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

Lubner, Derek

    Related profiles found in government register
  • Lubner, Derek
    Irish businessman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 1
  • Lubner, Derek
    Irish chair person born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Inverforth Close, London, NW3 7EX, England

      IIF 2
  • Lubner, Derek
    Irish chairman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 536, Soas University Of London, Thornhaugh Street, London, WC1H 0XG, England

      IIF 3
  • Lubner, Derek
    Irish company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 4
    • icon of address House 1, Inverforth Close, London, NW3 7EX, England

      IIF 5
  • Lubner, Derek
    Irish director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coronation Villas, Aylesbury, HP21 7RN, England

      IIF 6
    • icon of address 1, Inverforth Close, London, NW3 7EX, United Kingdom

      IIF 7 IIF 8
    • icon of address 35 Devonshire Place Mews, London, W1G 6DD, United Kingdom

      IIF 9
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 10
    • icon of address C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 11
    • icon of address St Marks Studios, 14, Chillingworth Road, London, N7 8QJ, England

      IIF 12
    • icon of address St Marks Studios, Chillingworth Road, London, N7 8QJ, England

      IIF 13
    • icon of address Phoenix House, Pyrford Road, West Byfleet, Surrey, KT14 6RA

      IIF 14 IIF 15
  • Lubner, Derek
    Irish executive director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 16
  • Lubner, Derek
    Irish none supplied born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, England

      IIF 17
  • Lubner, Derek
    Irish director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 18
  • Lubner, Derek
    South African ceo of the maid foundation born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, The Mill House, East Meon, Petersfield, Hampshire, GU32 1QH, United Kingdom

      IIF 19
  • Mr Derek Lubner
    Irish born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coronation Villas, Aylesbury, HP21 7RN, England

      IIF 20
    • icon of address 1, Inverforth Close, London, NW3 3ET, United Kingdom

      IIF 21
    • icon of address 35 Devonshire Place Mews, London, W1G 6DD, United Kingdom

      IIF 22
    • icon of address St Marks Studios, 14, Chillingworth Road, London, N7 8QJ, England

      IIF 23
  • Derek Lubner
    South African born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, The Mill House, East Meon, Petersfield, Hampshire, GU32 1QH, United Kingdom

      IIF 24
  • Mr Derek Lubner
    Irish born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 25
    • icon of address 1, Inverforth Close, London, NW3 3ET, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    264,041 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    259,505 GBP2023-11-03 ~ 2025-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 35 Devonshire Place Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,187 GBP2024-06-30
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    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
  • 6
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 5 Coronation Villas, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,930 GBP2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Mothers2mothers (uk) Limited, St Marks Studios, Chillingworth Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 13 - Director → ME
  • 10
    FRIENDS OF THE MOTHERS' PROGRAMMES (UK) LIMITED - 2011-06-09
    icon of address St Marks Studios, 14, Chillingworth Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,499,680 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 1 Inverforth Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address C/o Lawrence Stephens Solicitors, 50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address The Mill House The Mill House, East Meon, Petersfield, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 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
Ceased 6
  • 1
    INNOVATE ASSET RENTAL LIMITED - 2010-08-31
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2018-02-09
    IIF 14 - Director → ME
  • 2
    COOKS@SCHOOLS LIMITED - 2008-04-17
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2018-02-09
    IIF 15 - Director → ME
  • 3
    THE JEWISH MUSIC HERITAGE TRUST - 1999-10-12
    THE JEWISH MUSIC HERITAGE TRUST LIMITED - 1996-11-08
    THE JEWISH MUSIC FESTIVAL TRUST LIMITED - 1993-07-08
    icon of address Soas University Of London Room 464, Thornhaugh Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2019-12-07
    IIF 3 - Director → ME
  • 4
    FRIENDS OF THE MOTHERS' PROGRAMMES (UK) LIMITED - 2011-06-09
    icon of address St Marks Studios, 14, Chillingworth Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,499,680 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    I TECHNOLOGY VENTURES LIMITED - 2015-05-08
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    339,909 GBP2015-10-30
    Officer
    icon of calendar 2013-02-25 ~ 2015-10-28
    IIF 4 - Director → ME
  • 6
    icon of address 1 Ainslie Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,312 GBP2015-10-30
    Officer
    icon of calendar 2013-09-30 ~ 2015-10-28
    IIF 16 - 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.