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 Timothy Anthony Lewis

    Related profiles found in government register
  • Mr Timothy Anthony Lewis
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, United Kingdom

      IIF 3
    • Opes Real Estate, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 4
  • Lewis, Timothy Anthony
    British chartered surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Greenford Avenue, London, Greater London, W7 1HA, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, United Kingdom

      IIF 7
    • Tim Lewis, 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
  • Lewis, Timothy Anthony
    British property development born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Tim Lewis
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Tim Lewis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Lewis, Tim
    British chartered surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Lewis, Timothy James
    English company director born in September 1958

    Resident in United Kingdom

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

      IIF 13
    • 18a Coleraine Road, London, SE3 7PQ

      IIF 14
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 15
  • Lewis, Timothy James
    English director born in September 1958

    Resident in United Kingdom

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

      IIF 16
    • 18, Coleraine Road, Blackheath, London, England, SE3 7PQ, United Kingdom

      IIF 17
    • 18a Coleraine Road, London, SE3 7PQ

      IIF 18 IIF 19 IIF 20
    • Po Box 173, Greenwich, London, SE10 0RY, United Kingdom

      IIF 21
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 22
  • Lewis, Timothy James
    English retired born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 23
  • Lewis, Tim
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Timothy James Lewis
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 25
    • 145, Nathan Way, London, SE28 0AB

      IIF 26
    • Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 27
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 28 IIF 29
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 30
    • Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 31
    • Office 18 Hexagon House, Avenue Four, Station Lane, Witney, OX28 4BN

      IIF 32
    • Room 9, 145 Nathan Way, Thamesmead, Woolwich, London, SE3 7PQ, United Kingdom

      IIF 33
  • Lewis, Timothy Anthony
    British

    Registered addresses and corresponding companies
    • 149, Greenford Avenue, London, Greater London, W7 1HA, United Kingdom

      IIF 34
  • Lewis, Timothy
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sidcup High Street, Sidcup, Kent, DA14 6EH, England

      IIF 35
  • Lewis, Timothy James
    English company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 36
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 37
  • Lewis, Timothy James
    English retired born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 38
  • Lewis, Timothy James
    English company director

    Registered addresses and corresponding companies
    • 18a Coleraine Road, London, SE3 7PQ

      IIF 39
  • Lewis, Timothy James

    Registered addresses and corresponding companies
    • 18a, Coleraine Road, London, SE3 7PQ, United Kingdom

      IIF 40
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 41
    • Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 42
  • Lewis, Timothy

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

      IIF 43
    • 18, Coleraine Road, Blackheath, London, England, SE3 7PQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -48,758 GBP2023-09-30
    Officer
    2018-09-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 2 - 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 36 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -67,785 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 15 - director → ME
    2012-06-01 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 29 - 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 13 - director → ME
    2014-07-09 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 26 - 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 19 - director → 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
    2016-10-14 ~ now
    IIF 21 - director → ME
    2025-02-10 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 23 - director → ME
  • 11
    Room 9 145 Nathan Way, Thamesmead, Woolwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 17 - director → ME
    2016-05-05 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-06-30 ~ dissolved
    IIF 14 - director → ME
    2007-04-01 ~ dissolved
    IIF 39 - secretary → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (3 parents)
    Person with significant control
    2017-01-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    4385, 12624892 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 16
    PRIMUS SURVEYORS LTD - 2013-07-23
    PROPINTEL SURVEYORS LTD - 2012-08-09
    20 - 22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -107,945 GBP2023-06-30
    Officer
    2012-06-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 17
    VALEO PROPERTY INVESTMENTS LTD - 2009-11-03
    Tim Lewis, 149 Greenford Avenue, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-04 ~ dissolved
    IIF 5 - director → ME
    2008-11-04 ~ dissolved
    IIF 34 - secretary → ME
  • 18
    Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 16 - director → ME
    2011-03-21 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    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
    2020-06-14 ~ dissolved
    IIF 37 - director → ME
Ceased 3
  • 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 35 - director → ME
  • 2
    The Greenworks 145 Nathan Way, Thamesmead, London
    Corporate (3 parents)
    Officer
    2010-01-13 ~ 2025-02-25
    IIF 22 - director → ME
  • 3
    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
    2009-02-11 ~ 2009-05-03
    IIF 18 - 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.