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 Sanders

    Related profiles found in government register
  • Mr Luke Sanders
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airfield Park, Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JA

      IIF 1
  • Mr Luke Sanders
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airfield Park, Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JA, United Kingdom

      IIF 2
  • Mr Luke Sanders
    English born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 3
  • Sanders, Luke
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 4
    • icon of address The Barn Hindley Hill Farm, Allendale, Hexham, NE479EP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Airfield Park Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JA, England

      IIF 8
  • Mr Luke Terence Macdonald Sanders
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, 8-10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 9
    • icon of address The Barn Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 10
    • icon of address The Barn Hindley Hill Farm, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 11
  • Sanders, Luke Terence Macdonald
    British

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 12 IIF 13
  • Sanders, Luke Terence Macdonald
    British building contractor

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 14
  • Sanders, Luke Terence Macdonald
    British property development

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 15
  • Sanders, Luke Terence Macdonald
    British company director born in October 1968

    Registered addresses and corresponding companies
    • icon of address Upper Barpham Farm Angmering Park, Angmering, Littlehampton, West Sussex, BN16 4EX

      IIF 16
  • Sanders, Luke

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 17
    • icon of address The Barn Hindley Hill Farm, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Barn Hindley Hill Farm, Allendale, Hexham, NE479EP, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Sanders, Luke Terence Macdonald
    British building contractor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 24 IIF 25
  • Sanders, Luke Terence Macdonald
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Hindley Hill Farm, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 26 IIF 27
    • icon of address Trent Park Golf Club, Bramley Road, London, N14 4UW, United Kingdom

      IIF 28
    • icon of address Airfield Park, Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JA, United Kingdom

      IIF 29
  • Sanders, Luke Terence Macdonald
    British construction born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 30
  • Sanders, Luke Terence Macdonald
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 31 IIF 32
    • icon of address Hindley Hill, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 33
    • icon of address Hindley Hill Farm, Allendale, Hexham, Northumberland, NE47 9EP, United Kingdom

      IIF 34
    • icon of address The Barn Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 35
    • icon of address The Barn Hindley Hill Farm, Allendale, Hexham, NE47 9EP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Barn, Hindley Hill Farm, The Barn, Hindley Hill Farm, Hexham, Northumberland, NE47 9EP, United Kingdom

      IIF 39
  • Sanders, Luke Terence Macdonald
    British property development born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley Hill, Allendale, Northumberland, NE47 9EP

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Barn Hindley Hill Farm, Allendale, Hexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Hindley Hill Farm, Allendale, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 98 Jasmin Road, Epsom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    531,433 GBP2024-12-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8-10 South Street 8-10 South Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,832 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-02-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LTSR LTD
    - now
    REFURBISHMENT MANAGEMENT SERVICES LTD. - 2007-06-21
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 1999-05-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    NBJ (MIDLANDS) LIMITED - 2013-04-05
    icon of address Airfield Park Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    1,467,707 GBP2024-12-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Airfield Park Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,036,024 GBP2024-12-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Barn, Hindley Hill Farm, Allendale, Hexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address The Barn Hindley Hill Farm, Allendale, Hexham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 13
  • 1
    FLUTEGLOW LIMITED - 1979-12-31
    icon of address Buckland Estate Office, Buckland, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    21,797 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2023-03-31
    IIF 30 - Director → ME
  • 2
    BROADGROVE MECHANICAL AND ELECTRICAL SERVICES LIMITED - 2015-09-23
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    258,412 GBP2024-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2014-05-31
    IIF 36 - Director → ME
    icon of calendar 2012-09-20 ~ 2014-05-31
    IIF 18 - Secretary → ME
  • 3
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2014-06-01
    IIF 38 - Director → ME
    icon of calendar 2012-09-12 ~ 2014-06-01
    IIF 19 - Secretary → ME
  • 4
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2014-06-01
    IIF 31 - Director → ME
    icon of calendar 2008-02-18 ~ 2014-06-01
    IIF 12 - Secretary → ME
  • 5
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2014-06-01
    IIF 6 - Director → ME
    icon of calendar 2012-03-15 ~ 2014-06-01
    IIF 22 - Secretary → ME
  • 6
    LTS NB LTD - 2015-03-03
    LTS PROPERTY MAINTENANCE LTD - 2017-03-23
    LTS MAINTENANCE LTD - 2015-03-04
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -228,150 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2014-06-01
    IIF 37 - Director → ME
    icon of calendar 2012-11-23 ~ 2014-06-01
    IIF 20 - Secretary → ME
  • 7
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    394,544 GBP2024-12-31
    Officer
    icon of calendar 1997-01-13 ~ 2014-06-01
    IIF 24 - Director → ME
    icon of calendar 1997-01-13 ~ 2014-06-01
    IIF 14 - Secretary → ME
  • 8
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -96,554 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-02-17 ~ 2014-06-01
    IIF 7 - Director → ME
    icon of calendar 2012-02-17 ~ 2014-06-01
    IIF 21 - Secretary → ME
  • 9
    icon of address Beaufront Park, Anick Road, Hexham, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2014-06-01
    IIF 33 - Director → ME
    icon of calendar 2010-01-18 ~ 2014-06-01
    IIF 17 - Secretary → ME
  • 10
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2014-06-01
    IIF 32 - Director → ME
    icon of calendar 2008-02-13 ~ 2014-06-01
    IIF 13 - Secretary → ME
  • 11
    NBJ (MIDLANDS) LIMITED - 2013-04-05
    icon of address Airfield Park Sibbertoft Road, Husbands Bosworth, Lutterworth, Leicestershire
    Active Corporate (7 parents)
    Equity (Company account)
    1,467,707 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MANAGEADD LIMITED - 1998-06-23
    icon of address 28 Kirby Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,583,435 GBP2022-12-31
    Officer
    icon of calendar 1998-06-24 ~ 2001-06-30
    IIF 16 - Director → ME
  • 13
    icon of address Fives Soccer Centres Ring Road, Seacroft, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    591,486 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-01-19
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.