Luke Oliver JOHNSON
Total number of appointments 56, 49 active appointments
ENGINEERIUM ESTATES LIMITED
- Correspondence address
- 6 Junction Mews, London, England, W21PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 13 May 2025
SEARCHLIGHT VENTURES GROUP LIMITED
- Correspondence address
- 6 Kingly Street, London, England, W1B 5PF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 8 August 2024
Average house price in the postcode W1B 5PF £320,000
FIERY DRAGONS II LIMITED
- Correspondence address
- Third Floor 26 Great Queen Street, London, United Kingdom, WC2B 5BL
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 23 March 2024
SIMPSON TRAVEL BIDCO LIMITED
- Correspondence address
- 31 North Row, London, United Kingdom, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 23 January 2024
SIMPSON TRAVEL TOPCO LIMITED
- Correspondence address
- 31 North Row, London, United Kingdom, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 22 January 2024
THREADNEEDLE ENTERTAINMENTS LIMITED
- Correspondence address
- 6 Junction Mews, London, England, W2 1PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 1 April 2022
Average house price in the postcode W2 1PN £2,409,000
BRITISH ENGINEERIUM TRUST LIMITED(THE)
- Correspondence address
- 6 Junction Mews, London, England, W2 1PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 1 April 2022
Average house price in the postcode W2 1PN £2,409,000
SKEPTICS LTD
- Correspondence address
- 1st Floor, 48 Chancery Lane Holborn, London, England, WC2A 1JF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 20 December 2021
THE FREE SPEECH UNION LIMITED
- Correspondence address
- 85 Great Portland Street, London, England, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 3 December 2021
GRAIN TOPCO LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 5 October 2021
GRAIN BIDCO LIMITED
- Correspondence address
- Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 5 October 2021
RISK CAPITAL PARTNERS HOLDINGS LLP
- Correspondence address
- 6 Junction Mews, London, England, W2 1PN
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1962
- Appointed on
- 13 August 2021
Average house price in the postcode W2 1PN £2,409,000
JOHN WILKES PUBLISHING LTD
- Correspondence address
- 31 North Row, London, United Kingdom, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 8 July 2021
ALMEIDA THEATRE CATERING LIMITED
- Correspondence address
- Almeida Theatre, Almeida Street, London, N1 1TA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 23 June 2021
- Resigned on
- 2 December 2024
Average house price in the postcode N1 1TA £1,063,000
GAK TOPCO LTD
- Correspondence address
- 31 North Row, London, United Kingdom, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 16 June 2021
FAIRPORT HOMES LIMITED
- Correspondence address
- 6 Junction Mews, London, England, W2 1PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 21 April 2021
Average house price in the postcode W2 1PN £2,409,000
CURIOUS BREWERY LIMITED
- Correspondence address
- 31 North Row, London, United Kingdom, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 January 2021
- Resigned on
- 29 September 2023
MKA REALISATIONS LIMITED
- Correspondence address
- 31 North Row, London, England, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 26 November 2020
GARDEN RETAIL ONLINE LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 18 November 2020
Average house price in the postcode EC4N 6EU £24,621,000
JL20 RESTAURANTS LTD
- Correspondence address
- 31 North Row, London, England, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 25 August 2020
ASSEMBLY WINGS LTD
- Correspondence address
- 1 Cambuslang Court Cambuslang, Glasgow, Strathclyde, United Kingdom, G32 8FH
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 5 May 2020
THE FOOD AWARDS COMPANY LIMITED
- Correspondence address
- Beech House Kingerby, Market Rasen, Lincolnshire, LN8 3PF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 13 March 2020
- Resigned on
- 24 June 2024
FIERY ANGEL ENTERTAINMENT LIMITED
- Correspondence address
- 27 Mortimer Street, London, England, W1T 3BL
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 21 January 2020
ALL STAR LANES LIMITED
- Correspondence address
- 6 Kingly Street, London, England, W1B 5PF
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 12 September 2019
Average house price in the postcode W1B 5PF £320,000
PTSH REALISATIONS LIMITED
- Correspondence address
- 146-156 Sarehole Road, Birmingham, B28 8DT
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode B28 8DT £252,000
PATISSERIE VALERIE EXPRESS LIMITED
- Correspondence address
- 146-156 Sarehole Road, Hall Green, Birmingham, B28 8DT
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode B28 8DT £252,000
FLOUR POWER CITY LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode EC4N 6EU £24,621,000
PTS REALISATIONS LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode EC4N 6EU £24,621,000
LEONARDO LIMITED
- Correspondence address
- 146-156 Sarehole Road, Hall Green, Birmingham, B28 8DT
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode B28 8DT £252,000
SPICE BAKERY LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 11 October 2018
Average house price in the postcode EC4N 6EU £24,621,000
STONEBEACH LIMITED
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 11 October 2018
Average house price in the postcode EC4N 6EU £24,621,000
GREEN DRAGON HOTEL GROUP LIMITED
- Correspondence address
- 44 -46 Broad Street, Hereford, United Kingdom, HR4 9BG
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 20 August 2018
NORTHBANK TALENT MANAGEMENT LIMITED
- Correspondence address
- Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 27 March 2018
- Resigned on
- 27 March 2024
Average house price in the postcode NW1 3ER £9,152,000
XSTRAHL GROUP HOLDINGS LIMITED
- Correspondence address
- Unit 2 Maybrook Road, Walsall, England, WS8 7DG
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 8 March 2018
Average house price in the postcode WS8 7DG £1,937,000
ALBANY BECK HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, Cannon Green 27 Bush Lane, London, United Kingdom, EC4R 0AN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 17 May 2017
ALMEIDA THEATRE COMPANY LIMITED
- Correspondence address
- 1a/1b Almeida Street, Islington, London, N1 1TA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 September 2016
- Resigned on
- 2 December 2024
Average house price in the postcode N1 1TA £1,063,000
LUSSMANNS RESTAURANTS LIMITED
- Correspondence address
- Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 25 April 2016
SOUTH AUDLEY STREET LLP
- Correspondence address
- 31 North Row North Row, London, England, W1K 6DA
- Role ACTIVE
- llp-member
- Date of birth
- February 1962
- Appointed on
- 5 February 2016
- Resigned on
- 24 May 2021
GALLIARD GROUP LIMITED
- Correspondence address
- 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 2 July 2015
- Resigned on
- 18 February 2025
PENYARD HOUSE ACQUISITION LIMITED
- Correspondence address
- 6 Junction Mews Junction Mews, London, England, W2 1PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 7 July 2014
Average house price in the postcode W2 1PN £2,409,000
ICR ENTERPRISES LIMITED
- Correspondence address
- 123 Old Brompton Road, London, England, SW7 3RP
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 1 April 2014
- Resigned on
- 31 July 2021
HALESEND ESTATE LIMITED
- Correspondence address
- 6 Junction Mews, London, England, W2 1PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2013
Average house price in the postcode W2 1PN £2,409,000
INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE)
- Correspondence address
- 123 Old Brompton Road, London, England, SW7 3RP
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 1 August 2013
- Resigned on
- 31 July 2021
GRAND UNION COMPANY LIMITED
- Correspondence address
- 20-21 Jockey's Fields, London, England, WC1R 4BW
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 6 June 2013
- Resigned on
- 26 March 2018
Average house price in the postcode WC1R 4BW £1,611,000
THE GENUINE DINING CO. LIMITED
- Correspondence address
- 31 North Row, London, England, W1K 6DA
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 28 March 2013
- Resigned on
- 20 September 2024
THE CURIOUS COOK LIMITED
- Correspondence address
- N301c Westminster Business Square, Durham Street, London, England, SE11 5JH
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 11 February 2013
- Resigned on
- 23 July 2015
CRADLEY BROOK LIMITED
- Correspondence address
- 6 Junction Mews, London, England, W2 1PN
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2012
Average house price in the postcode W2 1PN £2,409,000
FIERY DRAGONS LTD
- Correspondence address
- 27 Mortimer Street, London, England, W1T 3BL
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 6 June 2011
SUPERBRANDS LIMITED
- Correspondence address
- 35 Ballards Lane, London, N3 1XW
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 3 October 2003
SUNSPOT TOURS LIMITED
- Correspondence address
- St. John's House Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 14 January 2020
- Resigned on
- 16 March 2020
Average house price in the postcode TN13 1YL £6,537,000
PATISSERIE VALERIE LIMITED
- Correspondence address
- 146-156 Sarehole Road, Hall Green, Birmingham, B28 8DT
- Role
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode B28 8DT £252,000
HEWMARK LIMITED
- Correspondence address
- 146-156 Sarehole Road, Birmingham, B28 8DT
- Role
- director
- Date of birth
- February 1962
- Appointed on
- 15 November 2018
Average house price in the postcode B28 8DT £252,000
XSTRAHL GROUP HOLDINGS LIMITED
- Correspondence address
- 31 North Row, London, United Kingdom, W1K 6DA
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 17 January 2018
- Resigned on
- 17 January 2018
IUKH GNT LIMITED
- Correspondence address
- The New Oakes Wellington Street, Huddersfield, West Yorkshire, United Kingdom, HD3 3EP
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 31 August 2017
- Resigned on
- 16 March 2020
Average house price in the postcode HD3 3EP £122,000
HARBOUR & JONES LIMITED
- Correspondence address
- 31 North Row, London, England, W1K 6DA
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 1 June 2013
- Resigned on
- 26 January 2015
QUANTUM BLOCKCHAIN TECHNOLOGIES PLC
- Correspondence address
- 45 Pont Street, London, England, SW1X 0BD
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 19 October 2012
- Resigned on
- 18 October 2013
Average house price in the postcode SW1X 0BD £4,694,000