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

Lewis, Paul Leonard

    Related profiles found in government register
  • Lewis, Paul Leonard
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 1
    • icon of address Edwardstone Hall, Temple Bar, Edwardstone, Sudbury, Suffolk, CO10 5PH, United Kingdom

      IIF 2 IIF 3
  • Lewis, Paul Leonard
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Paul Leonard
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Frogs Hall, Martens Lane, Polstead, Suffolk, CO6 5AG, United Kingdom

      IIF 11
  • Lewis, Paul Leonard
    British director born in October 1960

    Registered addresses and corresponding companies
  • Lewis, Paul Leonard
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Mountains Cottage, Mountains Road, Great Totham, Maldon, Essex, CM9 8BY

      IIF 21
  • Lewis, Paul Leonard
    British surveyor born in October 1960

    Registered addresses and corresponding companies
    • icon of address Mountains Cottage, Mountains Road, Great Totham, Maldon, Essex, CM9 8BY

      IIF 22 IIF 23
    • icon of address Frogs Hall, Martens Lane, Polstead, Suffolk, CO6 5AG, United Kingdom

      IIF 24
  • Lewis, Paul Leonard
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Mountains Cottage, Mountains Road Great Totham, Maldon, Essex, CM9 8BY

      IIF 25
  • Lewis, Paul Leonard
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Springfield Road, Chelmsford,essex, CM2 6JB, England

      IIF 26
  • Mr Paul Leonard Lewis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Paul Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Edwardstone Hall, Temple Bar, Edwardstone, Sudbury, Suffolk, CO10 5PH, United Kingdom

      IIF 33
  • Lewis, Paul Leonard
    British company director

    Registered addresses and corresponding companies
    • icon of address Edwardstone Hall, Temple Bar, Edwardstone, Sudbury, Suffolk, CO10 5PH, United Kingdom

      IIF 34 IIF 35
  • Lewis, Paul Leonard
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Mountains Cottage, Mountains Road, Great Totham, Maldon, Essex, CM9 8BY

      IIF 36
    • icon of address Frogs Hall, Martens Lane, Polstead, Suffolk, CO6 5AG, United Kingdom

      IIF 37
  • Mr Paul Leonard Lewis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Springfield Road, Chelmsford, Essex, CM2 6JB, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    BRAXTED HOMES LIMITED - 2008-12-22
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-07-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 75 Springfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    PHOENIX SERVICES (ESSEX) LIMITED - 2018-11-15
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    BRAXTED ESTATES LIMITED - 2011-02-23
    VOGUE ESTATES (EASTERN) LIMITED - 2008-09-12
    VOGUE ESTATES (UK) LIMITED - 2006-05-17
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-02-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    P L PLANT AND MACHINERY LIMITED - 2012-04-18
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2021-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    P L CONSTRUCTION (CIVILS) LIMITED - 2014-10-03
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,631 GBP2017-03-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    PL BUILD (EASTERN) LIMITED - 2018-04-13
    P L CONSTRUCTION (EASTERN) LIMITED - 2014-12-03
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    VOGUE LAND AND PROPERTIES LIMITED - 2006-06-08
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-06-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    VOGUE LAND AND MARINE LIMITED - 2005-10-04
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-06-27 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 14
  • 1
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2007-04-04 ~ 2007-06-13
    IIF 21 - Director → ME
  • 2
    icon of address 4 Birch Tree Gardens, East Grinstead, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    822 GBP2024-10-31
    Officer
    icon of calendar 2004-10-22 ~ 2007-06-13
    IIF 12 - Director → ME
  • 3
    BRAXTED PROPERTIES LIMITED - 2013-04-25
    P L PROPERTIES (EASTERN) LIMITED - 2018-04-13
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ 2022-12-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-26
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    MILLINERS PLACE MANAGEMENT LIMITED - 2005-11-24
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2024-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2007-06-13
    IIF 25 - Director → ME
  • 5
    DIG RENT (ENVIRONMENTAL) LIMITED - 2022-03-22
    DIG RENT LIMITED - 2018-04-13
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,027 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2022-12-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2022-12-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    235,303 GBP2024-12-31
    Officer
    icon of calendar 2005-01-25 ~ 2007-06-13
    IIF 15 - Director → ME
  • 7
    REDEHAM HOMES (BISHOPS STORTFORD) LIMITED - 2006-08-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ 2007-06-13
    IIF 19 - Director → ME
  • 8
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-09 ~ 2007-06-13
    IIF 16 - Director → ME
  • 9
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 17 - Director → ME
  • 10
    icon of address Chantrey Vellacott Dfk Llp Balkerne Hill, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 14 - Director → ME
  • 11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-12 ~ 2007-06-13
    IIF 18 - Director → ME
  • 12
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-12 ~ 2007-06-13
    IIF 13 - Director → ME
  • 13
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2000-04-30
    IIF 22 - Director → ME
  • 14
    icon of address 2 Hills Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    202 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-06-13
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.