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, Peter Jonathan

    Related profiles found in government register
  • Lewis, Peter Jonathan
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, 89 Sidcup High Street, Sidcup, DA14 6DW, United Kingdom

      IIF 1
    • Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 2
  • Lewis, Peter Jonathan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ferndown Close, Beggarwood, Basingstoke, RG22 4SF, England

      IIF 3
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 4
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 5
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 6
  • Lewis, Peter Jonathan
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 7
  • Lewis, Peter Jonathan
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Wricklemarsh Road, Blackheath, London, SE3 8DJ

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 10
    • 79, Wricklemarsh Road, Blackheath, London, SE3 8DJ, England

      IIF 11
    • 79, Wricklemarsh Road, London, SE3 8DJ, United Kingdom

      IIF 12
    • Po Box 173, Greenwich, London, SE10 0RY, United Kingdom

      IIF 13
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 14
  • Lewis, Peter Jonathan
    British transport manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Wricklemarsh Road, Blackheath, London, SE3 8DJ

      IIF 15
  • Mr Peter Jonathan Lewis
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, 89 Sidcup High Street, Sidcup, DA14 6DW, United Kingdom

      IIF 16
  • Lewis, Peter
    English born in June 1966

    Resident in United Kingdom

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

      IIF 17
  • Mr Peter Jonathan Lewis
    English born in June 1966

    Resident in United Kingdom

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

      IIF 18
    • 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 19
    • Room 9, 145 Nathan Way, Thamesmead, Woolwich, London, SE3 7PQ, United Kingdom

      IIF 20
  • Lewis, Peter
    British born in June 1966

    Resident in England

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

      IIF 21
  • Lewis, Peter
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 22
    • 38, Sidcup High Street, Sidcup, Kent, DA14 6EH, England

      IIF 23
  • Lewis, Peter
    British director born in June 1966

    Resident in England

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

      IIF 24
  • Lewis, Peter
    British directot born in June 1966

    Resident in England

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

      IIF 25
  • Lewis, Peter
    British director born in June 1966

    Registered addresses and corresponding companies
    • 29 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

      IIF 26
  • Mr Peter Jonathan Lewis
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ferndown Close, Beggarwood, Basingstoke, RG22 4SF, England

      IIF 27
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 28
    • 145, Nathan Way, London, SE28 0AB

      IIF 29
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 30
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 31 IIF 32
  • Lewis, Peter
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kotr 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 33
    • Kotr I Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 34
  • Lewis, Peter
    English certified chartered accountant born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

      IIF 35
  • Lewis, Peter
    English head of finance born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, Peter Jonathan

    Registered addresses and corresponding companies
    • 122, Widney Road, Bentley Heath, Solihull, B93 9BL

      IIF 41
  • Lewis, Peter
    British

    Registered addresses and corresponding companies
    • 29 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

      IIF 42 IIF 43
  • Mr Peter Lewis
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kotr 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 44
    • Kotr I Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 45
  • Lewis, Peter

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

      IIF 46
    • 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    Kotr I Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 10 - Director → ME
    2023-02-09 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Berrington, Orpington Road, Chislehurst, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    484,791 GBP2025-03-31
    Officer
    2016-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 7 - Director → ME
  • 5
    94 Ferndown Close, Beggarwood, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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
    Active Corporate (2 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    2012-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    145 Nathan Way, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    940 GBP2024-07-31
    Officer
    2014-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 29 - 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 8 - Director → ME
    2011-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    Unit 105 89 Sidcup High Street, Sidcup, Kent, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    144,798 GBP2024-10-31
    Officer
    2025-02-10 ~ now
    IIF 2 - Director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 24 - Director → ME
  • 12
    Room 9 145 Nathan Way, Thamesmead, Woolwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 105 89 Sidcup High Street, Sidcup, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2000-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 15
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (5 parents)
    Person with significant control
    2017-01-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TAI OFFA LIMITED - 2009-06-01
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved Corporate (5 parents)
    Officer
    2016-01-13 ~ dissolved
    IIF 38 - Director → ME
  • 17
    PINACL HOUSING LIMITED - 2003-04-13
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    2016-01-13 ~ now
    IIF 40 - Director → ME
  • 18
    Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved Corporate (3 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 19
    145 Nathan Way, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-27 ~ now
    IIF 5 - Director → ME
    2020-05-27 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 30 - Ownership of shares – 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
    2017-04-10 ~ dissolved
    IIF 22 - Director → ME
  • 21
    Kotr 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 44 - Has significant influence or controlOE
Ceased 11
  • 1
    GETAWAY CAMPERVANS LIMITED - 2024-08-12
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    2012-05-31 ~ 2012-06-01
    IIF 23 - Director → ME
  • 2
    Unit 105 89 Sidcup High Street, Sidcup, Kent, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    144,798 GBP2024-10-31
    Officer
    2016-10-14 ~ 2016-10-28
    IIF 13 - Director → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate
    Officer
    2023-10-13 ~ 2025-09-01
    IIF 17 - Director → ME
  • 4
    MANTALO LIMITED - 1987-12-17
    Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2002-12-02 ~ 2004-07-01
    IIF 43 - Secretary → ME
  • 5
    LEICESTER CITY TRANSPORT LIMITED - 1986-09-09
    First Leicester, Abbey Lane, Leicester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2002-12-02 ~ 2003-12-29
    IIF 26 - Director → ME
    2003-10-31 ~ 2003-12-29
    IIF 42 - Secretary → ME
  • 6
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (5 parents)
    Officer
    2010-01-13 ~ 2025-02-25
    IIF 14 - Director → ME
  • 7
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (6 parents)
    Officer
    2018-02-06 ~ 2019-05-31
    IIF 39 - Director → ME
  • 8
    PINACL HOUSING LIMITED - 2003-04-13
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    2015-09-30 ~ 2016-01-13
    IIF 37 - Director → ME
  • 9
    ELWY HOUSING LIMITED - 2019-03-21
    PENALYN LIMITED - 2019-01-07
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-04-01 ~ 2019-05-31
    IIF 35 - Director → ME
  • 10
    THE EPSOM EXPLORE TRAVEL CO LTD LIMITED - 2022-02-16
    LEWIS (GREENWICH) LTD - 2022-02-15
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    332,670 GBP2025-02-28
    Officer
    2009-02-11 ~ 2009-05-02
    IIF 11 - Director → ME
    2022-02-05 ~ 2022-05-23
    IIF 25 - Director → ME
  • 11
    72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (6 parents)
    Equity (Company account)
    12,785 GBP2025-03-31
    Officer
    2015-09-30 ~ 2019-05-31
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.