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

Luckwell, Mike Shepstone

    Related profiles found in government register
  • Luckwell, Mike Shepstone
    British company director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlight House, Margaret Street, London, W1W 8SJ, England

      IIF 1 IIF 2
  • Luckwell, Michael Shepstone
    British company director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luckwell, Michael Shepstone
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luckwell, Michael Shepstone
    British investor born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gooserye, Gooserye Road, Worplesdon, Surrey, GU3 3RH, United Kingdom

      IIF 25
  • Luckwell, Mike Shepstone
    British investor born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gooserye, Gooserye Road, Worplesdeon, Surrey, GU3 3RH

      IIF 26
  • Luckwell, Michael Shepstone
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Grove, London, W8 5RW, England

      IIF 27
    • icon of address Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 28
  • Luckwell, Michael Shepstone
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 29
  • Luckwell, Michael Shepstone
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Grove, London, W8 5RW, England

      IIF 30
  • Luckwell, Mike Shepstone
    born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gooserye Gooserye Road, Worplesdon, Guildford, GU3 3RH

      IIF 31
    • icon of address 18, Victoria Grove, London, W8 5RW, United Kingdom

      IIF 32
  • Mr Mike Shepstone Luckwell
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warren Street, Warren Street, London, W1T 6AD, England

      IIF 33 IIF 34
  • Mr Mike Shepstone Luckwell
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Margaret Street, 4th Floor Highlight House, London, W1W 8SJ, United Kingdom

      IIF 35
    • icon of address Highlight House 4th Floor, 57 Margaret Street, London, W1W 8SJ

      IIF 36
  • Mr Michael Shepstone Luckwell
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Grove, London, W8 5RW, England

      IIF 37
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 38
    • icon of address 57 Margaret Street, Margaret Street, London, W1W 8SJ, England

      IIF 39
    • icon of address Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 40
    • icon of address Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -108,088 GBP2024-07-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Sedgewick, Dunally Park, Shepperton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CONNECT AND PLAY LIMITED - 2023-09-13
    icon of address Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,700 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Highlight House 4th Floor, 57 Margaret Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,367 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SIMPLY GLOBAL TV LIMITED - 2010-03-19
    3VIEW LIMITED - 2011-01-31
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 18 Victoria Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    THE BABY CHANNEL LIMITED - 2011-05-06
    THE BABY CHANNEL TWO LTD - 2011-10-13
    CREATIVE SO&SO LIMITED - 2011-10-12
    icon of address 57 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 25 - Director → ME
  • 8
    LITTLE MONSTER LIMITED - 2006-01-18
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 26
  • 1
    GUESTPLACE LIMITED - 1989-05-22
    icon of address 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-05 ~ 1997-05-30
    IIF 15 - Director → ME
  • 2
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ 2023-09-26
    IIF 30 - Director → ME
  • 3
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2012-04-16
    IIF 5 - Director → ME
  • 4
    HIT ENTERTAINMENT PLC - 2005-05-25
    HIT COMMUNICATIONS PUBLIC LIMITED COMPANY - 1992-05-14
    GAINBASE PUBLIC LIMITED COMPANY - 1989-09-07
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-05-28 ~ 2004-12-16
    IIF 12 - Director → ME
  • 5
    DWSCO 2697 LIMITED - 2007-06-07
    SIMPLY 638 LIMITED - 2009-07-21
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    59,852 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2009-06-19
    IIF 20 - Director → ME
  • 6
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2006-06-01
    IIF 17 - Director → ME
  • 7
    MILLION21 LIMITED - 2011-01-11
    HALLCO 452 LIMITED - 2000-06-27
    icon of address 1 Exchange Quay, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2007-04-05
    IIF 21 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-19 ~ 2012-04-10
    IIF 31 - LLP Member → ME
  • 9
    CONNECT AND PLAY LIMITED - 2023-09-13
    icon of address Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,700 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-11-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1997-05-30
    IIF 22 - Director → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-01 ~ 2025-03-10
    IIF 32 - LLP Member → ME
  • 12
    GLS MEDIA LTD - 2012-02-17
    GLOSS MEDIA LTD - 2012-02-27
    icon of address Pioneer House, 39 Station Road, Lutterworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-04-20
    IIF 8 - Director → ME
  • 13
    OPERATIVE ENTERPRISE LIMITED - 2014-01-28
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,868 GBP2023-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-05 ~ 1997-05-30
    IIF 18 - Director → ME
  • 15
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-05 ~ 1997-05-30
    IIF 14 - Director → ME
  • 16
    icon of address 57 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2016-12-16
    IIF 6 - Director → ME
  • 17
    QUESTCOVE LIMITED - 1998-12-01
    THE LISTENING COMPANY LIMITED - 2011-11-24
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2011-03-14
    IIF 26 - Director → ME
    icon of calendar 1998-10-30 ~ 2003-04-30
    IIF 13 - Director → ME
  • 18
    SIMPLY MEDIA RIGHTS LTD - 2015-06-08
    icon of address 76 Epsom Lane North, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2016-12-16
    IIF 4 - Director → ME
  • 19
    icon of address 76 Epsom Lane North, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2011-01-28 ~ 2016-12-16
    IIF 10 - Director → ME
  • 20
    BLAXTOLL LIMITED - 2003-05-12
    icon of address 76 Epsom Lane North, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,322 GBP2024-03-31
    Officer
    icon of calendar 2003-05-12 ~ 2016-12-16
    IIF 19 - Director → ME
  • 21
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1997-05-30
    IIF 11 - Director → ME
  • 22
    NEWINCCO 330 LIMITED - 2003-12-23
    UK POST & SERVICES LIMITED - 2007-05-30
    UK POST LIMITED - 2006-09-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    50,243 GBP2024-05-31
    Officer
    icon of calendar 2004-06-07 ~ 2010-03-30
    IIF 23 - Director → ME
  • 23
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2014-02-14 ~ 2018-07-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2014-02-14 ~ 2018-07-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    FINLAW FIFTY LIMITED - 1997-02-13
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,678 GBP2024-12-31
    Officer
    icon of calendar 1998-08-18 ~ 2001-08-14
    IIF 16 - Director → ME
  • 26
    SOUND PROOF LIMITED - 2016-03-17
    icon of address 76 Epsom Lane North, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,584 GBP2025-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-12-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 35 - Right to appoint or remove directors 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.