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, Louise

    Related profiles found in government register
  • Lewis, Louise
    British housewife born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venmore Cottage, Dilwyn, Hereford, Herefordshire, HR4 8JF

      IIF 1
  • Lewis, Louise
    British none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venmore Cottage, Dilwyn, Hereford, Herefordshire, HR4 8JN, United Kingdom

      IIF 2
  • Lewis, Louise
    British preschool manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venmore Cottage, Dilwyn, Hereford, HR4 8JN, United Kingdom

      IIF 3
  • Mrs Louise Lewis
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Hall, Dilwyn, Hereford, HR4 8JS, England

      IIF 4
  • Ms Amy Louise Hewings
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oliver Place, Heathfield, Devon, United Kingdom

      IIF 5
  • Lewis, Louise
    British

    Registered addresses and corresponding companies
    • icon of address Venmore Cottage, Dilwyn, Hereford, Herefordshire, HR4 8JF

      IIF 6
  • Hewings, Amy Louise
    British preschool manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Beechwood Road, Chudleigh, Devon, TQ13 0JE, England

      IIF 7
  • Mrs Claire Milburn
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corbridge Preschool, St Helens Lane, Corbridge, Northumberland, NE45 5JQ

      IIF 8
  • Jackson, Claire Milburn
    British preschool manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corbridge Preschool, St Helens Lane, Corbridge, Northumberland, NE45 5JQ, England

      IIF 9
  • Sordy, Jacqueline Frances
    British preschool manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Mary's School, Duckpool Lane, Whickham, NE16 4HB

      IIF 10
  • Jones, Suzanne
    British preschool manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Willow Drive, Wellesbourne, Warwick, CV35 9SB, England

      IIF 11
  • Henderson, Claire
    British preschool manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbridge Preschool, St Helens Lane, Corbridge, Northumberland, NE45 5JQ

      IIF 12
  • Shorthouse, Sharon Gail
    English managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Greenway Avenue, Alveley, Bridgenorth, Shropshire, WV15 6PB, United Kingdom

      IIF 13
  • Jackson, Claire
    English preschool manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wrexham Close, Hollinwood, Oldham, OL8 4SQ, United Kingdom

      IIF 14
  • Hennessy, Karly Sue
    British preschool manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eridge Green, Kents Hill, Milton Keynes, MK7 6JE, England

      IIF 15
  • Jackson, Claire Louise
    British preschool manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rishworth Avenue, Emley, Huddersfield, HD8 9SB, England

      IIF 16
  • Mrs Sharon Gail Shorthouse
    English born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Greenway Avenue, Alveley, Bridgenorth, Shropshire, WV15 6PB, United Kingdom

      IIF 17
  • Sunderland, Donne
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Gospel Farm Road, Birmingham, B27 7LJ, England

      IIF 18
  • Sunderland, Donne
    British pre-school manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Redstone Farm Road, Birmingham, West Midlands, B28 9NU

      IIF 19
  • Sunderland, Donne
    British preschool manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Union Street, Torquay, TQ2 5PY, England

      IIF 20
  • Beales, Rebecca Louise
    English pre school assistant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Oakleigh Park Drive, Leigh On Sea, Essex, SS9 1RR, England

      IIF 21
  • Beales, Rebecca Louise
    English preschool manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Oakleigh Park Drive, Leigh On Sea, Essex, SS9 1RR, England

      IIF 22
  • Ms Karly Sue Hennessy
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eridge Green, Kents Hill, Milton Keynes, MK7 6JE, England

      IIF 23
  • Mrs Claire Henderson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbridge School, St Helens Lane, Corbridge, Northumberland, NE45 5JQ, England

      IIF 24
  • Mrs Claire Jackson
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wrexham Close, Hollinwood, Oldham, OL8 4SQ, United Kingdom

      IIF 25
  • Shorthouse, Sharon Gail
    British preschool manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenway Avenue, Alveley, Bridgnorth, Shropshire, WV15 6PB, England

      IIF 26
  • Sordy, Jacqueline Frances

    Registered addresses and corresponding companies
    • icon of address St. Mary's School, Duckpool Lane, Whickham, NE16 4HB

      IIF 27
  • Pouncey, Linda Anderson
    British preschool manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Building, Chestnut Grove, Burton Joyce, Nottingham, NG14 5DP, England

      IIF 28
  • Mrs Sharon Gail Shorthouse
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenway Avenue, Alveley, Bridgnorth, Shropshire, WV15 6PB, England

      IIF 29
  • Bissell, Samuel Christopher
    British manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blossoms Preschool And Children's Centre, Queen Elizabeth Way, Colchester, Essex, CO2 8LT, England

      IIF 30
  • Bissell, Samuel Christopher
    British preschool manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Mrs Linda Anderson Pouncey
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Building, Chestnut Grove, Burton Joyce, Nottingham, NG14 5DP, England

      IIF 32
  • Shorthouse, Sharon Gail

    Registered addresses and corresponding companies
    • icon of address 31, Greenway Avenue, Alveley, Bridgnorth, WV15 6PB, England

      IIF 33
  • Mr Samuel Christopher Bissell
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Wrexham Close, Hollinwood, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,281 GBP2017-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Eridge Green, Kents Hill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,805 GBP2025-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Corbridge Preschool, St Helens Lane, Corbridge, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address Corbridge Preschool, St Helens Lane, Corbridge, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Scout Hut Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,392 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Cedar Hall, Dilwyn, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,061 GBP2024-08-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address St. Mary's School, Duckpool Lane, Whickham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-06-12 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address 31 Greenway Avenue, Alveley, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,622 GBP2025-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2011-07-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 31 Greenway Avenue, Alveley, Bridgenorth, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Cranleigh Drive, Leigh On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address St Mary's C Of E Primary Academy, Dilwyn, Hereford, Herefordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 59 Gospel Farm Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,946 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 17 Redstone Farm Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2021-03-11
    IIF 20 - Director → ME
  • 2
    icon of address Scout Hut Fore Street, Chudleigh, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,392 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2024-07-23
    IIF 7 - Director → ME
  • 3
    icon of address Cedar Hall, Dilwyn, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,061 GBP2024-08-31
    Officer
    icon of calendar 2009-02-11 ~ 2013-10-22
    IIF 1 - Director → ME
    icon of calendar 2009-02-11 ~ 2013-10-22
    IIF 6 - Secretary → ME
  • 4
    icon of address 34 Clarence Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-07-31
    Officer
    icon of calendar 2014-04-14 ~ 2016-08-31
    IIF 22 - Director → ME
  • 5
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2022-12-05
    IIF 16 - Director → ME
  • 6
    ST STEPHENS PRE-SCHOOL LIMITED - 2016-12-28
    icon of address Blossoms Preschool And Children's Centre, Queen Elizabeth Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ 2021-11-08
    IIF 30 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-06-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-06
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address Old School Building Chestnut Grove, Burton Joyce, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,546 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-07-17
    IIF 32 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.