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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Douer, Sharon
    Born in August 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ now
    OF - Director → CIF 0
    Douer, Sharon
    Company Director
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Douer, Sony
    Born in August 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of address68, Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Tamman, Daniel Claude
    Company Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 2008-02-20
    OF - Director → CIF 0
    Tamman, Daniel Claude
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-24 ~ 2008-02-20
    OF - Secretary → CIF 0
  • 2
    Granot, David
    Bank Executive born in January 1947
    Individual
    Officer
    icon of calendar 1991-08-09 ~ 1991-09-06
    OF - Director → CIF 0
  • 3
    Oxley, Christopher Warden
    Banker born in September 1941
    Individual
    Officer
    icon of calendar 1994-12-13 ~ 1997-10-14
    OF - Director → CIF 0
  • 4
    Shasha, Elan
    Company Director born in January 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 1991-09-06 ~ 2008-02-20
    OF - Director → CIF 0
  • 5
    Manton, Brian Joseph
    Individual
    Officer
    icon of calendar 1995-03-31 ~ 1997-10-14
    OF - Secretary → CIF 0
  • 6
    Douer, Sony
    Company Director born in August 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 1997-10-14 ~ 1998-09-24
    OF - Director → CIF 0
  • 7
    Wisenfeld, Geoffrey Maurice
    Bank Executive born in March 1930
    Individual
    Officer
    icon of calendar 1991-08-09 ~ 1995-03-31
    OF - Director → CIF 0
    Wisenfeld, Geoffrey Maurice
    Individual
    Officer
    icon of calendar 1991-08-09 ~ 1995-03-31
    OF - Secretary → CIF 0
  • 8
    Salama, Shlomo
    Company Director born in August 1945
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-10-14 ~ 1998-09-24
    OF - Director → CIF 0
    Salama, Shlomo
    Director born in August 1945
    Individual (15 offsprings)
    icon of calendar 2007-07-20 ~ 2008-02-20
    OF - Director → CIF 0
    Salama, Shlomo
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-10-14 ~ 1998-09-24
    OF - Secretary → CIF 0
  • 9
    Goldberger, Michael Robert
    Banker born in March 1956
    Individual (159 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 1997-10-14
    OF - Director → CIF 0
  • 10
    Second Board Limited
    Born in May 1988
    Individual
    Officer
    icon of calendar 1997-10-14 ~ 2007-06-28
    OF - Director → CIF 0
  • 11
    icon of addressPo Box 472 St Peters House, Le Bordage, St Peter Port, Guernsey, Channel Islands
    Dissolved Corporate (1 parent, 39 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    1997-10-14 ~ 2007-06-28
    PE - Director → CIF 0
parent relation
Company in focus

LUCKWORTH PROPERTIES LIMITED

Previous names
TURNTWIN PROPERTIES LIMITED - 1991-09-04
APAK DEVONBRAE LIMITED - 1997-06-12
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
11,753,902 GBP2016-04-30
9,437,827 GBP2015-04-30
Fixed Assets - Investments
2,409,209 GBP2016-04-30
425,105 GBP2015-04-30
Fixed Assets
14,163,111 GBP2016-04-30
9,862,932 GBP2015-04-30
Debtors
2,989,066 GBP2016-04-30
2,455,854 GBP2015-04-30
Cash at bank and in hand
374,397 GBP2016-04-30
93,066 GBP2015-04-30
Current Assets
3,363,463 GBP2016-04-30
2,548,920 GBP2015-04-30
Current liabilities
-10,298,714 GBP2016-04-30
-7,533,263 GBP2015-04-30
Net Current Assets/Liabilities
-6,935,251 GBP2016-04-30
-4,984,343 GBP2015-04-30
Total Assets Less Current Liabilities
7,227,860 GBP2016-04-30
4,878,589 GBP2015-04-30
Non-current liabilities
-3,392,000 GBP2016-04-30
-1,402,000 GBP2015-04-30
Net assets/liabilities including pension asset/liability
3,835,860 GBP2016-04-30
3,476,589 GBP2015-04-30
Called-up share capital
10,000 GBP2016-04-30
10,000 GBP2015-04-30
Retained earnings
3,825,860 GBP2016-04-30
3,466,589 GBP2015-04-30
Shareholder's fund
3,835,860 GBP2016-04-30
3,476,589 GBP2015-04-30
Cost/valuation of tangible fixed assets
11,787,635 GBP2016-04-30
9,471,560 GBP2015-04-30
Depreciation of tangible fixed assets
33,733 GBP2016-04-30
33,733 GBP2015-04-30
Number of shares allotted
Class 1 ordinary share
5,000 shares2016-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-05-01 ~ 2016-04-30
Paid-up share capital
Class 1 ordinary share
5,000 GBP2016-04-30
5,000 GBP2015-04-30
Number of shares allotted
Class 2 ordinary share
5,000 shares2016-04-30
Par Value of Share
Class 2 ordinary share
1 GBP2015-05-01 ~ 2016-04-30
Paid-up share capital
Class 2 ordinary share
5,000 GBP2016-04-30
5,000 GBP2015-04-30

Related profiles found in government register
  • LUCKWORTH PROPERTIES LIMITED
    Info
    TURNTWIN PROPERTIES LIMITED - 1991-09-04
    APAK DEVONBRAE LIMITED - 1991-09-04
    Registered number 02625483
    icon of address68 Grafton Way, London W1T 5DS
    PRIVATE LIMITED COMPANY incorporated on 1991-07-01 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • LUCKWORTH PROPERTIES LIMITED
    S
    Registered number 2625483
    icon of address68, Grafton Way, London, England, W1T 5DS
    CIF 1
  • LUCKWORTH PROPERTIES LIMITED
    S
    Registered number 02625483
    icon of address68, Grafton Way, London, United Kingdom, W1T 5DS
    Corporate in Companies House, United Kingdom
    CIF 2
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-02-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,181 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,401,488 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address68 Grafton Way, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-15 ~ 2024-01-16
    CIF 9 - Has significant influence or control OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares - More than 25% OE
    CIF 9 - Ownership of voting rights - More than 25% OE
  • 2
    icon of addressPo Box 472 St Julian's Court, St Julian's Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-02-15 ~ 2024-01-16
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of voting rights - More than 25% OE
    CIF 8 - Ownership of shares - More than 25% OE
    CIF 8 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.