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

Dundas, Luke Roger

    Related profiles found in government register
  • Dundas, Luke Roger
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 2
    • C/o Mha Macintyre Hudson 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 3
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 4
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 5
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 6 IIF 7
  • Dundas, Luke Roger
    British commercial director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 8
  • Dundas, Luke Roger
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Keyham House, High Street, Henham, Bishop's Stortford, CM22 6AS, United Kingdom

      IIF 9
    • 1, Beaumont Villas, Beaumont Road, Broxbourne, EN10 7QL, United Kingdom

      IIF 10
    • Prince Of Wales House, Suite 4, 3 Bluecoats Avenue, Hertfordshire, SG14 1PB, England

      IIF 11
    • Basepoint Business Centre, Pindar Road, Hoddesdon, EN11 0FJ, England

      IIF 12
    • A Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 13 IIF 14
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 15 IIF 16
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 17
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 18
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 19
    • Riverside House 27d, High Street, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 20
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Dundas, Luke Roger
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 24
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 25 IIF 26
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 27
    • Riverside House, Riverside House, 27d High Street, Ware, Herts, SG12 9BA, United Kingdom

      IIF 28
  • Dundas, Luke Roger
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 29
  • Dundas, Luke Roger
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, 27d Highstreet, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 30
  • Dundas, Luke Roger
    British none born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Martins Court, Wigan, Lancashire, WN2 4AZ, England

      IIF 31
  • Mr Luke Roger Dundas
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 32
    • 10d, High Street, Buntingford, SG9 9GA, England

      IIF 33
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 34 IIF 35
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 36 IIF 37 IIF 38
    • 23, The Poplars, Cheshunt, Waltham Cross, EN7 6AR, England

      IIF 39
    • Riverside House 27d, High Street, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 40
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 41 IIF 42
    • Riverside House, High Street, 27d, Ware, SG12 9BA, England

      IIF 43
    • Riverside House, Riverside House, 27d High Street, Ware, Herts, SG12 9BA, United Kingdom

      IIF 44
  • Mr Luke Rodger Dundas
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 45
  • Mr Luke Roger Dundas
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 46
    • 41, Deacons House, 61 High Road, Broxbourne, Hertfordshire, EN10 7HX, England

      IIF 47
    • 10d, High Street, Buntingford, SG9 9AG, England

      IIF 48
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 49
    • Riverside House 27d, High Street, Ware, SG12 9BA, England

      IIF 50
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 51 IIF 52
    • Riverside House, 27d Highstreet, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    AMWELL HOMES INVESTMENTS LIMITED - 2021-03-18
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,724 GBP2022-07-30
    Officer
    2019-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    Riverside House Riverside House, 27d High Street, Ware, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,944 GBP2023-02-28
    Officer
    2019-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    41 Deacons House, 61 High Road, Broxbourne, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    528,974 GBP2018-03-31
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Riverside House, 27d Highstreet, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-10-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 9
    NORTHAMPTON DEVELOPMENTS LIMITED - 2022-06-06
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2022-05-31 ~ now
    IIF 5 - Director → ME
  • 10
    EQUIPOINT PROPERTY LTD - 2021-10-25
    6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -129,952 GBP2022-01-31
    Officer
    2019-12-03 ~ now
    IIF 27 - Director → ME
  • 11
    EQU-POINT PROPERTY MANAGEMENT LTD - 2020-08-17
    EQUIPOINT DEVELOPMENTS 4 LTD - 2018-03-28
    6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    379,023 GBP2022-01-31
    Officer
    2022-03-28 ~ now
    IIF 4 - Director → ME
  • 12
    R PRESTIGE AUTOS LTD - 2022-07-06
    GLAMIFY FASHION IP LIMITED - 2020-10-23
    Riverside House High Street, 27d, Ware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-30
    Officer
    2020-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,707 GBP2023-03-31
    Officer
    2017-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-07-26
    Officer
    2013-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    CHAUFFEUR SECURITY LIMITED - 2016-11-23
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -50,776 GBP2024-09-28
    Officer
    2015-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 46 - Has significant influence or controlOE
  • 16
    C/o Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -86,950 GBP2022-01-31
    Officer
    2017-05-31 ~ now
    IIF 3 - Director → ME
  • 17
    ROXTON LIMITED - 2006-12-18
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,166 GBP2024-03-26
    Officer
    2006-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,518 GBP2023-05-31
    Officer
    2023-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,075 GBP2023-05-31
    Officer
    2023-05-01 ~ now
    IIF 6 - Director → ME
Ceased 17
  • 1
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-09-07 ~ 2021-10-19
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    Riverside House, 27d High Street, Ware, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -789,987 GBP2023-07-26
    Officer
    2017-07-13 ~ 2025-07-14
    IIF 20 - Director → ME
    Person with significant control
    2017-07-13 ~ 2022-04-14
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2025-05-06 ~ 2025-07-14
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    UV LONGBUCKBY HOLDINGS LIMITED - 2023-10-31
    UV CARE LONGBUCKBY LTD - 2021-10-25
    LONGMORE PROPERTY DEVELOPMENT LIMITED - 2020-04-22
    6 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -439,258 GBP2023-12-31
    Officer
    2018-06-08 ~ 2021-05-01
    IIF 19 - Director → ME
    Person with significant control
    2018-06-08 ~ 2021-04-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    591,982 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-10
    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
  • 5
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -46,765 GBP2024-08-28
    Officer
    2016-07-07 ~ 2023-03-13
    IIF 21 - Director → ME
  • 6
    6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,207 GBP2024-08-31
    Officer
    2020-08-24 ~ 2020-10-22
    IIF 9 - Director → ME
  • 7
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -569,767 GBP2024-08-31
    Officer
    2019-07-09 ~ 2020-10-22
    IIF 29 - Director → ME
  • 8
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,665,243 GBP2024-05-31
    Officer
    2016-12-12 ~ 2023-12-20
    IIF 13 - Director → ME
    Person with significant control
    2017-03-10 ~ 2021-04-29
    IIF 37 - Has significant influence or control OE
  • 9
    MICANOPY PROPERTY LIMITED - 2018-03-28
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    426,720 GBP2024-05-31
    Officer
    2017-03-01 ~ 2023-12-20
    IIF 14 - Director → ME
    Person with significant control
    2018-03-01 ~ 2021-08-03
    IIF 38 - Has significant influence or control OE
  • 10
    6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,306,630 GBP2022-01-31
    Officer
    2017-10-06 ~ 2024-06-10
    IIF 17 - Director → ME
    Person with significant control
    2019-11-28 ~ 2021-02-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    R PRESTIGE AUTOS LTD - 2022-07-06
    GLAMIFY FASHION IP LIMITED - 2020-10-23
    Riverside House High Street, 27d, Ware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-30
    Person with significant control
    2020-09-01 ~ 2022-06-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FORESHORE INVESMENTS LTD - 2016-03-12
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,569 GBP2024-02-29
    Officer
    2015-02-25 ~ 2016-03-21
    IIF 11 - Director → ME
  • 13
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-07-26
    Officer
    2012-07-11 ~ 2012-07-11
    IIF 10 - Director → ME
  • 14
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,492 GBP2025-01-31
    Officer
    2016-03-22 ~ 2021-04-21
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SOUTH ROAD GREENWICH LIMITED - 2015-05-13
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    729,125 GBP2024-08-28
    Officer
    2016-07-07 ~ 2023-03-13
    IIF 22 - Director → ME
  • 16
    BMA HOME SOLUTIONS LTD - 2022-12-01
    Basepoint Business Centre, Pindar Road, Hoddesdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    114,083 GBP2024-12-31
    Officer
    2024-03-01 ~ 2024-12-10
    IIF 12 - Director → ME
  • 17
    91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,900 GBP2024-11-30
    Person with significant control
    2024-02-08 ~ 2024-06-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.