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, Stewart

    Related profiles found in government register
  • Lewis, Stewart

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

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

      IIF 3
  • Lewis, Stewart Alan

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

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

      IIF 5
  • Lewis, Stewart Alan
    British

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-19 Kings Road Harrogate, Kings Road, Harrogate, HG1 5JY, England

      IIF 7
  • Lewis, Stewart Alan
    British consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gleneagles Drive, Fulwood, Preston, Lancashire, PR2 7ET, United Kingdom

      IIF 8
  • Lewis, Stewart Alan
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL, England

      IIF 9
    • icon of address 11, Kings Road, Harrogate, HG1 5JY, England

      IIF 10
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 11 IIF 12 IIF 13
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 16
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 17
    • icon of address Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire, SK9 5AP, United Kingdom

      IIF 18
    • icon of address 2, Millfield Gardens Nether Poppleton, York, YO26 6NZ, England

      IIF 19 IIF 20
    • icon of address 8, Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

      IIF 21
  • Lewis, Stewart Alan
    British finance director born in October 1948

    Resident in England

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

      IIF 22
    • icon of address 8, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 23 IIF 24
  • Lewis, Stewart Alan
    British financier born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 11-19 Kings Road, Harrogate, HG1 5JY, England

      IIF 27
    • icon of address 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
    • icon of address Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL, England

      IIF 29
    • icon of address 29, Harley Street, London, W1G 9QR, England

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

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

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

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

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

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Botting & Co Ltd, 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,180,768 GBP2025-03-31
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 8 Clifton Moor Business Village, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-12-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Seaman, Herbert & Co, 36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,670 GBP2022-06-30
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-08-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-08-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 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
Ceased 12
  • 1
    icon of address Botting & Co Ltd 8 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,439 GBP2022-03-31
    Officer
    icon of calendar 2019-06-14 ~ 2022-04-19
    IIF 26 - Director → ME
  • 2
    DENISON UK LIMITED - 2010-04-15
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    798 GBP2019-02-28
    Officer
    icon of calendar 2009-09-07 ~ 2019-01-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Valley Bridge Parade, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-04-01
    IIF 7 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-12-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Apartment 1 Coppice Mews, Coppice Drive, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2016-08-19
    IIF 11 - Director → ME
    icon of calendar 2015-05-15 ~ 2016-06-28
    IIF 2 - Secretary → ME
  • 5
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    DENISON 3 LTD - 2019-10-18
    BROOKLANDS APARTMENTS 2 LIMITED - 2018-07-02
    icon of address Suite 1 Courthill House, 66 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,606 GBP2024-10-31
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-10-14
    IIF 32 - Right to appoint or remove directors OE
  • 7
    icon of address 35 Berkeley Square, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,261 GBP2019-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2018-02-28
    IIF 15 - Director → ME
    icon of calendar 2011-10-03 ~ 2018-02-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 36-40 Doncaster Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-11-02
    IIF 24 - Director → ME
    icon of calendar 2019-12-03 ~ 2022-11-02
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 9
    PENMARRIC PLC - 2011-01-20
    PENMARRIC SECURITIES LIMITED - 1997-03-03
    BILLSTAND LIMITED - 1980-12-31
    icon of address Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -5,656,956 GBP2024-10-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-09-01
    IIF 18 - Director → ME
  • 10
    icon of address 18 Bachelor Road, Bilton, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-03-07
    IIF 25 - Director → ME
    icon of calendar 2006-10-09 ~ 2007-03-07
    IIF 6 - Secretary → ME
  • 11
    icon of address 27 Gleneagles Drive, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-05
    IIF 8 - Director → ME
  • 12
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    icon of address Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2014-02-13
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.