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

Mulekezi, Luke

    Related profiles found in government register
  • Mulekezi, Luke
    British chief executive officer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 1
  • Mulekezi, Luke
    British chief executive officer & chairman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 229 Zellig Building, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AU, England

      IIF 2 IIF 3
  • Mulekezi, Luke
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 207 Zellig Building, The Custard Factory, Gibb Street, Birmingham, B9 4AU, England

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

      IIF 5
  • Mulekezi, Luke
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 6
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 7
  • Mulekezi, Luke, Dr
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 229 Zellig Building, The Custard Factory, Gibb Street, Birmingham, B9 4AU, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mulekezi, Luke
    British it consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rockley Close, Chesterfield, Derbyshire, S40 2NW, United Kingdom

      IIF 10
  • Mr Luke Mulekezi
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 11
    • icon of address Unit 229 Zellig Building, The Custard Factory, Gibb Street, Birmingham, B9 4AU, England

      IIF 12 IIF 13
    • icon of address Unit 229 Zellig Building, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AU, England

      IIF 14 IIF 15
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Dr Luke Mulekezi
    British born in March 1967

    Resident in United Kingdom

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

      IIF 18
  • Mulekezi, Luke, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 19
    • icon of address Unit 207, Zellig Building, The Custard Factory, Gibb Street, Birmingham, B9 4AU, England

      IIF 20
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Priory Cottage, Rose Lane, Dodford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -10,238 GBP2023-09-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Priory Cottage, Rose Lane, Dodford, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 229 Zellig Building The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    434,012 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-07-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Unit 229 Zellig Building The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ANTSER TECH SOLUTIONS LIMITED - 2023-11-24
    icon of address Unit 4 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,083,005 GBP2020-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-09-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-03-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    434,012 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-23
    IIF 20 - Secretary → ME
  • 3
    LUGEN LTD - 2004-12-02
    icon of address Unit 4 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,791 GBP2020-03-31
    Officer
    icon of calendar 2002-11-12 ~ 2019-04-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 4 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    180,339 GBP2020-03-31
    Officer
    icon of calendar 2012-07-24 ~ 2019-03-06
    IIF 2 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-03-06
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.