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 Kieran Smith

    Related profiles found in government register
  • Mr Luke Kieran Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11g, Moss End Garden Village, Maidenhead Road, Warfield, RG42 6EJ, England

      IIF 1
    • 11, Sadlers Lane, Winnersh, Wokingham, RG41 5AJ, England

      IIF 2
    • 16, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

      IIF 3
    • Unit 7, Station Industrial Estate, Oxford Road, Wokingham, RG41 2YQ, England

      IIF 4 IIF 5
  • Mr Luke Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8-9, Honeywood House, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, England

      IIF 6
    • Unit 7, Station Industrial Estate, Oxford Road, Wokingham, RG41 2YQ, England

      IIF 7
  • Mr Luke Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8. Whitecliffs Business Centre, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH

      IIF 8
    • Unit 8, Whitecliffs Business Centre, Whitfield, Dover, Kent, CT16 3EH, United Kingdom

      IIF 9
  • Mr Luke Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, Wiltshire, SP2 7LD, England

      IIF 10
  • Mr Luke Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ac Accountancy Services Uk Ltd, 318 Chorley New Road, Horwich, Bolton, BL6 5PS, England

      IIF 11
    • 53, Baltimore Road, Lytham St. Annes, FY8 3NY, England

      IIF 12
  • Smith, Luke Kieran
    British builder born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Station Industrial Estate, Oxford Road, Wokingham, RG41 2YQ, England

      IIF 13
  • Smith, Luke Kieran
    British building contractor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sadlers Lane, Winnersh, Wokingham, RG41 5AJ, England

      IIF 14
  • Smith, Luke Kieran
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sadlers Lane, Winnersh, Wokingham, RG41 5AJ, England

      IIF 15
    • 16, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, United Kingdom

      IIF 16
    • Unit 7, Station Industrial Estate, Oxford Road, Wokingham, RG41 2YQ, England

      IIF 17
  • Smith, Luke Kieran
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 18
    • 11, Sadlers Lane, Winnersh, Wokingham, RG41 5AJ, England

      IIF 19
  • Smith, Luke Kieran
    British operations manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11g, Moss End Garden Village, Maidenhead Road, Warfield, RG42 6EJ, England

      IIF 20
  • Mr Luke Dale Smith
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Baltimore Road, Lytham St. Annes, FY8 3NY, England

      IIF 21
  • Mr Luke Smith
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Hebbecastle Down, Warfield, Bracknell, Berkshire, RG42 2QF, United Kingdom

      IIF 22
    • 17 Kingfisher Place, Chartham, Canterbury, CT4 7DJ, England

      IIF 23
    • Unit 8. Whitecliffs Business Centre, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH

      IIF 24
    • Unit 8, Whitecliffs Business Centre, Whitfield, Dover, Kent, CT16 3EH, United Kingdom

      IIF 25
    • 32-40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 26
  • Smith, Luke
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8-9, Honeywood House, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, England

      IIF 27
  • Smith, Luke
    British electrician born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8. Whitecliffs Business Centre, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH

      IIF 28
    • Unit 8, Whitecliffs Business Centre, Whitfield, Dover, Kent, CT16 3EH, United Kingdom

      IIF 29
  • Smith, Luke
    British electrician born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Whitecliffs Business Centre, Whitfield, Dover, Kent, CT16 3EH, United Kingdom

      IIF 30
  • Smith, Luke Dale
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Baltimore Road, Lytham St. Annes, FY8 3NY, England

      IIF 31
  • Smith, Luke Dale
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Baltimore Road, Lytham St. Annes, FY8 3NY, England

      IIF 32
  • Luke Jonathan Smith
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Whitecliffs Business Centre, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, United Kingdom

      IIF 33
  • Smith, Luke Kieran
    British builder born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mount Pleasant, Wokingham, Berkshire, RG41 2YG, United Kingdom

      IIF 34
  • Smith, Luke Dale
    English company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Baltimore Road, Lytham St. Annes, FY8 3NY, England

      IIF 35
  • Smith, Luke Jonathan
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Whitecliffs Business Centre, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, United Kingdom

      IIF 36
  • Smith, Luke
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kingfisher Place, Chartham, Canterbury, CT4 7DJ, England

      IIF 37
  • Smith, Luke
    British electrician born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Lewis Road, Hawkinge, Folkestone, Kent, CT18 7SE

      IIF 38
  • Smith, Luke
    British managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koncept Home Improvements Ltd, Unit 16 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2QY, England

      IIF 39
  • Smith, Luke
    British electrician born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8. Whitecliffs Business Centre, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH

      IIF 40
    • 32-40, Tontine Street, Folkestone, Kent, CT20 1JL, England

      IIF 41
  • Smith, Luke
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Althorpe Drive, Loughborough, LE11 4QT, England

      IIF 42
  • Smith, Luke
    English electricain born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 2 Peto Close, Folkestone, Kent, CT19 5ST, England

      IIF 43
  • Smith, Luke

    Registered addresses and corresponding companies
    • Unit 8-9, Honeywood House, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    11 Sadlers Lane, Winnersh, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Flat 8 2 Peto Close, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 43 - Director → ME
  • 3
    Unit 8. Whitecliffs Business Centre Honeywood Road, Whitfield, Dover, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    73,599 GBP2024-05-31
    Officer
    2023-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 8, Whitecliffs Business Centre Honeywood Road, Whitfield, Dover, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 8 Whitecliffs Business Centre, Whitfield, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,913 GBP2023-05-31
    Officer
    2023-10-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    103 Althorpe Drive, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2017-11-30
    Officer
    2016-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 7
    LOCKTECH AUTO LOCKSMITHS LTD - 2018-07-26
    Suite 13 Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    C/o Ac Accountancy Services Uk Ltd 318 Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,285 GBP2024-07-31
    Officer
    2013-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    53 Baltimore Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,115 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    16 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,346 GBP2023-08-31
    Person with significant control
    2022-08-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    53 Baltimore Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    SOUTHEAST BUILDING MAINTENANCE LIMITED - 2015-10-09
    31 Lewis Road, Hawkinge, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 38 - Director → ME
  • 14
    7 Station Industrial Estate, Oxford Road, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168 GBP2020-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    Unit 8-9, Honeywood House Honeywood Road, Whitfield, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 27 - Director → ME
    2020-03-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    Unit 16 The Business Centre, Molly Millars Lane, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 15 - Director → ME
Ceased 8
  • 1
    Unit 8. Whitecliffs Business Centre Honeywood Road, Whitfield, Dover, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    73,599 GBP2024-05-31
    Officer
    2019-09-01 ~ 2023-10-24
    IIF 40 - Director → ME
    2015-05-19 ~ 2019-02-01
    IIF 41 - Director → ME
    Person with significant control
    2019-09-01 ~ 2023-10-24
    IIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-02-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    Unit 8 Whitecliffs Business Centre, Whitfield, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,913 GBP2023-05-31
    Officer
    2019-09-01 ~ 2023-10-19
    IIF 30 - Director → ME
    2018-01-24 ~ 2018-02-01
    IIF 37 - Director → ME
    Person with significant control
    2018-01-24 ~ 2019-02-01
    IIF 23 - Has significant influence or control OE
    2019-09-01 ~ 2023-10-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    Unit 7 Station Industrial Estate, Oxford Road, Wokingham, England
    Active Corporate
    Equity (Company account)
    -51,224 GBP2022-08-31
    Officer
    2020-08-10 ~ 2025-02-26
    IIF 17 - Director → ME
    Person with significant control
    2022-12-01 ~ 2025-02-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,346 GBP2023-08-31
    Officer
    2022-08-02 ~ 2025-02-26
    IIF 20 - Director → ME
  • 5
    7 Station Industrial Estate, Oxford Road, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168 GBP2020-03-31
    Officer
    2018-02-26 ~ 2018-12-04
    IIF 39 - Director → ME
  • 6
    TERRY SMITH BUILDING SERVICES LIMITED - 2009-07-20
    Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    20,728 GBP2017-04-01 ~ 2018-03-31
    Officer
    2009-07-24 ~ 2011-11-25
    IIF 34 - Director → ME
  • 7
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate
    Equity (Company account)
    17,540 GBP2020-11-30
    Officer
    2019-11-11 ~ 2025-02-26
    IIF 18 - Director → ME
    Person with significant control
    2019-11-11 ~ 2025-02-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    Top Of The Pots Moss End Garden Village, Maidenhead Road, Warfield, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,393 GBP2024-03-31
    Officer
    2016-09-16 ~ 2018-12-04
    IIF 19 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-12-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.