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

Bertram, Luke Tobias

    Related profiles found in government register
  • Bertram, Luke Tobias
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 1
    • Unit 1, Horsepool Grange, Elliotts Lane, Stanton Under Bardon, Markfield, Leicestershire, LE67 9TW, United Kingdom

      IIF 2
  • Bertram, Luke Tobias
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 3
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 4
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 5 IIF 6 IIF 7
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 8
  • Bertram, Luke Tobias
    British chief executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • House & Son, Christchurch Road, Bournemouth, BH1 3JW, England

      IIF 9
  • Bertram, Luke Tobias
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 10
  • Bertram, Luke Tobias
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 11
  • Mr Luke Tobias Bertram
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 12
    • Unit 8, Elliotts Lane, Stanton Under Bardon, Markfield, Leicestershire, LE67 9TW, England

      IIF 13
    • Unit 8, Horsepool Grange, Elliotts Lane, Stanton Under Bardon, Markfield, Leicestershire, LE67 9TW, England

      IIF 14 IIF 15
  • Bertram, Luke Tobias
    British

    Registered addresses and corresponding companies
    • 12 Woodside, Ashby De La Zouch, Leicestershire, LE65 2NJ

      IIF 16
  • Mr Luke Tobias Bertram
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 17
    • Edward House, Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 18
    • Unit 8 Horsepool Grange, Elliotts Lane, Stanton Under Bardon, Markfield, LE67 9TW, England

      IIF 19
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 20 IIF 21 IIF 22
    • Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,107 GBP2024-09-30
    Officer
    2020-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Other registered number: 13418577
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,047 GBP2024-09-30
    Officer
    2021-05-25 ~ now
    IIF 5 - Director → ME
  • 3
    Other registered number: 13418683
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,945 GBP2024-09-30
    Officer
    2021-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    Edward House, Grange Business Park, Whetstone, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,487 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Edward House Grange Business Park, Enderby Road, Whetstone, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    Edward House, Grange Business Park, Whetstone, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    HOMEBROOK PROPERTY SERVICES LIMITED - 2023-10-06
    87b Westgate, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,012 GBP2024-09-30
    Officer
    2021-07-20 ~ 2023-09-29
    IIF 2 - Director → ME
    Person with significant control
    2021-07-20 ~ 2023-09-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,250 GBP2022-09-30
    Officer
    2020-02-05 ~ 2023-11-24
    IIF 11 - Director → ME
    Person with significant control
    2020-02-05 ~ 2023-11-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    Other registered number: 13418577
    Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,047 GBP2024-09-30
    Person with significant control
    2021-05-25 ~ 2023-02-21
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,598 GBP2022-09-30
    Officer
    2009-01-02 ~ 2023-11-28
    IIF 4 - Director → ME
    Person with significant control
    2016-09-21 ~ 2023-09-29
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
  • 5
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,015 GBP2022-09-30
    Officer
    2015-06-01 ~ 2023-11-29
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-11-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    743 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-07-08
    IIF 9 - Director → ME
    Person with significant control
    2022-04-04 ~ 2023-01-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2005-10-11 ~ 2006-10-17
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.