover Sea Sports Centre, Esplanade, Dover, Kent, CT179FS, United Kingdom

      IIF 51
    • icon of address Studio 1, 305a Goldhawk Road, London, W12 8EU

      IIF 52
    • icon of address 41 High Street, Rochester, Kent, ME1 1LN, England

      IIF 53
    • icon of address Knights Place Farm Cobham, Rochester, Kent, ME2 3UB, England

      IIF 54
    • icon of address Knights Place Farm, Knights Place Farm, Rochester, ME2 3UB, England

      IIF 55
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 56
  • Lucas, Mark Alexander
    British director 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 57
    • icon of address Knights Place Farm, Rochester, Cobham, Kent, ME2 3UB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, ME21BA, England

      IIF 63
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 64
    • icon of address Knights Place Farm, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 65 IIF 66
    • icon of address Knights Place Farmhouse, Cobham, Nr Rochester, Kent, ME2 3UB, United Kingdom

      IIF 67 IIF 68
    • icon of address 36c, High Street, Rochester, ME1 1LD, England

      IIF 69
    • icon of address 42 High Street, Rochester, Kent, ME1 1LD, England

      IIF 70
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, England

      IIF 71 IIF 72 IIF 73
    • 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, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 82
    • icon of address Knights Place Farm, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 83
  • 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 84
  • 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 85
  • Lucas, Zachary Mark Alexander
    British company director born in February 1997

    Resident in United Kingdom

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

      IIF 86
  • Lucas, Zachary Mark Alexander
    British director 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 87
    • icon of address Knights Place Farm, Cobham, Rochester, Kent, ME2 3UB, United Kingdom

      IIF 88
  • 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 89 IIF 90
  • 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 91
  • Lucas, Mark Alexander
    British director 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 92
    • icon of address 42, High Street, Rochester, Kent, ME1 1LD, United Kingdom

      IIF 93
    • icon of address Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LD

      IIF 94
    • icon of address Cloudsley House, 42 High Street, Rochester, Kent, ME1 1LH, United Kingdom

      IIF 95 IIF 96 IIF 97
  • 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 98
  • 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 99
  • Lucas, Mark Alexander
    British

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

      IIF 100
  • Lucas, Mark Alexander
    British contract manager

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

      IIF 101
  • Lucas, Mark Alexander

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

      IIF 102
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    899,550 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    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
  • 2
    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 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
  • 3
    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
  • 4
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    789,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - 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 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    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
    IIF 30 - Right to appoint or remove directorsOE
  • 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 Kent Gateway Block Management, New Road, Rochester, 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 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 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 GBP2023-12-31
    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 (6 parents)
    Equity (Company account)
    560,322 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 70 - 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 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
  • 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 39 - 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 95 - Director → ME
  • 17
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    87,203 GBP2023-12-31
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 96 - 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)
    58,639 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 50 - 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 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 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 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
  • 23
    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 66 - Director → ME
  • 24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,142,700 GBP2023-11-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    97,869 GBP2023-11-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address Knights Place Farm, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    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 53 - Director → ME
  • 28
    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
  • 29
    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 52 - Director → ME
  • 30
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    145,190 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 32
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,417 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 65 - Director → ME
  • 33
    icon of address Office, St Andrews Lakes, Quarry Grove, Halling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 38 - Has significant influence or controlOE
  • 34
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,281,325 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 62 - Director → ME
  • 35
    icon of address 41 High Street, Rochester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -60,521 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 59 - Director → ME
  • 36
    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 72 - Director → ME
  • 37
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,778 GBP2023-10-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 74 - Director → ME
  • 38
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    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
  • 39
    icon of address 41 High Street, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 40
    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 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    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 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 42
    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 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    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 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - 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)
    899,550 GBP2023-10-31
    Officer
    icon of calendar 1997-01-20 ~ 2005-09-01
    IIF 100 - 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 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 58 High Street, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2014-05-24
    IIF 97 - Director → ME
  • 4
    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 99 - Director → ME
  • 5
    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 89 - Director → ME
  • 6
    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 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    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 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - 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 2019-06-27 ~ 2019-12-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-12-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2020-03-10 ~ 2020-03-11
    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
    IIF 84 - Right to appoint or remove directors OE
  • 9
    HIGHLIGHTS SOUTHERN LIMITED - 2012-08-21
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    560,322 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-08-01
    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
  • 10
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-24
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    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 93 - Director → ME
  • 12
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    87,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 14
    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 98 - Director → ME
  • 15
    LOPEZ & LUCAS LIMITED - 2024-01-23
    icon of address Knights Place Farm, Cobham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,639 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2024-01-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    855,775 GBP2023-10-31
    Officer
    icon of calendar 1997-01-20 ~ 2001-10-21
    IIF 102 - Secretary → ME
  • 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 ~ 2025-03-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-03-13
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 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 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors 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 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 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 90 - Director → ME
  • 22
    icon of address St Andrews Lakes Formby Road, Halling, Rochester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    145,190 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-22
    IIF 51 - Director → ME
  • 23
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,417 GBP2023-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-11-13
    IIF 31 - 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)
    3,281,325 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - 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)
    -60,521 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-06-27
    IIF 71 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-08 ~ 2018-11-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-01-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-08 ~ 2018-03-25
    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
  • 27
    icon of address 41 High Street, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,778 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 55 - Director → ME
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2016-10-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-04 ~ 2018-11-13
    IIF 33 - 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 73 - 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 91 - Director → ME
    icon of calendar 1998-12-01 ~ 2006-03-31
    IIF 101 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.