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 Luke Anthony Deakin

    Related profiles found in government register
  • Mr Luke Anthony Deakin
    English born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address 198 Chester Road North, Sutton Coldfield, B73 6SH, England

      IIF 2
    • icon of address 84, Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England

      IIF 3
    • icon of address Panda Shack, 1 - 3 Kings Road, Sutton Coldfield, B73 5AB, England

      IIF 4
  • Mr Luke Anthony Deakin
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deakin, Luke Anthony
    English "web developer" born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Chester Road North, Sutton Coldfield, West Midlands, B73 6SH, United Kingdom

      IIF 8
  • Deakin, Luke Anthony
    English director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 84, Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England

      IIF 10
    • icon of address Panda Shack, 1 - 3 Kings Road, Sutton Coldfield, B73 5AB, England

      IIF 11
  • Deakin, Luke Anthony
    English self employed born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Darnick Road, Sutton Coldfield, West Midlands, B73 6PE, United Kingdom

      IIF 12
  • Deakin, Luke Anthony
    English web developer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Chester Road North, Sutton Coldfield, B73 6SH, England

      IIF 13
  • Deakin, Luke Anthony
    English website developer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • icon of address 198 Chester Road North, Sutton Coldfield, B73 6SH, England

      IIF 15
  • Mr Luke Anthony Deakin
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digital Panda, 84, Boldmere Road, Sutton Coldfield, B73 5TJ, United Kingdom

      IIF 16
  • Deakin, Luke Anthony
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Boldmere Road, Sutton Coldfield, B735TJ, England

      IIF 17
  • Deakin, Luke
    English consultant born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 18
  • Deakin, Luke Anthony
    British web designer born in May 1989

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Windsor House, 5a King Street, Newcastle Under Lyme, Staffordshire, ST5 1EH, United Kingdom

      IIF 19
  • Deakin, Luke Anthony
    English web design born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 20
  • Deakin, Luke Anthony
    English web developer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 21 IIF 22
  • Deakin, Luke Anthony
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digital Panda, 84, Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, United Kingdom

      IIF 23
  • Deakin, Luke Anthony
    British managing director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Windsor House, 5a King Street, Newcastle-under-lyme, Staffordshire, ST5 1EH, United Kingdom

      IIF 24
  • Deakin, Luke Anthony

    Registered addresses and corresponding companies
    • icon of address 198 Chester Road North, Sutton Coldfield, B73 6SH, England

      IIF 25
    • icon of address 26, Darnick Road, Sutton Coldfield, West Midlands, B73 6PE, United Kingdom

      IIF 26
    • icon of address 54 Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 27
  • Deakin, Luke

    Registered addresses and corresponding companies
    • icon of address 54 Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 84 Boldmere Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,019 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Windsor House, 5a King Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Digital Panda, 84 Boldmere Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 84 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,058 GBP2025-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 54 Elizabeth Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-03-02 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 54 Elizabeth Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-08-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 54 Elizabeth Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-10-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address 26 Darnick Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address 198 Chester Road North, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Suite A2 Abbeygate One, 8 Whitewell Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Panda Shack, 1 - 3 Kings Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 54 Elizabeth Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Dakae, Felix Lane, Shepperton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,426 GBP2020-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-21
    IIF 18 - Director → ME
  • 2
    TUITION (UK) LIMITED - 2012-03-27
    icon of address Windsor House, 5a King Street, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,494 GBP2020-06-26
    Officer
    icon of calendar 2010-12-14 ~ 2011-01-17
    IIF 24 - 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.