logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lucas, Anthony Kenvyn

    Related profiles found in government register
  • Lucas, Anthony Kenvyn
    British director

    Registered addresses and corresponding companies
  • Lucas, Anthony Kenvyn

    Registered addresses and corresponding companies
    • icon of address 40a, Bedwlwyn Road, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7AE, United Kingdom

      IIF 5
    • icon of address 40a, Bedwlwyn Road, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7AE, Wales

      IIF 6
    • icon of address 29, Steeple Way, Stoke-on-trent, ST4 5BX, England

      IIF 7
  • Lucas, Anthony Kenvyn
    British businessman born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ystrad House, 41 Pen-y-cae, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7FA, Wales

      IIF 8
  • Lucas, Anthony Kenvyn
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40a, Bedwlwyn Road, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7AE, Wales

      IIF 9
    • icon of address Ystrad House, 41, Pen-y-cae Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7FA, Wales

      IIF 10
  • Lucas, Anthony Kenvyn
    British manager born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Pen-y-cae, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7FA, Wales

      IIF 11
  • Lucas, Anthony Kenvyn
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Tower, Llandow Trading Estate, Cowbridge, CF71 7PB, Uk

      IIF 12
    • icon of address Galileo Cottage, Commercial Street, Ystrad Mynach, Mid Glamorgan, CF82 7DY

      IIF 13 IIF 14 IIF 15
  • Mr Anthony Kenvyn Lucas
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40a, Bedwlwyn Road, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7AE, United Kingdom

      IIF 17
    • icon of address Ystrad House, 41, Pen-y-cae Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7FA

      IIF 18
    • icon of address 56, Church Road, Seven Sisters, Neath, SA10 9DT

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 40a Bedwlwyn Road, Ystrad Mynach, Hengoed, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    STYLEFIRM LIMITED - 2005-08-09
    icon of address 378 Brixton Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -964,893 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 11 - Director → ME
  • 3
    JAMES SHOPFITTING SERVICES LIMITED - 2012-12-13
    icon of address 56 Church Road, Seven Sisters, Neath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269,173 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ystrad House 41, Pen-y-cae Ystrad Mynach, Hengoed, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -1,742 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 40a Bedwlwyn Road, Ystrad Mynach, Hengoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-09
    IIF 9 - Director → ME
    icon of calendar 2015-01-08 ~ 2016-10-01
    IIF 6 - Secretary → ME
  • 2
    icon of address 29 Steeple Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,432 GBP2021-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2018-12-31
    IIF 7 - Secretary → ME
  • 3
    icon of address 1st Floor Tower, Llandow Trading Estate, Cowbridge
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -141,912 GBP2015-06-30
    Officer
    icon of calendar 2010-02-24 ~ 2016-04-01
    IIF 12 - Director → ME
  • 4
    MEDICAL SUPPORT SYSTEMS LIMITED - 1996-06-19
    SPORTMAT LIMITED - 1989-08-10
    POWERSPORT INTERNATIONAL PROMOTIONS LIMITED - 1976-12-31
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2006-04-24
    IIF 16 - Director → ME
    icon of calendar 2002-03-06 ~ 2006-04-24
    IIF 1 - Secretary → ME
  • 5
    icon of address Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2006-04-24
    IIF 13 - Director → ME
    icon of calendar 2002-03-06 ~ 2006-04-24
    IIF 4 - Secretary → ME
  • 6
    BROOMCO (2327) LIMITED - 2000-11-02
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2006-04-24
    IIF 15 - Director → ME
    icon of calendar 2002-04-02 ~ 2006-04-24
    IIF 3 - Secretary → ME
  • 7
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2006-04-24
    IIF 14 - Director → ME
    icon of calendar 2002-03-06 ~ 2006-04-24
    IIF 2 - Secretary → ME
  • 8
    icon of address Napier Management Services Ltd., Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    115 GBP2024-01-31
    Officer
    icon of calendar 2015-05-02 ~ 2024-09-18
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.