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. Timothy Jonathan Lewiston

    Related profiles found in government register
  • Mr. Timothy Jonathan Lewiston
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe House, Bradford Peverell, Dorchester, DT2 9SE, England

      IIF 1
  • Mr Timothy Jonathan Lewiston
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Timothy Jonathan Lewiston
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, United Kingdom

      IIF 10
  • Mr Timothy Jonathan Lewiston
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G204 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 11
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, England

      IIF 12
  • Lewiston, Timothy Jonathan
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lewiston, Timothy Jonathan
    British film director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 23
  • Lewiston, Timothy Jonathan
    British film producer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Court, Crooksbury Road, Tilford, Farnham, Surrey, GU10 2AY, England

      IIF 24
  • Lewiston, Timothy Jonathan
    British producer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Court, Crooksbury Road, Tilford, Farnham, Surrey, GU10 2AY, England

      IIF 25 IIF 26
  • Lewiston, Timothy Jonathan, Mr.
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, United Kingdom

      IIF 27
  • Lewiston, Timothy Jonathan, Mr.
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe House, Bradford Peverell, Dorchester, DT2 9SE, England

      IIF 28
  • Lewiston, Timothy Jonathan
    British film producer born in February 1956

    Registered addresses and corresponding companies
    • icon of address The White Tower, 2 West Acres, Esher, Surrey, KT10 9JE, United Kingdom

      IIF 29
  • Lewiston, Timothy Jonathan
    British producer born in February 1956

    Registered addresses and corresponding companies
    • icon of address The White Tower, 2 West Acres, Esher, Surrey, KT10 9JE, United Kingdom

      IIF 30
  • Lewiston, Timothy Jonathan
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 31
    • icon of address G204 Weston House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9FP, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address G204 Weston House The Maltings, Station Road, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,813 GBP2015-12-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,878 GBP2016-11-30
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Coombe House, Bradford Peverell, Dorchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Valentine & Co 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,337 GBP2015-11-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -186 GBP2023-07-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,317 GBP2015-11-30
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    WARDOUR PICTURES LIMITED - 2009-11-11
    icon of address Meridan House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    VISTAPORT PROPERTIES LIMITED - 2010-12-15
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2012-11-02
    IIF 24 - Director → ME
  • 2
    BERWICK STREET PRODUCTIONS 2005 PUBLIC LIMITED COMPANY - 2007-10-31
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2008-11-01
    IIF 29 - Director → ME
  • 3
    BERWICK STREET PRODUCTIONS PUBLIC LIMITED COMPANY - 2007-10-31
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2008-11-01
    IIF 30 - Director → ME
  • 4
    DG FILM PRODUCTIONS LIMITED - 2018-02-21
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    560,807 GBP2023-06-29
    Officer
    icon of calendar 2019-01-01 ~ 2022-12-31
    IIF 23 - Director → ME
  • 5
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,878 GBP2016-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2014-01-02
    IIF 14 - Director → ME
  • 6
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -186 GBP2023-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2019-10-15
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.