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

Curtis, Luke Anthony

    Related profiles found in government register
  • Curtis, Luke Anthony
    British accountant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden Cottage, 11 Halewood Road, Liverpool, L25 3PH, England

      IIF 1
  • Curtis, Luke Anthony
    British chartered accountant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 2
  • Curtis, Luke Anthony
    British chartered management accountant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tba Solutions, The Old Mill House, Merretts Mills Ind Centre, Woodchester, Stroud, GL5 5EX, United Kingdom

      IIF 3
  • Curtis, Luke Anthony
    English account manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 4
  • Curtis, Luke Anthony
    English photographer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 5
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP20ET, England

      IIF 6
  • Curtis, Luke Anthony
    English sales manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 7
  • Curtis, Luke Anthony
    English accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 3tc House 16, Crosby Road North, Liverpool, Merseydise, L22 0NY, England

      IIF 8
  • Curtis, Luke Anthony
    English chartered management accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 9
  • Curtis, Luke Anthony
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, United Kingdom

      IIF 10
  • Curtis, Luke Anthony
    English finance director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 11
    • icon of address Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 12
  • Mr Luke Anthony Curtis
    English born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 13
  • Curtis, Luke Anthony

    Registered addresses and corresponding companies
    • icon of address Suite 201 Cotton Exchange, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 14
  • Mr Luke Anthony Curtis
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 3tc House 16, Crosby Road North, Waterloo, Liverpool, Merseydise, L22 0NY, Uk

      IIF 15
    • icon of address Linden Cottage, 11 Halewood Road, Liverpool, L25 3PH

      IIF 16 IIF 17
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 18
  • Curtis, Luke

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 19 IIF 20
    • icon of address Apartment 106, 10 Reavell Place, Ipswich, IP20ET, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 16 Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,579 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Apartment 106 10 Reavell Place, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-09-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    LUKE CURTIS LIMITED - 2016-01-19
    icon of address Linden Cottage, 11 Halewood Road, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,677 GBP2021-10-31
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-08-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Apartment 106 10 Reavell Place, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-07-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Apartment 106 10 Reavell Place, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Apartment 106 10 Reavell Place, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address Floor 4 3tc House 16 Crosby Road North, Liverpool, Merseydise
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2017-06-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-06-13
    IIF 15 - Has significant influence or control OE
  • 2
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,203,615 GBP2017-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-11-15
    IIF 9 - Director → ME
  • 3
    SANGUINE BARBICAN LIMITED - 2015-03-05
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -410,593 GBP2020-03-31
    Officer
    icon of calendar 2015-05-07 ~ 2017-08-23
    IIF 2 - Director → ME
  • 4
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-01-10
    IIF 14 - Secretary → ME
  • 5
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,711 GBP2024-03-31
    Officer
    icon of calendar 2019-07-09 ~ 2025-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2025-06-30
    IIF 18 - Has significant influence or control OE
  • 6
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    796,366 GBP2024-09-28
    Officer
    icon of calendar 2015-10-05 ~ 2016-10-07
    IIF 3 - 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.