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

      IIF 9
  • 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 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
  • 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 15
  • 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 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 42, Church Street, Appleby Magna, Swadlincote, DE12 7BB, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • Mr Luke Williams
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 102, Golf Drive, Nuneaton, CV11 6NH, United Kingdom

      IIF 28
  • 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 29
  • Williams, Luke
    British hauliers born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 30
  • Williams, Luke
    British it consultant born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Williams, Luke
    British film born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jenkin Street, Abercwmboi, Aberdare, Mid Glamorgan, CF44 6BB, United Kingdom

      IIF 32
  • Mr Luke Michael Williams
    British born in November 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Jubilee Road, Aberdare, CF44 6DE, Wales

      IIF 33
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 34
  • Williams, Luke

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

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • Anglux Digital, 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 38
    • 23, Colerne Street, Wolverhampton, WV2 2PE, England

      IIF 39
  • Williams, Luke Michael
    British freelance born in November 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Jubilee Road, Aberdare, CF44 6DE, Wales

      IIF 40
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    102 Golf Drive, Nuneaton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    23 Colerne Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    23 Colerne Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 19 - Director → ME
    2024-01-15 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    76-80, Baddow Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    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 13 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 25 - Director → ME
  • 7
    102 Golf Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 27 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 30 - Director → ME
  • 11
    73 Jubilee Road, Aberdare, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    289 GBP2024-04-29
    Officer
    2016-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    Flat 6, Beaufield Gate, Three Gates Lane, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 17 - Director → ME
    2025-04-04 ~ now
    IIF 37 - Secretary → ME
  • 14
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 22 - Director → ME
    2020-03-18 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    42 Church Street, Swadlincote, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 16
    42 Church Street Appleby Magna, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 21 - Director → ME
  • 17
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 26 - Director → ME
    2018-07-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 18
    SAHARRAH LBG - 2016-06-10
    42 Church Street, Appleby Magna, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 19
    30 Gladstone Street, Aberdare, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 32 - Director → ME
  • 20
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 15 - Director → ME
    2022-04-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    6 Llys Clarence, 6 Llys Clarence, Aberdare, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    77,035 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.