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

Watson, Luke Philip

    Related profiles found in government register
  • Watson, Luke Philip
    British cost reduction specialist born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Jepps Avenue, Barton, Preston, Lancashire, PR3 5AS, England

      IIF 1
  • Watson, Luke Philip
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Garstang Road, Broughton, Preston, Lancashire, PR3 5DL, United Kingdom

      IIF 2
    • 523, Garstang Road, Broughton, Preston, PR3 5DL, England

      IIF 3
    • 79 Jepps Avenue, Barton, Preston, PR3 5AS, England

      IIF 4
    • The Cow Shed, 3 Elms Court Brabiner Lane Haighton, Preston, Lancashire, PR2 5SN

      IIF 5 IIF 6
    • The Energy Centre, Garstang Road, Broughton, Preston, Lancs, PR3 5DL, United Kingdom

      IIF 7
    • The Energy Centre, Garstang Road, Broughton, Preston, PR3 5DL, England

      IIF 8
  • Watson, Luke Philip
    British m d born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Garstang Road, Broughton, Preston, PR3 5DL, United Kingdom

      IIF 9
  • Watson, Luke Philip
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 10
    • The Cow Shed, 3 Elms Court Brabiner Lane Haighton, Preston, Lancashire, PR2 5SN

      IIF 11
  • Watson, Luke
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Garstang Road, Broughton, Preston, PR3 5DL, England

      IIF 12
  • Watson, Luke
    English director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Jepps Avenue, Barton, Preston, PR3 5AS, United Kingdom

      IIF 13 IIF 14
  • Mr Luke Philip Watson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Garstang Road, Broughton, Preston, PR3 5DL

      IIF 15
    • 523, Garstang Road, Broughton, Preston, PR3 5DL, England

      IIF 16
    • 79 Jepps Avenue, Barton, Preston, PR3 5AS, England

      IIF 17 IIF 18
    • 79, Jepps Avenue, Preston, PR3 5AS, United Kingdom

      IIF 19
    • The Energy Centre, Garstang Road, Broughton, Preston, PR3 5DL, England

      IIF 20
  • Watson, Luke Philip
    English company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 21
    • 79, Jepps Avenue, Barton, Preston, PR3 5AS, England

      IIF 22
  • Watson, Luke Philip
    English director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Jepps Avenue, Barton, Preston, PR3 5AS, England

      IIF 23
  • Luke Watson
    English born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Jepps Avenue, Barton, Preston, PR3 5AS, United Kingdom

      IIF 24 IIF 25
  • Watson, Luke Philip
    British director

    Registered addresses and corresponding companies
    • The Cow Shed, 3 Elms Court Brabiner Lane Haighton, Preston, Lancashire, PR2 5SN

      IIF 26
  • Mr Luke Philip Watson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Jepps Avenue, Barton, Preston, PR3 5AS, England

      IIF 27
  • Watson, Luke Philip

    Registered addresses and corresponding companies
    • The Cow Shed, 3 Elms Court Brabiner Lane Haighton, Preston, Lancashire, PR2 5SN

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    The Energy Centre Garstang Road, Broughton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    79 Jepps Avenue, Barton, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1,821 GBP2024-06-30
    Officer
    2019-04-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    79 Jepps Avenue, Barton, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -535 GBP2024-06-30
    Officer
    2023-05-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    79 Jepps Avenue, Barton, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,949 GBP2024-06-30
    Officer
    2023-05-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    GB ENERGY (RENEWABLES) LTD - 2016-12-08
    GREAT BRITISH ENERGY (RENEWABLES) LTD - 2011-01-24
    The Energy Centre, 523 Garstang Road, Broughton, Preston
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,717 GBP2016-11-30
    Officer
    2008-09-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    GATEKEEPER FINANCE LTD - 2019-10-24
    79 Jepps Avenue, Barton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-04-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    The Energy Centre Garstang Road, Broughton, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Amtech House, Samson Close, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-05-30
    Officer
    2020-12-17 ~ 2021-06-10
    IIF 21 - director → ME
  • 2
    CASH CREATION SPECIALISTS LTD - 2020-07-14
    Amtech House, Samson Close, Newcastle Upon Tyne, England
    Corporate
    Officer
    2019-12-20 ~ 2021-06-14
    IIF 4 - director → ME
    Person with significant control
    2019-12-20 ~ 2021-06-14
    IIF 17 - Has significant influence or control OE
  • 3
    GREEN DEAL ENERGY HUB LTD - 2017-06-09
    GB ENERGY LTD - 2012-10-18
    SPORTS CLUB ADVERTISING LTD - 2011-01-24
    GREAT BRITISH ENERGY (FINANCE) LTD - 2009-09-26
    523 Garstang Road, Broughton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-28 ~ 2018-03-01
    IIF 12 - director → ME
    2009-10-02 ~ 2012-10-16
    IIF 3 - director → ME
    2008-09-01 ~ 2011-01-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    523 Garstang Road, Broughton, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-26 ~ 2011-03-01
    IIF 2 - director → ME
  • 5
    ALTITUDE ENERGY SUPPLY LIMITED - 2014-10-07
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2014-10-03 ~ 2017-07-06
    IIF 10 - director → ME
  • 6
    ACCRINGTON METERING SERVICES LIMITED - 2016-02-16
    The Energy Centre Garstang Road, Broughton, Preston, Lancs, England
    Dissolved corporate
    Officer
    2016-01-11 ~ 2017-02-06
    IIF 7 - director → ME
  • 7
    UK TBS LTD - 2006-03-06
    The Energy Centre Cable Court, Pittman Way, Fulwood, Preston, Lancashire, England
    Dissolved corporate
    Officer
    2005-01-28 ~ 2011-05-02
    IIF 6 - director → ME
    2009-07-14 ~ 2011-04-04
    IIF 26 - secretary → ME
  • 8
    GB ENERGY (RENEWABLES) LTD - 2016-12-08
    GREAT BRITISH ENERGY (RENEWABLES) LTD - 2011-01-24
    The Energy Centre, 523 Garstang Road, Broughton, Preston
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,717 GBP2016-11-30
    Officer
    2008-09-10 ~ 2011-04-04
    IIF 28 - secretary → ME
  • 9
    GATEKEEPER FINANCE LTD - 2019-10-24
    79 Jepps Avenue, Barton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-10-24 ~ 2021-04-19
    IIF 1 - director → ME
  • 10
    BLACKPOOL ENTERPRISE COMMUNITY INTEREST COMPANY - 2009-08-12
    Unit 2 Blackpool Enterprise Centre, Lytham Road, Blackpool, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    44,121 GBP2024-03-31
    Officer
    2008-03-12 ~ 2011-07-07
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.