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

Ireland, Luke

    Related profiles found in government register
  • Ireland, Luke
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Great Marlings, Luton, LU2 8DL, England

      IIF 1
  • Ireland, Luke Stephen
    British company director born in April 1972

    Resident in United Kingdom

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

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Ireland, Luke Stephen
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Apsley Way, London, NW2 7HF

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 50 Foxglove Way, Thatcham, Berkshire, RG18 4DL

      IIF 7
  • Ireland, Luke Stephen
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Foxglove Way, Thatcham, Berkshire, RG18 4DL

      IIF 8 IIF 9
  • Ireland, Luke Stephen
    British i.t. born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Telford Avenue, Leamington Spa, Warwickshire, CV32 7HG

      IIF 10
  • Ireland, Luke Stephen
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 11
    • icon of address Unit 2 Century Point, Halifax Road Cressex Business, Park High Wycombe, Buckinghamshire, HP12 3SL

      IIF 12
  • Luke Stephen Ireland
    British born in April 1972

    Resident in United Kingdom

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

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 14
  • Ireland, Luke Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 2 Century Point, Halifax Road Cressex Business, Park High Wycombe, Buckinghamshire, HP12 3SL

      IIF 15
  • Ireland, Luke Stephen
    British manager

    Registered addresses and corresponding companies
    • icon of address 50 Foxglove Way, Thatcham, Berkshire, RG18 4DL

      IIF 16 IIF 17
  • Mr Luke Stephen Ireland
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    BIRD MOTOR GROUP LTD - 2016-12-09
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -105,133 GBP2021-06-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,464 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-11-06
    IIF 4 - Director → ME
  • 2
    icon of address 1 Apsley Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-11-03
    IIF 5 - Director → ME
  • 3
    2 STUDY FOUNDATION - 2022-05-16
    2 STUDY LIMITED - 2011-09-14
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-05-25 ~ 2016-03-07
    IIF 1 - Director → ME
  • 4
    icon of address Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-12-16
    IIF 9 - Director → ME
    icon of calendar 2005-06-14 ~ 2005-12-16
    IIF 16 - Secretary → ME
  • 5
    TULIPS ENTERPRISE LIMITED - 1988-09-28
    icon of address Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2003-12-18
    IIF 7 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,751 GBP2024-03-31
    Officer
    icon of calendar 2024-09-21 ~ 2024-12-27
    IIF 3 - Director → ME
  • 7
    PITCOMP 313 LIMITED - 2003-08-21
    icon of address Unit 2 Century Point, Halifax Road Cressex Business, Park High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2016-03-08
    IIF 12 - Director → ME
    icon of calendar 2015-01-08 ~ 2016-04-26
    IIF 15 - Secretary → ME
  • 8
    DICOTA UK LIMITED - 2011-05-27
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2010-06-30
    IIF 8 - Director → ME
    icon of calendar 2008-11-12 ~ 2010-07-01
    IIF 17 - Secretary → ME
  • 9
    icon of address 104 Telford Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2014-11-26
    IIF 10 - Director → ME

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.