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

Dr Luke Mccabe

    Related profiles found in government register
  • Dr Luke Mccabe
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 4 IIF 5
  • Luke Mccabe
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Dr Luke Mccabe
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dept 3360, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 8
  • Mccabe, Luke
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Mccabe, Luke, Dr
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11
  • Mccabe, Luke, Dr
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12 IIF 13
  • Mccabe, Luke, Dr
    British doctor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Mccabe, Luke, Dr
    British healthcare born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mccabe, Luke, Dr
    British chiropractor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Aldwick Avenue, Aldwick, West Sussex, PO21 3AZ, England

      IIF 16
  • Mccabe, Luke, Dr
    British chirpractor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Eversley Court, 18 Aldwick Avenue, Bognor Regis, West Sussex, PO21 3AZ, England

      IIF 17
  • Mccabe, Luke, Dr
    British consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dept 3360, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 18
  • Dr Luke Daniel Bromage Mccabe
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Eversley Court, 18 Aldwick Avenue, Bognor Regis, West Sussex, PO21 3AZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    P & H TRAINING ACADEMY LIMITED - 2020-11-16
    4385, 11608620: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-11-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    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
  • 2
    1 Eversley Court, 18 Aldwick Avenue, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    KILOHALO LIMITED - 2020-08-11
    4385, 10367169: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-08-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    4385, 12628488: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    1 Aldwick Avenue, Bognor Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    18 Aldwick Avenue, Bognor Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    1 Eversley Court, 18 Aldwick Avenue, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-07-20
    IIF 16 - director → ME
© 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.