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

Mr Aidan Lewis

    Related profiles found in government register
  • Mr Aidan Lewis
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 911, Harrow Rd, London, HA0 2RH, United Kingdom

      IIF 1 IIF 2
    • icon of address 911, Harrow Road, London, HA0 2RH, United Kingdom

      IIF 3
  • Lewis, Aidan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 911, Harrow Road, London, HA0 2RH, United Kingdom

      IIF 4
  • Lewis, Aidan
    British retailer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 911, Harrow Rd, Wembley, London, Middx, HA0 2RH, United Kingdom

      IIF 5
    • icon of address 911, Harrow Road, London, HA0 2RH, United Kingdom

      IIF 6
  • Mr Eamonn Lewis
    Irish born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 - 34, Oxford Road, High Wycombe, HP11 2EN, England

      IIF 7
  • Mr Aidan Patrick Lewis
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 911 Harrow Road, Wembley, HA0 2RH, England

      IIF 8 IIF 9
  • Lewis, Eamonn
    Irish born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, Oxford Road, High Wycombe, Buckinghamshire, HP11 2EN, England

      IIF 10
  • Lewis, Eamonn
    Irish director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 - 34, Oxford Road, High Wycombe, Buckinghamshire, HP11 2EN, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
  • Lewis, Aidan Patrick
    British retailer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 911, Harrow Rd, Wembley, London, Middx, HA0 2RH, United Kingdom

      IIF 14
    • icon of address 911 Harrow Road, Wembley, HA0 2RH, England

      IIF 15
  • Lewis, Aidan Patrick
    British sales director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Westbourne Street, High Wycombe, Buckinghamshire, HP11 2PZ

      IIF 16
  • Mr Aidan Patrick Lewis
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 911 Harrow Road, 911 Harrow Road, Sudbury, London, HA9 2RH, United Kingdom

      IIF 17
  • Mr Eamonn Joseph Lewis
    Irish born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Raynham Close, Bishop's Stortford, Hertfordshire, CM23 5PJ, England

      IIF 18
    • icon of address 903 Harrow Road, Harrow Road, Wembley, HA0 2RH, England

      IIF 19
    • icon of address 903, Harrow Road, Wembley, HA0 2RH, England

      IIF 20 IIF 21
  • Lewis, Eamonn Joseph
    Irish director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 903 Harrow Road, Wembley, Middlesex, HA0 2RH

      IIF 22
  • Lewis, Eamonn Joseph
    Irish manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 903, Harrow Road, Wembley, Middx, HA0 2RH, England

      IIF 23
  • Lewis, Eamonn Joseph
    Irish painter and decorator born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 903 Harrow Road, Wembley, Middlesex, HA0 2RH

      IIF 24
  • Lewis, Aidan

    Registered addresses and corresponding companies
    • icon of address 911, Harrow Rd, Wembley, London, Middx, HA0 2RH, United Kingdom

      IIF 25
    • icon of address 911, Harrow Road, London, HA0 2RH, United Kingdom

      IIF 26
  • Lewis, Eamonn

    Registered addresses and corresponding companies
    • icon of address 30 - 34, Oxford Road, High Wycombe, Buckinghamshire, HP11 2EN, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 903 Harrow Road, Wembley, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 911 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    JDCPAINTS WHOLESALE LTD - 2021-09-30
    KEALEW WHOLESALE LTD - 2021-01-22
    icon of address Capital House, Westbourne Street, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,583 GBP2024-03-31
    Officer
    icon of calendar 2021-09-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 4
  • 1
    GREENFORD DECOR CENTER LIMITED - 2014-09-10
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,339,695 GBP2020-03-31
    Officer
    icon of calendar 1992-11-02 ~ 2020-07-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2020-07-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JDPAINTS LTD - 2019-05-03
    GDC PAINTS HC LIMITED - 2018-11-15
    icon of address 133-137 South Street South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,450 GBP2024-03-31
    Officer
    icon of calendar 2018-10-14 ~ 2021-09-01
    IIF 12 - Director → ME
    icon of calendar 2019-07-16 ~ 2021-01-18
    IIF 14 - Director → ME
    icon of calendar 2021-09-04 ~ 2021-11-30
    IIF 13 - Director → ME
    icon of calendar 2021-01-25 ~ 2021-11-30
    IIF 6 - Director → ME
    icon of calendar 2018-10-14 ~ 2021-09-01
    IIF 28 - Secretary → ME
    icon of calendar 2021-09-04 ~ 2021-11-30
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2021-11-30
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-28 ~ 2021-01-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-01 ~ 2021-11-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2018-10-14 ~ 2019-08-07
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-16 ~ 2006-06-30
    IIF 24 - Director → ME
  • 4
    JDCPAINTS WHOLESALE LTD - 2021-09-30
    KEALEW WHOLESALE LTD - 2021-01-22
    icon of address Capital House, Westbourne Street, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,583 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-09-01
    IIF 11 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-11-08
    IIF 16 - Director → ME
    icon of calendar 2019-12-03 ~ 2021-01-18
    IIF 5 - Director → ME
    icon of calendar 2021-02-03 ~ 2021-09-01
    IIF 27 - Secretary → ME
    icon of calendar 2019-12-03 ~ 2021-01-18
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2025-07-10
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-01 ~ 2022-07-28
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    icon of calendar 2021-02-03 ~ 2022-05-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-03 ~ 2021-01-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.