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, George

    Related profiles found in government register
  • Luke, George

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 1
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 2
    • Trn (train) Limited, Unit 3, Bensham Trading Estate, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 2XN, United Kingdom

      IIF 3
  • Luke, George, Mr.
    British general manager

    Registered addresses and corresponding companies
    • 4 Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NX

      IIF 4
  • Luke, George, Mr.
    British manager

    Registered addresses and corresponding companies
    • 4 Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NX

      IIF 5
  • Luke, George, Mr.
    British property developer

    Registered addresses and corresponding companies
    • 4 Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NX

      IIF 6
  • Luke, George, Mr.
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kirkside, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4NX, England

      IIF 7
  • Luke, George
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grab Away (ne) Ltd, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, England

      IIF 8
  • Luke, George
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 19b, Galaxy Business Park, Newburn Bridge Road, Blaydon On Tyne, Tyne And Wear, NE21 4SQ, United Kingdom

      IIF 9
    • 6, Queens Court, Third Avenue, Team Valley, Gateshead, Tyne And Wear, NE11 0BU, England

      IIF 10
    • 124, Lambton Drive, Hetton-le-hole, Houghton Le Spring, DH5 0ER, England

      IIF 11
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 12
  • Luke, George
    British property developer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NX

      IIF 13
  • Luke, George, Mr.
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Lingfield House, Lingfield Point, Darlington, County Durham, DL1 1RW, United Kingdom

      IIF 14
    • Trn (train) Limited, Unit 3, Bensham Trading Estate, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 2XN, United Kingdom

      IIF 15
    • 14, Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, NH4 4NX, Uk

      IIF 16
    • 4, Kirkside, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4NX, England

      IIF 17
  • Luke, George, Mr.
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, United Kingdom

      IIF 18
    • 4 Kirkside, New Herrington, Houghton Le Spring, DH4 4NX, United Kingdom

      IIF 19
    • 4 Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NX

      IIF 20
    • 4, Kirkside, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4NX, England

      IIF 21 IIF 22 IIF 23
    • 4, Kirkside, New Herrington Houghton Le Spring, Tyne & Wear, DH4 4NX, United Kingdom

      IIF 24
    • Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, United Kingdom

      IIF 25 IIF 26
  • Luke, George, Mr.
    British general manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kirkside, New Herrington, Houghton Le Spring, Tyne & Wear, DH4 4NX

      IIF 27
  • Luke, George, Mr.
    British manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EF, England

      IIF 28
  • Mr George Luke
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 19b, Galaxy Business Park, Newburn Bridge Road, Blaydon On Tyne, Tyne And Wear, NE21 4SQ, United Kingdom

      IIF 29
    • 124, Lambton Drive, Hetton-le-hole, Houghton Le Spring, DH5 0ER, England

      IIF 30
  • Mr. George Luke
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6, Queens Court, Third Avenue, Team Valley, Gateshead, Tyne And Wear, NE11 0BU, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    19b Galaxy Business Park, Newburn Bridge Road, Blaydon On Tyne, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 28 - director → ME
  • 3
    GIBSIDE LIVING LIMITED - 2021-09-24
    Unit 41 Earlsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-06-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 26 - director → ME
  • 5
    KINGSMEAD LIMITED - 2018-04-11
    AEROWILL LTD - 1999-10-06
    6 Queens Court, Third Avenue, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    522 GBP2018-09-30
    Officer
    1999-09-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 6
    J WHITE JARROW LIMITED - 2013-11-26
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 2 - secretary → ME
  • 7
    J WHITE NEWCASTLE LIMITED - 2013-11-26
    Gh Group, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    Lingfield House, Lingfield Point, Darlington, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 14 - director → ME
  • 9
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 18 - director → ME
  • 10
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 7 - llp-designated-member → ME
Ceased 15
  • 1
    PEARL ONE CAPITAL LIMITED - 2012-12-10
    LUKE JACOBS PROPERTY LIMITED - 2012-02-15
    Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2010-04-19 ~ 2010-09-13
    IIF 22 - director → ME
  • 2
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-03-14 ~ 2009-02-20
    IIF 20 - director → ME
  • 3
    Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ 2018-08-31
    IIF 12 - director → ME
  • 4
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-07-31 ~ 2004-06-21
    IIF 13 - director → ME
  • 5
    JARROW GROUP LIMITED - 2011-11-02
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ 2013-10-29
    IIF 15 - director → ME
    2013-07-02 ~ 2013-10-29
    IIF 3 - secretary → ME
  • 6
    SKILLS WORKFORCE LTD - 2017-10-09
    Grab Away (ne) Ltd New Road, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-06 ~ 2017-12-14
    IIF 8 - director → ME
  • 7
    Bainbridge House, 379 Stamfordham Road Westerhope, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,204 GBP2016-07-31
    Officer
    2012-12-21 ~ 2013-10-22
    IIF 17 - director → ME
  • 8
    Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2010-04-19 ~ 2010-09-13
    IIF 21 - director → ME
  • 9
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ 2015-04-20
    IIF 19 - director → ME
  • 10
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2013-03-27 ~ 2015-06-22
    IIF 25 - director → ME
  • 11
    STEPNEY'S BAR NEWCASTLE LTD - 2012-05-25
    Suite 1 The Exchange, Manor Court Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2013-05-01
    IIF 23 - director → ME
  • 12
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    1995-12-13 ~ 1996-02-29
    IIF 27 - director → ME
    1996-08-13 ~ 1998-05-06
    IIF 5 - secretary → ME
    1995-12-13 ~ 1996-02-29
    IIF 4 - secretary → ME
  • 13
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-03-31
    IIF 16 - director → ME
  • 14
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-07-02 ~ 1998-05-06
    IIF 6 - secretary → ME
  • 15
    Gh Group (uk) Limited, Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ 2015-05-15
    IIF 24 - director → ME
© 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.