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 Tomlinson

    Related profiles found in government register
  • Mr Luke Tomlinson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 1
    • 20, Oldham Street, Manchester, M1 1JN, United Kingdom

      IIF 2
    • 62, Bridge Street, Manchester, M3 3BW, England

      IIF 3
    • Unit 6a Varley Business Centre, James Street, Manchester, M40 8EL, United Kingdom

      IIF 4
  • Luke Tomlinson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bridge Street, Manchester, M3 3BW, United Kingdom

      IIF 5 IIF 6
  • Mr Luke Tomlinson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Oldham Street, Manchester, M1 1JN, United Kingdom

      IIF 7
    • Suite 2 Parkway 5 Parkway Bus Cntr, 300 Princess Road, Manchester, M14 7HR, England

      IIF 8
    • Unit 6c Varley Business Centre, James Street, Manchester, M40 8EL, England

      IIF 9
    • 4, Granby Road, Stockport, SK2 6ET, England

      IIF 10 IIF 11 IIF 12
  • Luke Tomlinson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Davenport Road, Hazel Grove, Stockport, SK7 4HA, England

      IIF 13
  • Tomlinson, Luke
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Oldham Street, Manchester, M1 1JN, United Kingdom

      IIF 14
    • 62, Bridge Street, Manchester, M3 3BW, England

      IIF 15
    • 19, Eldon Road, Stockport, Cheshire, SK3 9NP, United Kingdom

      IIF 16
  • Tomlinson, Luke
    British coffee barista born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Davenport Road, Hazel Grove, Stockport, SK7 4HA, England

      IIF 17
  • Tomlinson, Luke
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bridge Street, Manchester, Lancashire, M3 3BW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 6a Varley Business Centre, James Street, Manchester, M40 8EL, United Kingdom

      IIF 21
    • 7th Floor, The Landing, Blue Tower, Media City Uk, Salford, M20 2ST, United Kingdom

      IIF 22
    • Unit 5&6, The Garage, Media City, Salford, M50 2BS, United Kingdom

      IIF 23
    • 28, Church Road, Handforth, Wilmslow, Cheshire, SK9 3LT, England

      IIF 24
  • Tomlinson, Luke
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Oldham Street, Manchester, M1 1JN

      IIF 25
    • Suite 1, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 26
    • Suite 1 Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, M14 7HR, England

      IIF 27
    • Suite 2 Parkway 5 Parkway Bus Cntr, 300 Princess Road, Manchester, M14 7HR, England

      IIF 28
    • Suite 2, Parkway 5, 300 Princess Road, Manchester, M14 7HR, England

      IIF 29
    • Unit 5, The Garage, Off Broadway, Media City Uk, Salford , M50 2BS, United Kingdom

      IIF 30
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

      IIF 31
  • Tomlinson, Luke
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, M14 7HR, England

      IIF 32
    • 4, Granby Road, Stockport, SK2 6ET, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    ATTITUDE DEVELOPMENTS LTD
    13168977
    Suite 2, Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATTITUDE PROPERTIES LTD
    13169338
    Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    DARK MATTER CHOCOLATE LTD
    13111297
    Suite 2, Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    F & S COFFEE LTD
    15717509
    20 Oldham Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    FIG AND SPARROW LTD
    08029574
    20 Oldham Street, Manchester
    Active Corporate (5 parents)
    Officer
    2020-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    GCP REALISATIONS LIMITED
    - now 11935382
    GRINDSMITH COFFEE POD LIMITED
    - 2024-08-20 11935382
    Unit 5, The Garage, Off Broadway, Media City Uk, Salford , United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2019-04-09 ~ now
    IIF 30 - Director → ME
  • 7
    GCR MC LIMITED
    13495571
    Unit 5&6 The Garage, Media City, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 8
    GRINDSMITH HOLDINGS LIMITED
    09823653
    Mcalister & Co Insolvency Practitioners, 10 St. Helens Road, Swansea, West Glamorgan
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    2015-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRINDSMITH SOCIAL LIMITED
    13520090
    Blue Tower Blue, Media City Uk, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    GRINDSMITH TEMPEST LTD
    12142187
    Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GROUND UP COFFEE CO LIMITED
    08113812 06896362
    28 Church Road, Handforth, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    GRS MCR LTD
    - now 10613074
    GRINDSMITH COFFEE ROASTERS LIMITED
    - 2025-02-05 10613074
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (3 parents)
    Officer
    2017-02-10 ~ now
    IIF 27 - Director → ME
  • 13
    GS01 LIMITED
    - now 09780338 08626448
    GRINDSMITH MEDIA CITY LIMITED
    - 2022-07-12 09780338
    C/o Quantuma Advisory Limited, 12, Mill Hill, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GS02 LIMITED
    - now 08626448 09780338
    GRINDSMITH LTD
    - 2022-07-12 08626448
    62 Bridge Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HIGH ALTITUDE COFFEE INTERNATIONAL LIMITED
    11695708
    Suite 2,parkway 5, 300 Princess Road, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    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
  • 16
    POKK COFFEE LTD
    15932633
    Suite 2 Parkway 5 Parkway Bus Cntr, 300 Princess Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    ROASTBOX LTD
    09418838
    28 Davenport Road, Hazel Grove, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    SOUK COLLECTIVE LTD
    12317925
    Parkway 5 Suite 1 Parkway Business Centre, 300 Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TAKK ENTERPRISES LIMITED
    08203391
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    2020-12-22 ~ now
    IIF 31 - Director → ME
  • 20
    WHISK BAKEHOUSE LTD
    11664672
    4 Granby Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.