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

Matthews, Luke Edward

    Related profiles found in government register
  • Matthews, Luke Edward
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 1
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 2
  • Matthews, Luke Edward
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 3
    • icon of address Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 4
    • icon of address Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, United Kingdom

      IIF 5
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 6
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, United Kingdom

      IIF 7 IIF 8
    • icon of address Connection Capital Llp The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 9
    • icon of address The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 10 IIF 11
  • Matthews, Luke Edward
    British group development (finance) born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Redholme, The Hermitage, Richmond, Surrey, TW10 6SH, United Kingdom

      IIF 12
  • Matthews, Luke Edward
    British investment manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connection Capital Llp, The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 13
  • Matthews, Luke Edward
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maven Capital Partners (uk) Llp, One Temple Quay, Temple Back East, Bristol, BS1 6DZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Maven Capital Partners (uk) Llp, One Temple Quay, Temple Back East, Bristol, Somerset, BS1 6DZ, England

      IIF 18
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 22
    • icon of address 84 Richmond Road, London, SW20 0PD

      IIF 23
    • icon of address Maven Capital Partners (uk) Llp, The Blade, Abbey Square, Reading, Berkshire, RG1 3BE, United Kingdom

      IIF 24
    • icon of address Maven Capital Partners (uk) Llp, The Blade, Abbey Square, Reading, RG1 3BE, England

      IIF 25
    • icon of address The Blade, Abbey Square, Reading, RG1 3BE, England

      IIF 26
  • Matthews, Luke Edward
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 27
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    GLADEDEAN LIMITED - 2008-03-10
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 84 Richmond Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    781,719 GBP2025-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Unit A Eveleigh Waterside West, Spring Gardens Road, Bath, Banes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -229,653 GBP2025-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 40 Berkeley Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,182,666 GBP2024-12-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 1 New Street, Wells, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,386,274 GBP2024-11-30
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-28
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -530,226 GBP2024-07-28
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,553 GBP2024-07-28
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,322,431 GBP2024-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 24 - Director → ME
  • 10
    ENSCO 1125 LIMITED - 2017-07-28
    icon of address The Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (73 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 29 - LLP Member → ME
  • 12
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (33 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 27 - LLP Member → ME
  • 13
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 28 - LLP Member → ME
  • 14
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 22 - Director → ME
  • 15
    BEACON HILL LIMITED - 2017-03-30
    icon of address 19 Bennetts Field Trading Estate, Wincanton, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,941 GBP2018-09-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    ENSCO 1151 LIMITED - 2017-01-04
    icon of address C/o Clamason Industries Ltd Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-27 ~ 2019-02-22
    IIF 11 - Director → ME
  • 2
    BIDCO 1151 LIMITED - 2017-01-04
    icon of address C/o Clamason Industries Ltd Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-11 ~ 2019-02-22
    IIF 9 - Director → ME
  • 3
    CARDINALITY LTD - 2024-02-20
    icon of address 5th Floor Thames Tower, Station Road, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -263,761 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-08-04
    IIF 26 - Director → ME
  • 4
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-03-04
    IIF 8 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-03-04
    IIF 7 - Director → ME
  • 6
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2016-03-03 ~ 2019-03-04
    IIF 13 - Director → ME
  • 7
    ENSCO 1261 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-23
    IIF 1 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-03-04
    IIF 2 - Director → ME
  • 8
    ENSCO 1262 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2018-03-23
    IIF 5 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-03-04
    IIF 6 - Director → ME
  • 9
    ENSCO 1195 LIMITED - 2017-07-28
    icon of address The Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-26
    IIF 10 - Director → ME
  • 10
    icon of address Gilmoora House, 57 - 61 Mortimer Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -241,882 GBP2021-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2024-06-24
    IIF 25 - Director → ME
  • 11
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2014-10-01
    IIF 12 - Director → ME
  • 12
    ENSCO 1247 LIMITED - 2018-02-13
    icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-10-17
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.