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

Gillies, Lewis Alan

    Related profiles found in government register
  • Gillies, Lewis Alan
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom

      IIF 1
    • icon of address Uhi House, Old Perth Road, Raigmore, Inverness, IV2 3JH, Scotland

      IIF 2
    • icon of address Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 3
  • Gillies, Lewis Alan
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gillies, Lewis Alan
    British oil company executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Abbeydore Close, Headley, Bordon, Hampshire, GU35 8PA

      IIF 10
  • Gillies, Lewis
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramhall House, 14 Ack Lane East, Bramhall, Stockport, SK7 2BY, United Kingdom

      IIF 11
  • Gillies, Lewis
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gillies, Lewis Alan
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 18
  • Lewis Gillies
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abbeydore Close, Headley, Bordon, Hampshire, GU35 8PA, England

      IIF 19
    • icon of address Bramhall House, 14 Ack Lane East, Bramhall, Stockport, SK7 2BY, United Kingdom

      IIF 20
  • Gillies, Lewis
    British carbon capture company executive born in August 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bramhall House 14 Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,491 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 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
  • 2
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 5
    NORFIELD ENERGY LIMITED - 2013-11-28
    icon of address 5 Abbeydore Close, Headley, Bordon, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    118,668 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 18 - LLP Designated Member → ME
  • 7
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 21 - Director → ME
Ceased 10
  • 1
    icon of address Ardersier Port Approach, Ardersier, Inverness, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -679,336 GBP2022-05-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-08-18
    IIF 12 - Director → ME
  • 2
    LPS CHRISTCHURCH LIMITED - 2016-07-15
    KUC CHRISTCHURCH LIMITED - 2010-06-17
    LAMPCREST LIMITED - 1999-04-19
    GEEST CHRISTCHURCH LIMITED - 1999-09-21
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -383,812 GBP2022-05-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-08-18
    IIF 16 - Director → ME
  • 3
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ 2025-08-18
    IIF 14 - Director → ME
  • 4
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ 2025-08-18
    IIF 17 - Director → ME
  • 5
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-06 ~ 2025-08-18
    IIF 3 - Director → ME
  • 6
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-06 ~ 2025-08-18
    IIF 15 - Director → ME
  • 7
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-06 ~ 2025-08-18
    IIF 13 - Director → ME
  • 8
    PRECIS (2659) LIMITED - 2007-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-31
    IIF 10 - Director → ME
  • 9
    icon of address Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    593,905 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-08-20
    IIF 2 - Director → ME
  • 10
    2CO POWER (YORKSHIRE) LIMITED - 2015-02-27
    POWERFUEL POWER LIMITED - 2011-05-16
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2014-12-23
    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 12 November 2025 and licensed under the Open Government Licence v3.0.