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

Derbyshire, Luke

    Related profiles found in government register
  • Derbyshire, Luke
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Chase, Boroughbridge, YO51 9JT, England

      IIF 1
    • icon of address 28, The Chase, Boroughbridge, YO51 9JT, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 13
  • Derbyshire, Luke
    British general manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Derbyshire, Luke
    British operations director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Chase, Boroughbridge, YO51 9JT, United Kingdom

      IIF 15 IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Derbyshire, Luke
    British operations manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Derbyshire, Luke
    British assistant transport manager born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eavestone Grove, Harrogate, North Yorkshire, HG3 2XY, England

      IIF 21
  • Derbyshire, Luke
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eavestone Grove, Harrogate, North Yorkshire, HG3 2XY, United Kingdom

      IIF 22
  • Derbyshire, Luke
    British consultant born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 23
  • Derbyshire, Luke
    British operations director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Derbyshire, Luke
    British director born in December 1992

    Resident in North Yorkshire

    Registered addresses and corresponding companies
    • icon of address Beckside Cottage, High Street, York, YO51 9AW, United Kingdom

      IIF 25
  • Derbyshire, Luke
    British employed born in December 1992

    Resident in North Yorkshire

    Registered addresses and corresponding companies
    • icon of address Beckside Cottage, High St, Boroughbridge, North Yorkshire, YO51 9AW, United Kingdom

      IIF 26
  • Mr Luke Derbyshire
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 42
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 43
  • Derbyshire, Luke

    Registered addresses and corresponding companies
    • icon of address Beckside Cottage, High St, Boroughbridge, North Yorkshire, YO51 9AW, United Kingdom

      IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45 IIF 46
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
  • Mr Luke Derbyshire
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 28 The Chase, Boroughbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 The Chase, Boroughbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 8 Eavestone Grove, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 28 The Chase, Boroughbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 20 Stag Lane, Chorleywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Beckside Cottage, High Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    BLOOD TESTS 4 U LTD - 2019-07-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-07-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Eavestone Grove, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-06-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Beckside Cottage, High St, Boroughbridge, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-04-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    DERBYSHIRE & POINTON LTD - 2025-01-27
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,238 GBP2025-06-01
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,697 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-12-18 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2022-07-04 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2019-01-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2019-01-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-04-30 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.