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

Robinson, Luke Benjamin

    Related profiles found in government register
  • Robinson, Luke Benjamin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ffordd Yr Ysgol, Flint, Clwyd, CH6 5ET, United Kingdom

      IIF 1
  • Robinson, Luke Anthony William
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 2
  • Mr Luke Benjamin Robinson
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ffordd Yr Ysgol, Flint, CH6 5ET, United Kingdom

      IIF 3
    • 23, Ffordd Yr Ysgol, Flint, Clwyd, CH6 5ET, United Kingdom

      IIF 4
  • Robinson, Luke Anthony William
    Australian chief scientist born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mare Street Studios Unit 107, 203/213 Mare Street, London, E8 3JS, United Kingdom

      IIF 5
  • Robinson, Luke Anthony William
    Australian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 6 IIF 7 IIF 8
    • Flat 2, 3-5 Whitfield Street, London, W1T 2SA, Australia

      IIF 12
    • Flat 2, Mottram House, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Mottram House, Flat 2, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 16
    • 84, Canon Street, Shrewsbury, SY2 5HF, England

      IIF 17
  • Robinson, Luke Anthony William
    Australian physicists born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mottram House, 3-5 Whitfield Street, London, W1T 2SA

      IIF 18
  • Robinson, Luke Anthony William
    Australian company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19 IIF 20
    • Level 4, Reeds Wharf, 33 Mill Street, London, SE1 2AX, England

      IIF 21
  • Robinson, Luke Anthony William
    Australian director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 22 IIF 23 IIF 24
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 26
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 27 IIF 28
    • Omnia One, 125 Queen Street, Sheffield, South Yorkshire, S1 2DU, England

      IIF 29
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 30
    • 8, Edward Fisher Drive, Tipton, DY4 8TZ, England

      IIF 31
  • Robinson, Luke Anthony William
    Australian none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 32
  • Robinson, Luke

    Registered addresses and corresponding companies
    • 23, Ffordd Yr Ysgol, Flint, Clwyd, CH6 5ET, United Kingdom

      IIF 33
  • Robinson, Luke Anthony William, Dr
    Australian director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 34
  • Mr Luke Robinson
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 30 Kensington Park Gardens, London, W11 2QS, United Kingdom

      IIF 35
    • The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, United Kingdom

      IIF 36
  • Mr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 37 IIF 38 IIF 39
    • C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 40
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 41
  • Dr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 42
  • Mr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 43 IIF 44 IIF 45
    • Level 4, Reeds Wharf, 33 Mill Street, London, SE1 2AX, England

      IIF 46
child relation
Offspring entities and appointments
Active 30
  • 1
    MPS GENESIS LIMITED - 2022-05-10
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,445 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 26 - Director → ME
  • 2
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 2 - Director → ME
  • 3
    C/o Agri Epi Centre Ltd Poultry Drive, Edgmond, Newport, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2017-07-13 ~ now
    IIF 16 - Director → ME
  • 4
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    23 Ffordd Yr Ysgol, Flint, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    ANON AI LIMITED - 2019-02-01
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -2,628,759 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-06-06 ~ now
    IIF 15 - Director → ME
  • 7
    SEVEN BRIDGE SOLUTIONS LIMITED - 2022-03-18
    8 Edward Fisher Drive, Tipton, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    15,483 GBP2024-02-28
    Officer
    2022-03-15 ~ now
    IIF 31 - Director → ME
  • 8
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 6 - Director → ME
  • 10
    23 Ffordd Yr Ysgol, Flint, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 1 - Director → ME
    2022-01-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    ORANOS RISK LIMITED - 2022-03-18
    Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,681 GBP2024-08-31
    Officer
    2022-03-15 ~ dissolved
    IIF 29 - Director → ME
  • 12
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -328,058 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 8 - Director → ME
  • 13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,923 GBP2024-01-31
    Officer
    2022-03-29 ~ now
    IIF 22 - Director → ME
  • 14
    84 Canon Street, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 15
    POST URBAN VENTURES LIMITED - 2023-06-07
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,258 GBP2023-08-31
    Officer
    2016-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 16
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-05-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 18
    84 Canon Street, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-16 ~ dissolved
    IIF 17 - Director → ME
  • 19
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 19 - Director → ME
  • 20
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    Level 4, Reeds Wharf, 33 Mill Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    140,209 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,127 GBP2024-06-30
    Officer
    2020-03-16 ~ now
    IIF 27 - Director → ME
  • 24
    Flat 2 3-5 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 12 - Director → ME
  • 25
    Mottram House, 3-5 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 26
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 20 - Director → ME
  • 27
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,156 GBP2024-08-31
    Officer
    2021-03-08 ~ now
    IIF 32 - Director → ME
  • 28
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 29
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 11 - Director → ME
  • 30
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,422 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 28 - Director → ME
Ceased 5
  • 1
    MPS GENESIS LIMITED - 2022-05-10
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,445 GBP2024-03-31
    Person with significant control
    2022-03-22 ~ 2023-02-01
    IIF 35 - Right to appoint or remove directors OE
  • 2
    THRIVE MULTI VISUAL LIMITED - 2019-11-25
    Mare Street Studios Unit 401, 203/213 Mare Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,944,068 GBP2024-01-31
    Officer
    2019-02-04 ~ 2024-12-05
    IIF 5 - Director → ME
  • 3
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -844,790 GBP2023-10-31
    Officer
    2018-10-31 ~ 2022-08-25
    IIF 14 - Director → ME
  • 4
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -328,058 GBP2024-05-31
    Person with significant control
    2023-05-26 ~ 2023-08-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,923 GBP2024-01-31
    Person with significant control
    2022-01-05 ~ 2022-04-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
© 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.