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 Peter Jonathan Lewis

    Related profiles found in government register
  • Mr Peter Jonathan Lewis
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 145, Nathan Way, London, SE28 0AB

      IIF 2
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 3
    • 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 4
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 5 IIF 6
    • Room 9, 145 Nathan Way, Thamesmead, Woolwich, London, SE3 7PQ, United Kingdom

      IIF 7
  • Mr Peter Jonathan Lewis
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, 89 Sidcup High Street, Sidcup, DA14 6DW, United Kingdom

      IIF 8
  • Mr Peter Jonathan Lewis
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ferndown Close, Beggarwood, Basingstoke, RG22 4SF, England

      IIF 9
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 10
  • Mr Peter Lewis
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Agincourt, Ascot, SL5 7SJ, United Kingdom

      IIF 11
  • Lewis, Peter Jonathan
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, 89 Sidcup High Street, Sidcup, DA14 6DW, United Kingdom

      IIF 12
  • Lewis, Peter Jonathan
    British general manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 13
  • Lewis, Peter
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Peter Lewis
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kotr 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 15
    • Kotr I Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 16
  • Lewis, Peter
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Agincourt, Ascot, SL5 7SJ, United Kingdom

      IIF 17
  • Lewis, Peter Jonathan
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ferndown Close, Beggarwood, Basingstoke, RG22 4SF, England

      IIF 18
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 19
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 20
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 21
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 22
  • Lewis, Peter Jonathan
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Wricklemarsh Road, Blackheath, London, SE3 8DJ

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 25
    • 79, Wricklemarsh Road, Blackheath, London, SE3 8DJ, England

      IIF 26
    • 79, Wricklemarsh Road, London, SE3 8DJ, United Kingdom

      IIF 27
    • Po Box 173, Greenwich, London, SE10 0RY, United Kingdom

      IIF 28
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 29
  • Lewis, Peter Jonathan
    British transport manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Wricklemarsh Road, Blackheath, London, SE3 8DJ

      IIF 30
  • Mr Wayne Peter Lewis
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, TF13 6DE, England

      IIF 31
    • 15 St Mary's Street, Newport, Shropshire, TF10 7AF, England

      IIF 32
  • Lewis, Peter
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kotr 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 33
    • Kotr I Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 34
  • Lewis, Peter
    English certified chartered accountant born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

      IIF 35
  • Lewis, Peter
    English head of finance born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, Peter
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 41
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 42
    • 38, Sidcup High Street, Sidcup, Kent, DA14 6EH, England

      IIF 43
  • Lewis, Peter
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Lewis, Peter
    British directot born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145 Nathan Way, Nathan Way, London, SE28 0AB, England

      IIF 45
  • Lewis, Wayne Peter
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, TF13 6DE, England

      IIF 46
  • Lewis, Wayne Peter
    British directot born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, TF13 6DE, United Kingdom

      IIF 47
  • Lewis, Peter
    British director born in June 1966

    Registered addresses and corresponding companies
    • 29 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

      IIF 48
  • Lewis, Peter Jonathan

    Registered addresses and corresponding companies
    • 122, Widney Road, Bentley Heath, Solihull, B93 9BL

      IIF 49
  • Lewis, Peter
    British

    Registered addresses and corresponding companies
    • 29 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

      IIF 50 IIF 51
  • Lewis, Peter

    Registered addresses and corresponding companies
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 52
    • 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    Kotr I Bromley Lane, Chislehurst, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 25 - director → ME
    2023-02-09 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Berrington, Orpington Road, Chislehurst, England
    Corporate (4 parents)
    Total liabilities (Company account)
    476,786 GBP2024-03-31
    Officer
    2016-05-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 22 - director → ME
  • 5
    94 Ferndown Close, Beggarwood, Basingstoke, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    GETAWAY CAMPERVANS LIMITED - 2024-08-12
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (2 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    2012-06-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    145 Nathan Way, London
    Corporate (2 parents)
    Total liabilities (Company account)
    940 GBP2024-07-31
    Officer
    2014-07-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EASYBUS UK LIMITED - 2008-02-07
    C/o, 122 Widney Road, Bentley Heath, Solihull
    Dissolved corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 23 - director → ME
    2011-06-01 ~ dissolved
    IIF 49 - secretary → ME
  • 9
    Unit 105 89 Sidcup High Street, Sidcup, Kent, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1,203,795 GBP2023-10-31
    Officer
    2025-02-10 ~ now
    IIF 13 - director → ME
  • 10
    3rd Floor 207 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    138 GBP2024-02-29
    Officer
    2021-07-21 ~ now
    IIF 47 - director → ME
  • 12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 44 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 14 - director → ME
  • 15
    Room 9 145 Nathan Way, Thamesmead, Woolwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 105 89 Sidcup High Street, Sidcup, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2000-10-04 ~ dissolved
    IIF 30 - director → ME
  • 18
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (3 parents)
    Person with significant control
    2017-01-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TAI OFFA LIMITED - 2009-06-01
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved corporate (5 parents)
    Officer
    2016-01-13 ~ dissolved
    IIF 38 - director → ME
  • 20
    PINACL HOUSING LIMITED - 2003-04-13
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (8 parents, 2 offsprings)
    Officer
    2016-01-13 ~ now
    IIF 40 - director → ME
  • 21
    Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved corporate (3 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 27 - director → ME
  • 22
    145 Nathan Way, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-27 ~ now
    IIF 20 - director → ME
    2020-05-27 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 24
    EPSOM COACHES LIMITED - 2021-10-04
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    120,346 GBP2021-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 42 - director → ME
  • 25
    15 St Mary's Street, Newport
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7 GBP2024-03-31
    Person with significant control
    2021-11-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Kotr 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 10
  • 1
    GETAWAY CAMPERVANS LIMITED - 2024-08-12
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (2 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    2012-05-31 ~ 2012-06-01
    IIF 43 - director → ME
  • 2
    Unit 105 89 Sidcup High Street, Sidcup, Kent, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1,203,795 GBP2023-10-31
    Officer
    2016-10-14 ~ 2016-10-28
    IIF 28 - director → ME
  • 3
    MANTALO LIMITED - 1987-12-17
    Bus Depot, Westway, Chelmsford, Essex
    Dissolved corporate (4 parents)
    Officer
    2002-12-02 ~ 2004-07-01
    IIF 51 - secretary → ME
  • 4
    LEICESTER CITY TRANSPORT LIMITED - 1986-09-09
    First Leicester, Abbey Lane, Leicester, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2002-12-02 ~ 2003-12-29
    IIF 48 - director → ME
    2003-10-31 ~ 2003-12-29
    IIF 50 - secretary → ME
  • 5
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (3 parents)
    Officer
    2010-01-13 ~ 2025-02-25
    IIF 29 - director → ME
  • 6
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (6 parents)
    Officer
    2018-02-06 ~ 2019-05-31
    IIF 39 - director → ME
  • 7
    PINACL HOUSING LIMITED - 2003-04-13
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (8 parents, 2 offsprings)
    Officer
    2015-09-30 ~ 2016-01-13
    IIF 37 - director → ME
  • 8
    ELWY HOUSING LIMITED - 2019-03-21
    PENALYN LIMITED - 2019-01-07
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-01 ~ 2019-05-31
    IIF 35 - director → ME
  • 9
    THE EPSOM EXPLORE TRAVEL CO LTD LIMITED - 2022-02-16
    LEWIS (GREENWICH) LTD - 2022-02-15
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (3 parents)
    Total liabilities (Company account)
    163,645 GBP2024-02-29
    Officer
    2022-02-05 ~ 2022-05-23
    IIF 45 - director → ME
    2009-02-11 ~ 2009-05-02
    IIF 26 - director → ME
  • 10
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-09-30 ~ 2019-05-31
    IIF 36 - 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.