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

Milleare, Luke William

    Related profiles found in government register
  • Milleare, Luke William
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 1
  • Milleare, Luke William
    English none born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU

      IIF 2
  • Milleare, Luke William
    English retail born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Arnold Road, Clacton On Sea, Essex, CO15 1DE, England

      IIF 3
    • icon of address 26, Arnold Road, Clacton-on-sea, CO15 1DE, United Kingdom

      IIF 4
  • Milleare, Luke William
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 5
  • Milleare, Luke William
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, South House, 2 Queens Road, Frinton-on-sea, CO13 9BJ, England

      IIF 6
  • Milleare, Luke William
    British developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 7
  • Milleare, James William
    British developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 8
  • Milleare, James William
    British none born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU

      IIF 9
  • Milleare, James William
    British retail manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 10
  • Mr Luke William Milleare
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 11
  • Mr Luke William Milleare
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 12
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 13
    • icon of address Flat 5, South House, 2 Queens Road, Frinton-on-sea, CO13 9BJ, England

      IIF 14
  • Mr James William Milleare
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 15
  • Milleare, Luke William

    Registered addresses and corresponding companies
    • icon of address 26, Arnold Road, Clacton On Sea, Essex, CO15 1DE, England

      IIF 16
  • Mr Luke William Milleare
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stanmore Close, Clacton-on-sea, CO16 7HQ, England

      IIF 17
  • Mr James William Milleare
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Richmond Road, Colchester, CO2 7FJ, England

      IIF 18
    • icon of address Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Warden House, 37 Manor Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -374 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 92 Station Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,534 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Jessop Close, Gorse Lane Industrial Estate, Clacton On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2019-03-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 2 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 directorsOE
    IIF 17 - Right to appoint or remove directorsOE
    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
Ceased 4
  • 1
    icon of address 92 Station Road, Clacton On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    266 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2025-11-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2025-11-06
    IIF 12 - Has significant influence or control OE
  • 2
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,182 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ 2023-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ 2019-09-04
    IIF 8 - Director → ME
  • 4
    ELD LANE BEAUTY LIMITED - 2019-07-11
    LM SWEET TRADE LTD - 2018-07-04
    icon of address Flat 5, South House, 2 Queens Road, Frinton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,635 GBP2020-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2016-07-01
    IIF 4 - Director → ME
    icon of calendar 2018-07-04 ~ 2018-10-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-10-31
    IIF 14 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.