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

Mr John Edward Lewis

    Related profiles found in government register
  • Mr John Edward Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, London Road, Croydon, CRO 2TJ, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • John Edward Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11114500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 308 London Road, C/of Just Computers, Croydon, CR0 2TJ, United Kingdom

      IIF 8
    • icon of address 308, London Road, Croydon, CR0 2JT, England

      IIF 9
    • icon of address 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Lewis, John Edward
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, London Road, Croydon, CR0 2TJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 308, London Road, Croydon, CRO 2TJ, United Kingdom

      IIF 16
    • icon of address 308 London Road, London Road, Croydon, CR0 2TJ, England

      IIF 17
  • Lewis, John Edward
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Lewis, John
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11114500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 308 London Road, C/of Just Computers, Croydon, CR0 2TJ, United Kingdom

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Lewis, John
    British consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Lewis, John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 24
    • icon of address 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 25
  • Lewis, John
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 26
  • Mr John Lewis
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL

      IIF 27 IIF 28
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 29
    • icon of address 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 30
    • icon of address St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB

      IIF 31
  • Lewis, John
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 32
  • Lewis, John
    British directord born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27d, London Road, Greenhithe, Kent, DA9 9EQ, United Kingdom

      IIF 33
  • Lewis, John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 34 IIF 35
  • John Lewis
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, London Road, Croydon, CR0 2TJ, England

      IIF 36
  • Mr John Lewis
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Norway Drive, York, YO10 4NY

      IIF 37
  • Lewis, John
    Uk company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 38
    • icon of address 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 39
  • Lewis, John Edward
    British company director born in February 1951

    Registered addresses and corresponding companies
    • icon of address 211 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EG

      IIF 40
    • icon of address 45 London Road, Stanmore, Middlesex, HA7 4PA

      IIF 41 IIF 42
  • Lewis, John
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, London Road, Croydon, CR0 2TJ, England

      IIF 43
  • Lewis, John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 44
  • Lewis, John
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Elephant & Castle, London, SE1 6TH, England

      IIF 45
  • Lewis, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 211 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EG

      IIF 46
  • Lewis, John
    British director born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 16, Elephant & Castle, London, United Kingdom

      IIF 47
  • Lewis, John
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lead Sheet Training Academy, 10 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5HP, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Lewis, John
    British it contracting born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Norway Drive, York, YO10 4NY

      IIF 51
  • Lewis, John
    English born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 52
  • Lewis, John
    English director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 53 IIF 54
    • icon of address Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 55
  • Lewis, John
    Uk director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 56
  • Lewis, John

    Registered addresses and corresponding companies
    • icon of address 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 57
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 58
    • icon of address Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 59 IIF 60
    • icon of address Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 61 IIF 62
    • icon of address 308, London Road, Croydon, CR0 2JT, England

      IIF 63
    • icon of address St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 64
    • icon of address 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 65
    • icon of address 16, Elephant & Castle, London, SE1 6TH, England

      IIF 66 IIF 67
    • icon of address 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit J4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 45 St. Lukes Road, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address Unit J4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 45 St. Lukes Road, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,767 GBP2022-07-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2022-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Fitzroy Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 308 London Road C/of Just Computers, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St Davids, Church Lane, Little Wenlock, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,632 GBP2018-10-31
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-06-03 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,264 GBP2017-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27d London Road, Greenhithe, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Maritime House Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2013-09-17 ~ dissolved
    IIF 60 - Secretary → ME
    icon of calendar 2013-08-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 16
    icon of address Unit J 4 Leviathan Way, Chatham Maritime, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 308 London Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    icon of address 6 Norway Drive, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,779 GBP2016-10-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 St. Lukes Road, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,218 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-12-28 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 308 London Road London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 308 London Rd, Croydon, County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 11114500 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    985 GBP2021-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    905 GBP2021-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    BRITTANIA ENTERTAINMENTS LTD - 2012-10-25
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2016-01-04
    IIF 62 - Secretary → ME
  • 2
    icon of address 9 Middleton Woods, Middleton St George, Darlington, Durham
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2002-08-06 ~ 2003-04-08
    IIF 40 - Director → ME
    icon of calendar 2002-10-21 ~ 2003-04-08
    IIF 46 - Secretary → ME
  • 3
    ELMFORCE LIMITED - 1993-08-23
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-02 ~ 2004-12-20
    IIF 42 - Director → ME
  • 4
    icon of address 4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,264 GBP2017-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-29
    IIF 34 - Director → ME
  • 5
    icon of address 2 Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-20 ~ 2012-08-20
    IIF 39 - Director → ME
    icon of calendar 2013-03-08 ~ 2013-04-30
    IIF 45 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-08-20
    IIF 68 - Secretary → ME
    icon of calendar 2012-10-15 ~ 2013-04-30
    IIF 67 - Secretary → ME
  • 6
    icon of address 16 Elephant & Castle, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-20 ~ 2012-08-07
    IIF 38 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-08-20
    IIF 57 - Secretary → ME
  • 7
    icon of address 16 Elephant & Castle, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2013-01-22
    IIF 66 - Secretary → ME
  • 8
    BRABLIGHT ENGINEERING LIMITED - 1981-12-31
    icon of address 42 Suffolk Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,909 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-01-08
    IIF 41 - 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.