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

Holmes, Lewis David

    Related profiles found in government register
  • Holmes, Lewis David
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield, London Road, Adlington, SK10 4NA, England

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
    • icon of address Suite Lp33287, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Fairfield, London Road, Adlington, Macclesfield, SK10 4NA, England

      IIF 5
  • Holmes, Lewis
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Alpha Court, Gorton Crescent, Denton, Manchester, M34 3RB, England

      IIF 6
  • Holmes, Lewis David
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, London Road, Adlington, SK10 4NA, England

      IIF 7
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 8
    • icon of address Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5JB

      IIF 9
    • icon of address Suite F9, The Adelphi Mill, Grimshaw Lane Bollington, Macclesfield, Cheshire, SK10 5JB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 17 Alpha Court, Windmill Lane Industrial Estate, Denton, Manchester, M34 3RB, England

      IIF 14
    • icon of address 7, Ivy Road, Poynton, Stockport, Cheshire, SK12 1PE, England

      IIF 15
  • Holmes, Lewis David
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Alpha Court, Denton, Manchester, M34 3RB, England

      IIF 16
    • icon of address 7 Ivy Road, Poynton, Poynton, Stockport, SK12 1PE

      IIF 17
  • Holmes, Lewis David
    British managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F9, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5JB, United Kingdom

      IIF 18
  • Holmes, Lewis David
    British

    Registered addresses and corresponding companies
    • icon of address Suite F9, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5JB, United Kingdom

      IIF 19
    • icon of address 7 Ivy Road, Poynton, Poynton, Stockport, SK12 1PE

      IIF 20
  • Mr Lewis David Holmes
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield, London Road, Adlington, SK10 4NA, England

      IIF 21 IIF 22
  • Lewis David Holmes
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield, London Road, Adlington, SK10 4NA, England

      IIF 23
    • icon of address Unit 17, Alpha Court, Gorton Crescent, Denton, Manchester, M34 3RB, England

      IIF 24
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • icon of address Suite Lp33287, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address Fairfield, London Road, Adlington, Macclesfield, SK10 4NA, England

      IIF 28
    • icon of address Unit 17 Alpha Court, Windmill Lane Industrial Estate, Denton, Manchester, M34 3RB, England

      IIF 29
    • icon of address Unit 25, Alpha Court, Denton, Manchester, M34 3RB, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fairfield, London Road, Adlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMGM LTD
    - now
    ANDERSON MANN INTERNET MARKETING LIMITED - 2011-11-14
    SEOSERVICES LIMITED - 2011-09-26
    icon of address Suite Lp33287 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,163 GBP2016-03-31
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Ivy Road, Poynton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 4
    AMAS ENTERPRISES LTD - 2019-03-25
    NUTRIBUDDY LTD - 2019-03-22
    icon of address Unit 17 Alpha Court, Gorton Crescent, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 25 Alpha Court, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421 GBP2018-06-29
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,339 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HEATH AND NUTRITION LTD - 2015-04-08
    icon of address Unit 17 Alpha Court Windmill Lane Industrial Estate, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,142 GBP2019-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    LDMH LTD
    - now
    EMLH HOLDINGS LTD - 2022-06-23
    ANDERSON MANN GROUP LTD - 2019-03-25
    NUTRIBUDDY HOLDINGS LTD - 2022-06-21
    icon of address Fairfield London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    474 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NUTRIBUDDY LTD - 2022-04-22
    AMAS ENTERPRISES LIMITED - 2019-03-22
    icon of address Fairfield, London Road, Adlington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    252 GBP2023-03-31
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite F9, The Adelphi Mill, Grimshaw Lane Bollington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Suite F9, The Adelphi Mill, Grimshaw Lane Bollington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Fairfield, London Road, Adlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49 GBP2021-08-26
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite F9, The Adelphi Mill, Grimshaw Lane Bollington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 14
    ANDERSON MANN SALES LTD - 2011-09-26
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141 GBP2016-03-30
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite F9, Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 3
  • 1
    AMGM LTD
    - now
    ANDERSON MANN INTERNET MARKETING LIMITED - 2011-11-14
    SEOSERVICES LIMITED - 2011-09-26
    icon of address Suite Lp33287 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,163 GBP2016-03-31
    Officer
    icon of calendar 2010-06-25 ~ 2011-12-17
    IIF 10 - Director → ME
  • 2
    icon of address 156 Holmes Chapel Road, Somerford, Congleton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    423 GBP2015-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-24
    IIF 17 - Director → ME
    icon of calendar 2006-11-23 ~ 2007-07-24
    IIF 20 - Secretary → ME
  • 3
    icon of address 9 Park Road, Disley, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,525 GBP2024-03-31
    Officer
    icon of calendar 2014-06-09 ~ 2015-06-16
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.