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

Innes, Luke Zachary

    Related profiles found in government register
  • Innes, Luke Zachary
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Whitestile Road, Brentford, TW8 9NJ, England

      IIF 1
    • icon of address 111, Power Road, Chiswick, W4 5PY, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Creative Translation Ltd, 111, Power Road, London, W4 5PY, United Kingdom

      IIF 4
  • Innes, Luke Zachary
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farnham Barn, Farnham, Saxmundham, Suffolk, IP17 1LB, United Kingdom

      IIF 5
  • Innes, Luke Zachary
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Innes, Luke Zachary
    British production director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 116 Huddleston Road, London, N7 0EG

      IIF 11
  • Mr Luke Zachary Innes
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Creative Translation Ltd, 111, Power Road, London, W4 5PY, United Kingdom

      IIF 13
  • Innes, Luke Zachary
    British

    Registered addresses and corresponding companies
    • icon of address 34, Whitestile Road, Brentford, TW8 9NJ, England

      IIF 14 IIF 15
  • Mr Luke Zachary Innes
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Luke Zachery Innes
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Light Box, 111 Power Road, Chiswick London, W4 5PY

      IIF 21
  • Mr Luk Zachery Innes
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Power Road, Chiswick, W4 5PY

      IIF 22
  • Innes, Luke Zachary

    Registered addresses and corresponding companies
    • icon of address Farnham Barn, Farnham, Saxmundham, Suffolk, IP17 1LB, United Kingdom

      IIF 23
  • Innes, Luke

    Registered addresses and corresponding companies
    • icon of address 111, Power Road, Chiswick, W4 5PY, United Kingdom

      IIF 24
    • icon of address The Light Box, 111 Power Road, Chiswick London, W4 5PY

      IIF 25
    • icon of address 111, Power Road, London, W4 5PY

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 111 Power Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-02-13 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Light Box, 111 Power Road, Chiswick London
    Active Corporate (1 parent)
    Equity (Company account)
    1,637,031 GBP2024-07-31
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-05-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 111 Power Road, Chiswick
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-09-23 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,204 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 34 Whitestile Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Whitestile Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-08-11 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Whitestile Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-08-05 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 34 Whitestile Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2016-07-01
    IIF 5 - Director → ME
  • 2
    icon of address C/o, Tenon Recovery, Tenon Recovery, Sherlock House 73 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-23 ~ 2008-07-01
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.