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

Suenson-luke, Michael

    Related profiles found in government register
  • Suenson-luke, Michael
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 1
  • Suenson-luke, Michael
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clear Vision Accountancy Ltd, 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 2
  • Luke, Michael
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 4 Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 3
  • Luke, Michael
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mead, St Catherine, Bath, Avon, BA1 8EZ

      IIF 4
  • Luke, Michael
    British event organiser born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mead, St.catherine, Bath, BA1 8EZ, United Kingdom

      IIF 5
  • Suenson-luke, Michael
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mead, St.catherine, Bath, BA1 8EZ, United Kingdom

      IIF 6
  • Suenson-luke, Michael Geoffrey Paul
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 7 IIF 8
    • icon of address Ground Floor, 13/19 Vine Hill, London, EC1R 5DX

      IIF 9
  • Suenson-luke, Michael Geoffrey Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mead, St. Catherine, Bath, BA1 8EZ, England

      IIF 10
  • Michael Suenson-luke
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clear Vision Accountancy Ltd, 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 11
  • Suenson-luke, Michael

    Registered addresses and corresponding companies
    • icon of address The Mead, St.catherine, Bath, BA1 8EZ, United Kingdom

      IIF 12
  • Suenson-luke, Michael Geoffrey Paul
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 13
  • Michael Suenson-luke
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mead, St.catherine, Bath, BA1 8EZ, United Kingdom

      IIF 14
  • Mr Michael Geoffrey Paul Suenson-luke
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mead, St. Catherine, Bath, BA1 8EZ, England

      IIF 15
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, England

      IIF 16
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 17 IIF 18
    • icon of address Ground Floor, 13/19 Vine Hill, London, EC1R 5DX

      IIF 19
  • Mr Michael Geoffrey Paul Suenson-luke
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mead, Stoney Lane, St Catherine, Bath, BA1 8EZ, United Kingdom

      IIF 20 IIF 21
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Mead, St.catherine, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2024-03-07 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    MICHAEL LUKE LTD - 2011-05-12
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,197 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Clear Vision Accountancy Ltd 1 Abacus House, Newlands Road, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Mead, St.catherine, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,894 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Mead, St. Catherine, Bath, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    6,962 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Abacus House, 4 Newlands Road, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Ground Floor, 13/19 Vine Hill, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    258,717 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ROSIES KITCHEN LTD - 2012-05-02
    icon of address C/o Bagbies Traynor Central Llp 3rdfloorcastlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -765,647 GBP2023-10-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    HYPE CHRISTMAS PARTIES LIMITED - 2006-06-15
    icon of address Unit 5 Avonside Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,902 GBP2022-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2009-12-22
    IIF 4 - Director → ME
  • 2
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,894 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ROSIES KITCHEN LTD - 2012-05-02
    icon of address C/o Bagbies Traynor Central Llp 3rdfloorcastlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -765,647 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.