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, Dale Wilhelm

    Related profiles found in government register
  • Lewis, Dale Wilhelm
    Sri Lankan company director born in April 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Sutherland Road, Walthamstow, London, E17 6JW

      IIF 1
  • Lewis, Dale Wilhelm
    Sri Lankan director born in April 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 65 Prospect Road, Cheshunt, Hertfordshire, EN8 9RA

      IIF 2
  • Lewis, Dale Wilhelm
    Sri Lankan social worker born in April 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 65 Prospect Road, Cheshunt, Hertfordshire, EN8 9RA

      IIF 3
  • Lewis, Dale Wilhelm
    Sri Lankan director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 4
    • icon of address 19 Greenwich Way, Waltham Abbey, Herts, EN9 3YA

      IIF 5
  • Lewis, Dale Wilhelm
    Sri Lankan director of events born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Stone Lodge Lane, Ipswich, Suffolk, IP2 9AR, United Kingdom

      IIF 6
  • Lewis, Dale Wilhelm
    Sri Lankan social worker born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Eldon Road, London, N22 5DX

      IIF 7
  • Lewis, Dale Wilhelm
    Sri Lankan personal admin manager born in April 1958

    Registered addresses and corresponding companies
    • icon of address 237 Lymington Avenue, Wood Green, London, N22 6JL

      IIF 8
  • Lewis, Dale Wilhelm
    Sri Lankan director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Candover Road, Candover House, Hornchurch, RM12 4TZ, England

      IIF 9
    • icon of address Candover House, 2 Candover Road, Hornchurch, RM12 4TZ, England

      IIF 10
    • icon of address 83, London Road, Ipswich, IP1 2HF, United Kingdom

      IIF 11
    • icon of address Room 1.01 Felaw Maltings, 44 Felaw St, Ipswich, Suffolk, IP2 8SJ

      IIF 12
  • Lewis, Dale Wilhelm
    Sri Lankan manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, London Road, Ipswich, IP1 2HF, England

      IIF 13
    • icon of address 83, London Road, Ipswich, Suffolk, IP1 2HF, United Kingdom

      IIF 14 IIF 15
  • Lews, Dale Wilhelm
    Sri Lankan social worker born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Prospect Road, Cheshunt, Hertfordshire, EN8 9RA, United Kingdom

      IIF 16
  • Mr Dale Wilhelm Lewis
    Sri Lankan born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Candover Road, Candover House, Hornchurch, RM12 4TZ, England

      IIF 17
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 18 IIF 19
  • Mr Dale Wilhelm Lewis
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Road, Ipswich, IP1 2HF, England

      IIF 20
  • Dale Lewis
    Sri Lankan born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, London Road, Ipswich, IP1 2HF, United Kingdom

      IIF 21
  • Mr Dale Wilhelm Lewis
    English born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, London Road, Ipswich, IP1 2HF, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Room 1.01 Felow Maltings, 44 Felaw Street, Ipswich, Suffolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    156,319 GBP2018-04-30
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 83 London Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-24
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Kings Park Coach House Seven Hills, Felixstowe Road, Nacton, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 15 - Director → ME
  • 4
    S'POTITO LIMITED - 2007-08-14
    icon of address 2 Candover Road, Candover House, Hornchurch, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,017 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Candover House, 2 Candover Road, Hornchurch, England
    Active Corporate (6 parents)
    Equity (Company account)
    614,821 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 7
    RDH SUPPORTED SERVICES LIMITED - 2006-01-05
    PASHUN OUTREACH TWO LIMITED - 2005-11-02
    icon of address 11a Unit, Unity Works, 22, Sutherland Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Room 1.01 Felaw Maltings 44 Felaw St, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address 33 Heatherhayes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2013-09-19
    IIF 6 - Director → ME
  • 2
    icon of address 22 Sutherland Road, Walthamstow, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-14 ~ 2013-11-30
    IIF 16 - Director → ME
  • 3
    CHASM CARE LIMITED - 1997-06-26
    icon of address Poplars, Clockhouse Way, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    678,641 GBP2023-03-31
    Officer
    icon of calendar 1997-06-13 ~ 1998-07-08
    IIF 8 - Director → ME
  • 4
    icon of address 9 Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,825 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-04-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    S'POTITO LIMITED - 2007-08-14
    icon of address 2 Candover Road, Candover House, Hornchurch, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,017 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2013-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Candover House, 2 Candover Road, Hornchurch, England
    Active Corporate (6 parents)
    Equity (Company account)
    614,821 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2013-09-20
    IIF 4 - Director → ME
  • 7
    icon of address Unit 11a Unity Works 22, Sutherland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-18 ~ 2014-02-28
    IIF 7 - Director → ME
  • 8
    icon of address 22 Sutherland Road, Walthamstow, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2013-11-30
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.