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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robinson, Luke Anthony William

    Related profiles found in government register
  • Robinson, Luke Anthony William
    Australian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1 IIF 2
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 3 IIF 4 IIF 5
    • Ideaspace West, The Hauser Forum, 3 Charles Babbage Rd, Cambridge, CB3 0GT, United Kingdom

      IIF 7
    • Flat 2, Mottram House, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 8
    • Mottram House, Flat 2, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 9
  • Robinson, Luke Anthony William
    Australian chief scientist born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mare Street Studios Unit 107, 203/213 Mare Street, London, E8 3JS, United Kingdom

      IIF 10
  • Robinson, Luke Anthony William
    Australian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 11
    • Flat 2, 3-5 Whitfield Street, London, W1T 2SA, Australia

      IIF 12
    • Flat 2, Mottram House, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 13 IIF 14
    • 84, Canon Street, Shrewsbury, SY2 5HF, England

      IIF 15
  • Robinson, Luke Anthony William
    Australian physicists born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mottram House, 3-5 Whitfield Street, London, W1T 2SA

      IIF 16
  • Robinson, Luke Anthony William
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 17
  • Robinson, Luke Anthony William
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 18 IIF 19 IIF 20
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23 IIF 24
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 25
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 26 IIF 27
    • Level 4, Reeds Wharf, 33 Mill Street, London, SE1 2AX, England

      IIF 28
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 29
    • 8, Edward Fisher Drive, Tipton, DY4 8TZ, England

      IIF 30
  • Robinson, Luke Anthony William
    Australian director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Omnia One, 125 Queen Street, Sheffield, South Yorkshire, S1 2DU, England

      IIF 31
  • Robinson, Luke Anthony William, Dr
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 32
  • Mr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 33 IIF 34
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 35 IIF 36 IIF 37
    • C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 38
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 39
  • Dr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 40
  • Mr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 41 IIF 42 IIF 43
    • Level 4, Reeds Wharf, 33 Mill Street, London, SE1 2AX, England

      IIF 44
  • Mr Luke Robinson
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 30 Kensington Park Gardens, London, W11 2QS, United Kingdom

      IIF 45
    • The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 32
  • 1
    BIOLEAP LTD
    - now 13921981
    MPS GENESIS LIMITED
    - 2022-05-10 13921981
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -42,445 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-02-01
    IIF 45 - Right to appoint or remove directors OE
  • 2
    BIOLEAP TRUSTEE LIMITED
    14473907
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-09 ~ 2025-09-01
    IIF 17 - Director → ME
  • 3
    EARTH ROVER LIMITED
    10864067
    C/o Agri Epi Centre Ltd Poultry Drive, Edgmond, Newport, Shropshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -691,328 GBP2024-12-31
    Officer
    2017-07-13 ~ now
    IIF 9 - Director → ME
  • 4
    EMPLOYEE SHARE OPTIONS LIMITED
    15871851
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    FLOX LIMITED
    - now 11174409
    THRIVE MULTI VISUAL LIMITED
    - 2019-11-25 11174409
    Mare Street Studios Unit 401, 203/213 Mare Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,089,283 GBP2024-12-31
    Officer
    2019-02-04 ~ 2024-12-05
    IIF 10 - Director → ME
  • 6
    HAZY LIMITED
    - now 10804708
    ANON AI LIMITED
    - 2019-02-01 10804708
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -2,628,759 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-06-06 ~ now
    IIF 8 - Director → ME
  • 7
    IMMERSELY LIMITED
    - now 13921985
    SEVEN BRIDGE SOLUTIONS LIMITED
    - 2022-03-18 13921985
    8 Edward Fisher Drive, Tipton, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    15,483 GBP2024-02-28
    Officer
    2022-03-15 ~ now
    IIF 30 - Director → ME
  • 8
    IRIDA BIOTECH LIMITED
    16085815
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-07-21
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    JULE AI LTD
    15648003
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 11 - Director → ME
  • 10
    LGN INNOVATIONS LIMITED
    11652253
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -844,790 GBP2023-10-31
    Officer
    2018-10-31 ~ 2022-08-25
    IIF 14 - Director → ME
  • 11
    LUUMEOS LIMITED
    - now 13922005
    ORANOS RISK LIMITED
    - 2022-03-18 13922005
    Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,681 GBP2024-08-31
    Officer
    2022-03-15 ~ dissolved
    IIF 31 - Director → ME
  • 12
    MINDBLOOM AI LIMITED
    14896549
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -610,515 GBP2025-01-31
    Officer
    2023-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-26 ~ 2023-08-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MIRRON LIMITED
    16602116
    82a James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    NORTHSTAR COLLABORATION LIMITED
    13828441
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,923 GBP2024-01-31
    Officer
    2022-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-04-04
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    POST URBAN FOUNDERS TRUSTEE LIMITED
    11649808
    84 Canon Street, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 16
    POST URBAN HOLDING A LIMITED
    - now 10315769
    POST URBAN VENTURES LIMITED
    - 2023-06-07 10315769
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    7,258 GBP2024-08-31
    Officer
    2016-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    POST URBAN HOLDINGS LIMITED
    14882269
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    POST URBAN IP LIMITED
    15855096
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    POST URBAN MICRO GRID LIMITED
    10565424
    84 Canon Street, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-16 ~ dissolved
    IIF 15 - Director → ME
  • 20
    POST URBAN SERVICES LIMITED
    15065207
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 23 - Director → ME
  • 21
    POST URBAN ULTIMATE HOLDING LIMITED
    15852929
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 22
    PUV MANAGEMENT LTD
    13133883
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2021-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SCALEFREE LIMITED
    09617437
    Level 4, Reeds Wharf, 33 Mill Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    140,209 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SOCIATE AI LIMITED
    12519833
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,127 GBP2024-06-30
    Officer
    2020-03-16 ~ now
    IIF 26 - Director → ME
  • 25
    SUNFISH COOLING LTD
    08731374
    Flat 2 3-5 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 12 - Director → ME
  • 26
    SUNFISH ENERGY LIMITED
    07151515
    Mottram House, 3-5 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 16 - Director → ME
  • 27
    SYNTHETIC LABS (HOLDING) LIMITED
    15057885
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 24 - Director → ME
  • 28
    SYNTHETIC LABS LIMITED
    12167993
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,156 GBP2024-08-31
    Officer
    2021-03-08 ~ now
    IIF 20 - Director → ME
  • 29
    THELASTSOFTWARECOMPANY LIMITED
    16350748
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 30
    TILKI AI LIMITED
    15647907
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 7 - Director → ME
  • 31
    TYLO AI LIMITED
    14734333
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,422 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 27 - Director → ME
  • 32
    VIANTIS LIMITED
    16601945
    82a James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.