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 4
  • 1
    Middleton, Wayne Douglas
    Born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Jackson, Sean Patrick James
    Born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address21, Gill Bank Road, Ilkley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,627 GBP2024-02-28
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    84,179 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Grewal, Burrinder Singh, Dr
    Ceo born in April 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 2
    Blekinsopp, John, Dr
    Consultant born in July 1956
    Individual
    Officer
    icon of calendar 2006-01-23 ~ 2009-07-03
    OF - Director → CIF 0
  • 3
    Axall, Ruth
    Individual
    Officer
    icon of calendar 2006-10-30 ~ 2008-07-11
    OF - Secretary → CIF 0
  • 4
    Davies, John Charles
    Pharmacist born in July 1949
    Individual
    Officer
    icon of calendar 2009-07-03 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Mistry, Bhavisha
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2021-02-10
    OF - Secretary → CIF 0
  • 6
    Sanders, William John
    Director born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-02-10
    OF - Director → CIF 0
  • 7
    Choppen, Debra Frankie
    Chief Operating Officer born in November 1963
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2008-04-05
    OF - Director → CIF 0
  • 8
    Brownlee, Ian Colin
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2020-03-31
    OF - Director → CIF 0
  • 9
    Wood, David Andrew
    Ceo born in June 1960
    Individual
    Officer
    icon of calendar 2007-07-24 ~ 2009-07-03
    OF - Director → CIF 0
  • 10
    Gibson, Mark James
    Research Fellow born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ 2008-08-29
    OF - Director → CIF 0
  • 11
    Raynor, David Kenneth, Professor
    University Lecturer born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2010-04-01
    OF - Director → CIF 0
  • 12
    Wood, Nicola Claire
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2009-07-03
    OF - Secretary → CIF 0
  • 13
    Knapp, Peter, Dr
    University Lecturer born in November 1960
    Individual
    Officer
    icon of calendar 2004-11-19 ~ 2009-07-03
    OF - Director → CIF 0
  • 14
    Ellison, Stephanie Joy
    Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2020-03-31
    OF - Director → CIF 0
    Ellison, Stephanie Joy
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 15
    Mcwilliam, Peter Neil, Professor
    University Professor born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2009-07-03
    OF - Director → CIF 0
  • 16
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2004-08-25 ~ 2004-11-19
    PE - Nominee Secretary → CIF 0
  • 17
    TECH TRAN LIMITED - 2004-04-29
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-11-19 ~ 2009-07-03
    PE - Director → CIF 0
    2004-11-19 ~ 2006-10-30
    PE - Secretary → CIF 0
  • 18
    icon of addressNumber Three, Po Box 18, South Langworthy Road, Salford, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2016-06-01 ~ 2021-02-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2004-08-25 ~ 2004-11-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LUTO RESEARCH LIMITED

Previous names
PILUT LIMITED - 2004-12-20
WONDER TACT LIMITED - 2004-09-15
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
6,486 GBP2025-03-31
9,801 GBP2024-03-31
Property, Plant & Equipment
14,534 GBP2025-03-31
42,910 GBP2024-03-31
Fixed Assets - Investments
17,828 GBP2025-03-31
0 GBP2024-03-31
Fixed Assets
38,848 GBP2025-03-31
52,711 GBP2024-03-31
Debtors
353,375 GBP2025-03-31
175,515 GBP2024-03-31
Cash at bank and in hand
262,337 GBP2025-03-31
204,980 GBP2024-03-31
Current Assets
615,712 GBP2025-03-31
380,560 GBP2024-03-31
Net Current Assets/Liabilities
317,260 GBP2025-03-31
230,288 GBP2024-03-31
Total Assets Less Current Liabilities
356,108 GBP2025-03-31
282,999 GBP2024-03-31
Net Assets/Liabilities
350,853 GBP2025-03-31
227,982 GBP2024-03-31
Equity
Called up share capital
102 GBP2025-03-31
102 GBP2024-03-31
Share premium
3,054 GBP2025-03-31
3,054 GBP2024-03-31
Capital redemption reserve
17 GBP2025-03-31
17 GBP2024-03-31
Retained earnings (accumulated losses)
347,680 GBP2025-03-31
224,809 GBP2024-03-31
Equity
350,853 GBP2025-03-31
227,982 GBP2024-03-31
Average Number of Employees
142024-04-01 ~ 2025-03-31
152023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
15,070 GBP2025-03-31
13,570 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
8,584 GBP2025-03-31
3,769 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
4,815 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Other than goodwill
6,486 GBP2025-03-31
9,801 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
154,886 GBP2025-03-31
149,142 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
35,199 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
154,886 GBP2025-03-31
184,341 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-45 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-35,199 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-35,244 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
140,352 GBP2025-03-31
130,981 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
10,450 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,352 GBP2025-03-31
141,431 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,415 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
3,093 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,508 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-44 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-13,543 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-13,587 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
14,534 GBP2025-03-31
18,161 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
24,749 GBP2024-03-31
Investments in group undertakings and participating interests
17,828 GBP2025-03-31
0 GBP2024-03-31
Debtors
Non-current
27,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
229,299 GBP2025-03-31
84,039 GBP2024-03-31
Amounts Owed By Related Parties
52,531 GBP2025-03-31
Current
58,860 GBP2024-03-31
Other Debtors
Amounts falling due within one year
71,545 GBP2025-03-31
32,616 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
353,375 GBP2025-03-31
175,515 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
55,017 GBP2025-03-31
57,217 GBP2024-03-31
Trade Creditors/Trade Payables
Current
32,571 GBP2025-03-31
37,711 GBP2024-03-31
Corporation Tax Payable
Current
58,636 GBP2025-03-31
0 GBP2024-03-31
Other Taxation & Social Security Payable
Current
10,662 GBP2025-03-31
11,270 GBP2024-03-31
Other Creditors
Current
141,566 GBP2025-03-31
44,074 GBP2024-03-31
Creditors
Current
298,452 GBP2025-03-31
150,272 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-03-31
55,017 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,224 shares2025-03-31
10,224 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
37,296 GBP2025-03-31
0 GBP2024-03-31

  • LUTO RESEARCH LIMITED
    Info
    PILUT LIMITED - 2004-12-20
    WONDER TACT LIMITED - 2004-12-20
    Registered number 05214288
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB
    PRIVATE LIMITED COMPANY incorporated on 2004-08-25 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.