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, David Cecil

    Related profiles found in government register
  • Lewis, David Cecil
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 1
  • Lewis, David Cecil
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 2
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 3 IIF 4
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 5
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 6 IIF 7
    • icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom

      IIF 8
    • icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 9
    • icon of address Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 10
    • icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 11
  • Lewis, David Cecil
    British diretor born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David Cecil
    British manager born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Uk, CT4 5LY, United Kingdom

      IIF 15
  • Lewis, David Cecil
    British none born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 6, Wellington Street, Teignmouth, Deven, TQ14 8HH, United Kingdom

      IIF 16
  • Lewis, David Cecil
    British project manager born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 17
  • Lewis, David Cecil
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 18
  • Lewis, David Cecil
    British self-employed property owner born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Lewis, David
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 20
  • Lewis, David Cecil
    British company secretary born in March 1943

    Registered addresses and corresponding companies
    • icon of address 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 21
  • Mr David Lewis
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 22
  • Lewis, David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 23
    • icon of address 1st Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 24
  • Lewis, David
    British consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 25
  • Lewis, David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, United Kingdom

      IIF 27
  • Lewis, David
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplefields Academy, Tower Hill Road, Corby, Northants, NN18 0TH

      IIF 28
  • Lewis, David
    British property born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 76 Crystal Palace Park Road, London, SE26 6UN

      IIF 29
  • Lewis, David Cecil
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 30
    • icon of address 33 Hales Drfive, Canterbury, Kent, United Kingdom

      IIF 31
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 32
    • icon of address 5, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 33 IIF 34
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 35
    • icon of address Trueden House, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 36
  • Lewis, David Cecil
    British manager born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 37
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 38
    • icon of address 6, Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 39
  • Mr David Cecil Lewis
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 40
  • Lewis, David
    British company secretary born in March 1943

    Registered addresses and corresponding companies
    • icon of address 6 Summer Court, Summer Hill Harbledown, Canterbury, Kent, CT2 9NP

      IIF 41
  • Lewis, David
    British director born in March 1943

    Registered addresses and corresponding companies
    • icon of address 129 Rough Common Road, Canterbury, Kent, CT2 9BS

      IIF 42
  • Lewis, David
    British director born in March 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 43
  • Lewis, David Charles
    British director born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 44
    • icon of address 2nd Floor, 20 High Street, Haverfordwest, Pembrokeshire, SA61 2DA, Wales

      IIF 45
  • Lewis, David Charles
    British manager born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 46
  • David Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 47
    • icon of address La Residencia, Walford, Ross-on-wye, HR9 5QU, England

      IIF 48
  • Lewis, David
    British company director born in October 1968

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address C/o G S Lunnon, 109 Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 49
  • Lewis, David
    British builder born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Wellington Street, Torquay, Devon, TQ14 8HH

      IIF 50
  • Lewis, David
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 72 Stoke Road, Aston Fields, Bromsgrove, Worcestershire, B60 3EG

      IIF 51
  • Lewis, David
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH

      IIF 52 IIF 53
  • Lewis, David Charles
    British consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 54
  • Fleming-williams, David Anthony
    British computer technician born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heswall Hall, 111 Telegraph Road, Heswall, Wirral, CH60 0AF, England

      IIF 55
  • Fleming-williams, David Anthony
    British sound designer born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pensall Drive, Wirral, Merseyside, CH61 6XP

      IIF 56
  • Lewis, David
    British coaching & training born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Heol Y Nant, Gwaeod Y Garth, Cardiff, CF15 9HE, England

      IIF 57
  • Lewis, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 58
  • Lewis, David
    British sound designer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grenfell Gardens, Kenton, Harrow, Middlesex, HA3 0QZ

      IIF 59
  • Lewis, David Cecil

    Registered addresses and corresponding companies
    • icon of address 5, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 60
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB

      IIF 61
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 62
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 63
    • icon of address 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 64
    • icon of address 80 Caryfort Road, London, N16 9AP, United Kingdom

      IIF 65
  • Williams, David
    British company director born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage Lower Terrace Road, Tideswell, Buxton, Derbyshire, SK17 8LX

      IIF 66
  • Williams, David
    British computer technician born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage Lower Terrace Road, Tideswell, Buxton, Derbyshire, SK17 8LX

      IIF 67
  • Williams, David
    British england born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Peak District Mining Museum, South Parade, Matlock Bath, Matlock Derbyshire, DE4 3NR

      IIF 68
  • Mr David Anthony Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 69
  • David Lewis
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 70
  • Mr David Lewis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 71
  • Mr David Cecil Lewis
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hales Drive, Canterbury, CT2 7AB, England

      IIF 72
  • Mr David Cecil Lewis
    United Kingdom born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • David Cecil Lewis
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 77
  • Lewis, David
    American director born in July 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Stephensons Way, Chaddesden, Derby, DE21 6LY, England

      IIF 78
  • Mr David Charles Lewis
    British born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 79
    • icon of address 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 80
    • icon of address Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 81
  • Lewis, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Sem, Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 3 Heol Y Nant, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address Crinow Croft, Station Road, Narberth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2025-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 4
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 91 - Secretary → ME
  • 5
    icon of address 33 Hales Drive, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    icon of address 1st Floor 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 24 - Director → ME
  • 7
    CLUSTAR LTD - 2017-02-06
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    TRUEDEN LETS LTD - 2013-01-08
    icon of address 1 Avenue Road, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 93 - Secretary → ME
  • 9
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Suite 2 6 Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 85 - Secretary → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,339 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 6 6 Wellington Street, Teignmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 2 - Director → ME
  • 16
    M2E HOLDINGS PLC - 2016-02-01
    icon of address 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ELITEDRAW PROJECTS LIMITED - 1995-02-24
    icon of address Registered At, Virtual Business Centre, 4 Chantry Court, Sovereign Way, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address 140 Shaw Lane Stoke Prior, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    PARRY COURT MANAGEMENT COMPANY LIMITED - 2006-10-05
    icon of address La Residencia, Walford, Ross-on-wye, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,637 GBP2024-12-31
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor 20 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    9,407 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 45 - Director → ME
  • 22
    LIVEWIRE PROMOTIONS (UK) LIMITED - 2012-03-16
    icon of address 20 High Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,131 GBP2024-10-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33a Hales Drive, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    POWER MEDIA MANAGEMENT LTD - 2021-02-23
    icon of address 8 Mansel Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    16,478 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 109 Silverdale Avenue, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -341,880 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    Company number 06353400
    Non-active corporate
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 59 - Director → ME
Ceased 38
  • 1
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    965,368 GBP2025-02-28
    Officer
    icon of calendar 2004-01-19 ~ 2005-01-26
    IIF 51 - Director → ME
  • 2
    icon of address Unit 1 89 Lower Herne Road, Herne Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-12-01
    IIF 3 - Director → ME
  • 3
    CLUSTAR LTD - 2017-02-06
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-10-14 ~ 2019-11-15
    IIF 31 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,613 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-08-11
    IIF 60 - Secretary → ME
  • 5
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2012-01-01
    IIF 89 - Secretary → ME
  • 6
    POLELIFE CLOTHING LTD - 2018-06-11
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2018-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-03-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    PLAYWALL LTD - 2017-08-14
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-04-01
    IIF 7 - Director → ME
  • 9
    icon of address 33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-01
    IIF 33 - Director → ME
    icon of calendar 2011-06-13 ~ 2011-06-14
    IIF 34 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-10-01
    IIF 26 - Director → ME
  • 11
    icon of address Heswall Hall, 111 Telegraph Road, Heswall, Wirral
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    518,319 GBP2024-08-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-08-31
    IIF 55 - Director → ME
  • 12
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2024-03-04
    IIF 32 - Director → ME
  • 13
    icon of address Crown Way Cardiff, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-21
    IIF 17 - Director → ME
  • 14
    icon of address Maplefields Academy, Tower Hill Road, Corby, Northants
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2018-04-30
    IIF 28 - Director → ME
  • 15
    ROBIN SHAPERO MANAGEMENT LTD - 2017-11-09
    MOUNT MANAGEMENT (KENT) LTD - 2017-06-16
    icon of address 33a Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-03
    Officer
    icon of calendar 2017-03-10 ~ 2022-01-20
    IIF 14 - Director → ME
  • 16
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-22
    IIF 42 - Director → ME
  • 17
    M2E HOLDINGS PLC - 2016-02-01
    icon of address 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2015-05-01
    IIF 1 - Director → ME
  • 18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2018-08-01
    IIF 13 - Director → ME
  • 19
    icon of address 76 Crystal Palace Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2019-09-18 ~ 2023-03-03
    IIF 49 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-08-10
    IIF 94 - Secretary → ME
  • 20
    icon of address Peak District Mining Museum, South Parade, Matlock Bath, Matlock Derbyshire
    Active Corporate (11 parents)
    Equity (Company account)
    259,291 GBP2019-03-31
    Officer
    icon of calendar ~ 1992-12-05
    IIF 67 - Director → ME
    icon of calendar 2002-11-23 ~ 2005-11-26
    IIF 66 - Director → ME
    icon of calendar 2011-11-26 ~ 2016-11-12
    IIF 68 - Director → ME
  • 21
    icon of address 6 Wellington Street, Teignmouth, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-06-04
    IIF 10 - Director → ME
  • 22
    icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 6 - Director → ME
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 83 - Secretary → ME
    icon of calendar 2020-09-30 ~ 2021-03-01
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-01 ~ 2019-12-07
    IIF 40 - Has significant influence or control OE
  • 23
    icon of address The Oast, 62 Bell Road, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    402 GBP2021-10-31
    Officer
    icon of calendar ~ 1995-03-29
    IIF 21 - Director → ME
    icon of calendar 1992-07-07 ~ 1995-03-29
    IIF 64 - Secretary → ME
  • 24
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    NEW STERIS LIMITED - 2015-11-02
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    334,000 USD2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2019-03-28
    IIF 78 - Director → ME
  • 25
    icon of address 80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-01
    IIF 63 - Secretary → ME
  • 26
    icon of address 9 Summer Court Summer Hill, Harbledown, Canterbury, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    23,791 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-09-13
    IIF 41 - Director → ME
  • 27
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2013-01-31
    IIF 39 - Director → ME
    icon of calendar 2010-10-29 ~ 2012-01-10
    IIF 90 - Secretary → ME
  • 28
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-21 ~ 2018-03-05
    IIF 8 - Director → ME
  • 29
    PHOTOGRAPHIC SERVICES (TEIGNMOUTH) LIMITED - 2009-11-30
    icon of address Companies House, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2012-01-25
    IIF 15 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-06-01
    IIF 52 - Secretary → ME
  • 30
    icon of address Lorekai House, Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-21
    IIF 20 - Director → ME
  • 31
    icon of address 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2013-01-01
    IIF 35 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-06-03
    IIF 86 - Secretary → ME
  • 32
    icon of address Unit 1 89 Lower Herne Road, Herne Bay
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    186,647 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-06-03
    IIF 4 - Director → ME
  • 33
    icon of address 1 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 37 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-03-30
    IIF 87 - Secretary → ME
  • 34
    icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-03
    IIF 18 - Director → ME
    icon of calendar 2013-10-12 ~ 2013-11-20
    IIF 11 - Director → ME
    icon of calendar 2013-09-27 ~ 2013-10-12
    IIF 92 - Secretary → ME
  • 35
    icon of address Wellington Street, Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-26 ~ 2009-11-30
    IIF 16 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-09-25
    IIF 50 - Director → ME
    icon of calendar 2011-02-20 ~ 2011-09-01
    IIF 36 - Director → ME
    icon of calendar 2008-11-04 ~ 2010-07-01
    IIF 53 - Secretary → ME
  • 36
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2013-01-01
    IIF 30 - Director → ME
  • 37
    icon of address 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-28 ~ 2012-12-01
    IIF 38 - Director → ME
    icon of calendar 2010-12-14 ~ 2011-12-28
    IIF 88 - Secretary → ME
  • 38
    icon of address 80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-06-01
    IIF 65 - Secretary → 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.