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, James Robert Terence, Mr.

    Related profiles found in government register
  • Lewis, James Robert Terence, Mr.
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF

      IIF 1
    • icon of address 10 Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 2
  • Lewis, James Robert Terence, Mr.
    British investment director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 3
  • Lewis, James Robert Terence, Mr.
    British investment manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ella Mews, Cressy Road, Hampstead, London, NW3 2NH, United Kingdom

      IIF 4
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 5
    • icon of address C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 6 IIF 7
  • Lewis, James Robert Terence
    British venture capitalist born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 8
    • icon of address St. Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, England

      IIF 9
  • Lewis, James Robert Terence
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR

      IIF 10
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 11
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 12
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 13
    • icon of address C/o Downing Llp, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 14
    • icon of address Downing Llp, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 15
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Lewis, James Robert Terence
    British directors born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 21
  • Lewis, James Robert Terence
    British investment director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 22
    • icon of address Unit 2, 9 Dennington Park Road, London, NW6 1BB, United Kingdom

      IIF 23
  • Lewis, James Robert Terence
    British investor director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 24
  • Lewis, James Robert Terence
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 25
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 26
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 27
  • Mr James Robert Terence Lewis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Eversleigh Road, London, SW11 5UX, United Kingdom

      IIF 28
  • Mr. James Robert Terence Lewis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 10 Buckingham Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CONTEMPORARY FURNISHINGS ONLINE LIMITED - 2008-08-27
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,924,064 GBP2021-10-31
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 10 Buckingham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address C/o Perscitus Llp, 10, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Unit 2 Ella Mews, Cressy Road, Hampstead, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 30 Eastbourne Terrace, Lower Ground Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,647,773 GBP2024-12-31
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 10 Buckingham Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,419 GBP2025-03-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 25 - LLP Designated Member → ME
  • 10
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 9 - Director → ME
  • 11
    Company number 16793090
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 2 - Director → ME
Ceased 16
  • 1
    EMPIRIBOX LIMITED - 2022-02-16
    EMPIRIBOX PRIMARY SCIENCE LTD - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,368,717 GBP2020-03-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-10-18
    IIF 12 - Director → ME
  • 2
    EMPIRIBOX LIMITED - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,684,765 GBP2020-03-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-10-18
    IIF 11 - Director → ME
  • 3
    SHOO 551 LIMITED - 2012-01-12
    KIDSPACE ADVENTURES HOLDINGS LIMITED - 2022-02-07
    icon of address Hobbledown Ltd, Horton Lane, Epsom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 17 - Director → ME
  • 4
    FIREFLY LEARNING 1 LTD - 2016-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-31
    IIF 24 - Director → ME
  • 5
    KIDSPACE HORTON LIMITED - 2011-10-13
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 20 - Director → ME
  • 6
    HOBBLERS HEATH LIMITED - 2020-02-17
    icon of address Hobbledown, Horton Lane, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 19 - Director → ME
  • 7
    DMWSL 446 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 18 - Director → ME
  • 8
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 21 - Director → ME
  • 9
    DMWSL 447 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 16 - Director → ME
  • 10
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-23
    IIF 22 - Director → ME
  • 11
    LIMITLESS TECHNOLOGY LTD - 2024-01-29
    icon of address 64 North Row, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,290,645 GBP2021-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-09-24
    IIF 13 - Director → ME
  • 12
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    385,185 GBP2023-03-31
    Officer
    icon of calendar 2018-04-24 ~ 2019-09-24
    IIF 14 - Director → ME
  • 13
    icon of address 189-193 Earls Court Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-21 ~ 2015-02-16
    IIF 26 - LLP Designated Member → ME
  • 14
    icon of address 27-33 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,205,794 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2019-09-24
    IIF 15 - Director → ME
  • 15
    GLOWNET LIMITED - 2021-11-15
    icon of address C/o Downing Llp St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,343 GBP2020-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2019-09-25
    IIF 23 - Director → ME
  • 16
    XUPES LTD - 2021-10-14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    498,601 GBP2024-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2019-08-01
    IIF 10 - 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.