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 Whitsey

    Related profiles found in government register
  • Mr Lewis Whitsey
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 305, Gorton Road, Stockport, SK5 6LN, England

      IIF 5 IIF 6
    • icon of address 90-94, Denton Rd, Stockport, Select..., M34 3PR, United Kingdom

      IIF 7
  • Mr Lewis Whitsey
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-94, Manchester Rd, Denton, M34 3PR, England

      IIF 8
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 9
    • icon of address Mts House, Suite 7, Belper Rd, Heaton Mersey Industrial Estate, Stockport, SK4 3QW, United Kingdom

      IIF 10
  • Mr Lewis Whitsey
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 11
  • Whitsey, Lewis
    British clothing trader born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-94, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 12
  • Whitsey, Lewis
    British retailer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 13
  • Whitsey, Lewis
    British trader born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Quinton Road West, Quinton, Birmingham, B32 2RL, United Kingdom

      IIF 14
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, United Kingdom

      IIF 19
    • icon of address 90-94, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 20
    • icon of address 305, Gorton Road, Stockport, SK5 6LN, England

      IIF 21 IIF 22
  • Whitsey, Lewis James
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitsey, Lewis
    British trader born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 28
    • icon of address Mts House, Suite 7, Belper Road, Heaton Mersey Industrial Estate, Stockport, SK4 3QW, United Kingdom

      IIF 29
  • Whitney, Lewis
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Browning Street, Birmingham, B16 8GY, England

      IIF 30
  • Whitsey, Lewis
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Gorton Road, Reddish, Stockport, SK5 6LN, United Kingdom

      IIF 31
  • Whitsey, Lewis
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1544, Pershore Road, Stirchley, Birmingham, B30 2NW, United Kingdom

      IIF 32
  • Whitsey, Lewis
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Browning Street, Birmingham, B16 8GY, England

      IIF 33 IIF 34
  • Whitsey, Lewis
    British none born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Browning Street, Birmingham, B16 8GY, England

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1544a Pershore Road Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 305 Gorton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 1544 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 1544a Pershore Road Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 307 Gorton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 305 Gorton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 26 - Director → ME
Ceased 18
  • 1
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2019-01-20
    IIF 13 - Director → ME
  • 2
    icon of address 1 Bowes Lyon Hall, Wesley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-04-22
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 13 13 Jubilee House, 16 Nottingham Rd, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2019-04-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-04-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 13 Nottingham Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-04-01
    IIF 29 - Director → ME
  • 5
    icon of address 5 Fleet Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-10-01
    IIF 34 - Director → ME
  • 6
    icon of address 25 Cliff Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2016-03-30
    IIF 33 - Director → ME
  • 7
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2019-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-01-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 90 Manchester Road, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 19 - Director → ME
  • 9
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ 2019-04-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-04-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 08727176: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-06-22
    IIF 30 - Director → ME
  • 11
    icon of address 29 St. Clements Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    icon of calendar 2016-03-20 ~ 2016-05-13
    IIF 35 - Director → ME
  • 12
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-04-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-04-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    icon of address 305 Gorton Road, Reddish, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ 2019-01-14
    IIF 31 - Director → ME
  • 14
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ 2019-04-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-04-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of address 90 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2019-04-22
    IIF 17 - Director → ME
  • 16
    icon of address 4385, 11162331: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2019-02-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-01-05
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 11749651: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-01-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4385, 11371884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2019-01-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-01-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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.