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

Robinson, Luke Anthony William

    Related profiles found in government register
  • Robinson, Luke Anthony William
    Australian company director born in May 1977

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Level 4, Reeds Wharf, 33 Mill Street, London, SE1 2AX, England

      IIF 3
  • Robinson, Luke Anthony William
    Australian director born in May 1977

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 8
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 9 IIF 10
    • icon of address Omnia One, 125 Queen Street, Sheffield, South Yorkshire, S1 2DU, England

      IIF 11
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 12
    • icon of address 8, Edward Fisher Drive, Tipton, DY4 8TZ, England

      IIF 13
  • Robinson, Luke Anthony William
    Australian none born in May 1977

    Resident in England

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

      IIF 14
  • Robinson, Luke Anthony William, Dr
    Australian director born in May 1977

    Resident in England

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

      IIF 15
  • Robinson, Luke Anthony William
    Australian chief scientist born in May 1977

    Resident in United Kingdom

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

      IIF 16
  • Robinson, Luke Anthony William
    Australian director born in May 1977

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 2, 3-5 Whitfield Street, London, W1T 2SA, Australia

      IIF 25
    • icon of address Flat 2, Mottram House, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Mottram House, Flat 2, 3 - 5 Whitfield Street, London, W1T 2SA, United Kingdom

      IIF 29
    • icon of address 84, Canon Street, Shrewsbury, SY2 5HF, England

      IIF 30
  • Robinson, Luke Anthony William
    Australian physicists born in May 1977

    Resident in United Kingdom

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

      IIF 31
  • Dr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in England

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

      IIF 32
  • Mr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • icon of address Level 4, Reeds Wharf, 33 Mill Street, London, SE1 2AX, England

      IIF 36
  • Robinson, Luke Anthony William
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 37
  • Mr Luke Robinson
    Australian born in May 1977

    Resident in England

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

      IIF 38
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, United Kingdom

      IIF 39
  • Mr Luke Anthony William Robinson
    Australian born in May 1977

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 45
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 30
  • 1
    MPS GENESIS LIMITED - 2022-05-10
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,445 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address C/o Agri Epi Centre Ltd Poultry Drive, Edgmond, Newport, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -691,328 GBP2024-12-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    ANON AI LIMITED - 2019-02-01
    icon of address 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
    icon of calendar 2017-06-06 ~ now
    IIF 28 - Director → ME
  • 6
    SEVEN BRIDGE SOLUTIONS LIMITED - 2022-03-18
    icon of address 8 Edward Fisher Drive, Tipton, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    15,483 GBP2024-02-28
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ORANOS RISK LIMITED - 2022-03-18
    icon of address Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,681 GBP2024-08-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -610,515 GBP2025-01-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 82a James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,923 GBP2024-01-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 84 Canon Street, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 14
    POST URBAN VENTURES LIMITED - 2023-06-07
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,258 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 84 Canon Street, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Level 4, Reeds Wharf, 33 Mill Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    140,209 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,127 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address Flat 2 3-5 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address Mottram House, 3-5 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2021-03-08 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,422 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address 82a James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    MPS GENESIS LIMITED - 2022-05-10
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-02-01
    IIF 38 - Right to appoint or remove directors OE
  • 2
    THRIVE MULTI VISUAL LIMITED - 2019-11-25
    icon of address Mare Street Studios Unit 401, 203/213 Mare Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,089,283 GBP2024-12-31
    Officer
    icon of calendar 2019-02-04 ~ 2024-12-05
    IIF 16 - Director → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-07-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -844,790 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2022-08-25
    IIF 27 - Director → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -610,515 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-08-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 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
    icon of calendar 2022-01-05 ~ 2022-04-04
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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.