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

Mrs Samantha Jane Lewis

    Related profiles found in government register
  • Mrs Samantha Jane Lewis
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 1 IIF 2
  • Mrs Samantha Lewis
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 3
  • Ms Samantha Jane Lewis
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Upper Green, Loughborough, LE11 3SG, England

      IIF 4
  • Lewis, Samantha Jane
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 5
  • Lewis, Samantha Jane
    English manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 6
  • Mrs Samantha Lewis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Sutton Coldfield, B74 2FG, England

      IIF 7 IIF 8
  • Ms Samantha Lewis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

      IIF 9 IIF 10
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP

      IIF 11
  • Lewis, Samantha Jane
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Upper Green, Loughborough, LE11 3SG, England

      IIF 12
  • Lewis, Samantha Jane
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 13
    • icon of address The Park, Donington, Spalding, Lincolnshire, PE11 4UJ, United Kingdom

      IIF 14
  • Lewis, Samantha
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 15
  • Samantha Lewis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

      IIF 16
  • Mrs Samantha Lewis
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 17
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 18 IIF 19
  • Lewis, Samantha
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Sutton Coldfield, B74 2FG, England

      IIF 20
  • Lewis, Samantha
    British admiistrator born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Streetly, Sutton Coldfield, West Midlands, B742FG

      IIF 21
  • Lewis, Samantha
    British administrator born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 22
  • Lewis, Samantha
    British book-keeper/accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 23
  • Lewis, Samantha
    British bookeeper/accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 24
  • Lewis, Samantha
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Bank, Coventry Street, Stourbridge, DY8 1EP, England

      IIF 25
  • Lewis, Samantha
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 21 Hollyoak Road, Sutton Coldfield, B74 2FG, England

      IIF 30
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FS, United Kingdom

      IIF 31
  • Lewis, Samantha
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 32 IIF 33 IIF 34
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, United Kingdom

      IIF 35
  • Ms Samantha Lewis
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hollyoak Road, Sutton Coldfield, B74 2FG, United Kingdom

      IIF 36
  • Lewis, Samantha
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 37
  • Lewis, Samantha

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 38 IIF 39 IIF 40
    • icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, United Kingdom

      IIF 41
    • icon of address 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 38 High Street, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 21 Hollyoak Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,486 GBP2025-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Colman House 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-09-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    LOLA'S CLOSET LTD - 2017-03-08
    SHINYPONY LIMITED - 2014-09-02
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,617 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 21 - Director → ME
  • 6
    UK FACILITIES & MANAGEMENT RESOURCES LTD - 2017-03-21
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,507 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,783 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 8
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    SPEAK MONEY LIMITED - 2016-06-07
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,100 GBP2017-06-30
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    746 GBP2016-07-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Upper Green, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 126 New Walk, Leicester, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,203 GBP2023-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    615 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    UMMAH MOBILE WORLDWIDE LTD - 2016-06-21
    UMMAH APP LIMITED - 2016-06-07
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,650 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 17
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88 GBP2017-08-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 13
  • 1
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,108 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2016-01-11
    IIF 13 - Director → ME
  • 2
    LOLA'S CLOSET LTD - 2017-03-08
    SHINYPONY LIMITED - 2014-09-02
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,617 GBP2017-03-31
    Officer
    icon of calendar 2013-06-28 ~ 2017-03-14
    IIF 35 - Director → ME
  • 3
    UK FACILITIES & MANAGEMENT RESOURCES LTD - 2017-03-21
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,507 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2017-03-14
    IIF 30 - Director → ME
  • 4
    icon of address 4 Regency Walk, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,047 GBP2022-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-02-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,783 GBP2018-08-31
    Officer
    icon of calendar 2016-05-25 ~ 2018-09-27
    IIF 26 - Director → ME
  • 6
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2019-01-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-14
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 126 New Walk, Leicester, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,203 GBP2023-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2017-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    ELLIOTT ENTERPRISES (MIDLANDS) LTD - 2019-09-04
    icon of address The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,491 GBP2024-07-31
    Officer
    icon of calendar 2010-10-07 ~ 2016-06-01
    IIF 22 - Director → ME
  • 9
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -53,941 GBP2017-08-31
    Officer
    icon of calendar 2016-05-25 ~ 2016-06-06
    IIF 29 - Director → ME
    icon of calendar 2016-06-06 ~ 2018-09-27
    IIF 38 - Secretary → ME
  • 10
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    615 GBP2017-08-31
    Officer
    icon of calendar 2016-05-28 ~ 2016-06-06
    IIF 27 - Director → ME
  • 11
    UMMAH MOBILE WORLDWIDE LTD - 2016-06-21
    UMMAH APP LIMITED - 2016-06-07
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,650 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88 GBP2017-08-31
    Officer
    icon of calendar 2016-05-28 ~ 2016-06-06
    IIF 28 - Director → ME
  • 13
    VIRTUAL MEDIA TELECOMS LTD - 2017-02-22
    VIRTUAL MEDIA SOLUTIONS LTD - 2017-04-20
    icon of address Suite 1, The Old Bank, Coventry Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-05-10
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.