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
    • 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

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

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

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

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

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

      IIF 8
  • Luck, Robert

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

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

      IIF 10
  • Luck, Robert
    British treasurer born in May 1957

    Resident in England

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

      IIF 11
  • Luck, Robert James
    British company director born in August 1981

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 25
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 26
    • 4th Floor, 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 27
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 28
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 29 IIF 30 IIF 31
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 35 IIF 36
  • Luck, Robert James
    British none born in August 1981

    Resident in England

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

      IIF 38
  • Luck, Robert James
    British british born in August 1981

    Resident in United Kingdom

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

      IIF 39
  • Luck, Robert James
    British company director born in August 1981

    Resident in United Kingdom

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

      IIF 40
    • 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 41
    • 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 42
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 43
    • 14, Great James Street, London, WC1N 3DP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 45 IIF 46 IIF 47
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 50 IIF 51 IIF 52
    • 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 54
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 55
    • 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 56
    • Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 57
    • Rmbi, 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 58
    • 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
    • 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
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 76
    • 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
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 14, Great James Street, London, WC1N 3DP, England

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

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

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

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

      IIF 88 IIF 89
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    2012-04-01 ~ dissolved
    IIF 48 - director → ME
    2014-05-01 ~ dissolved
    IIF 10 - secretary → ME
  • 2
    66 St James's Street, St James's, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 4
    66 St James's Street, St James's, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    66 St James's Street, St James's, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 7
    66 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    66 St James's Street, St James's, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 10
    4th Floor, 66 St. James's Street, London, England
    Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 27 - director → ME
  • 11
    COWLEY ESTATES LIMITED - 2019-09-30
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,869 GBP2023-10-31
    Officer
    2013-09-03 ~ now
    IIF 34 - director → ME
  • 12
    2 Holly Grove, Bournville, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    14,740 GBP2023-10-31
    Officer
    2022-06-12 ~ now
    IIF 11 - director → ME
    2022-06-12 ~ now
    IIF 9 - secretary → ME
  • 13
    4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 56 - director → ME
    2016-01-20 ~ dissolved
    IIF 6 - secretary → ME
  • 14
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -75,811 GBP2019-10-31
    Officer
    2014-04-25 ~ dissolved
    IIF 47 - director → ME
    2014-04-25 ~ dissolved
    IIF 3 - secretary → ME
  • 15
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,290 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-01-16 ~ 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
  • 16
    66 St. James's Street, St. James's, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Officer
    2019-03-28 ~ now
    IIF 29 - director → ME
  • 17
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    EBOR PROPERTIES LIMITED - 2011-10-11
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Officer
    2011-11-02 ~ now
    IIF 13 - director → ME
    2011-11-02 ~ now
    IIF 7 - secretary → ME
  • 19
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Officer
    2007-10-17 ~ now
    IIF 32 - director → ME
  • 20
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents)
    Equity (Company account)
    -69,193 GBP2023-10-31
    Officer
    2006-09-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    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
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,852 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,053 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    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
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,228,156 GBP2023-03-31
    Officer
    2020-01-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    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
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (6 parents)
    Equity (Company account)
    -14,255 GBP2023-09-30
    Officer
    2020-07-10 ~ now
    IIF 25 - director → ME
  • 25
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Corporate (3 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 26
    60 Great Queen Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2013-01-21 ~ now
    IIF 58 - director → ME
  • 27
    4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 54 - director → ME
  • 28
    66 St. James's Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    1999-08-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-10-30
    Officer
    2011-11-02 ~ 2011-11-02
    IIF 41 - director → ME
    2011-11-02 ~ 2011-11-02
    IIF 1 - secretary → ME
  • 2
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -958,043 GBP2022-11-30
    Officer
    2015-08-13 ~ 2023-07-17
    IIF 37 - director → ME
  • 3
    4th Floor Metroline House, 118 - 122 College Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2025-02-11
    IIF 36 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-09-30
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 4
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-06-22 ~ 2019-10-21
    IIF 46 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 78 - Has significant influence or control OE
  • 5
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ 2020-06-24
    IIF 49 - director → ME
    Person with significant control
    2016-05-26 ~ 2017-12-19
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 6
    73 Eaton Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Officer
    2019-08-07 ~ 2023-07-07
    IIF 12 - director → ME
    Person with significant control
    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
    66 St. James's Street, St. James's, London, England
    Corporate (1 parent)
    Equity (Company account)
    -622,159 GBP2023-03-31
    Officer
    2015-03-26 ~ 2023-07-17
    IIF 30 - director → ME
  • 8
    56 Weighton Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    9,256 GBP2024-02-29
    Officer
    2014-02-25 ~ 2016-07-19
    IIF 57 - director → ME
  • 9
    4 Mayfair Row, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -153,291 GBP2022-10-31
    Officer
    2017-01-05 ~ 2021-11-26
    IIF 42 - director → ME
    2017-01-05 ~ 2021-11-26
    IIF 2 - secretary → ME
  • 10
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    2014-07-24 ~ 2019-03-20
    IIF 43 - director → ME
  • 11
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-03-22 ~ 2019-03-20
    IIF 44 - director → ME
  • 12
    66 St. James's Street, St. James's, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -859,345 GBP2023-03-31
    Person with significant control
    2019-03-28 ~ 2022-12-12
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    66 St. James's Street, St. James's, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,523,259 GBP2023-03-31
    Person with significant control
    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
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 79 - Has significant influence or control OE
  • 15
    66 St. James's Street, St. James's, London, England
    Corporate (3 parents)
    Equity (Company account)
    -548,759 GBP2023-03-31
    Person with significant control
    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
    Apt 6 10 Whitehall Place, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,558,036 GBP2022-10-31
    Officer
    2016-06-09 ~ 2021-11-26
    IIF 45 - director → ME
    2016-06-09 ~ 2021-11-26
    IIF 5 - secretary → ME
  • 17
    66 St James's Street, St James's, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39 GBP2023-06-28
    Officer
    2022-06-27 ~ 2024-08-23
    IIF 18 - director → ME
    Person with significant control
    2022-06-27 ~ 2024-08-23
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    60 Great Queen Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2013-01-21 ~ 2015-12-10
    IIF 8 - secretary → ME
  • 19
    73 Eaton Place, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,579,956 GBP2023-10-31
    Officer
    2012-05-18 ~ 2023-07-07
    IIF 55 - director → ME
    2012-05-18 ~ 2021-06-25
    IIF 4 - secretary → ME
    Person with significant control
    2019-10-24 ~ 2021-06-25
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-07-09 ~ 2021-07-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    73 Eaton Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    507,137 GBP2023-10-31
    Officer
    2013-10-16 ~ 2023-07-07
    IIF 26 - director → ME
  • 21
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 52 - director → ME
    Person with significant control
    2016-07-29 ~ 2018-01-01
    IIF 81 - Has significant influence or control OE
  • 22
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2017-06-16 ~ 2019-03-20
    IIF 53 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-08-16
    IIF 82 - Has significant influence or control OE
  • 23
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2016-04-20 ~ 2019-03-20
    IIF 39 - director → ME
    Person with significant control
    2016-04-21 ~ 2017-04-28
    IIF 86 - Has significant influence or control OE
  • 24
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 51 - director → ME
    Person with significant control
    2016-07-29 ~ 2017-06-08
    IIF 89 - Has significant influence or control OE
  • 25
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Corporate (3 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 50 - director → ME
    Person with significant control
    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
    Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    899,457 GBP2023-06-30
    Officer
    2013-01-28 ~ 2019-01-14
    IIF 40 - 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.