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, Barry Jonathon

    Related profiles found in government register
  • Lewis, Barry Jonathon
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Barry Jonathon
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 5
  • Lewis, Barry Jonathon
    British project manager born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Epsom Road, West Horsley, Surrey, KT24 6AP

      IIF 6 IIF 7
  • Lewis, Barry Jonathon
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramley House, Epsom Road, West Horsley, Surrey, KT24 6AP, England

      IIF 8
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Lewis, Barry Jonathon
    British surveyor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Barry Jonathon
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Girton Street, Salford, M7 1UR, England

      IIF 17
  • Mr Barry Jonathon Lewis
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Lewis, Barry Jonathon
    British project manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Green Road, Egham, Surrey, TW20 8QW

      IIF 21
  • Mr Barry Jonathon Lewis
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Girton Street, Salford, M7 1UR, England

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    KATZ CASTLE HOMES LTD - 2021-02-25
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    SURREY OAK FRAME LIMITED - 2023-06-30
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,915 GBP2021-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,990 GBP2018-09-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,164 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address 31 Girton Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,396 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2a Brewery Lane, Byfleet, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address C/o Antony Batty And Company Llp 3 Field Court, Grays Inn, London
    Liquidation Corporate
    Officer
    icon of calendar 2009-01-28 ~ 2019-02-01
    IIF 13 - Director → ME
  • 2
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2006-01-25
    IIF 21 - Director → ME
    icon of calendar 2006-01-26 ~ 2006-09-25
    IIF 7 - Director → ME
  • 3
    icon of address 4 Pear Tree Close, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2006-09-14 ~ 2010-09-14
    IIF 15 - Director → ME
  • 4
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-12-01
    IIF 5 - 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.