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 Luke Nicholas Heron

    Related profiles found in government register
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 1
    • 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 2
    • 31a Corsham Street, London, N1 6DR, England

      IIF 3
    • 4th Floor, 35 King Street, London, WC2E 8JG, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
    • 47, Cayley Lane, Brompton-by-sawdon, Scarborough, North Yorkshire, YO13 9DL, United Kingdom

      IIF 11
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Itchenor Road, Hayling Island, Hampshire, PO11 9SN, England

      IIF 12
    • 31a, Corsham Street, London, N1 6DR, England

      IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • 47, West Garth, Sherburn, North Yorkshire, YO17 8PN, United Kingdom

      IIF 15
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a, Annandale Street, Edinburgh, EH7 4AN, Scotland

      IIF 16
    • 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 17
  • Heron, Luke Nicholas
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 18
    • 22a, Annandale Street, Edinburgh, North Yorkshire, EH7 4AN, United Kingdom

      IIF 19
    • 31a, Corsham Street, London, N1 6DR

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 47, Cayley Lane, Brompton-by-sawdon, Scarborough, North Yorkshire, YO13 9DL, United Kingdom

      IIF 24
  • Heron, Luke Nicholas
    British co-founder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 35 King Street, London, WC2E 8JE, United Kingdom

      IIF 25
  • Heron, Luke Nicholas
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Annandale Street, Edinburgh, EH7 4AN, Scotland

      IIF 26
    • 93, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 27
  • Heron, Luke Nicholas
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 28
    • 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 29
    • 93, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 30
    • 41, Friar Lane, Leicester, LE1 5RB, United Kingdom

      IIF 31
    • 31a, Corsham Street, London, N1 6DR

      IIF 32
    • 31a, Corsham Street, London, N1 6DR, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Heron, Luke Nicholas
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 35
    • 47, West Garth, Sherburn, Malton, North Yorkshire, YO17 8PN, England

      IIF 36
  • Heron, Luke Nicholas
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Itchenor Road, Hayling Island, Hampshire, PO11 9SN, England

      IIF 37
  • Heron, Luke Nicholas
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB

      IIF 38
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, England

      IIF 39
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 40
    • 47, West Garth, Sherburn, YO17 8PN, United Kingdom

      IIF 41
  • Heron, Luke Nicholas
    British venture capital / journalist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Block 3, Manor Farm Business Park, Manor Farm Blairlogie, Stirling, FK9 5QD, United Kingdom

      IIF 42
  • Heron, Luke Nicholas
    British research analyst / investor born in September 1978

    Registered addresses and corresponding companies
    • 4 Merchiston Place, Edinburgh, EH10 4NR

      IIF 43
  • Heron, Luke Nicholas
    British director

    Registered addresses and corresponding companies
    • 4 Merchiston Place, Edinburgh, EH10 4NR

      IIF 44
  • Heron, Luke Nicholas

    Registered addresses and corresponding companies
    • 47, West Garth, Sherburn, YO17 8PN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    ALTERNATIVE INVESTMENT ASSETS PLC - 2010-08-12
    31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 2
    BYPOST.COM TRADING LIMITED - 2010-11-03
    41 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 3
    22a Annandale Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -217,280 GBP2023-12-31
    Officer
    2021-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ONLINE POSTAL COMMUNICATIONS LIMITED - 2013-08-20
    31a Corsham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 6
    32 Itchenor Road, Hayling Island, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    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
  • 7
    DOSE HOLDINGS LTD - 2025-07-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,771 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    7,743 GBP2015-06-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    31a Corsham Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    31a Corsham Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2020-09-30
    Officer
    2021-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    41 Friar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 31 - Director → ME
  • 15
    31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 41 - Director → ME
    2016-01-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    MONKEYFRAMES LIMITED - 2010-04-07
    31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,152 GBP2015-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,296 GBP2021-09-30
    Person with significant control
    2020-09-17 ~ 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
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    41 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ dissolved
    IIF 42 - Director → ME
  • 21
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2007-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 22
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    2023-01-18 ~ now
    IIF 18 - Director → ME
  • 23
    22a Annandale Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2024-03-31
    Officer
    2017-03-31 ~ 2018-01-02
    IIF 39 - Director → ME
  • 2
    4th Floor 35 King Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,539 GBP2024-07-31
    Officer
    2021-02-26 ~ 2022-05-12
    IIF 25 - Director → ME
    Person with significant control
    2021-02-26 ~ 2022-06-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECO FULFILMENT LIMITED - 2010-08-20
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-02 ~ 2010-12-16
    IIF 27 - Director → ME
  • 4
    HICORP 48 LIMITED - 2009-06-26
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-08 ~ 2011-02-15
    IIF 30 - Director → ME
    2009-06-08 ~ 2011-02-15
    IIF 44 - Secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2020-09-30
    Person with significant control
    2021-08-02 ~ 2021-08-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-09-03 ~ 2008-07-01
    IIF 43 - Director → ME
  • 7
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    2017-05-11 ~ 2020-01-28
    IIF 33 - Director → ME
    2020-05-16 ~ 2021-11-22
    IIF 28 - Director → ME
    Person with significant control
    2017-05-11 ~ 2021-12-02
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.