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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Restauranteur

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

SUPERBRANDS LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 October 2003
Nationality
British
Occupation
Restaurateur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Restauranteur

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 0BD £4,694,000