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

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

      IIF 1
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 2
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 6
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 7
    • icon of address Rmbi 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 8
  • Luck, Robert

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

      IIF 9
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 10
  • 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 11
  • 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 29
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • 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 34
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 35
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • icon of address Rmbi, 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 40
  • 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 41
  • 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 42
    • icon of address 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 43
    • icon of address 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 44
    • icon of address 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 45
    • icon of address 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 46
  • 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 47 IIF 48 IIF 49
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 51 IIF 52 IIF 53
    • icon of address 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 55
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 56
    • icon of address 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 57
    • icon of address Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 58
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 59
  • 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 60
  • Mr Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 76
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 77
  • 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 78 IIF 79 IIF 80
    • icon of address 14, Great James Street, London, WC1N 3DP, England

      IIF 81 IIF 82 IIF 83
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 84
    • icon of address 66 St. James's Street, St. James's, London, SW1A 1NE, England

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

      IIF 86 IIF 87
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, United Kingdom

      IIF 88 IIF 89
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, 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 49 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 10 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 71 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 90 - 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 13 - 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 23 - 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 11 - Director → ME
    icon of calendar 2022-06-12 ~ now
    IIF 9 - 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 57 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 6 - 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 48 - Director → ME
    icon of calendar 2014-04-25 ~ dissolved
    IIF 3 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - 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 15 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - 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 16 - Director → ME
    icon of calendar 2011-11-02 ~ now
    IIF 7 - 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 21 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    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
  • 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 12 - 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 38 - Ownership of shares - More than 25%OE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - 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 40 - 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 55 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 43 - Director → ME
    icon of calendar 2011-11-02 ~ 2011-11-02
    IIF 1 - 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 37 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-30
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 78 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2017-12-19
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-02-21
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - 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 35 - 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 58 - 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 44 - Director → ME
    icon of calendar 2017-01-05 ~ 2021-11-26
    IIF 2 - 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 45 - 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 46 - 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 66 - 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 80 - 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 79 - 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 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
  • 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 39 - Director → ME
    icon of calendar 2016-06-09 ~ 2021-11-26
    IIF 5 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-08-23
    IIF 60 - 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 8 - 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 56 - Director → ME
    icon of calendar 2012-05-18 ~ 2021-06-25
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-07-10
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-24 ~ 2021-06-25
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% 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 34 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-01-01
    IIF 81 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-08-16
    IIF 82 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-04-28
    IIF 86 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 89 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-06-08
    IIF 88 - 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 42 - 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.