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

Jackson, Luke Anthony

    Related profiles found in government register
  • Jackson, Luke Anthony
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1
    • icon of address 45, Caerleon Road, Newport, NP19 7BW, United Kingdom

      IIF 2
    • icon of address 55, Ashley Park Crescent, York, YO31 1HJ, United Kingdom

      IIF 3
    • icon of address Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 4
  • Jackson, Luke Anthony
    British recruitment / executive search born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hodgson Way, Gilston, Hertfordshire, CM20 2FR, United Kingdom

      IIF 5
  • Warren, Luke Anthony
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bhp Chartered Accountants, Rievaulx House, 1 St Mary's Court, Blossom Street, York, YO24 1AH, England

      IIF 6
  • Jackson, Luke
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 7 IIF 8
    • icon of address Rowan House, Rowan House, Back Lane, Riccall, N. Yorkshire, YO19 6PT, England

      IIF 9
  • Jackson, Luke Anthony
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caerleon Road, Newport, NP19 7BW, Wales

      IIF 10
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 11 IIF 12 IIF 13
  • Jackson, Luke Anthony
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 14
    • icon of address 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 15
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 16
  • Jackson, Luke Anthony
    British property investor born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 17
  • Jackson, Luke Anthony
    British recruitment consultant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 586, Leeds Road, Wakefield, WF1 2LT, United Kingdom

      IIF 18
  • Warren, Luke
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 19 IIF 20
  • Mr Luke Jackson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hodgson Way, Gilston, Hertfordshire, CM20 2FR, United Kingdom

      IIF 21
    • icon of address Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 22
    • icon of address Rowan House, Rowan House, Back Lane, Riccall, N. Yorkshire, YO19 6PT, England

      IIF 23
  • Mr Luke Warren
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Riccall, YO19 6PT, United Kingdom

      IIF 24 IIF 25
  • Mr Luke Anthony Warren
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 26
  • Mr Luke Anthony Jackson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hodgson Way, Gilston, Harlow, Essex, CM20 2FR, United Kingdom

      IIF 27
    • icon of address Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 28
  • Warren, Luke Anthony
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 29
  • Warren, Luke Anthony
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 30
  • Jackson, Luke
    British debt finance born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Tudor Road, London, E9 7SN

      IIF 31
  • Mr Luke Anthony Warren
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 32
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 33
  • Mr Luke Anthony Jackson
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caerleon Road, Newport, NP19 7BW, Wales

      IIF 34
    • icon of address Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 35
    • icon of address 586, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England

      IIF 36
    • icon of address 586, Leeds Road, Wakefield, WF1 2LT, United Kingdom

      IIF 37
    • icon of address Rowan House, Back Lane, Riccall, York, YO19 6PT, England

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,447 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rowan House Rowan House, Back Lane, Riccall, N. Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 586 Leeds Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-09-30
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Rowan House, Back Lane, Riccall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -699,313 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address 45 Caerleon Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 586 Leeds Road, Outwood, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,264 GBP2024-09-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Rowan House, Back Lane, Riccall, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CALA PROPERTY SOLUTIONS LIMITED - 2015-08-05
    icon of address Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,751 GBP2017-09-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Hodgson Way, Gilston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Little Paddocks, Landulph, Saltash, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,574 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Rowan House Back Lane, Riccall, York, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -300,145 GBP2024-06-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Rowan House Back Lane, Riccall, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Officer
    icon of calendar 2024-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2024-06-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2021-06-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2021-06-10
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    QT-SEARCH LIMITED - 2015-04-10
    HERMAN SEARCH LTD - 2019-04-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    344,551 GBP2024-05-31
    Officer
    icon of calendar 2012-10-04 ~ 2015-04-08
    IIF 3 - Director → ME
  • 3
    icon of address 586 Leeds Road, Outwood, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,264 GBP2024-09-30
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-12-19
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-01 ~ 2023-05-25
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 586 Leeds Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,864 GBP2024-09-30
    Officer
    icon of calendar 2019-03-05 ~ 2021-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2021-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CITY AND HACKNEY ASSOCIATION FOR MENTAL HEALTH (CHAMH) LIMITED - 2015-11-03
    icon of address 12 Orsman Road, Haggerston, Orsman Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-13 ~ 2020-01-27
    IIF 31 - Director → ME
  • 6
    icon of address Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Officer
    icon of calendar 2023-11-21 ~ 2024-06-08
    IIF 13 - Director → ME
    icon of calendar 2020-02-06 ~ 2023-11-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2023-11-14
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-05-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2022-05-22
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.