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

Mr Luke Jones

    Related profiles found in government register
  • Mr Luke Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Luke
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Luke Jones
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 43 IIF 44
  • Luke Jones
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801222 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Jones, Luke
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ebury Road, Rickmansworth, Hertfordshire, WD3 1BL

      IIF 46
  • Jones, Luke
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801222 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 50
  • Jones, Luke
    British co.director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Lime Kiln Way, Lincoln, Lincs, LN2 4US, United Kingdom

      IIF 51
  • Jones, Luke
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 52
  • Jones, Luke
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, DN35 8HP, United Kingdom

      IIF 53 IIF 54
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 55 IIF 56
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA

      IIF 57
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA, United Kingdom

      IIF 58
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 59
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    TOPSHOT LIMITED - 2002-05-10
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    358,769 GBP2022-03-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MARK PICKWELL BUILDERS LIMITED - 2019-04-23
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    768 GBP2022-04-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1, Whisby Way Business Centre, Whisby Way, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    BLACKFORD SPORTS LIMITED - 2017-04-13
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,108 GBP2016-03-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 6
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,341 GBP2016-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    193,309 GBP2016-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COLINS FISH LIMITED - 2017-12-01
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222 GBP2017-09-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    JSMR LIMITED - 2017-01-25
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,201 GBP2016-06-30
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 66 St. Peters Avenue, Cleethorpes, South Humberside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,609 GBP2017-01-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 59 - Director → ME
  • 12
    TOPCIRCLE LIMITED - 2019-03-26
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    209 GBP2020-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    JOEV SOLUTIONS LIMITED - 2017-01-25
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Mml Capital Partners Llp Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,838 GBP2016-06-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 66 St Peters Avenue, Cleethorpes, N E Lincs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,796 GBP2016-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,550 GBP2016-09-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 20
    TOM ERICKSEN LIMITED - 2017-08-21
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,580 GBP2016-08-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    icon of address Millennium House, Lime Kiln Way, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 33 - Director → ME
  • 22
    TOPCIRCLE LIMITED - 2016-12-20
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,743 GBP2016-06-30
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    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
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    icon of address 66 St Peter's Avenue, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    WILLACY LIMITED - 2017-02-02
    icon of address 66 St Peters Avenue, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,102 GBP2017-05-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,790 GBP2021-12-31
    Officer
    icon of calendar 2016-12-31 ~ 2021-09-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-12-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address Hj Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2009-11-01
    IIF 40 - Director → ME
  • 3
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-31 ~ 2021-11-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2021-11-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    867 GBP2024-10-31
    Officer
    icon of calendar 2018-07-26 ~ 2021-09-27
    IIF 28 - Director → ME
  • 5
    DYLAN BRAY LIMITED - 2017-12-28
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,973 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ 2021-09-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2021-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2023-04-30
    IIF 55 - Director → ME
  • 7
    EXIUS TECHNOLOGY LIMITED - 2018-07-30
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-09-27
    IIF 29 - Director → ME
  • 8
    GOSHTECH LIMITED - 2017-12-04
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-09-27
    IIF 26 - Director → ME
  • 9
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2013-04-24
    IIF 58 - Director → ME
  • 10
    icon of address Cwg House, Gallamore Lane, Market Rasen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-23
    IIF 41 - Director → ME
  • 11
    OTAGO INTERNET LTD - 2007-09-18
    HOPEGLORY LTD - 1999-10-12
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2013-04-24
    IIF 57 - Director → ME
  • 12
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 2007-08-17
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,605,893 GBP2024-06-30
    Officer
    icon of calendar 2010-12-23 ~ 2013-12-24
    IIF 52 - Director → ME
  • 13
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    BLENHEIM 1862 LIMITED - 2012-01-27
    icon of address Meadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2010-02-11 ~ 2011-09-27
    IIF 39 - Director → ME
  • 14
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2021-09-27
    IIF 25 - Director → ME
  • 15
    icon of address Millennium House, Lime Kiln Way, Lincoln, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-25 ~ 2013-03-01
    IIF 51 - Director → ME
  • 16
    TAYLORS PAVING LIMITED - 2018-11-02
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-11-02 ~ 2021-09-27
    IIF 21 - Director → ME
  • 17
    WILLIAM A AUSTIN LIMITED - 2018-01-18
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,726 GBP2024-06-30
    Officer
    icon of calendar 2018-01-18 ~ 2021-09-01
    IIF 27 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.