Luke RAJAH

Total number of appointments 10, 9 active appointments

PURAFFINITY LTD

Correspondence address
Bgf 13-15 York Buildings York Buildings, Bgf, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
August 1987
Appointed on
7 April 2025
Nationality
British
Occupation
Partner Venture Capital Firm

Average house price in the postcode WC2N 6JU £3,749,000

PHLUX TECHNOLOGY LTD

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
August 1987
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

HEXAGONFAB LIMITED

Correspondence address
Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Role ACTIVE
director
Date of birth
August 1987
Appointed on
28 October 2024
Nationality
British
Occupation
Investor

Average house price in the postcode CB3 0QH £432,000

FOREFRONT RF LTD

Correspondence address
Jeffreys Building, Suites 4 & 5 St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0DS
Role ACTIVE
director
Date of birth
August 1987
Appointed on
20 August 2024
Nationality
British
Occupation
Investor

Average house price in the postcode CB4 0DS £26,425,000

ARBOREA LTD.

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
August 1987
Appointed on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

CRYPTO QUANTIQUE LIMITED

Correspondence address
The Print Rooms Unit 304-5, 164-180 Union Street, London, England, SE1 0LH
Role ACTIVE
director
Date of birth
August 1987
Appointed on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,642,000

HELIO DISPLAY MATERIALS LIMITED

Correspondence address
Wood Centre For Innovation Quarry Road, Headington, Oxford, England, OX3 8SB
Role ACTIVE
director
Date of birth
August 1987
Appointed on
26 September 2023
Resigned on
5 November 2024
Nationality
British
Occupation
Investor

Average house price in the postcode OX3 8SB £864,000

MACH42 LIMITED

Correspondence address
John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP
Role ACTIVE
director
Date of birth
August 1987
Appointed on
3 August 2023
Nationality
British
Occupation
Investor

Average house price in the postcode OX4 4GP £19,853,000

BLUEWATER BIO HOLDINGS LIMITED

Correspondence address
Winchester House 269 Old Marylebone Road, London, NW1 5RA
Role ACTIVE
director
Date of birth
August 1987
Appointed on
12 September 2016
Resigned on
31 October 2019
Nationality
British
Occupation
Analyst

BLUEWATER BIO HOLDINGS LIMITED

Correspondence address
Winchester House 269 Old Marylebone Road, London, NW1 5RA
Role RESIGNED
director
Date of birth
August 1987
Appointed on
20 September 2016
Resigned on
5 October 2017
Nationality
British
Occupation
Investment Director