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

Memory, Luke Anthony

    Related profiles found in government register
  • Memory, Luke Anthony
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 1
    • 8, Thorley Drive, Timperley, Cheshire, WA15 7AP

      IIF 2
    • 8, Thorley Drive, Timperley, Cheshire, WA15 7AP, United Kingdom

      IIF 3
  • Memory, Luke Anthony
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thorley Drive, Timperley, Altrincham, WA15 7AP, England

      IIF 4
    • 8, Thorley Drive, Timperley, Altrincham, WA15 7AP, United Kingdom

      IIF 5
    • 8, Thornley Drive, Timperley, Altrincham, Cheshire, WA15 7AP

      IIF 6 IIF 7
    • Caidan House, Canal Road, Timperley, Altrincham, WA14 1TD, United Kingdom

      IIF 8
    • Paul House, Stockport Road, Altrincham, Cheshire, WA15 7UQ, United Kingdom

      IIF 9
    • Paul House, Stockport Road, Timperley, Altrincham, WA15 7UQ, United Kingdom

      IIF 10 IIF 11
    • Prospect House, 2 Sinderland Road, Broadheath, Altrincham, WA14 5ET, England

      IIF 12
    • Skull House Lane, Appley Bridge, Wigan, WN6 9EU

      IIF 13
  • Memory, Luke Anthony
    British sales director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thornley Drive, Timperley, Altrincham, Cheshire, WA15 7AP

      IIF 14
  • Mr Luke Anthony Memory
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thorley Drive, Timperley, Altrincham, WA15 7AP, England

      IIF 15
    • 8, Thorley Drive, Timperley, Altrincham, WA15 7AP, United Kingdom

      IIF 16
    • Caidan House, Canal Road, Timperley, Altrincham, WA14 1TD, United Kingdom

      IIF 17
    • Paul House, Stockport Road, Timperley, Altrincham, WA15 7UQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Anderson Brookes Insolvency Practitoners, 6th Floor 120, Bark Street, Bolton, BL1 2AX

      IIF 21
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 22
  • Mr Luke Memory
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul House, Stockport Road, Cheshire, WA15 0RU, United Kingdom

      IIF 23
  • Memory, Luke

    Registered addresses and corresponding companies
    • 8, Thorley Drive, Timperley, Altrincham, WA15 7AP, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    CCJ REMOVAL SERVICES LTD - 2023-05-22
    16 Upper Woburn Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    Paul House Stockport Road, Timperley, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    REVIVAL LEGAL LTD - 2016-11-04
    REVIVAL STOP REPOSSESSION UK LTD - 2016-09-27
    Anderson Brookes Insolvency Practitoners 6th Floor 120, Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,130 GBP2021-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Caidan House Canal Road, Timperley, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Caidan House Canal Road, Timperley, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Paul House Stockport Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2-6 Sandy Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Union House, Cornbrook Park Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 10
    REVIVAL DEBT SOLUTIONS LIMITED - 2011-12-28
    Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2010-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 11
    THE MONEY EAGLES LTD - 2022-04-12
    REMOVE MY CCJ LTD - 2021-09-29
    Paul House Stockport Road, Timperley, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2021-06-30
    Officer
    2019-06-14 ~ now
    IIF 5 - Director → ME
    2019-06-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    Company number 05353086
    Non-active corporate
    Officer
    2008-06-01 ~ now
    IIF 14 - Director → ME
  • 13
    Company number 06934332
    Non-active corporate
    Officer
    2009-06-15 ~ now
    IIF 7 - Director → ME
Ceased 2
  • 1
    CCJ REMOVAL SERVICES LTD - 2023-05-22
    16 Upper Woburn Place, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-13 ~ 2022-11-14
    IIF 12 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-11-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    Unit 200 Glenfield Park Two, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ 2011-08-08
    IIF 2 - 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.