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

Mr Robert James Luck

    Related profiles found in government register
  • Mr Robert James Luck
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 4 IIF 5 IIF 6
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 7
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 8
    • The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 9 IIF 10
    • The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, United Kingdom

      IIF 11 IIF 12
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 13
  • Luck, Robert James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luck, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regalia House, Newtown Road, Bedworth, Coventry, Warwickshire, CV12 8QR

      IIF 44
    • 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 45
    • 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 46
    • 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 47
  • Luck, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 52
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 53
    • 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 54
    • Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 55
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 56
  • Mr Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert James Luck
    British born in August 1981

    Registered addresses and corresponding companies
    • Flat G, 1-3 Spring Gardens, London, SW1A 2BB, England

      IIF 72
  • Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 73
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 74
  • Robert Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 75
  • Luck, Robert James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 76
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 77
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 78
  • Luck, Robert James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 79
  • Luck, Robert
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 80
  • Luck, Robert James

    Registered addresses and corresponding companies
    • 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 81
    • 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 82
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 86
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 87
    • Rmbi 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 88
  • Luck, Robert

    Registered addresses and corresponding companies
    • 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 89
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    2012-04-01 ~ dissolved
    IIF 50 - Director → ME
    2014-05-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,944 GBP2023-03-25 ~ 2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 21 - Director → ME
  • 11
    COWLEY ESTATES LIMITED - 2019-09-30
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,869 GBP2023-10-31
    Officer
    2013-09-03 ~ now
    IIF 78 - Director → ME
  • 12
    2 Holly Grove, Bournville, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,527 GBP2024-10-31
    Officer
    2022-06-12 ~ now
    IIF 80 - Director → ME
    2022-06-12 ~ now
    IIF 89 - Secretary → ME
  • 13
    4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 54 - Director → ME
    2016-01-20 ~ dissolved
    IIF 86 - Secretary → ME
  • 14
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,811 GBP2019-10-31
    Officer
    2014-04-25 ~ dissolved
    IIF 49 - Director → ME
    2014-04-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,111 GBP2024-03-31
    Officer
    2020-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    66 St. James's Street, St. James's, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,356,769 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 23 - Director → ME
  • 17
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,126,134 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EBOR PROPERTIES LIMITED - 2011-10-11
    66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    2011-11-02 ~ now
    IIF 24 - Director → ME
    2011-11-02 ~ now
    IIF 87 - Secretary → ME
  • 19
    66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -897,418 GBP2024-03-31
    Officer
    2007-10-17 ~ now
    IIF 31 - Director → ME
  • 20
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,193 GBP2023-10-31
    Officer
    2006-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LATIS LIGHTWOOD LTD - 2021-10-21
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,866 GBP2024-03-31
    Officer
    2020-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -16,698 GBP2024-09-30
    Officer
    2020-07-10 ~ now
    IIF 76 - Director → ME
  • 25
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Ownership of shares - More than 25%OE
  • 26
    60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-01-21 ~ now
    IIF 43 - Director → ME
  • 27
    4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 52 - Director → ME
  • 28
    66 St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    1999-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    2011-11-02 ~ 2011-11-02
    IIF 45 - Director → ME
    2011-11-02 ~ 2011-11-02
    IIF 81 - Secretary → ME
  • 2
    66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    2015-08-13 ~ 2023-07-17
    IIF 30 - Director → ME
  • 3
    4th Floor Metroline House, 118 - 122 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118 GBP2024-12-31
    Officer
    2024-07-10 ~ 2025-02-11
    IIF 40 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-09-30
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 4
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-22 ~ 2019-10-21
    IIF 48 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 1 - Has significant influence or control OE
  • 5
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ 2020-06-24
    IIF 51 - Director → ME
    Person with significant control
    2016-05-26 ~ 2017-12-19
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Officer
    2019-08-07 ~ 2023-07-07
    IIF 79 - Director → ME
    Person with significant control
    2019-08-07 ~ 2020-02-21
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    2015-03-26 ~ 2023-07-17
    IIF 26 - Director → ME
  • 8
    56 Weighton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    9,256 GBP2024-02-29
    Officer
    2014-02-25 ~ 2016-07-19
    IIF 55 - Director → ME
  • 9
    4 Mayfair Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,988 GBP2023-10-31
    Officer
    2017-01-05 ~ 2021-11-26
    IIF 46 - Director → ME
    2017-01-05 ~ 2021-11-26
    IIF 82 - Secretary → ME
  • 10
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    2014-07-24 ~ 2019-03-20
    IIF 14 - Director → ME
  • 11
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-03-22 ~ 2019-03-20
    IIF 47 - Director → ME
  • 12
    66 St. James's Street, St. James's, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,356,769 GBP2024-03-31
    Person with significant control
    2019-03-28 ~ 2022-12-12
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,126,134 GBP2024-03-31
    Person with significant control
    2019-03-23 ~ 2019-12-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EBOR PROPERTIES LIMITED - 2011-10-11
    66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 15
    66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -897,418 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    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
  • 16
    Apt 6 10 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,264,007 GBP2023-10-31
    Officer
    2016-06-09 ~ 2021-11-26
    IIF 15 - Director → ME
    2016-06-09 ~ 2021-11-26
    IIF 85 - Secretary → ME
  • 17
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-06-27
    Officer
    2022-06-27 ~ 2024-08-23
    IIF 34 - Director → ME
    Person with significant control
    2022-06-27 ~ 2024-08-23
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-01-21 ~ 2015-12-10
    IIF 88 - Secretary → ME
  • 19
    73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,658,148 GBP2024-10-31
    Officer
    2012-05-18 ~ 2023-07-07
    IIF 53 - Director → ME
    2012-05-18 ~ 2021-06-25
    IIF 84 - Secretary → ME
    Person with significant control
    2019-10-24 ~ 2021-06-25
    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
    2021-07-09 ~ 2021-07-10
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507,447 GBP2024-10-31
    Officer
    2013-10-16 ~ 2023-07-07
    IIF 77 - Director → ME
  • 21
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 19 - Director → ME
    Person with significant control
    2016-07-29 ~ 2018-01-01
    IIF 4 - Has significant influence or control OE
  • 22
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    2017-06-16 ~ 2019-03-20
    IIF 20 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-08-16
    IIF 5 - Has significant influence or control OE
  • 23
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    2016-04-20 ~ 2019-03-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-21 ~ 2017-04-28
    IIF 9 - Has significant influence or control OE
  • 24
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 18 - Director → ME
    Person with significant control
    2016-07-29 ~ 2017-06-08
    IIF 12 - Has significant influence or control OE
  • 25
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 16 - Director → ME
    Person with significant control
    2016-07-29 ~ 2017-06-08
    IIF 11 - Has significant influence or control OE
  • 26
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Officer
    2013-01-28 ~ 2019-01-14
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.