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 Jackson

    Related profiles found in government register
  • Mr Luke Anthony Jackson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hodgson Way, Gilston, Harlow, Essex, CM20 2FR, United Kingdom

      IIF 1
    • Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 2
  • Mr Luke Anthony Warren
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Rowan House, Back Lane, Riccall, N. Yorkshire, YO19 6PT, England

      IIF 3
    • Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 4
  • Mr Luke Jackson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hodgson Way, Gilston, Hertfordshire, CM20 2FR, United Kingdom

      IIF 5
  • Mr Luke Warren
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Warren, Luke Anthony
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bhp Chartered Accountants, Rievaulx House, 1 St Mary's Court, Blossom Street, York, YO24 1AH, England

      IIF 9
  • Jackson, Luke Anthony
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 10
    • 45, Caerleon Road, Newport, NP19 7BW, United Kingdom

      IIF 11
    • 55, Ashley Park Crescent, York, YO31 1HJ, United Kingdom

      IIF 12
    • Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 13
  • Jackson, Luke Anthony
    British recruitment / executive search born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hodgson Way, Gilston, Hertfordshire, CM20 2FR, United Kingdom

      IIF 14
  • Mr Luke Anthony Warren
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 15
    • Rowan House, Back Lane, Riccall, North Yorkshire, YO19 6PT

      IIF 16
    • 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 17 IIF 18
    • 586, Leeds Road, Wakefield, WF1 2LT, United Kingdom

      IIF 19
    • Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 20 IIF 21 IIF 22
  • Jackson, Luke
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 25
    • Rowan House, Rowan House, Back Lane, Riccall, N. Yorkshire, YO19 6PT, England

      IIF 26
  • Warren, Luke
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Warren, Luke Anthony
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 30
    • Rowan House, Back Lane, Riccall, North Yorkshire, YO19 6PT

      IIF 31
    • 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 32 IIF 33
    • 586, Leeds Road, Wakefield, WF1 2LT, United Kingdom

      IIF 34
    • Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 35 IIF 36 IIF 37
  • Jackson, Luke
    British debt finance born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Tudor Road, London, E9 7SN

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,447 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Rowan House Rowan House, Back Lane, Riccall, N. Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    586 Leeds Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-09-30
    Officer
    2021-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 4
    Rowan House, Back Lane, Riccall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -699,313 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    45 Caerleon Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 11 - Director → ME
  • 7
    586 Leeds Road, Outwood, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,264 GBP2024-09-30
    Officer
    2022-03-02 ~ now
    IIF 32 - Director → ME
  • 8
    Rowan House, Back Lane, Riccall, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2019-02-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    CALA PROPERTY SOLUTIONS LIMITED - 2015-08-05
    Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,751 GBP2017-09-30
    Officer
    2015-06-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    7 Hodgson Way, Gilston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 12
    Little Paddocks, Landulph, Saltash, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,574 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 25 - Director → ME
  • 13
    Rowan House Back Lane, Riccall, York, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -300,145 GBP2024-06-30
    Officer
    2017-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    Rowan House Back Lane, Riccall, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2019-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Officer
    2024-06-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-10 ~ 2021-06-10
    IIF 10 - Director → ME
    Person with significant control
    2019-04-10 ~ 2021-06-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HERMAN SEARCH LTD - 2019-04-23
    QT-SEARCH LIMITED - 2015-04-10
    73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    344,551 GBP2024-05-31
    Officer
    2012-10-04 ~ 2015-04-08
    IIF 12 - Director → ME
  • 3
    586 Leeds Road, Outwood, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,264 GBP2024-09-30
    Officer
    2018-08-02 ~ 2019-12-19
    IIF 33 - Director → ME
    Person with significant control
    2018-08-02 ~ 2019-12-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    2022-12-01 ~ 2023-05-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    586 Leeds Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,864 GBP2024-09-30
    Officer
    2019-03-05 ~ 2021-06-01
    IIF 34 - Director → ME
    Person with significant control
    2019-03-05 ~ 2021-06-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    CITY AND HACKNEY ASSOCIATION FOR MENTAL HEALTH (CHAMH) LIMITED - 2015-11-03
    12 Orsman Road, Haggerston, Orsman Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-06-13 ~ 2020-01-27
    IIF 41 - Director → ME
  • 6
    Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Officer
    2023-11-21 ~ 2024-06-08
    IIF 40 - Director → ME
    2020-02-06 ~ 2023-11-14
    IIF 39 - Director → ME
    Person with significant control
    2020-02-06 ~ 2023-11-14
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-21 ~ 2024-06-08
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 7
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-03-05 ~ 2022-05-22
    IIF 30 - Director → ME
    Person with significant control
    2021-03-05 ~ 2022-05-22
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.