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, David Paul

    Related profiles found in government register
  • Lewis, David Paul
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 1
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 2
    • icon of address Robert Lewis Accountants, 4 Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 3
    • icon of address Unit 3a, Wharf Lane, Vange, Basildon, SS16 4SW, England

      IIF 4 IIF 5
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 11
  • Lewis, David Paul
    English english born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 12
  • Lewis, David Paul
    English technical director solar pv born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Barn Offices, Brownhill Farm, Woodchester, Stroud, Glos, GL5 5PW, United Kingdom

      IIF 13
  • Mr David Paul Lewis
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 14 IIF 15
    • icon of address Robert Lewis Accountants, 4 Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 16 IIF 17
    • icon of address Unit 3a, Wharf Lane, Vange, Basildon, SS16 4SW, England

      IIF 18
  • Lewis, David Paul
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Basildon, SS14 3JJ, United Kingdom

      IIF 19
  • Lewis, David Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 20
  • Lewis, David Paul
    British quantity surveyor born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 21
  • Mr David Lewis
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 22
    • icon of address Unit Dc1, Prologis Park, Honywood Road, Basildon, SS14 3TS, England

      IIF 23
    • icon of address Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 24
  • Mr David Paul Lewis
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 25
  • Lewis, David
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, England

      IIF 26
    • icon of address Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, United Kingdom

      IIF 27
  • Lewis, David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Kierbeck Industrial Estate, Vange Wharf, Basildon, SS16 4SW, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 6 Sixth Avenue Business Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2GU, United Kingdom

      IIF 30
  • Mr David Lewis
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, United Kingdom

      IIF 31
    • icon of address Unit 3a Kierbeck Industrial Estate, Vange Wharf, Basildon, SS16 4SW, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 6 Sixth Avenue Business Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2GU, United Kingdom

      IIF 34
  • Mr David Paul Lewis
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Basildon, SS14 3JJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    THINK ELECTRICAL LTD - 2017-03-15
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,534 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LEC GROUP LTD - 2019-03-13
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    388,365 GBP2024-12-30
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MLEC CONSTRUCTION LTD - 2020-03-20
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,647 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,322 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 29 - Director → ME
  • 6
    THINK ECOTRICITY LTD - 2017-03-15
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,123 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2017-04-30
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Sixth Avenue Business Park Sixth Avenue, Bluebridge Industrial Estate, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    LEC ENERGY LTD - 2024-01-05
    icon of address Unit Dc1, Prologis Park, Honywood Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,991 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,656 GBP2015-12-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 4 Capricorn Centre, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 3a Kierbeck Industrial Estate, Basildon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-18
    IIF 26 - Director → ME
    icon of calendar 2021-08-04 ~ 2022-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-08-01
    IIF 31 - Has significant influence or control OE
  • 2
    LEC ENERGY LTD - 2024-09-04
    ELEC SOUTH EAST LTD - 2024-01-08
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,370 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2022-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-06-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-17 ~ 2022-06-16
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,322 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-06-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    THINK ECOTRICITY LTD - 2017-03-15
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,123 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-02-17
    IIF 9 - Director → ME
  • 5
    icon of address Suite 7 1 Edwards Walk, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,335 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2023-10-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2023-10-21
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2015-04-17 ~ 2015-07-17
    IIF 13 - Director → ME
  • 7
    LEC ENERGY LTD - 2024-01-05
    icon of address Unit Dc1, Prologis Park, Honywood Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,991 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2024-01-04
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.