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

Luke Williams

    Related profiles found in government register
  • Luke Williams
    Zimbabwean born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglux Digital, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2 IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 102, Golf Drive, Nuneaton, CV11 6NH, United Kingdom

      IIF 5
    • 102, Golf Drive, Nuneaton, Warwickshire, CV11 6NH, United Kingdom

      IIF 6
  • Mr Luke Williams
    Zimbabwean born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Directors Service Address Ltd, Amaryllis Suite, 76-80 Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 23, Colerne Street, Wolverhampton, West Midlands, WV2 2PE, United Kingdom

      IIF 10
  • Luke Williams
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Colerne Street, Wolverhampton, West Midlands, WV2 2PE, United Kingdom

      IIF 11
  • Mr Luke Williams
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12
  • Williams, Luke
    Zimbabwean born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
  • Williams, Luke
    Zimbabwean company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 15 IIF 16
  • Williams, Luke
    Zimbabwean dental hgienist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Directors Service Address Ltd, Amaryllis Suite, 76-80 Baddow Road, Chelmsford, Essex, CM2 7PJ, England

      IIF 17
  • Williams, Luke
    Zimbabwean dental hygi born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Williams, Luke
    Zimbabwean dental hygienist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 42, Church Street, Appleby Magna, Swadlincote, DE12 7BB, England

      IIF 20
  • Williams, Luke
    Zimbabwean dental nurse born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Colerne Street, Wolverhampton, WV2 2PE, England

      IIF 21
  • Williams, Luke
    Zimbabwean director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Golf Drive, Nuneaton, Warwickshire, CV11 6NH, United Kingdom

      IIF 22
  • Williams, Luke
    Zimbabwean none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Church Street, Appleby Magna, Swadlincote, DE12 7BB, England

      IIF 23
  • Williams, Luke
    Zimbabwean self employed born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglux Digital, 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 24
  • Williams, Luke
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Golf Drive, Nuneaton, CV11 6NH, England

      IIF 25
  • Williams, Luke
    British dental hyg born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Williams, Luke
    British dental hygienist born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 102, Golf Drive, Nuneaton, CV11 6NH, United Kingdom

      IIF 29
  • Williams, Luke
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Colerne Street, Wolverhampton, West Midlands, WV2 2PE, United Kingdom

      IIF 30
  • Marange, Luckson
    Zimbabwean pastor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134, Manchester, M4 6DE, England

      IIF 31
  • Williams, Luke

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • Anglux Digital, 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 35
    • 23, Colerne Street, Wolverhampton, WV2 2PE, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    102 Golf Drive, Nuneaton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    BALM GROUP LTD
    Other registered number: 15412155
    23 Colerne Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    BALM GROUP LTD
    Other registered number: 12951681
    23 Colerne Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 21 - Director → ME
    2024-01-15 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    Advantage Business Centre, 132-134, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 9
    102 Golf Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Flat 6, Beaufield Gate, Three Gates Lane, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 14 - Director → ME
    2025-04-04 ~ now
    IIF 34 - Secretary → ME
  • 13
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 24 - Director → ME
    2020-03-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    42 Church Street, Swadlincote, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 15
    PROACTIVE HEALTHCARE LTD
    Other registered number: 11472440
    42 Church Street Appleby Magna, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 16
    PROACTIVE HEALTHCARE LTD
    Other registered number: 10081743
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 27 - Director → ME
    2018-07-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    SAHARRAH LBG - 2016-06-10
    42 Church Street, Appleby Magna, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 18 - Director → ME
    2022-04-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE

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.