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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lewis, Stewart

    Related profiles found in government register
  • Lewis, Stewart

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

      IIF 1 IIF 2
    • 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 3
  • Lewis, Stewart Alan

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

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

      IIF 5
  • Lewis, Stewart Alan
    British

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

      IIF 6
  • Lewis, Stewart Alan
    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 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
  • 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 10
  • 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 11
  • Lewis, Stewart Alan
    British director born in October 1948

    Resident in England

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

      IIF 12
    • 29 Harley Street, London, W1G 9QR, England

      IIF 13 IIF 14 IIF 15
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 18
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 19
    • Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire, SK9 5AP, United Kingdom

      IIF 20
    • 2, Millfield Gardens Nether Poppleton, York, YO26 6NZ, England

      IIF 21 IIF 22
  • 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 23
    • 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 28
  • 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 29
    • 29, Harley Street, London, W1G 9QR, England

      IIF 30 IIF 31
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 32
    • Green Park House, 15 Stratton Street, Mayfair, London, W1J 8LQ, England

      IIF 33
    • 2, Millfield Gardens, Nether Poppleton, York, YO26 6NZ, England

      IIF 34 IIF 35
    • 8, Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

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

      IIF 37 IIF 38
child relation
Offspring entities and appointments 19
  • 1
    A L COMMERCIAL LIMITED
    09598174
    Botting & Co Ltd 8 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2022-04-19
    IIF 26 - Director → ME
  • 2
    AMBIANCE HOTELS LIMITED
    - now 07010904
    DENISON UK LIMITED
    - 2010-04-15 07010904
    36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-09-07 ~ 2019-01-25
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BROOKLANDS APARTMENTS LIMITED
    10029935 11079859
    4 Valley Bridge Parade, Scarborough, England
    Active Corporate (13 parents)
    Officer
    2020-02-10 ~ 2020-04-01
    IIF 10 - Director → ME
    2016-02-26 ~ 2019-12-06
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COPPICE VIEW MANAGEMENT 2015 LIMITED
    09593902
    Apartment 1 Coppice Mews, Coppice Drive, Harrogate, England
    Active Corporate (5 parents)
    Officer
    2015-05-15 ~ 2016-08-19
    IIF 13 - Director → ME
    2015-05-15 ~ 2016-06-28
    IIF 2 - Secretary → ME
  • 5
    DENISON 2 LIMITED
    07427606 04629270
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 6
    DENISON LTD
    04629270 07427606
    Botting & Co Ltd, 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    2003-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    JANDEVA 2 LIMITED
    07448684 06483099
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 8
    JANDEVA LIMITED
    06483099 07448684
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-02-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 36 - Ownership of shares – 75% or more OE
    2021-07-12 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 9
    JANDEVA PROPERTIES LIMITED
    - now 11079859
    DENISON 3 LTD
    - 2019-10-18 11079859
    BROOKLANDS APARTMENTS 2 LIMITED
    - 2018-07-02 11079859 10029935
    Suite 1 Courthill House, 66 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-23 ~ 2019-12-11
    IIF 18 - Director → ME
    Person with significant control
    2017-11-23 ~ 2019-10-14
    IIF 32 - Right to appoint or remove directors OE
  • 10
    LEWIS FINANCE FEES LIMITED
    07794100
    35 Berkeley Square, London, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-03 ~ 2018-02-28
    IIF 17 - Director → ME
    2011-10-03 ~ 2018-02-28
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    LEWIS FINANCE LTD
    12365635
    8 Clifton Moor Business Village, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 24 - Director → ME
    2019-12-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    LEWIS FINANCE PROPERTY LTD
    12345242
    36-40 Doncaster Road, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2019-12-03 ~ 2022-11-02
    IIF 9 - Director → ME
    2019-12-03 ~ 2022-11-02
    IIF 5 - Secretary → ME
    Person with significant control
    2019-12-03 ~ 2022-11-02
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    PENMARRIC LIMITED
    - now 01451139 07823168
    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
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2012-12-01 ~ 2014-09-01
    IIF 20 - Director → ME
  • 14
    PINNACLE COUNTRY PARKS LIMITED
    09918461
    Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SCARBOROUGH HOTEL LIMITED
    05960081
    18 Bachelor Road, Bilton, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-27 ~ 2007-03-07
    IIF 25 - Director → ME
    2006-10-09 ~ 2007-03-07
    IIF 6 - Secretary → ME
  • 16
    SIGNATURE HOTEL MANAGEMENT 2014 LIMITED
    09166927
    Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIGNATURE MANAGEMENT SERVICES 2013 LTD
    08661882
    Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-08-23 ~ dissolved
    IIF 14 - Director → ME
    2013-08-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOLAR TECHNOLOGY INSTALLATION LIMITED
    07623543
    27 Gleneagles Drive, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-05 ~ 2011-05-05
    IIF 11 - Director → ME
  • 19
    ST LEONARDS DEVELOPMENTS YORK LIMITED
    - now 08543344
    AMBIANCE HOTELS 2013 LIMITED
    - 2013-07-25 08543344
    Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2013-05-24 ~ 2014-02-13
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.