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, Stephen David

    Related profiles found in government register
  • Lewis, Stephen David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 1
    • 15, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 2 IIF 3 IIF 4
    • 15, Palmyra Square, Warrington, WA1 1BL

      IIF 6
  • Lewis, Stephen
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 7
  • Lewis, Stephen
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hive, 27-31, Sankey Street, Warrington, WA1 1XG, England

      IIF 8
  • Lewis, Stephen
    British consultant born in September 1961

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
  • Lewis, Stephen
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 12 IIF 13
  • Lewis, Stephen
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Water Road, Reading, Water Road, Reading, RG30 2NN, England

      IIF 14
  • Lewis, Stephen
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Water Road, Reading, RG30 2NN, United Kingdom

      IIF 15
  • Lewis, Stephen
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Oxhawth Crescent, Bromley, BR2 8BL, United Kingdom

      IIF 16
    • Suite 3a, Floor 2, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 17
  • Lewis, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 18
  • Mr Stephen Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 19
  • Lewis, Stephen David
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Stephen David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 34
    • 15, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 35
  • Lewis, Stephen David
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Buccleuch Street, Dumfries, DG1 2AT, United Kingdom

      IIF 36
    • 3, Bedale Close, Newton-le-willows, WA12 8NQ, England

      IIF 37
  • Mr Stephen Lewis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hive, 27-31, Sankey Street, Warrington, WA1 1XG, England

      IIF 38
  • Mr Stephen David Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Lewis
    British born in September 1961

    Resident in United Kingdom

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

      IIF 44
  • Mr Stephen Lewis
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 46
    • Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 47
  • Stephen Lewis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gloucester Road, Birkdale, PR8 2AU, United Kingdom

      IIF 48
    • Suite 51, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 49
  • Lewis, Stephen
    British events manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandy Lane, Warrington, WA2 9BY, England

      IIF 50
  • Lewis, Stephen
    British consultant finance born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 51
  • Lewis, Stephen
    British management consultant born in January 1973

    Resident in South Africa

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

      IIF 52
  • Lewis, Stephen Ian Roger
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110, Grovelands Road, Reading, Berkshire, RG30 2PD, United Kingdom

      IIF 53
  • Lewis, Stephen Ian Roger
    British head of sales born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Huckleberry Close, Purley On Thames, Reading, Berkshire, RG8 8EH

      IIF 54
  • Lewis, Stephen Ian Roger
    British sales director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Denefield School, Long Lane, Tilehurst, Reading, RG31 6XY

      IIF 55
  • Mr Stephen Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Longfield Gardens, Warrington, WA2 8LU, England

      IIF 56
  • Stephen Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 57
  • Mr Stephen David Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Lewis
    British born in September 1961

    Resident in England

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

      IIF 79
  • Lewis, Stephen Frederick

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

      IIF 80
  • Mr Stephen Ian Roger Lewis
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110, Grovelands Road, Reading, Berkshire, RG30 2PD, United Kingdom

      IIF 81
  • Lewis, Stephen

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

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 40
  • 1
    48 Water Road, Reading, Water Road, Reading
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 14 - director → ME
  • 2
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    12,095 GBP2023-03-31
    Officer
    2019-12-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 3
    809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    Denefield School Long Lane, Tilehurst, Reading
    Corporate (14 parents, 2 offsprings)
    Officer
    2023-05-17 ~ now
    IIF 55 - director → ME
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-10
    Officer
    2020-05-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    ISUPPLY ON-SITE LTD. - 2019-07-10
    I SUPPLY ON-SITE LTD. - 2018-05-24
    15 Palmyra Square, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2018-02-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 10 - director → ME
    2016-11-28 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    3,742 GBP2023-03-31
    Officer
    2021-01-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    7,305 GBP2023-03-31
    Officer
    2019-12-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2020-11-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    27,582 GBP2021-03-31
    Officer
    2016-02-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 13
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2018-03-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    61,798 GBP2023-03-31
    Officer
    2018-12-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    15 Palmyra Square South, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2021-02-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    15 Palmyra Square South, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2021-02-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    I SUPPLY INDUSTRIAL LTD. - 2016-11-22
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    339,273 GBP2021-03-31
    Officer
    2016-10-11 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 18
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2018-03-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 19
    15 Palmyra Square South, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    15 Palmyra Square South, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2017-03-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 22
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    5,575 GBP2023-03-31
    Officer
    2019-12-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 51 - director → ME
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-27
    Officer
    2020-10-28 ~ now
    IIF 13 - director → ME
  • 25
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    8,920 GBP2023-03-31
    Officer
    2019-12-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    15 Palmyra Square South, Warrington, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 27
    12 Huckleberry Close, Purley On Thames, Reading, Berkshire
    Corporate (8 parents, 1 offspring)
    Officer
    2023-04-27 ~ now
    IIF 54 - director → ME
  • 28
    REAL 5 FINANCE LTD - 2020-08-04
    15 Palmyra Square South, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    1 Wilson Patten Street, Warrington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 30
    The Hive, 27-31 Sankey Street, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,607 GBP2023-03-31
    Officer
    2019-09-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 52 - director → ME
    2014-08-12 ~ dissolved
    IIF 82 - secretary → ME
  • 32
    4 Longfield Gardens, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    838 GBP2023-11-30
    Person with significant control
    2019-11-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 9 - director → ME
    2018-04-20 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    48 Water Road, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 15 - director → ME
  • 35
    15 Palmyra Square South, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    2,657 GBP2023-03-31
    Officer
    2021-01-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    15 Palmyra Square South, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    3 Bedale Close, Newton-le-willows, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-05 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    STEVE LEWIS CONSULTING LTD - 2024-09-04
    C/o Able & Young, Airport House, Purley Way, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-26
    Officer
    2020-10-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 40
    512 Etruria Road, Newcastle, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    -3,535 GBP2021-03-31
    Person with significant control
    2021-06-01 ~ 2022-07-05
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 2
    REAL5 DIGITAL LIMITED - 2025-03-03
    67 Withers Ave, Orford, Withers Avenue, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    40,195 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2023-06-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    61,798 GBP2023-03-31
    Officer
    2018-04-20 ~ 2018-10-17
    IIF 34 - director → ME
    Person with significant control
    2018-04-20 ~ 2018-10-17
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    ISUPPLY GROUP (SCOTLAND) LTD - 2024-06-12
    17 Buccleuch Street, Dumfries, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-01-31
    Officer
    2022-01-25 ~ 2023-04-01
    IIF 36 - director → ME
    Person with significant control
    2022-01-25 ~ 2023-04-23
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    2022-01-25 ~ 2023-04-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    The Hive, 27-31 Sankey Street, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    44 GBP2023-03-31
    Officer
    2020-04-01 ~ 2023-06-01
    IIF 23 - director → ME
  • 6
    4 Longfield Gardens, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    838 GBP2023-11-30
    Officer
    2019-11-29 ~ 2020-12-08
    IIF 50 - director → ME
  • 7
    38 Overlea Drive, Hawarden, Deeside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -183,489 GBP2023-06-30
    Officer
    2023-02-23 ~ 2023-08-01
    IIF 20 - 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.