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

Luckhurst, Jason William Lee

    Related profiles found in government register
  • Luckhurst, Jason William Lee
    United Kingdom company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 1
    • icon of address Unit 1, Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, England

      IIF 2
  • Luckhurst, Jason William Lee
    United Kingdom director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Haycroft, Cadsden Rd, Princes Risborough, HP327 0NB

      IIF 6
  • Luckhurst, Jason William Lee
    United Kingdom non executive director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 7
  • Luckhurst, Jason William Lee
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haycroft, Cadsden Rd, Princes Risborough, HP327 0NB

      IIF 8
  • Luckhurst, Jason William Lee
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haycroft, Cadsden Road, Princes Risborough, Buckinghamshire, HP27 0NB, United Kingdom

      IIF 9
  • Luckhurst, Jason William Lee
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 10 IIF 11
    • icon of address Riverside Barns, Remenham Churchlane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 12
  • Luckhurst, Jason William
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 13
    • icon of address Riverside Barns, Remenham Lane, Remenham, Henley-on-thames, RG9 3DB, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Luckhurst, Jason William Lee
    British director

    Registered addresses and corresponding companies
    • icon of address 15 The Courtyard, Victoria Road, Marlow, Bucks, SL7 1GR

      IIF 16
  • Luckhurst, Jason William Lee

    Registered addresses and corresponding companies
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 17 IIF 18
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 19
    • icon of address 15 The Courtyard, Victoria Road, Marlow, Bucks, SL7 1GR

      IIF 20
  • Mr Jason William Luckhurst
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB

      IIF 21 IIF 22 IIF 23
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, RG9 3DB, United Kingdom

      IIF 26
    • icon of address Riverside Barns, Remenham Church Lane, Remenham, Henley-on-thames, RG9 3DB, England

      IIF 27
    • icon of address Riverside Barns, Remenham Lane, Remenham, Henley-on-thames, RG9 3DB, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    GREEN ENTERPRISE INTELLIGENCE LIMITED - 2012-07-31
    GREEN IT CONTRACT LIMITED - 2010-12-01
    GREEN ERP LIMITED - 2009-01-28
    IT PARTNERS RESOURCING LIMITED - 2008-02-06
    TELOS CONSULTANTS LIMITED - 2006-11-01
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 3 - Director → ME
  • 2
    SWEETHEART SANDALS LTD - 2025-01-27
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800,095 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 6
    QUALITIS HEALTHCARE SOLUTIONS LIMITED - 2014-06-23
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    FRAMEWORK PARTNERS LIMITED - 2011-05-03
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    QUALITIS CONSULTING LIMITED - 2004-08-11
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PBJ MEDIA LTD - 2010-08-13
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    PHYSIORITE LIMITED - 2014-06-23
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-07-08 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Riverside Barns Remenham Lane, Remenham, Henley-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    THE LUXURY OUTDOOR LIVING COMPANY LIMITED - 2014-03-12
    icon of address Haycroft, Cadsden Road, Princes Risborough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2015-12-31
    IIF 7 - Director → ME
  • 2
    icon of address 4th Floor The Blade, Abbey Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,722 GBP2024-12-31
    Officer
    icon of calendar 2006-11-11 ~ 2009-03-18
    IIF 6 - Director → ME
  • 3
    GREEN ENTERPRISE INTELLIGENCE LIMITED - 2012-07-31
    GREEN IT CONTRACT LIMITED - 2010-12-01
    GREEN ERP LIMITED - 2009-01-28
    IT PARTNERS RESOURCING LIMITED - 2008-02-06
    TELOS CONSULTANTS LIMITED - 2006-11-01
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2007-11-20
    IIF 16 - Secretary → ME
  • 4
    QUALITIS HEALTHCARE SOLUTIONS LIMITED - 2014-06-23
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2011-07-15
    IIF 8 - Secretary → ME
  • 5
    FRAMEWORK PARTNERS LIMITED - 2011-05-03
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-03
    IIF 19 - Secretary → ME
  • 6
    QUALITIS CONSULTING LIMITED - 2004-08-11
    icon of address Riverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-11 ~ 2007-11-20
    IIF 20 - 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.