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

Coombs, Luke Matthew Richard

    Related profiles found in government register
  • Coombs, Luke Matthew Richard

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP

      IIF 1
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP, England

      IIF 2 IIF 3
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP, United Kingdom

      IIF 4
    • icon of address 49 Oldfield Road, Hampton, Middlesex, TW12 2AJ

      IIF 5
  • Coombs, Lucian Matthew Richard

    Registered addresses and corresponding companies
    • icon of address Studio 3, Blue Lion Place, 237 Long Lane, London, SE1 4PU, England

      IIF 6
    • icon of address Unit C, 65 Hopton Street, London, SE1 9LR, England

      IIF 7
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 8
  • Coombs, Luke Matthew Richard
    British

    Registered addresses and corresponding companies
  • Coombs, Luke Matthew Richard
    British dolicitor

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP

      IIF 12
  • Coombs, Luke Matthew Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP

      IIF 13 IIF 14 IIF 15
    • icon of address 49 Oldfield Road, Hampton, Middlesex, TW12 2AJ

      IIF 17
    • icon of address Unit C, 65 Hopton Street, London, London, SE1 9LR, England

      IIF 18
  • Coombs, Luke Matthew Richard
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • icon of address 49 Oldfield Road, Hampton, Middlesex, TW12 2AJ

      IIF 19 IIF 20 IIF 21
    • icon of address 121b Cambridge Road, Teddington, Middlesex, TW11 8DF

      IIF 22
  • Coombs, Luke

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Henfold Lane, Dorking, Surrey, RH5 4RP, England

      IIF 23
  • Coombs, Lucian
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 24 IIF 25
  • Coombs, Lucian Matthew Richard
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Henfold Lane, Dorking, Surrey, RH5 4RP, England

      IIF 26
  • Coombs, Luke Matthew Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP

      IIF 27
  • Coombs, Luke Matthew Richard
    British dolicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP

      IIF 28
  • Coombs, Luke Matthew Richard
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coombs, Lucian Matthew Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1, Raven Road, London, E18 1HB, England

      IIF 47
    • icon of address Unit C, 65 Hopton Street, London, London, SE1 9LR, England

      IIF 48 IIF 49
  • Coombs, Lucian Matthew Richard
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, RH5 4RP, United Kingdom

      IIF 50
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 51
  • Mr Luke Matthew Richard Coombs
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradenham, Henfold Lane, Beare Green, Dorking, RH5 4RP, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,587 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 24 - Director → ME
  • 3
    ECD DEVELOPMENTS LTD - 2024-12-02
    IVYDALE DEVELOPMENTS LIMITED - 2012-03-08
    icon of address Unit C, 65 Hopton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2019-07-15 ~ now
    IIF 7 - Secretary → ME
  • 4
    DISHLEY 102 LIMITED - 2021-12-03
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -119,499 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 49 - Director → ME
  • 5
    KEEGANS GROUP LIMITED - 2008-04-17
    icon of address Studio 3 Bluelion Place, 237 Long Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-07-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Mulberry House Henfold Lane, Beare Green, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,377 GBP2023-12-24
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    525,414 GBP2024-07-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address Deighan Perkins Llp, 1st Floor, Commerce House, 1, Raven Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 47 - Director → ME
  • 10
    PROPERTY & DATA SERVICES LTD - 2021-06-07
    icon of address Mulberry House Henfold Lane, Beare Green, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,148 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-09-24 ~ now
    IIF 23 - Secretary → ME
  • 11
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 8 - Secretary → ME
  • 13
    icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,835 GBP2019-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 50 - Director → ME
Ceased 26
  • 1
    MAINZONE PROPERTIES LIMITED - 2002-09-26
    icon of address Abbey House, Market Cross, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,994 GBP2021-10-31
    Officer
    icon of calendar 1992-10-21 ~ 1993-09-30
    IIF 21 - Director → ME
    icon of calendar 1992-10-21 ~ 1993-09-30
    IIF 17 - Secretary → ME
  • 2
    icon of address Lawrence House Goodwyn Avenue, Mill Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2003-08-13 ~ 2006-04-06
    IIF 40 - Director → ME
  • 3
    icon of address 1 Lubeck Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2003-08-13 ~ 2007-08-08
    IIF 37 - Director → ME
  • 4
    icon of address 1 Lubeck Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2003-08-13 ~ 2007-08-08
    IIF 38 - Director → ME
  • 5
    icon of address 1 Lubeck Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2003-08-13 ~ 2007-08-08
    IIF 39 - Director → ME
  • 6
    icon of address 11 Hazledene Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    53,535 GBP2024-06-30
    Officer
    icon of calendar 2003-07-15 ~ 2007-08-08
    IIF 42 - Director → ME
  • 7
    DILIGENT LEAFLET DISTRIBUTION LIMITED - 2025-06-10
    WALLTONE LIMITED - 2023-11-20
    icon of address Stephenson & Co, Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -142,175 GBP2022-06-30
    Officer
    icon of calendar 1992-04-28 ~ 1992-07-16
    IIF 5 - Secretary → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2019-12-09
    IIF 44 - Director → ME
  • 9
    icon of address 104 Larden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-01-18 ~ 2011-12-21
    IIF 27 - Director → ME
  • 10
    DORKING LAWN TENNIS CLUB LIMITED - 1979-12-31
    icon of address Roman Road, Dorking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    374,514 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ 2017-03-22
    IIF 43 - Director → ME
    icon of calendar 2014-03-20 ~ 2017-03-22
    IIF 2 - Secretary → ME
  • 11
    ECD ARCHITECTS & ENERGY CONSULTANTS LIMITED - 1995-05-09
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,107,765 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2025-01-31
    IIF 18 - Secretary → ME
  • 12
    WINSAR LIMITED - 2007-08-15
    icon of address 60 Kingston Road, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,094 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ 2007-06-25
    IIF 35 - Director → ME
  • 13
    icon of address 1 Lubeck Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-12-24
    Officer
    icon of calendar 2004-03-31 ~ 2007-08-08
    IIF 36 - Director → ME
    icon of calendar 1993-09-06 ~ 1997-08-29
    IIF 20 - Director → ME
  • 14
    PROPERTY & DATA SERVICES LTD - 2021-06-07
    icon of address Mulberry House Henfold Lane, Beare Green, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,148 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-01-18
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KEEGAN'S REGENERATION LIMITED - 2006-10-05
    icon of address Spring Lodge 172 Chester Road, Helsby, Frodsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2025-01-31
    IIF 10 - Secretary → ME
  • 16
    icon of address 36 Maltby Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-06-10 ~ 1999-06-01
    IIF 22 - Director → ME
  • 17
    BOLEYNA LTD. - 2009-02-16
    CLEARGRADE LIMITED - 1995-08-08
    icon of address 6 Windsor Road, Teddington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,060 GBP2015-09-30
    Officer
    icon of calendar 1993-07-23 ~ 1997-04-02
    IIF 19 - Director → ME
  • 18
    N-ABLE PROPERTY SERVICES LTD - 2008-01-28
    SIENNA GOLD LIMITED - 2005-11-11
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2025-01-31
    IIF 31 - Director → ME
    icon of calendar 2009-03-27 ~ 2025-01-31
    IIF 13 - Secretary → ME
  • 19
    STONEACRE UK LIMITED - 2008-01-28
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,275,834 GBP2024-03-31
    Officer
    icon of calendar 2005-12-02 ~ 2025-01-31
    IIF 32 - Director → ME
    icon of calendar 2005-12-02 ~ 2025-01-31
    IIF 16 - Secretary → ME
  • 20
    N-ABLE INSURANCE BROKERS LTD - 2015-10-09
    N-ABLE LAND SERVICES LIMITED - 2010-12-17
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,286 GBP2019-03-31
    Officer
    icon of calendar 2010-12-08 ~ 2014-10-22
    IIF 45 - Director → ME
    icon of calendar 2009-09-24 ~ 2014-10-22
    IIF 4 - Secretary → ME
  • 21
    icon of address 1 Lubeck Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,700 GBP2020-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2005-11-04
    IIF 33 - Director → ME
  • 22
    AORANGI 102 LIMITED - 2007-08-15
    icon of address 60 Kingston Road, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    614,156 GBP2024-03-31
    Officer
    icon of calendar 2003-08-13 ~ 2007-06-25
    IIF 34 - Director → ME
  • 23
    PPCR 2005 LIMITED - 2005-12-22
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,994 GBP2024-03-31
    Officer
    icon of calendar 2005-12-06 ~ 2025-01-21
    IIF 9 - Secretary → ME
  • 24
    icon of address Chapel House, Gayle, Hawes, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,416 GBP2016-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2006-06-05
    IIF 11 - Secretary → ME
  • 25
    icon of address 1 Lubeck Drive, Andover, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    753,467 GBP2023-10-31
    Officer
    icon of calendar 2005-07-27 ~ 2006-10-31
    IIF 30 - Director → ME
    icon of calendar 2019-07-15 ~ 2022-04-04
    IIF 6 - Secretary → ME
    icon of calendar 2005-07-27 ~ 2006-10-31
    IIF 15 - Secretary → ME
  • 26
    icon of address 5 Sentinel Square, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    29,591 GBP2023-12-29
    Officer
    icon of calendar 2003-07-18 ~ 2008-11-14
    IIF 41 - Director → ME
    icon of calendar 2003-07-18 ~ 2008-11-14
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.