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

Luke Hetreed

    Related profiles found in government register
  • Luke Hetreed
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, 39 Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 1 IIF 2
  • Mr Luke David Hetreed
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, 39 Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Festival House, Oxford Street, Newbury, Berkshire, RG14 1JG

      IIF 7
    • icon of address Festival House, Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 8
    • icon of address The Innovation Building, 940 Heeley Close, Kent Science Park, Sittingbourne, Kent, ME9 8HL, United Kingdom

      IIF 9
  • Hetreed, Luke David
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Culver Road, Newbury, Berkshire, RG14 7AR, United Kingdom

      IIF 10
    • icon of address Festival House, Oxford Street, Newbury, Berkshire, RG14 1JG

      IIF 11
  • Hetreed, Luke David
    British i t consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 12
  • Hetreed, Luke David
    British programme manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hetreed, Luke
    British consultant born in April 1969

    Registered addresses and corresponding companies
    • icon of address 31 Hamblin Meadow, Hungerford, Berkshire, RG17 0HJ

      IIF 20
  • Hetreed, Luke David
    British cons born in April 1969

    Registered addresses and corresponding companies
    • icon of address Angel Cottage, Tunneys Lane, Sherborne, Dorset, DT9 3DY

      IIF 21
  • Hetreed, Luke David
    British director born in April 1969

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road, Kingston Upon Thames, Surrey, KT1 3DW

      IIF 22
  • Hetreed, Luke
    British

    Registered addresses and corresponding companies
    • icon of address 31 Hamblin Meadow, Hungerford, Berkshire, RG17 0HJ

      IIF 23 IIF 24
  • Hetreed, Luke
    British consultant

    Registered addresses and corresponding companies
    • icon of address 31 Hamblin Meadow, Hungerford, Berkshire, RG17 0HJ

      IIF 25
  • Hetreed, Luke David
    British

    Registered addresses and corresponding companies
    • icon of address Angel Cottage, Tunneys Lane, Sherborne, Dorset, DT9 3DY

      IIF 26
  • Hetreed, Luke David
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road, Kingston Upon Thames, Surrey, KT1 3DW

      IIF 27
  • Hetreed, Luke

    Registered addresses and corresponding companies
    • icon of address Lime Kiln Business Centre, Lime Kiln, Wootton Bassett, Swindon, Wiltshire, SN4 7HF

      IIF 28
  • Luke Hetreed As Trustee For The Bitech Pension Scheme
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, 39 Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    20,044 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -19,529 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    COMPLEO LIMITED - 2011-02-14
    icon of address Festival House, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -167,742 GBP2024-09-30
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DONHEAD INNS LIMITED - 2014-10-06
    icon of address Festival House, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    155,434 GBP2024-03-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Lime Kiln Business Centre Lime Kiln, Wootton Bassett, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    TERMEND LIMITED - 1991-12-11
    icon of address 196 Kingston Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1991-12-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    icon of address The Innovation Building 940 Heeley Close, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-01-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COMPLEO LIMITED - 2011-02-14
    icon of address Festival House, Oxford Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -167,742 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ 2006-09-20
    IIF 23 - Secretary → ME
  • 3
    icon of address Lime Kiln Business Centre Lime Kiln, Wootton Bassett, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ 2007-04-01
    IIF 20 - Director → ME
    icon of calendar 1998-03-16 ~ 2002-10-06
    IIF 21 - Director → ME
    icon of calendar 2006-07-11 ~ 2008-04-06
    IIF 25 - Secretary → ME
  • 4
    THE BRIGHT SMILE STUDIO LIMITED - 2010-01-03
    IPV6 LIMITED - 2008-07-03
    icon of address 17 Water Lily Court, 2 Tuke Walk, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2009-04-05
    IIF 24 - Secretary → ME
  • 5
    icon of address Festival House, 39 Oxford Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,840 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2024-02-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2024-02-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KCG SYSTEMS LTD - 2003-05-15
    icon of address 3 Merietts Court, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    881,698 GBP2024-09-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-05-01
    IIF 26 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.