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 Roger Dundas

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10d, High Street, Buntingford, SG9 9AG, England

      IIF 1
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 2 IIF 3
  • 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 4 IIF 5
    • 41, Deacons House, 61 High Road, Broxbourne, Hertfordshire, EN10 7HX, England

      IIF 6
    • 10d, High Street, Buntingford, SG9 9GA, England

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

      IIF 8 IIF 9 IIF 10
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 11 IIF 12 IIF 13
    • 23, The Poplars, Cheshunt, Waltham Cross, EN7 6AR, England

      IIF 14
    • Riverside House 27d, High Street, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 15
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 16 IIF 17
    • Riverside House, 27d Highstreet, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 18
    • Riverside House, High Street, 27d, Ware, SG12 9BA, England

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

      IIF 20
  • 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 21
  • Dundas, Luke Roger
    British ceo 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 22
  • Dundas, Luke Roger
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 23
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 24
    • Riverside House, Riverside House, 27d High Street, Ware, Herts, SG12 9BA, United Kingdom

      IIF 25
  • 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 26
  • Mr Roger Dundas
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 27d, High Street, Ware, Herts, SG12 9BA

      IIF 27
  • 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 28
  • Dundas, Luke Roger
    British company director 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 29
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 30
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 31
  • 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 32
    • 1, Beaumont Villas, Beaumont Road, Broxbourne, EN10 7QL, United Kingdom

      IIF 33
    • Prince Of Wales House, Suite 4, 3 Bluecoats Avenue, Hertfordshire, SG14 1PB, England

      IIF 34
    • Basepoint Business Centre, Pindar Road, Hoddesdon, EN11 0FJ, England

      IIF 35
    • A Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 36 IIF 37
    • C/o Mha Macintyre Hudson 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 38
    • 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 39 IIF 40
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 41
    • 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 42 IIF 43
    • 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 44 IIF 45
    • Riverside House 27d, High Street, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 46
    • Riverside House, 27d High Street, Ware, SG12 9BA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Riverside House, 27d Highstreet, Ware, Hertfordshire, SG12 9BA, United Kingdom

      IIF 52
  • Dundas, Luke Roger
    British property developer 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, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    AMWELL HOMES INVESTMENTS LIMITED - 2021-03-18
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    -53,724 GBP2022-07-30
    Officer
    2019-01-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 10 - 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 40 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    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
  • 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 39 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Riverside House Riverside House, 27d High Street, Ware, Herts, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,944 GBP2023-02-28
    Officer
    2019-02-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Riverside House, 27d High Street, Ware, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    -789,987 GBP2023-07-26
    Officer
    2017-07-13 ~ now
    IIF 46 - director → ME
  • 6
    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 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
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    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 52 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    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 43 - director → ME
  • 9
    6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 28 - director → ME
  • 10
    6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,306,630 GBP2022-01-31
    Officer
    2017-10-06 ~ now
    IIF 41 - director → ME
  • 11
    NORTHAMPTON DEVELOPMENTS LIMITED - 2022-06-06
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2022-05-31 ~ now
    IIF 45 - director → ME
  • 12
    EQUIPOINT PROPERTY LTD - 2021-10-25
    6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -129,952 GBP2022-01-31
    Officer
    2019-12-03 ~ now
    IIF 24 - director → ME
  • 13
    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
    Corporate (2 parents)
    Equity (Company account)
    379,023 GBP2022-01-31
    Officer
    2022-03-28 ~ now
    IIF 42 - director → ME
  • 14
    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 26 - director → ME
  • 15
    6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,707 GBP2023-03-31
    Officer
    2017-10-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-07-26
    Officer
    2013-01-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    CHAUFFEUR SECURITY LIMITED - 2016-11-23
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,912 GBP2022-10-31
    Officer
    2015-02-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 5 - Has significant influence or controlOE
  • 18
    C/o Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Corporate (3 parents)
    Equity (Company account)
    -86,950 GBP2022-01-31
    Officer
    2017-05-31 ~ now
    IIF 38 - director → ME
  • 19
    ROXTON LIMITED - 2006-12-18
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    325,166 GBP2024-03-26
    Officer
    2006-12-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 20
    BILLIONAIRE SMILE LIMITED - 2020-10-12
    Riverside House, 27d High Street, Ware, Herts
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Person with significant control
    2020-02-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,518 GBP2023-05-31
    Officer
    2023-05-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,075 GBP2023-05-31
    Officer
    2023-05-01 ~ now
    IIF 49 - 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 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    Riverside House, 27d High Street, Ware, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    -789,987 GBP2023-07-26
    Person with significant control
    2017-07-13 ~ 2022-04-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more 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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -439,258 GBP2023-12-31
    Officer
    2018-06-08 ~ 2021-05-01
    IIF 44 - director → ME
    Person with significant control
    2018-06-08 ~ 2021-04-01
    IIF 11 - 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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,024 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    28,850 GBP2023-08-28
    Officer
    2016-07-07 ~ 2023-03-13
    IIF 47 - director → ME
  • 6
    5 Blenheim Court, Peppercorn Close, Peterborough, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,568 GBP2023-08-31
    Officer
    2020-08-24 ~ 2020-10-22
    IIF 32 - director → ME
  • 7
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -622,582 GBP2023-08-31
    Officer
    2019-07-09 ~ 2020-10-22
    IIF 30 - director → ME
  • 8
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,408,017 GBP2023-07-31
    Officer
    2016-12-12 ~ 2023-12-20
    IIF 36 - director → ME
    Person with significant control
    2017-03-10 ~ 2021-04-29
    IIF 12 - Has significant influence or control OE
  • 9
    MICANOPY PROPERTY LIMITED - 2018-03-28
    A Melcombe Regis Court, 59 Weymouth Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    323,347 GBP2023-07-31
    Officer
    2017-03-01 ~ 2023-12-20
    IIF 37 - director → ME
    Person with significant control
    2018-03-01 ~ 2021-08-03
    IIF 13 - Has significant influence or control OE
  • 10
    6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,306,630 GBP2022-01-31
    Person with significant control
    2019-11-28 ~ 2021-02-04
    IIF 21 - 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 19 - 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
    Corporate (3 parents)
    Equity (Company account)
    -76,569 GBP2024-02-29
    Officer
    2015-02-25 ~ 2016-03-21
    IIF 34 - director → ME
  • 13
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-07-26
    Officer
    2012-07-11 ~ 2012-07-11
    IIF 33 - director → ME
  • 14
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    133,573 GBP2024-01-31
    Officer
    2016-03-22 ~ 2021-04-21
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - 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
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    734,945 GBP2023-08-28
    Officer
    2016-07-07 ~ 2023-03-13
    IIF 48 - director → ME
  • 16
    BMA HOME SOLUTIONS LTD - 2022-12-01
    Basepoint Business Centre, Pindar Road, Hoddesdon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,977 GBP2023-12-31
    Officer
    2024-03-01 ~ 2024-12-10
    IIF 35 - director → ME
  • 17
    91 Wellington Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2023-11-30
    Person with significant control
    2024-02-08 ~ 2024-06-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.