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

Mr Luke Anthony Warren

    Related profiles found in government register
  • Mr Luke Anthony Warren
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard, Wilton, Pickering, 3 The Courtyard, Wilton, Pickering, North Yorkshire, YO18 7BQ, England

      IIF 1
    • Office 29, Office 29, 235 Union Street, Plymouth, PL1 3HN, England

      IIF 2
  • Mr Luke Anthony Jackson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hodgson Way, Gilston, Harlow, Essex, CM20 2FR, United Kingdom

      IIF 3
    • Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 4
  • Mr Luke Warren
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Luke Anthony Warren
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 The Courtyard, Wilton, Pickering, YO18 7BQ, England

      IIF 8
    • 3 The Courtyard, Wilton, Pickering, 3 The Courtyard, Wilton, Pickering, YO18 7BQ, England

      IIF 9 IIF 10
    • Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 11
    • Rowan House, Back Lane, Riccall, North Yorkshire, YO19 6PT

      IIF 12
    • 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 13 IIF 14
    • 586, Leeds Road, Wakefield, WF1 2LT, United Kingdom

      IIF 15
    • Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 16 IIF 17
  • Mr Luke Jackson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hodgson Way, Gilston, Hertfordshire, CM20 2FR, United Kingdom

      IIF 18
  • Warren, Luke Anthony
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bhp Chartered Accountants, Rievaulx House, 1 St Mary's Court, Blossom Street, York, YO24 1AH, England

      IIF 19
  • Jackson, Luke Anthony
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 20
    • 45, Caerleon Road, Newport, NP19 7BW, United Kingdom

      IIF 21
    • 55, Ashley Park Crescent, York, YO31 1HJ, United Kingdom

      IIF 22
    • Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 23
  • Jackson, Luke Anthony
    British recruitment / executive search born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hodgson Way, Gilston, Hertfordshire, CM20 2FR, United Kingdom

      IIF 24
  • Jackson, Luke
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 29, Office 29, 235 Union Street, Plymouth, PL1 3HN, England

      IIF 25
  • Warren, Luke
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Warren, Luke Anthony
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 The Courtyard, Wilton, Pickering, YO18 7BQ, England

      IIF 30
    • Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 31
    • Rowan House, Back Lane, Riccall, North Yorkshire, YO19 6PT

      IIF 32
    • 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 33 IIF 34
    • 586, Leeds Road, Wakefield, WF1 2LT, United Kingdom

      IIF 35
    • Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 36 IIF 37 IIF 38
  • Jackson, Luke
    British debt finance born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 Tudor Road, London, E9 7SN

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    BARBICAN MARINA APARTMENTS LIMITED
    13293064
    Office 29 Office 29, 235 Union Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2021-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHAPEL STREET DEVONPORT LIMITED
    10843560
    Office 29 Office 29, 235 Union Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2017-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COURTHOUSE HOLDINGS LIMITED
    11527331
    586 Leeds Road, Wakefield, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 4
    FAIRLEA HOUSE DEVELOPMENTS LIMITED
    12038672
    Office 29 Office 29, 235 Union Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2019-06-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FAIRLEAEXT LIMITED
    13075344
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 6
    FLEET APARTMENTS MANAGEMENT LIMITED
    11937536
    C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon
    Active Corporate (8 parents)
    Officer
    2019-04-10 ~ 2021-06-10
    IIF 20 - Director → ME
    Person with significant control
    2019-04-10 ~ 2021-06-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    G&T PROPERTY INVESTMENTS LTD
    10165075
    45 Caerleon Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 21 - Director → ME
  • 8
    GREP TECHNOLOGY PARTNERS LIMITED - now
    HERMAN SEARCH LTD - 2019-04-23
    QT-SEARCH LIMITED
    - 2015-04-10 08064280
    73 Cornhill, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-10-04 ~ 2015-04-08
    IIF 22 - Director → ME
  • 9
    HENDAL RISE HOLDINGS LTD
    11495826
    586 Leeds Road, Outwood, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-08-02 ~ 2019-12-19
    IIF 34 - Director → ME
    2022-03-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-08-02 ~ 2019-12-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    2022-12-01 ~ 2023-05-25
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HUBERT ROAD LTD
    11846497
    Rowan House, Back Lane, Riccall, North Yorkshire
    Active Corporate (2 parents)
    Officer
    2019-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    KYANITE PROPERTIES LIMITED
    - now 09623772
    CALA PROPERTY SOLUTIONS LIMITED
    - 2015-08-05 09623772
    Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LJ-SEARCH LTD
    09573311
    7 Hodgson Way, Gilston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    LWCW PROPERTIES LIMITED
    15651478
    3 3 The Courtyard, Wilton, Pickering, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MANYGATES HOLDINGS LTD
    11860489
    586 Leeds Road, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-05 ~ 2021-06-01
    IIF 35 - Director → ME
    Person with significant control
    2019-03-05 ~ 2021-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MIND IN THE CITY, HACKNEY AND WALTHAM FOREST LTD
    - now 01589150
    CITY AND HACKNEY ASSOCIATION FOR MENTAL HEALTH (CHAMH) LIMITED - 2015-11-03
    12 Orsman Road, Haggerston, Orsman Road, London, England
    Active Corporate (107 parents, 1 offspring)
    Officer
    2016-06-13 ~ 2020-01-27
    IIF 41 - Director → ME
  • 16
    PRYN COURT DEVELOPMENTS LIMITED
    12463367
    Office 29 Office 29, 235 Union Street, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2020-02-14 ~ now
    IIF 28 - Director → ME
  • 17
    RALPH ANTHONY LIMITED
    10569417
    3 The Courtyard, Wilton, Pickering 3 The Courtyard, Wilton, Pickering, North Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2017-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    RALPH ANTHONY SEARCH LIMITED
    11761104
    3 The Courtyard, Wilton, Pickering 3 The Courtyard, Wilton, Pickering, England
    Active Corporate (1 parent)
    Officer
    2019-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    SIMMONDS ANTHONY LIMITED
    12446658
    3 The Courtyard, Wilton, Pickering 3 The Courtyard, Wilton, Pickering, England
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ 2023-11-14
    IIF 39 - Director → ME
    2024-06-08 ~ now
    IIF 36 - Director → ME
    2023-11-21 ~ 2024-06-08
    IIF 40 - Director → ME
    Person with significant control
    2020-02-06 ~ 2023-11-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-21 ~ 2024-06-08
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VENDERE OMNIA LTD
    11504415
    Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-05 ~ 2022-05-22
    IIF 31 - Director → ME
    Person with significant control
    2021-03-05 ~ 2022-05-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.