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

Mr Luke Nicholas Heron

    Related profiles found in government register
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 1
    • icon of address 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 2
    • icon of address 31a Corsham Street, London, N1 6DR, England

      IIF 3
    • icon of address 4th Floor, 35 King Street, London, WC2E 8JG, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
    • icon of address 47, Cayley Lane, Brompton-by-sawdon, Scarborough, North Yorkshire, YO13 9DL, United Kingdom

      IIF 11
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Itchenor Road, Hayling Island, Hampshire, PO11 9SN, England

      IIF 12
    • icon of address 31a, Corsham Street, London, N1 6DR, England

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • icon of address 47, West Garth, Sherburn, North Yorkshire, YO17 8PN, United Kingdom

      IIF 15
  • Mr Luke Nicholas Heron
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Annandale Street, Edinburgh, EH7 4AN, Scotland

      IIF 16
    • icon of address 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 17
  • Heron, Luke Nicholas
    British co-founder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 35 King Street, London, WC2E 8JE, United Kingdom

      IIF 18
  • Heron, Luke Nicholas
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Annandale Street, Edinburgh, EH7 4AN, Scotland

      IIF 19
    • icon of address 93, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 20
  • Heron, Luke Nicholas
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Betton Business Park, Racecourse Road, East Ayton, Scarborough, YO13 9HD, England

      IIF 21 IIF 22
    • icon of address 22a, Annandale Street, Edinburgh, EH7 4AN, United Kingdom

      IIF 23
    • icon of address 22a, Annandale Street, Edinburgh, North Yorkshire, EH7 4AN, United Kingdom

      IIF 24
    • icon of address 93, George Street, Edinburgh, Midlothian, EH2 3ES

      IIF 25
    • icon of address 41, Friar Lane, Leicester, LE1 5RB, United Kingdom

      IIF 26
    • icon of address 31a, Corsham Street, London, N1 6DR

      IIF 27 IIF 28
    • icon of address 31a, Corsham Street, London, N1 6DR, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 47, Cayley Lane, Brompton-by-sawdon, Scarborough, North Yorkshire, YO13 9DL, United Kingdom

      IIF 34
  • Heron, Luke Nicholas
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 35
    • icon of address 47, West Garth, Sherburn, Malton, North Yorkshire, YO17 8PN, England

      IIF 36
  • Heron, Luke Nicholas
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Itchenor Road, Hayling Island, Hampshire, PO11 9SN, England

      IIF 37
  • Heron, Luke Nicholas
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Friar Lane, Leicester, Leicestershire, LE1 5RB

      IIF 38
    • icon of address 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, England

      IIF 39
    • icon of address 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 40
    • icon of address 47, West Garth, Sherburn, YO17 8PN, United Kingdom

      IIF 41
  • Heron, Luke Nicholas
    British venture capital / journalist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Block 3, Manor Farm Business Park, Manor Farm Blairlogie, Stirling, FK9 5QD, United Kingdom

      IIF 42
  • Heron, Luke Nicholas
    British research analyst / investor born in September 1978

    Registered addresses and corresponding companies
    • icon of address 4 Merchiston Place, Edinburgh, EH10 4NR

      IIF 43
  • Heron, Luke Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Merchiston Place, Edinburgh, EH10 4NR

      IIF 44
  • Heron, Luke Nicholas

    Registered addresses and corresponding companies
    • icon of address 47, West Garth, Sherburn, YO17 8PN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    ALTERNATIVE INVESTMENT ASSETS PLC - 2010-08-12
    icon of address 31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 2
    BYPOST.COM TRADING LIMITED - 2010-11-03
    icon of address 41 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 22a Annandale Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -217,280 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    ONLINE POSTAL COMMUNICATIONS LIMITED - 2013-08-20
    icon of address 31a Corsham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 32 Itchenor Road, Hayling Island, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DOSE HOLDINGS LTD - 2025-07-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,771 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    7,743 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 31a Corsham Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 31a Corsham Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2020-09-30
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 41 Friar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-01-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    MONKEYFRAMES LIMITED - 2010-04-07
    icon of address 31a Corsham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,152 GBP2015-11-30
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,296 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 41 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 22
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    icon of address Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 22a Annandale Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-01-02
    IIF 39 - Director → ME
  • 2
    icon of address 4th Floor 35 King Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,539 GBP2024-07-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-05-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2022-06-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECO FULFILMENT LIMITED - 2010-08-20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2010-12-16
    IIF 20 - Director → ME
  • 4
    HICORP 48 LIMITED - 2009-06-26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2011-02-15
    IIF 25 - Director → ME
    icon of calendar 2009-06-08 ~ 2011-02-15
    IIF 44 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-01
    IIF 43 - Director → ME
  • 7
    TESTCARD DIAGNOSTICS LTD - 2018-10-05
    icon of address Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,676,416 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2020-01-28
    IIF 29 - Director → ME
    icon of calendar 2020-05-16 ~ 2021-11-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2021-12-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.