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 Robert James Luck

    Related profiles found in government register
  • Mr Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 16
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 17
  • Mr Robert James Luck
    British born in August 1981

    Registered addresses and corresponding companies
    • icon of address Flat G, 1-3 Spring Gardens, London, SW1A 2BB, England

      IIF 18
  • Robert Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 19
  • Luck, Robert James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Luck, Robert James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 37
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Luck, Robert James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 42
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 43
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 44
  • Luck, Robert James
    British none born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 45
  • Mr Robert James Luck
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 49 IIF 50 IIF 51
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 52
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 53
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 54 IIF 55
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, United Kingdom

      IIF 56 IIF 57
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 58
  • Luck, Robert
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 59
  • Luck, Robert James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 60
    • icon of address Rmbi, 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 61
  • Luck, Robert James
    British british born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 62
  • Luck, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regalia House, Newtown Road, Bedworth, Coventry, Warwickshire, CV12 8QR

      IIF 63
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 64
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 65
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 66
    • icon of address 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 67
  • Luck, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 72 IIF 73 IIF 74
    • icon of address 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 76
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 77
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 78
    • icon of address Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 79
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 80
  • Luck, Robert James

    Registered addresses and corresponding companies
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 81
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 82
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 86
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 87
    • icon of address Rmbi 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 88
  • Luck, Robert

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 89
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,944 GBP2023-03-25 ~ 2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 21 - Director → ME
  • 11
    COWLEY ESTATES LIMITED - 2019-09-30
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,869 GBP2023-10-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 2 Holly Grove, Bournville, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,527 GBP2024-10-31
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 59 - Director → ME
    icon of calendar 2022-06-12 ~ now
    IIF 89 - Secretary → ME
  • 13
    icon of address 4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 86 - Secretary → ME
  • 14
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,811 GBP2019-10-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2014-04-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,111 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,356,769 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,126,134 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-11-02 ~ now
    IIF 87 - Secretary → ME
  • 19
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -897,418 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,193 GBP2023-10-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LATIS LIGHTWOOD LTD - 2021-10-21
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,866 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    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
  • 23
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -16,698 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-09-23 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25%OE
  • 26
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address 4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 76 - Director → ME
  • 28
    icon of address 66 St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 64 - Director → ME
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 81 - Secretary → ME
  • 2
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    icon of calendar 2015-08-13 ~ 2023-07-17
    IIF 45 - Director → ME
  • 3
    icon of address 4th Floor Metroline House, 118 - 122 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-02-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-10-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2020-06-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2017-12-19
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Officer
    icon of calendar 2019-08-07 ~ 2023-07-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-02-21
    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
    IIF 16 - Right to appoint or remove directors OE
  • 7
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2023-07-17
    IIF 43 - Director → ME
  • 8
    icon of address 56 Weighton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    9,256 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2016-07-19
    IIF 79 - Director → ME
  • 9
    icon of address 4 Mayfair Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,988 GBP2023-10-31
    Officer
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 65 - Director → ME
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 82 - Secretary → ME
  • 10
    icon of address 29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    icon of calendar 2014-07-24 ~ 2019-03-20
    IIF 66 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-03-20
    IIF 67 - Director → ME
  • 12
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,356,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-12-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,126,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-12-12
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -897,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Apt 6 10 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,264,007 GBP2023-10-31
    Officer
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 60 - Director → ME
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 85 - Secretary → ME
  • 17
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-06-27
    Officer
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2015-12-10
    IIF 88 - Secretary → ME
  • 19
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,658,148 GBP2024-10-31
    Officer
    icon of calendar 2012-05-18 ~ 2023-07-07
    IIF 77 - Director → ME
    icon of calendar 2012-05-18 ~ 2021-06-25
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-07-10
    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
    icon of calendar 2019-10-24 ~ 2021-06-25
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507,447 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ 2023-07-07
    IIF 42 - Director → ME
  • 21
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-01-01
    IIF 49 - Has significant influence or control OE
  • 22
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2019-03-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-08-16
    IIF 50 - Has significant influence or control OE
  • 23
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2019-03-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-04-28
    IIF 54 - Has significant influence or control OE
  • 24
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 57 - Has significant influence or control OE
  • 25
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 56 - Has significant influence or control OE
  • 26
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    icon of address Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Officer
    icon of calendar 2013-01-28 ~ 2019-01-14
    IIF 63 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.