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

Hurley, Luke

    Related profiles found in government register
  • Hurley, Luke

    Registered addresses and corresponding companies
    • icon of address 16, Westview Cresent, Oakdale, Blackwood, Gwent, NP12 0JG, United Kingdom

      IIF 1
  • Hurley, Luke
    British chartered surveyor born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 2
  • Hurley, Luke
    British director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 3
    • icon of address 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 4
    • icon of address 7.01, The Shell Store, Canary Drive, Hereford, HR2 6SR, United Kingdom

      IIF 5
  • Hurley, Luke
    British manager born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Millers Wood, Penmaen, Blackwood, NP12 0FE, Wales

      IIF 6
  • Hurley, Luke
    British chartered surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 7
  • Hurley, Luke
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 8
    • icon of address 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 9
  • Hurley, Luke
    British surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Westview Cresent, Oakdale, Blackwood, Gwent, NP12 0JG, United Kingdom

      IIF 10
  • Mr Luke Hurley
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ

      IIF 11
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 12
    • icon of address 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 13
  • Hurley, Luke Alan
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashford Place, Broomfield, Chelmsford, Essex, CM1 7FW, United Kingdom

      IIF 14
    • icon of address 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1259, London Road, Leigh-on-sea, SS9 2AF, England

      IIF 19
  • Hurley, Luke Alan
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 20
  • Hurley, Luke Alan
    British independent financial adviser born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 21
  • Mr Luke Hurley
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 22
    • icon of address 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 23 IIF 24
  • Mr Luke Alan Hurley
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashford Place, Broomfield, Chelmsford, Essex, CM1 7FW, United Kingdom

      IIF 25
    • icon of address 1259, London Road, Leigh-on-sea, Essex, SS9 2AF, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1259, London Road, Leigh-on-sea, SS9 2AF, England

      IIF 29
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 206 High Street, Blackwood, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -734 GBP2022-01-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7.01 The Shell Store, Canary Drive, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 206 High Street, Blackwood, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    582,053 GBP2024-10-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    icon of address 206 High Street, Blackwood, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    507,728 GBP2024-10-31
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 6 - Director → ME
  • 6
    SEARCHDETAIL LIMITED - 1991-09-09
    icon of address 12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,205 GBP2018-10-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    RENEGADE MONEY COACH LTD - 2023-11-13
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    WAG & WANDER LTD - 2023-02-16
    MUDDY MUTTS GROUP LTD - 2024-07-31
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,920 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 18 - Director → ME
  • 9
    RICHERLIVES LTD - 2021-08-09
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 206 High Street, Blackwood, Gwent, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address 206 High Street, Blackwood, Gwent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HURLEY MARTIN LTD - 2024-06-05
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WAGTAILS DOG CENTRES LTD - 2021-06-25
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,613 GBP2024-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -880 GBP2024-07-31
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address 19 Severn Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    363,406 GBP2024-02-29
    Officer
    icon of calendar 2010-02-26 ~ 2010-11-30
    IIF 10 - Director → ME
    icon of calendar 2010-02-26 ~ 2010-11-30
    IIF 1 - Secretary → ME
  • 2
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED - 2003-02-06
    icon of address 206 High Street, Blackwood, Gwent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    507,728 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-23 ~ 2022-10-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 St. Marys Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,415 GBP2025-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2022-07-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2022-06-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    WAGTAILS DOG CENTRES LTD - 2021-06-25
    icon of address 1259 London Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,613 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-11-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.