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 Stewart Alan Lewis

    Related profiles found in government register
  • Mr Stewart Alan Lewis
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL, England

      IIF 1
    • 29, Harley Street, London, W1G 9QR, England

      IIF 2 IIF 3
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 4
    • Green Park House, 15 Stratton Street, Mayfair, London, W1J 8LQ, England

      IIF 5
    • 2, Millfield Gardens, Nether Poppleton, York, YO26 6NZ, England

      IIF 6 IIF 7
    • 8, Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

      IIF 8
    • 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 9 IIF 10
  • Mr Stewart Lewis
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11-19 Kings Road, Harrogate, HG1 5JY, England

      IIF 11
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 12
  • Lewis, Stewart Alan
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11-19 Kings Road Harrogate, Kings Road, Harrogate, HG1 5JY, England

      IIF 13
  • Lewis, Stewart Alan
    British consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gleneagles Drive, Fulwood, Preston, Lancashire, PR2 7ET, United Kingdom

      IIF 14
  • Lewis, Stewart Alan
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL, England

      IIF 15
    • 11, Kings Road, Harrogate, HG1 5JY, England

      IIF 16
    • 29 Harley Street, London, W1G 9QR, England

      IIF 17 IIF 18 IIF 19
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 22
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 23
    • Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire, SK9 5AP, United Kingdom

      IIF 24
    • 2, Millfield Gardens Nether Poppleton, York, YO26 6NZ, England

      IIF 25 IIF 26
    • 8, Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

      IIF 27
  • Lewis, Stewart Alan
    British finance director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Millfield Gardens, Nether Poppleton, York, YO2 6DZ

      IIF 28
    • 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 29 IIF 30
  • Lewis, Stewart Alan
    British financier born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Millfield Gardens, Nether Poppleton, York, YO2 6DZ

      IIF 31
  • Lewis, Stewart Alan
    British hotel director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Botting & Co Ltd, 8 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 32
  • Lewis, Stewart Alan
    British

    Registered addresses and corresponding companies
    • 2 Millfield Gardens, Nether Poppleton, York, YO2 6DZ

      IIF 33
  • Lewis, Stewart Alan

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 34
    • 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 35
  • Lewis, Stewart

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 36 IIF 37
    • 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 16 - director → ME
  • 2
    Botting & Co Ltd, 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -10,179,759 GBP2024-03-31
    Officer
    2003-01-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 26 - director → ME
  • 4
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved corporate (1 parent)
    Officer
    2008-02-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    8 Clifton Moor Business Village, York, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2019-12-16 ~ dissolved
    IIF 29 - director → ME
    2019-12-16 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -67,670 GBP2022-06-30
    Officer
    2015-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 7
    Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved corporate (3 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-08-31
    Officer
    2013-08-23 ~ dissolved
    IIF 18 - director → ME
    2013-08-23 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Botting & Co Ltd 8 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,439 GBP2022-03-31
    Officer
    2019-06-14 ~ 2022-04-19
    IIF 32 - director → ME
  • 2
    DENISON UK LIMITED - 2010-04-15
    36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    798 GBP2019-02-28
    Officer
    2009-09-07 ~ 2019-01-25
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-25
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4 Valley Bridge Parade, Scarborough, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2020-02-10 ~ 2020-04-01
    IIF 13 - director → ME
    2016-02-26 ~ 2019-12-06
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Apartment 1 Coppice Mews, Coppice Drive, Harrogate, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2024-05-31
    Officer
    2015-05-15 ~ 2016-08-19
    IIF 17 - director → ME
    2015-05-15 ~ 2016-06-28
    IIF 37 - secretary → ME
  • 5
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    DENISON 3 LTD - 2019-10-18
    BROOKLANDS APARTMENTS 2 LIMITED - 2018-07-02
    Suite 1 Courthill House, 66 Water Lane, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -14,328 GBP2023-10-31
    Officer
    2017-11-23 ~ 2019-12-11
    IIF 22 - director → ME
    Person with significant control
    2017-11-23 ~ 2019-10-14
    IIF 4 - Right to appoint or remove directors OE
  • 7
    35 Berkeley Square, London, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2019-10-31
    Officer
    2011-10-03 ~ 2018-02-28
    IIF 21 - director → ME
    2011-10-03 ~ 2018-02-28
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    36-40 Doncaster Road, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-12-03 ~ 2022-11-02
    IIF 30 - director → ME
    2019-12-03 ~ 2022-11-02
    IIF 35 - secretary → ME
    Person with significant control
    2019-12-03 ~ 2022-11-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    PENMARRIC PLC - 2011-01-20
    PENMARRIC SECURITIES LIMITED - 1997-03-03
    BILLSTAND LIMITED - 1980-12-31
    Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire
    Corporate (2 parents, 6 offsprings)
    Officer
    2012-12-01 ~ 2014-09-01
    IIF 24 - director → ME
  • 10
    18 Bachelor Road, Bilton, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-27 ~ 2007-03-07
    IIF 31 - director → ME
    2006-10-09 ~ 2007-03-07
    IIF 33 - secretary → ME
  • 11
    27 Gleneagles Drive, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ 2011-05-05
    IIF 14 - director → ME
  • 12
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-05-24 ~ 2014-02-13
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.