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, John

    Related profiles found in government register
  • Lewis, John
    British director of training & operations born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lead Sheet Training Academy, 10 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5HP, United Kingdom

      IIF 1 IIF 2
  • Lewis, John
    British director of training and operations born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lead Sheet Training Academy, 10 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5HP, United Kingdom

      IIF 3
  • Lewis, John
    British it contracting born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Norway Drive, York, YO10 4NY

      IIF 4
  • Lewis, John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 5
  • Lewis, John
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Elephant & Castle, London, SE1 6TH, England

      IIF 6
  • Lewis, John
    English director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 10
  • Lewis, John
    Uk director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 11
  • Lewis, John
    British investor born in September 1953

    Resident in Jersey

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Lewis, John
    British sales born in September 1953

    Resident in Jersey

    Registered addresses and corresponding companies
    • John Lewis, 10 La Plage, Plat Douet Road, St Clement, JE26ZZ, Jersey

      IIF 13
  • Mr John Lewis
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Norway Drive, York, YO10 4NY

      IIF 14
  • Lewis, John
    British consultant born in February 1951

    Resident in United Kingdom

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

      IIF 15
  • Lewis, John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11114500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 17
    • 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Lewis, John
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 21
  • Lewis, John
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 22
  • Lewis, John
    British directord born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27d, London Road, Greenhithe, Kent, DA9 9EQ, United Kingdom

      IIF 23
  • Lewis, John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 24 IIF 25
  • Lewis, John Edward
    British

    Registered addresses and corresponding companies
    • 211 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EG

      IIF 26
  • Lewis, John
    British director born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 16, Elephant & Castle, London, United Kingdom

      IIF 27
  • Mr John Lewis
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL

      IIF 28 IIF 29
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 30
    • 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 31
    • St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB

      IIF 32
  • Lewis, John
    Uk company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 33
    • 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 34
  • Lewis, John Edward
    British company director born in February 1951

    Registered addresses and corresponding companies
    • 211 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EG

      IIF 35
    • 45 London Road, Stanmore, Middlesex, HA7 4PA

      IIF 36 IIF 37
  • Lewis, John

    Registered addresses and corresponding companies
    • 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 38
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 39
    • Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 40 IIF 41
    • Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 42 IIF 43
    • 308, London Road, Croydon, CR0 2JT, England

      IIF 44
    • St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 45
    • 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 46
    • 16, Elephant & Castle, London, SE1 6TH, England

      IIF 47 IIF 48
    • 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • John Lewis
    British born in September 1953

    Resident in Jersey

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Lewis, John Edward
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CR0 2TJ, England

      IIF 52
  • Lewis, John Edward
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CR0 2TJ, England

      IIF 53 IIF 54
    • 308, London Road, Croydon, CRO2TJ, United Kingdom

      IIF 55
    • 308 London Road, London Road, Croydon, CR0 2TJ, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • John Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11114500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 308, London Road, Croydon, CR0 2JT, England

      IIF 59
    • 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 60 IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • John Edward Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Edward Lewis
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CRO2TJ, United Kingdom

      IIF 66
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    Unit J4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 17 - director → ME
    2012-07-23 ~ dissolved
    IIF 42 - secretary → ME
  • 2
    308 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    45 St. Lukes Road, Maidstone, England
    Corporate (4 parents)
    Officer
    2019-01-01 ~ now
    IIF 2 - director → ME
  • 4
    Unit J4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 10 - director → ME
  • 5
    45 St. Lukes Road, Maidstone, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -9,767 GBP2022-07-31
    Officer
    2021-02-05 ~ now
    IIF 3 - director → ME
  • 6
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 8 - director → ME
  • 7
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    234 GBP2022-09-30
    Officer
    2015-09-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    10 Fitzroy Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 18 - director → ME
    2016-12-12 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    308 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-03-30 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    308 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    St Davids, Church Lane, Little Wenlock, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,632 GBP2018-10-31
    Officer
    2010-06-03 ~ dissolved
    IIF 21 - director → ME
    2010-06-03 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,264 GBP2017-08-31
    Officer
    2014-08-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    27d London Road, Greenhithe, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 23 - director → ME
  • 14
    Maritime House Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 11 - director → ME
    2013-09-17 ~ dissolved
    IIF 41 - secretary → ME
    2013-08-30 ~ dissolved
    IIF 40 - secretary → ME
  • 15
    Unit J 4 Leviathan Way, Chatham Maritime, Chatham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 27 - director → ME
  • 16
    308 London Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 39 - secretary → ME
  • 18
    6 Norway Drive, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,779 GBP2016-10-31
    Officer
    2012-10-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 22 - director → ME
  • 21
    4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 12 - director → ME
    2021-02-08 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    45 St. Lukes Road, Maidstone, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,218 GBP2024-03-31
    Officer
    2020-12-02 ~ now
    IIF 1 - director → ME
  • 24
    308 London Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 19 - director → ME
    2022-12-28 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 25
    308 London Road London Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    308 London Rd, Croydon, County, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    4385, 11114500 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    985 GBP2021-12-31
    Officer
    2017-12-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    308 London Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    905 GBP2021-12-31
    Officer
    2017-12-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BRITTANIA ENTERTAINMENTS LTD - 2012-10-25
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ 2016-01-04
    IIF 43 - secretary → ME
  • 2
    9 Middleton Woods, Middleton St George, Darlington, Durham
    Corporate (1 parent)
    Officer
    2002-08-06 ~ 2003-04-08
    IIF 35 - director → ME
    2002-10-21 ~ 2003-04-08
    IIF 26 - secretary → ME
  • 3
    ELMFORCE LIMITED - 1993-08-23
    Sterling House, Fulbourne Road, London
    Dissolved corporate (2 parents)
    Officer
    1995-01-02 ~ 2004-12-20
    IIF 37 - director → ME
  • 4
    4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,264 GBP2017-08-31
    Officer
    2014-08-28 ~ 2014-08-29
    IIF 24 - director → ME
  • 5
    2 Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved corporate
    Officer
    2013-03-08 ~ 2013-04-30
    IIF 6 - director → ME
    2011-12-20 ~ 2012-08-20
    IIF 34 - director → ME
    2012-10-15 ~ 2013-04-30
    IIF 48 - secretary → ME
    2011-12-20 ~ 2012-08-20
    IIF 49 - secretary → ME
  • 6
    16 Elephant & Castle, London, England
    Dissolved corporate
    Officer
    2011-12-20 ~ 2012-08-07
    IIF 33 - director → ME
    2011-12-20 ~ 2012-08-20
    IIF 38 - secretary → ME
  • 7
    16 Elephant & Castle, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ 2013-01-22
    IIF 47 - secretary → ME
  • 8
    BRABLIGHT ENGINEERING LIMITED - 1981-12-31
    206 Upper Richmond Road West, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    442,071 GBP2023-12-31
    Officer
    ~ 1998-01-08
    IIF 36 - director → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-09 ~ 2019-09-10
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.