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

Campbell, Lewis

    Related profiles found in government register
  • Campbell, Lewis
    British company director born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 1 IIF 2
  • Campbell, Lewis
    British director born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26, Harbour Court, 9 Herron Road, Belfast, BT3 9HP, United Kingdom

      IIF 3
    • icon of address Unit 8, Thames Road, Crayford, Dartford, DA1 4RF, England

      IIF 4
    • icon of address 8, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 14
    • icon of address Unit 36, Singer Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0XS, Scotland

      IIF 15
    • icon of address Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, England

      IIF 16
    • icon of address Unit 5, Central Park Mallusk, Newtownabbey, BT36 4FR, Northern Ireland

      IIF 17
  • Campbell, Lewis
    British director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, England

      IIF 18
  • Campbell, Lewis
    British air conditioning operative born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bullbanks Road, Belvedere, Kent, DA17 6DT, England

      IIF 19
  • Campbell, Lewis
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sunningdale Road, Ashington, NE63 9GT, United Kingdom

      IIF 20
  • Campbell, Lewis
    British rov pilot technician born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sunningdale Road, Ashington, Northumberland, NE63 9GT, England

      IIF 21
  • Campbell, Lewis
    Scottish director born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Temag Pharma Limited, Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX, England

      IIF 22
  • Campbell, Lewis
    British company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 23
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 24
  • Campbell, Lewis
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Singer Road, East Kilbride, G75 0XS, United Kingdom

      IIF 25
    • icon of address 36, Singer Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0XS, Scotland

      IIF 26
  • Mr Lewis Campbell
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Lewis

    Registered addresses and corresponding companies
    • icon of address 36, Singer Road, East Kilbride, G75 0XS, United Kingdom

      IIF 33
  • Mr Lewis Campbell
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sunningdale Road, Ashington, NE63 9GT, United Kingdom

      IIF 34
    • icon of address 4, Sunningdale Road, Ashington, Northumberland, NE63 9GT, England

      IIF 35
  • Mr Lewis Campbell
    Scottish born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Mosslingal, East Kilbride, Glasgow, G75 0HH, Scotland

      IIF 36
    • icon of address 34, Singer Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0XS, Scotland

      IIF 37
  • Lewis Campbell
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 38
  • Mr Lewis Campbell
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Quantum House Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit 26 Harbour Court, 9 Herron Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,268 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    83,688 GBP2023-12-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 4 Sunningdale Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -496,748 GBP2023-12-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,361 GBP2023-07-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-07-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 47 Bullbanks Road, Belvedere, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 4 The Square, Comber, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26,504 GBP2024-05-31
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,748 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    359,096 GBP2020-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 18 - Director → ME
  • 13
    QUANTUM SPECIALS LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    15,421,960 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 11 Evesham Avenue, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,510 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Unit 5 Central Park Mallusk, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -393,104 GBP2023-12-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -661,724 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    icon of address 8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    6,218,841 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 7 - Director → ME
  • 21
    IMPACT HEALTH LIMITED - 2023-07-11
    icon of address Unit 8 Thames Road, Crayford, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -959,494 GBP2023-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,021,068 GBP2023-12-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 12 - Director → ME
  • 23
    TARGET HEALTHCARE INTERNATIONAL LIMITED - 2023-07-11
    icon of address 8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 32 Bilton Way, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,896 GBP2022-06-30
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 25
    THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED - 2011-11-04
    icon of address 41 Central Avenue, West Molesey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,864 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -614,577 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,510 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    6,218,841 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ 2024-08-28
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    icon of address 8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,021,068 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 29 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.