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

Sutton, Luke David

    Related profiles found in government register
  • Sutton, Luke David
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, B49 5ET, England

      IIF 1
    • icon of address 8, Mallory Place, Bowerhill, Melksham, SN12 6YB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Mallory Place, Bowerhill, Melksham, Wiltshire, SN12 6YB, England

      IIF 8
    • icon of address 8, Mallory Place, Bowerhill, Melksham, Wiltshire, SN12 6YB, United Kingdom

      IIF 9 IIF 10
  • Sutton, Luke David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A, 221 Tamworth Road, Long Eaton, Nottingham, NG10 1DN, United Kingdom

      IIF 11
    • icon of address Barn 4 Office C, Dunston Business Village, Dunston, Stafford, Staffordshire, ST18 9AB, United Kingdom

      IIF 12
    • icon of address Barn 4c, Office 4, Dunston Business Village Dunston, Stafford, ST18 9AB, United Kingdom

      IIF 13
  • Sutton, Luke
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mallory Place, Bowerhill, Melksham, SN12 6YB, England

      IIF 14 IIF 15
  • Sutton, Luke David
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beck Cottage, 30 Main Street, Breedon On The Hill, Derby, DE73 8AN, United Kingdom

      IIF 16
  • Sutton, Luke David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox's Den, Dunston Business Village, Stafford Road, Dunston, Staffordshire, ST18 9AB, United Kingdom

      IIF 17
    • icon of address Flat 1, 61 Old Lansdowne Road, West Didsbury, Lancashire, M20 2WY

      IIF 18
  • Sutton, Luke David
    British director

    Registered addresses and corresponding companies
    • icon of address 197, Grove Lane, Cheadle Hulme, Cheadle, SK8 7NG, England

      IIF 19
    • icon of address Barn 4c Office 4, Dunston Business Village, Dunston, Stafford, ST18 9AB, United Kingdom

      IIF 20
  • Mr Luke David Sutton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beck Cottage, 30 Main Street, Breedon On The Hill, Derby, DE73 8AN, United Kingdom

      IIF 21
    • icon of address Flat 2 61, Old Lansdowne Road, West Didsbury, Manchester, M20 2WY, England

      IIF 22
    • icon of address 8, Mallory Place, Bowerhill, Melksham, SN12 6YB, England

      IIF 23
    • icon of address 8, Mallory Place, Bowerhill, Melksham, Wiltshire, SN12 6YB, England

      IIF 24
    • icon of address 8, Mallory Place, Melksham, SN12 6YB, United Kingdom

      IIF 25
  • Sutton, Luke David

    Registered addresses and corresponding companies
    • icon of address Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 26
  • Mr Luke Sutton
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rivington Road, Hale, WA15 9PH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    ACTIVATE SPORT MANAGEMENT LIMITED - 2015-04-23
    ACTIVATE SPORT LIMITED - 2011-02-10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,757 GBP2016-12-31
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 8 Mallory Place, Bowerhill, Melksham, Wiltshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,379 GBP2025-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,514 GBP2023-12-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,277 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 8 Mallory Place, Bowerhill, Melksham, Wiltshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Barn 4 Office C Dunston Business Village, Dunston, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Springpark House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    463 GBP2021-06-30
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,157 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 8 Mallory Place, Bowerhill, Melksham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 10 - Director → ME
  • 15
    LAGAD LIMITED - 2024-06-07
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,212 GBP2024-08-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Barn 4 Office C, Dunston Business Village Dunston, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 102 Ingleby Road Stanton By Bridge, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 16 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Flat 1 61 Old Lansdowne Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    icon of calendar 2005-10-12 ~ 2019-05-03
    IIF 18 - Director → ME
    icon of calendar 2007-03-05 ~ 2019-03-14
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACTIVATE SPORT MANAGEMENT LIMITED - 2015-04-23
    ACTIVATE SPORT LIMITED - 2011-02-10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,757 GBP2016-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2015-03-20
    IIF 20 - Secretary → ME
  • 3
    icon of address 8 Mallory Place, Bowerhill, Melksham, Wiltshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,379 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2025-06-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fox's Den Dunston Business Village, Stafford Road, Dunston, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2013-06-01
    IIF 13 - Director → ME
  • 5
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,157 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2021-11-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.