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

Davis, Luke Stuart

    Related profiles found in government register
  • Davis, Luke Stuart
    British ceo born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 1
  • Davis, Luke Stuart
    British ceo financial services born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bruton Place, Mayfair, Mayfair, W1J 6BA, United Kingdom

      IIF 2
  • Davis, Luke Stuart
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 8
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, United Kingdom

      IIF 9
    • icon of address 42, Bruton Place, London, W1J 6PA, England

      IIF 10 IIF 11
    • icon of address St Margaret Lodge, Maidstone Lodge, Rochester, Kent, ME1 3DD, United Kingdom

      IIF 12
  • Davis, Luke Stuart
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 13
    • icon of address 105, Shirley Drive, Hove, BN3 6UE, England

      IIF 14
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 15
    • icon of address 42, Bruton Place, London, W1J 6PA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 42, Bruton Place, Mayfair, London, W1J 6PA, United Kingdom

      IIF 20
  • Davis, Luke Stuart
    British pr & marketing born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bruton Place, Mayfair, London, W1J 6PA, England

      IIF 21
  • Davis, Luke Stuart
    British stockbroker born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 22
    • icon of address 42, Bruton Place, London, W1J 6PA

      IIF 23
    • icon of address St, Margaret Lodge, Maidstone Road, Rochester, Kent, ME1 3DD, United Kingdom

      IIF 24
    • icon of address St. Margarets Lodge, Maidstone Road, Rochester, Kent, ME1 3DD, England

      IIF 25
  • Davis, Luke Stuart
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 26
  • Mr Luke Stuart Davis
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 27 IIF 28 IIF 29
    • icon of address 105, Shirley Drive, Hove, BN3 6UE, England

      IIF 31
    • icon of address 105, Shirley Road, Hove, BN3 6UE, England

      IIF 32
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 33
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, United Kingdom

      IIF 34
    • icon of address 42, Bruton Place, London, W1J 6PA

      IIF 35
    • icon of address 42, Bruton Place, London, W1J 6PA, England

      IIF 36
  • Luke Stuart Davis
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bruton Place, Mayfair, London, W1J 6PA, England

      IIF 37
  • Davis, Luke Stuart
    born in December 1978

    Registered addresses and corresponding companies
    • icon of address 133b Englefield Road, London, N1 3LH

      IIF 38
  • Mr Luke Stuart Davis
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 39
    • icon of address 42, Bruton Place, London, W1J 6PA, United Kingdom

      IIF 40
  • Luke Stuart Davis
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Courtyard, Broad Marston Lane, Mickleton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 42 Bruton Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -564,173 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6 Derby Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    695 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 West Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    FORTYTWO LEGAL LTD - 2020-09-16
    icon of address 42 Bruton Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    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
  • 11
    THE BIG BEACH HUT HOVE LTD - 2020-04-07
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,561,233 GBP2024-02-26
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 42 Bruton Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 14
    ROCKWATER BOURNEMOUTH LIMITED - 2022-01-25
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,804,094 GBP2024-02-26
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 7 - Director → ME
  • 15
    BANQUETS CATERING (SOUTH COAST) LIMITED - 2022-01-18
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 13 - Director → ME
  • 16
    CROWD FINDERS LIMITED - 2022-09-09
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,236 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,091 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2023-05-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2023-05-03
    IIF 37 - 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
  • 2
    icon of address 58 Glentham Road, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    173,865 GBP2021-03-31
    Officer
    icon of calendar 2013-09-11 ~ 2014-01-01
    IIF 26 - LLP Member → ME
  • 3
    icon of address Sfp, Warehouse W,3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2007-08-30
    IIF 38 - LLP Member → ME
  • 4
    icon of address 58 Glentham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2016-10-31
    IIF 1 - Director → ME
  • 5
    icon of address 42 Bruton Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-08-23
    IIF 18 - Director → ME
  • 6
    icon of address 42 Bruton Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-08-23
    IIF 19 - Director → ME
  • 7
    icon of address 42 Bruton Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2024-08-23
    IIF 16 - Director → ME
  • 8
    ENTERPRISE SECURITIES LIMITED - 2012-05-11
    icon of address 42 Bruton Place, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ 2024-08-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    IIF 35 - Right to appoint or remove directors OE
    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
  • 9
    icon of address 42 Bruton Place, London
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2024-08-23
    IIF 20 - Director → ME
  • 10
    icon of address 42 Bruton Place, Mayfair, Mayfair, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,353 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2024-08-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2024-08-23
    IIF 36 - Has significant influence or control OE
  • 11
    FORTYTWO LEGAL LTD - 2020-09-16
    icon of address 42 Bruton Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-09-01
    IIF 17 - Director → ME
  • 12
    THE BIG BEACH HUT HOVE LTD - 2020-04-07
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,561,233 GBP2024-02-26
    Person with significant control
    icon of calendar 2019-02-08 ~ 2025-03-31
    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
  • 13
    ROCKWATER BOURNEMOUTH LIMITED - 2022-01-25
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,804,094 GBP2024-02-26
    Person with significant control
    icon of calendar 2021-07-13 ~ 2025-03-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2016-11-25
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.