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

Luker, Edward Thomas David

    Related profiles found in government register
  • Luker, Edward Thomas David
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT

      IIF 1
  • Luker, Edward Thomas David
    British chartered surveyor born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hawley Lane, Farnborough, GU14 8JE, England

      IIF 2
    • icon of address St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

      IIF 3
    • icon of address Beetle Cottage, Carthouse Lane, Nr Woking, GU21 4XT, United Kingdom

      IIF 4
    • icon of address Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT

      IIF 5 IIF 6 IIF 7
    • icon of address Pond Road, Hook Heath, Woking, Surrey, GU22 0JZ

      IIF 11
  • Luker, Edward Thomas David
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT

      IIF 12 IIF 13
  • Luker, Edward Thomas David
    British surveyor born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT

      IIF 14 IIF 15
  • Mr Edward Thomas David Luker
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clements House, 27, Clements Lane, London, EC4N 7AE

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    296,963 GBP2021-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Wells Lane, Ascot, Berkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-03-10 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    MATAHARI 452 LIMITED - 1992-04-21
    RICHARD ELLIS (HOLDINGS) LIMITED - 1994-01-14
    RICHARD ELLIS ST. QUINTIN LIMITED - 2000-02-17
    INSIGNIA RICHARD ELLIS LIMITED - 2003-07-29
    CBRE LIMITED - 2011-11-30
    RICHARD ELLIS HOLDINGS LIMITED - 1999-03-04
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1997-04-30
    IIF 9 - Director → ME
  • 2
    INSIGNIA RICHARD ELLIS FINANCIAL LIMITED - 2001-08-17
    CB RICHARD ELLIS FINANCIAL LIMITED - 2007-03-16
    CB RICHARD ELLIS REAL ESTATE FINANCE LIMITED - 2011-11-30
    CBRE REAL ESTATE FINANCE LIMITED - 2014-03-03
    CBRE FINANCIAL LIMITED - 2004-09-20
    CBRE CORPORATE FINANCE LIMITED - 2004-08-24
    FORMATSTABLE LIMITED - 1988-02-24
    RICHARD ELLIS VENTURE CONSULTANTS LIMITED - 1995-01-27
    INSIGNIA FINANCIAL SERVICES LIMITED - 2003-07-23
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2009-12-01
    IIF 3 - Director → ME
  • 3
    CB HILLIER PARKER FINANCIAL SERVICES LIMITED - 2003-07-23
    ARMREADY LIMITED - 1986-10-20
    HILLIER PARKER FINANCIAL SERVICES LIMITED - 1999-03-05
    CBRE FINANCIAL SERVICES LIMITED - 2004-09-20
    CB RICHARD ELLIS FINANCIAL SERVICES LIMITED - 2015-11-27
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2008-12-31
    IIF 8 - Director → ME
  • 4
    CBRE FINANCIAL LIMITED - 2004-08-24
    CB RICHARD ELLIS INDIRECT INVESTMENT SERVICES LIMITED - 2011-11-30
    RICHARD ELLIS CORPORATE FINANCE LIMITED - 2000-03-06
    WALBROOK PROPERTY FINANCE LIMITED - 1993-07-05
    CBRE INDIRECT INVESTMENT SERVICES LIMITED - 2004-09-20
    INSIGNIA RICHARD ELLIS CORPORATE FINANCE LIMITED - 2003-07-23
    icon of address Henrietta House, Henrietta Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2008-12-31
    IIF 7 - Director → ME
  • 5
    TRUSHELFCO (NO. 1592) LIMITED - 1990-09-28
    icon of address 14 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 10 - Director → ME
  • 6
    HYPO REAL ESTATE CAPITAL LIMITED - 2007-01-03
    TRUSHELFCO (NO. 1762) LIMITED - 1992-02-10
    HYPO PROPERTY HOLDINGS LIMITED - 1998-10-26
    HVB REAL ESTATE CAPITAL LIMITED - 2003-10-06
    OIL PROPERTY HOLDINGS LIMITED - 1994-06-08
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-02-12 ~ 1994-09-21
    IIF 15 - Director → ME
  • 7
    GRANTCHESTER HOLDINGS PLC - 2002-12-18
    GRANTCHESTER PLC - 2000-12-19
    STEELGRANGE PLC - 2000-09-28
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2002-10-31
    IIF 13 - Director → ME
  • 8
    INTERCEDE 799 LIMITED - 1990-06-01
    ABBOTRIDGE LIMITED - 1996-09-23
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 2000-12-18
    IIF 12 - Director → ME
  • 9
    ROCHDENE LIMITED - 1990-08-16
    OIL PROPERTY INVESTMENT LIMITED - 1994-06-08
    OSSORY INVESTMENTS LIMITED - 1992-04-08
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-22
    IIF 6 - Director → ME
  • 10
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-01-10 ~ 2003-06-17
    IIF 14 - Director → ME
  • 11
    SHURGARD UK LNS HOLDING PLC - 2024-08-22
    SHURGARD UK LNS HOLDING LIMITED - 2025-03-04
    LOK'N STORE GROUP PLC - 2024-08-22
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2021-12-31
    IIF 2 - Director → ME
  • 12
    WOKING GOLF CLUB ESTATES,LIMITED - 2001-06-18
    icon of address Woking Golf Club Pond Road, Hook Heath, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,182 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-05-19 ~ 2003-05-18
    IIF 5 - Director → ME
    icon of calendar 2011-06-24 ~ 2014-05-18
    IIF 11 - 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.