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, Adam

    Related profiles found in government register
  • Lewis, Adam
    British business development born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451a Lordship Lane, East Dulwich, London, SE22 8JS

      IIF 1
  • Lewis, Adam
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 2
    • icon of address 451a, Lordship Lane, London, SE22 8JS, England

      IIF 3
    • icon of address Gloucester, House, 23a London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 4
    • icon of address Rel House, Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, England

      IIF 5
    • icon of address Rel House, Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, United Kingdom

      IIF 6
  • Lewis, Adam
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18, Great Pulteney Street, London, W1F 9NE, England

      IIF 7
    • icon of address 3rd Floor East, 47-50, Margaret Street, London, W1W 8SB, England

      IIF 8
    • icon of address 451a, Lordship Lane, London, SE22 8JS, England

      IIF 9
    • icon of address Davian House, 27b Stacey Avenue, London, N18 3PP, England

      IIF 10
    • icon of address Quadrant House, 4 Thomas More Street, London, E1W 1YW

      IIF 11
    • icon of address Boarhunt Garage Unit A & A1, Fort Wallington Industrial Estat, Military Road Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 12
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
    • icon of address Gloucester, House, 23a London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 14
    • icon of address Rel House, Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, England

      IIF 15
    • icon of address Rel House, Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, United Kingdom

      IIF 16
  • Lewis, Adam
    British painter born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Berisford Avenue, Northfield Industrial Estate, Alperton, Middlesex, HA0 1NW, England

      IIF 17
  • Lewis, Adam
    British business development management born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Birkbeck Road, London, NW7 4BP

      IIF 18
  • Lewis, Adam
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 19
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 20
  • Lewis, Adam
    British business development

    Registered addresses and corresponding companies
    • icon of address 451a Lordship Lane, East Dulwich, London, SE22 8JS

      IIF 21
  • Lewis, Adam Stuart
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Castle House Drive, Stafford, ST16 1DS, England

      IIF 22
  • Lewis, Adam Stuart
    English managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Broadstone Drive, Hampton Water, Peterborough, PE7 8QR, England

      IIF 23
  • Mr Adam Lewis
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 24
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 25
    • icon of address 113-115, Codicote Road, Welwyn, Hertfordshire, AL6 9TY, England

      IIF 26
  • Mr Adam Stuart Lewis
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Broadstone Drive, Hampton Water, Peterborough, PE7 8QR, England

      IIF 27 IIF 28
    • icon of address 44, Castle House Drive, Stafford, ST16 1DS, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    SHELFCORP 170 LIMITED - 2006-07-18
    icon of address 37 Birkbeck Road, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 7 Manor Road, Gnosall, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,880 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,399 GBP2018-01-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,545 GBP2018-11-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 13 - Director → ME
  • 6
    REL STORAGE + LOGISTICS LTD - 2021-12-30
    BARNACK STORAGE AND LOGISTICS LIMITED - 2020-01-14
    icon of address Quadrant House, 4 Thomas More Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -947,909 GBP2021-04-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 11 - Director → ME
  • 7
    CHERRYRED RECRUITMENT LIMITED - 2022-03-15
    icon of address C/o Official Receiver, Franciscan House 51 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    95,838 GBP2020-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,768 GBP2020-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 16 - Director → ME
  • 9
    REL IMPRAGAS LTD - 2020-02-27
    WEST ONE LEISURE LTD - 2020-01-06
    WEST ONE HOTEL & CATERING CONSULTANCY LTD - 2019-06-27
    WEST ONE RECRUITMENT LTD - 2015-10-05
    CLASSIC RECRUITMENT INTERNATIONAL LIMITED - 2011-12-15
    icon of address 3rd Floor East, 47-50 Margaret Street, London Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,139 GBP2018-05-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 96 Broadstone Drive, Hampton Water, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,653 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    WEST ONE RECRUITMENT LTD - 2021-08-10
    WEST ONE TEMPORARIES LTD - 2019-06-27
    REL PEOPLE LTD - 2024-09-03
    WEST ONE HOTEL & CATERING TEMPORARIES LTD - 2014-10-23
    icon of address C/o Fts Recovery Limited, Ground Floor Baird House Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 4 - Director → ME
  • 14
    IMPRA GROUP LTD - 2020-07-02
    ROADWAYS EXPRESS LTD - 2020-01-07
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    58,278 GBP2019-09-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Stonebridge Arc Ltd, Unit 24 Berisford Avenue, Northfield Industrial Estate, Alperton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    REL BOARHUNT LTD - 2022-11-18
    icon of address Boarhunt Garage Unit A & A1, Fort Wallington Industrial Estat, Military Road Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    501,084 GBP2025-04-30
    Officer
    icon of calendar 2021-03-29 ~ 2021-07-19
    IIF 12 - Director → ME
  • 2
    icon of address 451 Lordship Lane, Dulwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,759 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2022-01-09
    IIF 1 - Director → ME
    icon of calendar 2007-04-03 ~ 2021-12-22
    IIF 21 - Secretary → ME
  • 3
    icon of address 3rd Floor East, 47-50 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,181 GBP2018-01-31
    Officer
    icon of calendar 2018-10-25 ~ 2019-02-18
    IIF 8 - Director → ME
  • 4
    icon of address 49 Shaws - 49 High Street, Maxey, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ 2024-08-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-08-12
    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 - Right to appoint or remove directors OE
  • 5
    THE GOOD BOILER CO LTD - 2020-07-28
    REL 3 LTD - 2021-02-11
    REL CAPITAL LTD - 2025-07-23
    REL HAULAGE LTD - 2024-04-17
    REL SOLENT LTD - 2020-09-10
    icon of address Gloucester House, 23a London Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -289,464 GBP2025-05-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-04-13
    IIF 7 - Director → ME
    icon of calendar 2023-07-24 ~ 2024-05-22
    IIF 14 - Director → ME
  • 6
    icon of address 113-115 Codicote Road, Welwyn, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,079 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-09-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Gloucester House, 23a London Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,439 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2021-03-03
    IIF 10 - Director → ME
  • 8
    icon of address Gloucester House, 23a London Road, Peterborough, United Kingdom
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,126 GBP2024-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2024-04-11
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.