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, John

    Related profiles found in government register
  • Lewis, John

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

      IIF 1
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 2
    • icon of address Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 3 IIF 4
    • icon of address Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 5 IIF 6
    • icon of address 308, London Road, Croydon, CR0 2JT, England

      IIF 7
    • icon of address St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 8
    • icon of address 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 9
    • icon of address 16, Elephant & Castle, London, SE1 6TH, England

      IIF 10 IIF 11
    • icon of address 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 12
  • 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 13
  • Lewis, John Edward
    British

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18 IIF 19
    • icon of address Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 20
  • 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 21
  • 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 22 IIF 23 IIF 24
  • 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 25
  • 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 26
    • icon of address 45 London Road, Stanmore, Middlesex, HA7 4PA

      IIF 27 IIF 28
  • 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 29
    • icon of address 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address 308 London Road, C/of Just Computers, Croydon, CR0 2TJ, United Kingdom

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • icon of address 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
  • 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 45 IIF 46
    • icon of address 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 47
    • icon of address 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 48
    • icon of address St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB

      IIF 49
  • 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 50
  • 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 51
    • icon of address 308 London Road, C/of Just Computers, Croydon, CR0 2TJ, United Kingdom

      IIF 52
    • icon of address 308, London Road, Croydon, CR0 2JT, England

      IIF 53
    • icon of address 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 54 IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • 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 57 IIF 58 IIF 59
    • icon of address 308, London Road, Croydon, CRO 2TJ, United Kingdom

      IIF 60
    • icon of address 308 London Road, London Road, Croydon, CR0 2TJ, England

      IIF 61
  • 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 62
  • John Edward Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 66
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, 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 38 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address 308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    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
  • 3
    icon of address 45 St. Lukes Road, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 23 - 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 20 - 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 24 - 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 19 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 47 - 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 39 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 65 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 40 - Director → ME
    icon of calendar 2010-06-03 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 45 - 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 42 - 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 13 - Director → ME
    icon of calendar 2013-09-17 ~ dissolved
    IIF 4 - Secretary → ME
    icon of calendar 2013-08-30 ~ dissolved
    IIF 3 - 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 31 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - 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 2 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - 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 41 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 46 - 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 22 - 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 35 - Director → ME
    icon of calendar 2022-12-28 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 67 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 6 - 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 26 - Director → ME
    icon of calendar 2002-10-21 ~ 2003-04-08
    IIF 14 - 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 28 - 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 43 - 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 30 - Director → ME
    icon of calendar 2013-03-08 ~ 2013-04-30
    IIF 21 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-08-20
    IIF 12 - Secretary → ME
    icon of calendar 2012-10-15 ~ 2013-04-30
    IIF 11 - Secretary → ME
  • 6
    icon of address 16 Elephant & Castle, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-20 ~ 2012-08-07
    IIF 29 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-08-20
    IIF 1 - 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 10 - 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 27 - 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.