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 Mark Peter Luby

    Related profiles found in government register
  • Mr Mark Peter Luby
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, R/o 346, Manchester Road, West Timperley, Altrincham, WA14 5NH, England

      IIF 1
    • icon of address Unit 3 & 4 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 2
    • icon of address Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 3
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 4 IIF 5
  • Luby, Mark Peter
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The J Davidson Stadium, Moss Lane, Hale, Altrincham, Cheshire, WA15 8AP

      IIF 6
    • icon of address 50-54 Oswald Road, Scunthorpe, North Linconshire, DN15 7PQ, England

      IIF 7
  • Luby, Mark Peter
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 8
  • Luby, Mark Peter
    British marketing born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Valley Court, Sanderson Way, Middlewich, CW10 0GF, England

      IIF 9
  • Luby, Mark Peter
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 10
    • icon of address Unit 2 Navigation Park, Navigation Park Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, England

      IIF 11
  • Luby, Mark Peter
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 2, Navigation Park, Road One, Winsford Industrial Estate, Winsford, CW7 3RL, England

      IIF 15
  • Luby, Mark Peter
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The J Davidson Stadium, Moss Lane, Hale, Altrincham, Cheshire, WA15 8AP

      IIF 16
  • Luby, Mark Peter
    British marketing born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 17
  • Luby, Mark Peter
    British sales/marketing born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 18
  • Luby, Mark Peter
    English car part sales born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Kingfisher Court, South Lancs Ind. Estate Ashton In Makerfield, Wigan, Lancs, WN49DW, England

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The J Davidson Stadium Moss Lane, Hale, Altrincham, Cheshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -997,960 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 6 - Director → ME
  • 2
    OSWALD COMMERCIALS LIMITED - 2015-07-21
    icon of address 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    595,947 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 60 Horndon Industrial Park, Station Road, West Hordon, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,578,864 GBP2023-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Director → ME
  • 5
    LUBY GROUP (UK) LIMITED - 2019-05-24
    icon of address Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,240,644 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 17 - Director → ME
  • 6
    M C W PARTS LIMITED - 2001-07-12
    icon of address Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,831,575 GBP2023-03-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Unit 2 Navigation Park Navigation Park Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,288 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    556,538 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Unit 10 Valley Court, Sanderson Way, Middlewich, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,428 GBP2024-11-30
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Unit 2, Navigation Park Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    997,223 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address The J Davidson Stadium Moss Lane, Hale, Altrincham, Cheshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -997,960 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-21
    IIF 16 - Director → ME
  • 2
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    16,079 GBP2016-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2015-06-26
    IIF 19 - Director → ME
  • 3
    LUBY GROUP (UK) LIMITED - 2019-05-24
    icon of address Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,240,644 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-08
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GENUINE PACE LIMITED - 2008-08-14
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    710,899 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2019-08-01
    IIF 7 - Director → ME
  • 5
    icon of address Unit 10 Valley Court, Sanderson Way, Middlewich, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,428 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-11-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2, Navigation Park Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    997,223 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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.