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, Michael Geoffrey, Professor

    Related profiles found in government register
  • Lewis, Michael Geoffrey, Professor
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 1
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU, United Kingdom

      IIF 2
    • icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 3
  • Lewis, Michael Geoffrey, Professor
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 4
  • Lewis, Michael Geoffrey, Professor
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Signet Court, Swanns Road, Cambridge, CB5 8LA, England

      IIF 5
    • icon of address C/o Evelyn Partners, Stonecross, Trumpington Road, Cambridge, Cambridgeshire, CB2 9SU, United Kingdom

      IIF 6
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 7
    • icon of address 16, St John Street, Manchester, M3 4EA

      IIF 8
    • icon of address C/o Forvis Mazars Llp, One St Peter's Square, Manchester, M2 3DE

      IIF 9
    • icon of address Forvis Mazars Llp, One St. Peter's Square, Manchester, M2 3DE

      IIF 10
    • icon of address Units 2-4, Coychurch Road, Bridgend, Mid Glamorgan, CF31 3BG

      IIF 11
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, England

      IIF 12 IIF 13 IIF 14
  • Lewis, Michael Geoffrey, Professor
    British n/a born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Michael Geoffrey, Professor
    British professor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom

      IIF 17
  • Lewis, Michael Geoffrey, Professor
    British professor life science innovation born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of The Director, Finance Office, University Of Birmingham, Edgbaston, Birmingham, West Midlands, B15 2TT, United Kingdom

      IIF 18
  • Lewis, Michael Geoffrey
    British university professor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Programme, Tower Lane, Bristol, BS1 2NB, England

      IIF 19
  • Lewis, Michael Geoffrey
    English ceo born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parkside, Mill Hill, London, NW7 2LH, England

      IIF 20
  • Lewis, Michael Geoffrey
    British company chairman born in August 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Val Du Prince 23, 1950 Kraainem, Belgium

      IIF 21
  • Lewis, Michael Geoffrey
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 9 Rosary Gardens, Bushey Heath, Watford, Hertfordshire, WD2 3GH

      IIF 22 IIF 23
  • Professor Michael Geoffrey Lewis
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 24
  • Lewis, Michael Geoffrey
    English company chairman born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Harley Street, London, W1G 9BR, United Kingdom

      IIF 25
  • Lewis, Michael Geoffrey
    English company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King St, London, W6 9HR, England

      IIF 26
  • Lewis, Michael Geoffrey
    English director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Val Du Prince, Kraainem, 1950, Belgium

      IIF 27
  • Lewis, Michael Geoffrey
    English gen mgr born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Val Du Princes, Val Du Princes, 23, Kraainem, 1950, Belgium

      IIF 28
  • Lewis, Michael Geoffrey
    English non-executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenhouse Park Innovation, Centre, Newmarket Road, Teversham, Cambridge, CB5 8AA

      IIF 29
  • Lewis, Michael Geoffrey
    English non-executive director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 30
  • Lewis, Michael Geoffrey
    English none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Val Du Prince 23, Kraainem, Belgium, Belgium

      IIF 31
  • Lewis, Michael
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 207 Avenmeue Bardon D Huart, Val Du Prices 23, Kraainem 1950, Belguim

      IIF 32
  • Mr Michael Geoffrey Lewis
    United Kingdom born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parkside, Mill Hill, London, NW7 2LH

      IIF 33
  • Lewis, Michael Geoffrey

    Registered addresses and corresponding companies
    • icon of address 25, Harley Street, London, W1G 9BR, United Kingdom

      IIF 34
  • Lewis, Michael
    Uk chairman/ceo born in August 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 28, Parkside, Mill Hill, London, NW7 2LH

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2020-12-31
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    icon of address C/o Forvis Mazars Llp, One St Peter's Square, Manchester
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Forvis Mazars Llp, One St. Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2020-12-31
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-12-19 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,166,055 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 28 Parkside, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 25 Goodyers Avenue, Radlett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 1 First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233,136 GBP2024-06-02
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 28 Parkside, Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,100 GBP2021-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Programme, Tower Lane, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,697,020 GBP2023-12-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 19 - Director → ME
  • 12
    ON DEMAND SERVICES PDQ LIMITED - 2015-06-25
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,688,862 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Office Of The Director, Finance Office, University Of Birmingham, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Greenhouse Park Innovation, Centre, Newmarket Road, Teversham, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 1 Signet Court, Swanns Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,758,039 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 5 - Director → ME
  • 17
    MC314 LIMITED - 2004-05-11
    icon of address Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 11 - Director → ME
Ceased 15
  • 1
    icon of address 2800 The Crescent, Solihul Parkway, Birmingham Business Park, Solihull, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,727,817 GBP2023-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-26
    IIF 31 - Director → ME
  • 2
    SYBRON U.K. LIMITED - 2001-10-23
    STATUSPRICE LIMITED - 1993-09-24
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-31 ~ 2000-11-08
    IIF 23 - Director → ME
  • 3
    icon of address C/o Evelyn Partners Stonecross, Trumpington Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,073,304 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2024-06-30
    IIF 6 - Director → ME
  • 4
    ATLANTIC PHARMACEUTICALS (HOLDINGS) LIMITED - 2023-06-26
    ATLANTIC PHARMACEUTICALS LIMITED - 2010-11-30
    ATLANTIC HEALTHCARE (UK) LIMITED - 2007-05-04
    MOFO ONE LIMITED - 2007-03-07
    icon of address Ruffins Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,801 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2023-06-08
    IIF 13 - Director → ME
  • 5
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ 2019-05-23
    IIF 1 - Director → ME
  • 6
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2023-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2019-05-23
    IIF 2 - Director → ME
  • 7
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-25 ~ 2021-01-31
    IIF 3 - Director → ME
  • 8
    GAMBRO LIMITED - 1999-12-01
    icon of address Unit 3 The Forum, Minerva Business Park Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2008-06-30
    IIF 28 - Director → ME
  • 9
    icon of address B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,478 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-10-07 ~ 2019-04-04
    IIF 7 - Director → ME
  • 10
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2008-06-30
    IIF 32 - Director → ME
  • 11
    GEL LIMITED - 2021-06-24
    icon of address Meadow Court, 2 Hayland Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,635,351 GBP2021-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2021-06-09
    IIF 8 - Director → ME
  • 12
    icon of address One Kingdom Street, Paddington Central, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2023-10-24
    IIF 17 - Director → ME
  • 13
    IPLATO LTD - 2023-10-11
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,304,607 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2021-12-22
    IIF 26 - Director → ME
  • 14
    RITTER SYSTEMS LIMITED - 1984-06-04
    icon of address C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-31 ~ 2002-07-01
    IIF 22 - Director → ME
  • 15
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2011-12-07
    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 24 April 2025 and licensed under the Open Government Licence v3.0.