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

Luscombe, Michael

    Related profiles found in government register
  • Luscombe, Michael
    British company director born in June 1950

    Registered addresses and corresponding companies
    • icon of address 21 Dower Park, Escrick, York, North Yorkshire, YO4 6JN

      IIF 1 IIF 2
    • icon of address Tanglewood 7 Carrs Meadow, Escrick, York, North Yorkshire, YO4 6JZ

      IIF 3 IIF 4
  • Luscombe, Michael
    British company director - development born in June 1950

    Registered addresses and corresponding companies
    • icon of address Tanglewood 7 Carrs Meadow, Escrick, York, North Yorkshire, YO4 6JZ

      IIF 5
  • Luscombe, Michael
    British developer born in June 1950

    Registered addresses and corresponding companies
    • icon of address Tanglewood 7 Carrs Meadow, Escrick, York, North Yorkshire, YO4 6JZ

      IIF 6
  • Luscombe, Michael
    British director born in June 1950

    Registered addresses and corresponding companies
    • icon of address Tanglewood 7 Carrs Meadow, Escrick, York, North Yorkshire, YO4 6JZ

      IIF 7
  • Luscombe, Michael
    British managing director born in June 1950

    Registered addresses and corresponding companies
  • Luscombe, Michael
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, 79 Main Street, Escrick, York, YO19 6JP, United Kingdom

      IIF 14
    • icon of address The Gables, Main Street, Escrick, York, YO19 6JP, United Kingdom

      IIF 15
  • Luscombe, Michael
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Main Street, Escrick, York, YO19 6JP

      IIF 16
    • icon of address The Gables, 79 Main Street, Escrick, York, YO19 6JP, England

      IIF 17 IIF 18
  • Luscombe, Michael
    British comany director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, 79 Main Street Escrick, York, North Yorkshire, YO19 6JP

      IIF 19
  • Luscombe, Michael
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luscombe, Michael
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, 79 Main Street Escrick, York, North Yorkshire, YO19 6JP

      IIF 32
  • Luscombe, Michael
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, 79 Main Street Escrick, York, North Yorkshire, YO19 6JP

      IIF 33
  • Mr Michael Luscombe
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Escrick, York, YO19 6JP, England

      IIF 34 IIF 35
  • Mr Michael Luscombe
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Escrick, York, YO19 6JP, England

      IIF 36
  • Michael Luscombe
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Main Street, Escrick, York, YO19 6JP

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    LIFTSHARE PARKING LIMITED - 2011-04-14
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    -4,743 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Cooper Street, Market Weighton, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 7 Cooper Street, Market Weighton, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 17 - Director → ME
  • 5
    NELSONBRIDGE LIMITED - 1986-05-29
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-07 ~ dissolved
    IIF 27 - Director → ME
  • 6
    ESCRICK DEVELOPMENTS LIMITED - 2011-04-14
    LUSCOMBE (ESCRICK) LIMITED - 2011-04-15
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-10-30
    Officer
    icon of calendar 1999-01-20 ~ 2000-11-20
    IIF 13 - Director → ME
  • 2
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,153 GBP2024-10-31
    Officer
    icon of calendar 1999-05-13 ~ 2000-11-27
    IIF 10 - Director → ME
  • 3
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-15 ~ 2009-04-28
    IIF 22 - Director → ME
  • 4
    UK GROUND RENT ESTATES (LEEDS) LIMITED - 2013-10-08
    UKGRE(LEEDS) LIMITED - 2008-06-09
    K W LINFOOT SOUTH PARADE LIMITED - 2008-05-15
    SPEED 7618 LIMITED - 1999-04-29
    icon of address Asticus Building 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2008-05-02
    IIF 28 - Director → ME
  • 5
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-13 ~ 1996-12-24
    IIF 2 - Director → ME
  • 6
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2004-07-01
    IIF 32 - Director → ME
  • 7
    BRIDGEWATER PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED - 2009-04-23
    icon of address 3rd Floor, Goodbard House 15 Infirmary Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2008-11-26
    IIF 33 - Director → ME
  • 8
    icon of address C/o Handley Gibson, Sheepscar Street North, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,684 GBP2024-10-30
    Officer
    icon of calendar 2000-01-04 ~ 2001-09-25
    IIF 11 - Director → ME
  • 9
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    44 GBP2024-06-30
    Officer
    icon of calendar 1998-06-17 ~ 2000-07-12
    IIF 3 - Director → ME
  • 10
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 1999-06-17 ~ 2003-11-10
    IIF 8 - Director → ME
  • 11
    KW LINFOOT (HOLDINGS) LIMITED - 2010-03-05
    EDGE MANAGEMENT CONSULTING LIMITED - 2009-03-13
    icon of address Lawrence House, James Nicolson Link, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ 2009-09-21
    IIF 26 - Director → ME
  • 12
    icon of address Action Property Management, 1 Dock Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    159,003 GBP2024-12-31
    Officer
    icon of calendar 1997-11-25 ~ 1999-02-17
    IIF 6 - Director → ME
  • 13
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-07-08 ~ 2000-03-01
    IIF 4 - Director → ME
  • 14
    KEELBOUND LIMITED - 1997-02-18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 1997-08-07 ~ 1997-12-08
    IIF 9 - Director → ME
  • 15
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-11-10
    IIF 30 - Director → ME
  • 16
    RIGHTMEAL LIMITED - 2005-05-09
    icon of address C/o David Newton & Co, Lawrence House, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2010-02-09
    IIF 19 - Director → ME
  • 17
    icon of address C/o Deloitte Llp 1, Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-11-10
    IIF 24 - Director → ME
  • 18
    icon of address Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-03-03
    IIF 21 - Director → ME
  • 19
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1999-03-26 ~ 2000-06-14
    IIF 7 - Director → ME
  • 20
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1997-12-22 ~ 1998-09-23
    IIF 5 - Director → ME
  • 21
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2000-03-21 ~ 2001-05-22
    IIF 12 - Director → ME
  • 22
    LSJ RESIDENTIAL LIMITED - 2012-02-16
    LINFOOT AND LANDMARK ST JAMES RESIDENTIAL LIMITED - 2009-03-05
    INHOCO 2986 LIMITED - 2003-11-05
    icon of address Level 12 The Basilica, 2 King Charles Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2010-01-20
    IIF 23 - Director → ME
  • 23
    icon of address The Workshop, 24a Park Row, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-02-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-11-28
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    INHOCO 2987 LIMITED - 2003-11-05
    THE RESIDENCE@BRIDGEWATER PLACE LIMITED - 2009-04-22
    KWLINFOOT@BRIDGEWATER PLACE LIMITED - 2009-03-05
    icon of address 3rd Floor, Goodbard House 15 Infirmary Street, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    42,434 GBP2025-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2010-01-20
    IIF 29 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2021-04-16
    IIF 20 - Director → ME
  • 26
    icon of address Livingcity Centre 10 Durling Street, Ardwick Green, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    196 GBP2024-03-31
    Officer
    icon of calendar 2001-10-05 ~ 2009-05-27
    IIF 25 - Director → ME
  • 27
    APPLYDEAL PROPERTY MANAGEMENT LIMITED - 1994-01-21
    icon of address 57a Commercial Street, Rothwell, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,803 GBP2024-06-30
    Officer
    icon of calendar 1995-09-01 ~ 1996-07-17
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.