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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashbee, Luke Dean

    Related profiles found in government register
  • Ashbee, Luke Dean
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA, England

      IIF 1
    • Unit 2, Royal London House, Holdenhurst Road, Bournemouth, Dorset, BH8 8AA, England

      IIF 2
    • Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1GD

      IIF 3
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 4
    • Unit 3, Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 5
  • Ashbee, Luke Dean
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo Chambers, Fir Vale Road, Bournemouth, Dorset, BH1 2JL

      IIF 6
  • Ashbee, Luke Dean
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 7
    • 3a, Lansdowne Crescent, Bournemouth, BH1 1RX, United Kingdom

      IIF 8
    • Flat 3 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA, England

      IIF 9
    • Flat 3 Staunton House, Exeter Park Road, Bournemouth, Dorset, BH2 5BA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Flat3, Staunton House, Exeter Park Road, Bournemouth, Dorset, BH2 5BA, United Kingdom

      IIF 13
    • Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 14 IIF 15 IIF 16
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 20
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 21 IIF 22
    • Unit 1, Willis Way, Poole, BH15 3SS, England

      IIF 23
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 24
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 25
    • Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 26
  • Mr Luke Ashbee
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN

      IIF 27
  • Mr Luke Dean Ashbee
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 28
    • 3, Exeter Park Road, Bournemouth, Dorset, BH2 5BA, England

      IIF 29
    • 3a, Lansdowne Crescent, Bournemouth, BH1 1RX, United Kingdom

      IIF 30
    • Flat 3 Staunton House, Exeter Park Road, Bournemouth, BH2 5BA, England

      IIF 31 IIF 32
    • Unit 2, Royal London House, Holdenhurst Road, Bournemouth, Dorset, BH8 8AA, England

      IIF 33
    • Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 34 IIF 35 IIF 36
    • Unit 2 Stratfield Saye, Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 41
    • 244, Barrack Road, Christchurch, Dorset, BH23 2BH, England

      IIF 42
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 43
    • 8, Springdale Road, Broadstone, Poole, Dorset, BH18 9BS, United Kingdom

      IIF 44
    • Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 45
    • Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 46 IIF 47
  • Mr Luke Dean Ashbee
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, England

      IIF 48
    • 130, Old Street, London, EC1V 9BD, England

      IIF 49
child relation
Offspring entities and appointments 29
  • 1
    ALPHA BOILER CARE LTD
    11615896
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AWS GROUP LIMITED
    10915116
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2017-08-14 ~ 2018-06-01
    IIF 14 - Director → ME
    Person with significant control
    2017-08-14 ~ 2018-06-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CRYEX LTD
    11630559
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DO NOT CALL (UK) LTD
    08959645
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 11 - Director → ME
    2014-03-26 ~ 2014-03-27
    IIF 10 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DORSET ENERGY LTD
    10828703
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    ESC CONSULTING LTD
    11019587
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    F4TRAINING LTD
    13611593
    Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    FIRST 4 HEATING LTD
    - now 12744243
    FIRST4CERTS LIMITED
    - 2021-06-07 12744243
    Unit 3, Vista Place, Ingworth Road, Poole, England
    Active Corporate (5 parents)
    Officer
    2020-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FIRST 4 P M LTD
    - now 11029049
    FIRST 4 FIRE SAFETY LTD
    - 2023-03-22 11029049
    GLASS INNOVATIONS LTD
    - 2021-06-04 11029049
    Unit 1 Willis Way, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    FIRST4BUILDING LTD
    11235297
    Brook House Manor Drive, Clyst St. Mary, Exeter, Devon
    Liquidation Corporate (3 parents)
    Officer
    2018-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    GONE ROGUE LIMITED - now
    VOGUEGONEROGUE LIMITED
    - 2020-12-06 11819878
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-02-11 ~ 2019-07-08
    IIF 48 - Has significant influence or control OE
  • 12
    INNOV8 DEVELOPMENTS LIMITED
    10762243
    2nd Floor 9 Portland Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2020-07-15 ~ now
    IIF 4 - Director → ME
  • 13
    INNOV8 ESTATES LTD
    10351553
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 14
    LDA LEISURE LIMITED
    08207495
    Waterloo Chambers, Fir Vale Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 6 - Director → ME
  • 15
    LELA HOLDINGS LTD
    11359892
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LIVE SMART GROUP LIMITED
    10399576
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 17
    MUSCLE MUTT LIMITED
    10065813
    Unit 2, Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-15 ~ 2018-06-01
    IIF 17 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MY TOY CHEST LTD
    11750911
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 19
    POSITIVE ENERGY SOLUTIONS (UK) LTD
    08765995
    Unit 3 Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (5 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 20
    R & J TEAM HOLDINGS LIMITED
    10147558
    Richmond House, Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-21 ~ 2018-06-01
    IIF 7 - Director → ME
    Person with significant control
    2017-08-21 ~ 2018-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SIGNED SEALED DELIVERED MARKETING LIMITED
    09899134
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 22
    SILVERLININGIDEAS LIMITED
    08346996
    F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ 2018-10-16
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SINGLE STOREY DESIGN LTD
    15765066
    Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (4 parents)
    Officer
    2025-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SSD STUDIO LTD
    10658544
    3a Lansdowne Crescent, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE BARBERS GROUP LTD
    10930807
    Unit 2, Royal London House, Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    2017-08-24 ~ 2021-08-24
    IIF 2 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    THE DATA CARE COMPANY (SOUTH) LTD
    11378847
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    THE TOTAL REPAIR CARE COMPANY LIMITED
    11612341
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-09 ~ 2019-03-13
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    THE WEB SPACE COMPANY LTD
    - now 11275333
    THE WEB BID COMPANY LIMITED
    - 2019-01-29 11275333
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 29
    YO YOGA LTD
    12881152
    Unit 10 Cabot Lane, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-15 ~ 2021-08-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.