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, John Stuart

    Related profiles found in government register
  • Lewis, John Stuart
    British chartered secretary born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 1
  • Lewis, John Stuart
    British co dir born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 2
  • Lewis, John Stuart
    British co director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 3
  • Lewis, John Stuart
    British company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Hildas School, High Street, Bushey, Hertfordshire, WD23 3DA

      IIF 4
    • icon of address Elgin House, Billing Road, Northampton, NN1 5AU, United Kingdom

      IIF 5
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 6 IIF 7
  • Lewis, John Stuart
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 8
  • Lewis, John Stuart
    British stockbroker born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 9 IIF 10 IIF 11
  • Lewis, John Stuart
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 12
    • icon of address Pendragon House, 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 13
  • Lewis, John Stuart
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendagon House, 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 14
  • Lewis, John Stuart
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Herts, AL9 5NQ

      IIF 15
  • Lewis, John Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 16
  • Lewis, John Stuart
    British stock broker

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Hertfordshire, AL4 8RA

      IIF 17
  • Lewis, Stuart
    British director born in March 1944

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Herts, AL4 8RA, United Kingdom

      IIF 18
  • Lewis, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Greenaway House, Rose Lane, Wheathampstead, Herts, AL4 8RA, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Pendagon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,357 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -19,566 GBP2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address London Road, 65 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-01-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address St Hildas School, High Street, Bushey, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,065 GBP2024-12-31
    Officer
    icon of calendar 1995-08-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-10-24 ~ now
    IIF 16 - Secretary → ME
Ceased 9
  • 1
    icon of address Beechwood Park School, Markyate, Herts
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 2000-08-31
    IIF 11 - Director → ME
    icon of calendar 1992-09-01 ~ 1994-09-01
    IIF 17 - Secretary → ME
  • 2
    icon of address Lockgates House, Rushmills, Bedford Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-03-05
    IIF 2 - Director → ME
  • 3
    GARDTHORN LIMITED - 1997-07-29
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-05 ~ 1998-06-17
    IIF 1 - Director → ME
  • 4
    EMMAUS ST ALBANS - 2024-03-12
    icon of address Hill End Lane, St Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2006-12-30
    IIF 3 - Director → ME
  • 5
    icon of address Hatfield House, Hatfield, Herts
    Active Corporate (9 parents)
    Equity (Company account)
    25,568 GBP2024-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2021-11-10
    IIF 15 - Director → ME
  • 6
    MUSICALE LIMITED - 2020-09-11
    MUSICALE PLC - 2002-05-28
    HEXSTAR PLC - 1986-07-24
    icon of address Homecroft, Sun Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,562 GBP2019-08-31
    Officer
    icon of calendar ~ 2001-06-05
    IIF 10 - Director → ME
  • 7
    RINGSTABBEK SERVICES LIMITED - 1986-03-20
    MHA CAVES WEALTH LIMITED - 2025-02-04
    CAVE & SONS LIMITED - 2022-04-08
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2004-03-05
    IIF 8 - Director → ME
  • 8
    ALDENHAM SCHOOL COMPANY(THE) - 2011-08-23
    icon of address Aldenham School Aldenham Road, Elstree, Borehamwood, Hertfordshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 2015-06-23
    IIF 7 - Director → ME
  • 9
    WIB PUBLICATIONS LIMITED - 1997-07-08
    icon of address 40 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,210 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-04-28
    IIF 9 - 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.