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

Heron, Luke Nicholas

    Related profiles found in government register
  • Heron, Luke Nicholas
    British co-founder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 35 King Street, London, WC2E 8JE, United Kingdom

      IIF 1
  • Heron, Luke Nicholas
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Annandale Street, Edinburgh, EH7 4AN, Scotland

      IIF 2
    • 93, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 3
  • Heron, Luke Nicholas
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 4 IIF 5
    • 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 6
    • 22a, Annandale Street, Edinburgh, North Yorkshire, EH7 4AN, United Kingdom

      IIF 7
    • 93, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 8
    • 41, Friar Lane, Leicester, LE1 5RB, United Kingdom

      IIF 9
    • 31a, Corsham Street, London, N1 6DR

      IIF 10 IIF 11
    • 31a, Corsham Street, London, N1 6DR, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Heron, Luke Nicholas
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 18
    • 47, West Garth, Sherburn, Malton, North Yorkshire, YO17 8PN, England

      IIF 19
  • Heron, Luke Nicholas
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Itchenor Road, Hayling Island, Hampshire, PO11 9SN, England

      IIF 20
  • Heron, Luke Nicholas
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB

      IIF 21
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, England

      IIF 22
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 23
    • 47, West Garth, Sherburn, YO17 8PN, United Kingdom

      IIF 24
  • Heron, Luke Nicholas
    British venture capital / journalist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Block 3, Manor Farm Business Park, Manor Farm Blairlogie, Stirling, FK9 5QD, United Kingdom

      IIF 25
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 26
    • 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 27
    • 31a Corsham Street, London, N1 6DR, England

      IIF 28
    • 4th Floor, 35 King Street, London, WC2E 8JG, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Heron, Luke Nicholas
    British research analyst / investor born in September 1978

    Registered addresses and corresponding companies
    • 4 Merchiston Place, Edinburgh, EH10 4NR

      IIF 37
  • Heron, Luke Nicholas
    British director

    Registered addresses and corresponding companies
    • 4 Merchiston Place, Edinburgh, EH10 4NR

      IIF 38
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Itchenor Road, Hayling Island, Hampshire, PO11 9SN, England

      IIF 39
    • 31a, Corsham Street, London, N1 6DR, England

      IIF 40
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
    • 47, West Garth, Sherburn, North Yorkshire, YO17 8PN, United Kingdom

      IIF 42
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Annandale Street, Edinburgh, EH7 4AN, Scotland

      IIF 43
    • 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 44
  • Heron, Luke Nicholas

    Registered addresses and corresponding companies
    • 47, West Garth, Sherburn, YO17 8PN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    ALTERNATIVE INVESTMENT ASSETS PLC - 2010-08-12
    31a Corsham Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 23 - director → ME
  • 2
    BYPOST.COM TRADING LIMITED - 2010-11-03
    41 Friar Lane, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 18 - director → ME
  • 3
    Saligo Bruich Dubh, Main Street, Port Charlotte, Isle Of Islay, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -217,280 GBP2023-12-31
    Officer
    2021-04-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    ONLINE POSTAL COMMUNICATIONS LIMITED - 2013-08-20
    31a Corsham Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 21 - director → ME
  • 6
    32 Itchenor Road, Hayling Island, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -135,622 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    7,743 GBP2015-06-30
    Person with significant control
    2016-04-07 ~ dissolved
    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
  • 10
    31a Corsham Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 11 - director → ME
  • 11
    31a Corsham Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    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
  • 12
    31a Corsham Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2020-09-30
    Officer
    2021-12-22 ~ dissolved
    IIF 2 - director → ME
  • 14
    41 Friar Lane, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 9 - director → ME
  • 15
    31a Corsham Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 24 - director → ME
    2016-01-26 ~ dissolved
    IIF 45 - secretary → ME
  • 16
    MONKEYFRAMES LIMITED - 2010-04-07
    31a Corsham Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,152 GBP2015-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    30,296 GBP2021-09-30
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    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
  • 20
    41 Friar Lane, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ dissolved
    IIF 25 - director → ME
  • 21
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Officer
    2007-12-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 22
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Corporate (8 parents)
    Equity (Company account)
    1,785,822 GBP2023-12-31
    Officer
    2023-01-18 ~ now
    IIF 4 - director → ME
  • 23
    22a Annandale Street, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    12 North Bar, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2024-03-31
    Officer
    2017-03-31 ~ 2018-01-02
    IIF 22 - director → ME
  • 2
    4th Floor 35 King Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    235,902 GBP2023-02-28
    Officer
    2021-02-26 ~ 2022-05-12
    IIF 1 - director → ME
    Person with significant control
    2021-02-26 ~ 2022-06-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    ECO FULFILMENT LIMITED - 2010-08-20
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-02 ~ 2010-12-16
    IIF 3 - director → ME
  • 4
    HICORP 48 LIMITED - 2009-06-26
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-08 ~ 2011-02-15
    IIF 8 - director → ME
    2009-06-08 ~ 2011-02-15
    IIF 38 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2020-09-30
    Person with significant control
    2021-08-02 ~ 2021-08-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-09-03 ~ 2008-07-01
    IIF 37 - director → ME
  • 7
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Corporate (8 parents)
    Equity (Company account)
    1,785,822 GBP2023-12-31
    Officer
    2020-05-16 ~ 2021-11-22
    IIF 5 - director → ME
    2017-05-11 ~ 2020-01-28
    IIF 12 - director → ME
    Person with significant control
    2017-05-11 ~ 2021-12-02
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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.