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

Luck, Robert James

    Related profiles found in government register
  • Luck, Robert James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Luck, Robert James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 18
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Luck, Robert James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 23
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 24
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 25
  • Luck, Robert James
    British none born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 26
  • Luck, Robert
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 27
  • Mr Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Luck, Robert James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 43
    • icon of address Rmbi, 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 44
  • Luck, Robert James
    British british born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 45
  • Luck, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regalia House, Newtown Road, Bedworth, Coventry, Warwickshire, CV12 8QR

      IIF 46
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 47
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 48
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 49
    • icon of address 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 50
  • Luck, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 55 IIF 56 IIF 57
    • icon of address 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 59
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 60
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 61
    • icon of address Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 62
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 63
  • Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 64
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 65
  • Robert Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 66
  • Mr Robert James Luck
    British born in August 1981

    Registered addresses and corresponding companies
    • icon of address Flat G, 1-3 Spring Gardens, London, SW1A 2BB, England

      IIF 67
  • Luck, Robert James

    Registered addresses and corresponding companies
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 68
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 69
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 73
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 74
    • icon of address Rmbi 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 75
  • Mr Robert James Luck
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 79 IIF 80 IIF 81
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 82
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 83
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 84 IIF 85
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, United Kingdom

      IIF 86 IIF 87
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 88
  • Luck, Robert

    Registered addresses and corresponding companies
    • icon of address 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 89
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,944 GBP2023-03-25 ~ 2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Director → ME
  • 11
    COWLEY ESTATES LIMITED - 2019-09-30
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,869 GBP2023-10-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 2 Holly Grove, Bournville, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,527 GBP2024-10-31
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-06-12 ~ now
    IIF 89 - Secretary → ME
  • 13
    icon of address 4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 73 - Secretary → ME
  • 14
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,811 GBP2019-10-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-04-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,111 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,356,769 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,126,134 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-11-02 ~ now
    IIF 74 - Secretary → ME
  • 19
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -897,418 GBP2024-03-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,193 GBP2023-10-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LATIS LIGHTWOOD LTD - 2021-10-21
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,866 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -16,698 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-09-23 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25%OE
  • 26
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address 4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address 66 St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 47 - Director → ME
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 68 - Secretary → ME
  • 2
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    icon of calendar 2015-08-13 ~ 2023-07-17
    IIF 26 - Director → ME
  • 3
    icon of address 4th Floor Metroline House, 118 - 122 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-02-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-30
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-10-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 76 - Has significant influence or control OE
  • 5
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2020-06-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2017-12-19
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Officer
    icon of calendar 2019-08-07 ~ 2023-07-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-02-21
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2023-07-17
    IIF 24 - Director → ME
  • 8
    icon of address 56 Weighton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    9,256 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2016-07-19
    IIF 62 - Director → ME
  • 9
    icon of address 4 Mayfair Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,988 GBP2023-10-31
    Officer
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 48 - Director → ME
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 69 - Secretary → ME
  • 10
    icon of address 29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    icon of calendar 2014-07-24 ~ 2019-03-20
    IIF 49 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-03-20
    IIF 50 - Director → ME
  • 12
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,356,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-12-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,126,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-12-12
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EBOR PROPERTIES LIMITED - 2011-10-11
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Has significant influence or control OE
  • 15
    icon of address 66 St. James's Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -897,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Apt 6 10 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,264,007 GBP2023-10-31
    Officer
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 43 - Director → ME
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 72 - Secretary → ME
  • 17
    icon of address 66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-06-27
    Officer
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2015-12-10
    IIF 75 - Secretary → ME
  • 19
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,658,148 GBP2024-10-31
    Officer
    icon of calendar 2012-05-18 ~ 2023-07-07
    IIF 60 - Director → ME
    icon of calendar 2012-05-18 ~ 2021-06-25
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-06-25
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-07-09 ~ 2021-07-10
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 73 Eaton Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507,447 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ 2023-07-07
    IIF 23 - Director → ME
  • 21
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-01-01
    IIF 79 - Has significant influence or control OE
  • 22
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2019-03-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-08-16
    IIF 80 - Has significant influence or control OE
  • 23
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2019-03-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-04-28
    IIF 84 - Has significant influence or control OE
  • 24
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 87 - Has significant influence or control OE
  • 25
    icon of address Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-03-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 86 - Has significant influence or control OE
  • 26
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    icon of address Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Officer
    icon of calendar 2013-01-28 ~ 2019-01-14
    IIF 46 - 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.