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

Luck, Robert James

    Related profiles found in government register
  • Luck, Robert James
    British british born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 1
  • Luck, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regalia House, Newtown Road, Bedworth, Coventry, Warwickshire, CV12 8QR

      IIF 2
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 3
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 4
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 5
    • icon of address 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 6
  • Luck, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 12 IIF 13 IIF 14
    • icon of address 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 16
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 17
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 18
    • icon of address Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 19
    • icon of address Rmbi, 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 20
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 21
  • Mr Robert James Luck
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 28
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 29
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 30 IIF 31
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, United Kingdom

      IIF 32 IIF 33
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 34
  • Luck, Robert James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Luck, Robert James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 48
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 49
    • icon of address 4th Floor, 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 50
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 51
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 52 IIF 53 IIF 54
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 58 IIF 59
  • Luck, Robert James
    British none born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 60
  • Luck, Robert
    British treasurer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 61
  • Mr Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 77
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 78
  • Robert Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 79
  • Mr Robert James Luck
    British born in August 1981

    Registered addresses and corresponding companies
    • icon of address Flat G, 1-3 Spring Gardens, London, SW1A 2BB, England

      IIF 80
  • Luck, Robert James

    Registered addresses and corresponding companies
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 81
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 82
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 86
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 87
    • icon of address Rmbi 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 88
  • Luck, Robert

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 89
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 6
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 50 - Director → ME
  • 11
    COWLEY ESTATES LIMITED - 2019-09-30
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,869 GBP2023-10-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address 2 Holly Grove, Bournville, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,527 GBP2024-10-31
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 61 - Director → ME
    icon of calendar 2022-06-12 ~ now
    IIF 89 - Secretary → ME
  • 13
    icon of address 4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 86 - Secretary → ME
  • 14
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,811 GBP2019-10-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-04-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,290 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2011-11-02 ~ now
    IIF 87 - Secretary → ME
  • 19
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,193 GBP2023-10-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LATIS LIGHTWOOD LTD - 2021-10-21
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,852 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -16,698 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-09-23 ~ now
    IIF 80 - Ownership of shares - More than 25%OE
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 26
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address 66 St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 3 - Director → ME
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 81 - Secretary → ME
  • 2
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    icon of calendar 2015-08-13 ~ 2023-07-17
    IIF 60 - Director → ME
  • 3
    icon of address 4th Floor Metroline House, 118 - 122 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-02-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-30
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 4
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-10-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 22 - Has significant influence or control OE
  • 5
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2020-06-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2017-12-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Officer
    icon of calendar 2019-08-07 ~ 2023-07-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-02-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 7
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2023-07-17
    IIF 53 - Director → ME
  • 8
    icon of address 56 Weighton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    9,256 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2016-07-19
    IIF 19 - Director → ME
  • 9
    icon of address 4 Mayfair Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,988 GBP2023-10-31
    Officer
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 4 - Director → ME
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 82 - Secretary → ME
  • 10
    icon of address 29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    icon of calendar 2014-07-24 ~ 2019-03-20
    IIF 5 - Director → ME
  • 11
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-03-20
    IIF 6 - Director → ME
  • 12
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-12-12
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-12-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Apt 6 10 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,264,007 GBP2023-10-31
    Officer
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 7 - Director → ME
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 85 - Secretary → ME
  • 17
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2023-06-28
    Officer
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2015-12-10
    IIF 88 - Secretary → ME
  • 19
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,579,956 GBP2023-10-31
    Officer
    icon of calendar 2012-05-18 ~ 2023-07-07
    IIF 17 - Director → ME
    icon of calendar 2012-05-18 ~ 2021-06-25
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-06-25
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2021-07-09 ~ 2021-07-10
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507,137 GBP2023-10-31
    Officer
    icon of calendar 2013-10-16 ~ 2023-07-07
    IIF 49 - Director → ME
  • 21
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-01-01
    IIF 25 - Has significant influence or control OE
  • 22
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2019-03-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-08-16
    IIF 26 - Has significant influence or control OE
  • 23
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2019-03-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-04-28
    IIF 30 - Has significant influence or control OE
  • 24
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 33 - Has significant influence or control OE
  • 25
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 32 - Has significant influence or control OE
  • 26
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    icon of address Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Officer
    icon of calendar 2013-01-28 ~ 2019-01-14
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.