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

Mr Lewis John Davis

    Related profiles found in government register
  • Mr Lewis John Davis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lewis John Davis
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Lewis John
    British co director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Montagu Square, London, W1H 2LB

      IIF 16
  • Davis, Lewis John
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH

      IIF 17
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 18 IIF 19 IIF 20
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 25
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 26
    • icon of address 9 Montagu Square, London, W1H 2LB

      IIF 27 IIF 28
    • icon of address 9, Montague Square, London, W1H 2LB, England

      IIF 29
  • Davis, Lewis John
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 30 IIF 31
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 32 IIF 33
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 34
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 35
    • icon of address 9 Montagu Square, London, W1H 2LB

      IIF 36 IIF 37
  • Davis, Lewis John
    British none born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 38
  • Davies, Lewis John
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 13 Harley House, London, NW1 5HN

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    CENTRAL INVESTMENT PROPERTIES (EPSOM) LIMITED - 2002-11-05
    CENTRAL INVESTMENTS EPSOM LIMITED - 2002-04-22
    BERKELEY SIMMONS DAVIS & ALSOP LIMITED - 2001-07-02
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2018-03-31
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    CENTRAL INVESTMENT PROPERTIES (MAIDENHEAD) LIMITED - 2009-12-13
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525 GBP2022-12-31
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,229 GBP2017-03-31
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532 GBP2019-03-31
    Officer
    icon of calendar 2001-08-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    SMARTMADE LIMITED - 1996-07-01
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,208 GBP2022-12-31
    Officer
    icon of calendar 1996-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    THE NEW CAVENDISH GYM COMPANY LIMITED - 2012-03-21
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,789 GBP2017-03-31
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 14
    JENSTONE LIMITED - 2002-05-09
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,308 GBP2022-12-31
    Officer
    icon of calendar 1998-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,502,371 GBP2022-12-31
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2019-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 17
    WAVERTON STREET CONSTRUCTION LIMITED - 2010-01-14
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    2,077 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105 GBP2023-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-12-07
    IIF 8 - Has significant influence or control OE
    icon of calendar 2016-11-23 ~ 2017-11-23
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1999-06-21
    IIF 16 - Director → ME
  • 3
    CENTRAL INVESTMENT PROPERTIES (MAIDENHEAD) LIMITED - 2009-12-13
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-11-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CENTRAL INVESTMENT PROPERTIES (ROTHERHAM) LIMITED - 2006-03-22
    CLAMBER PROPERTIES LIMITED - 2003-11-04
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2006-05-08
    IIF 37 - Director → ME
  • 5
    SMARTMADE LIMITED - 1996-07-01
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,208 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2023-01-02
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2011-10-20
    IIF 38 - Director → ME
  • 7
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    icon of address Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1994-12-05
    IIF 36 - Director → ME
  • 8
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    423,084 GBP2024-10-31
    Officer
    icon of calendar 1993-05-27 ~ 1996-05-24
    IIF 28 - Director → ME
  • 9
    icon of address 28 Manchester Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2014-07-28
    IIF 29 - Director → ME
  • 10
    VEBNET (HOLDINGS) PLC - 2008-12-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    THOMAL(E.T.)LIMITED - 1984-11-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-20 ~ 1996-05-24
    IIF 27 - Director → ME
  • 11
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2006-03-31
    IIF 39 - 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.