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 Lewis Anthony Charles Camilleri

    Related profiles found in government register
  • Mr Lewis Anthony Charles Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 1
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 2 IIF 3
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, United Kingdom

      IIF 4 IIF 5
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 6
    • icon of address C/o Clka Consultancy Limited, Wellington Road, Swinton, Manchester, M27 4BR, United Kingdom

      IIF 7
    • icon of address C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, M30 9PS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 11
  • Mr Lewis Antony Charles Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 12
  • Mr Lewis Anthony Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 13
  • Mr Lewis Antony Charles Camilleri
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 14
    • icon of address Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 15
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 16
    • icon of address Express Networks Building, George Leigh Street, Manchester, Greater Manchester, M4 5DL

      IIF 17
  • Mr Lewis Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 18
    • icon of address 93, Lapwing Lane, Manchester, M20 6UR, England

      IIF 19
  • Mr Lewis Camiller
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 20
  • Camilleri, Lewis Anthony Charles
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 21
  • Camilleri, Lewis Anthony Charles
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 22 IIF 23
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 24
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Clka Consultancy Limited, Wellington Road, Swinton, Manchester, Lancashire, M27 4BR, United Kingdom

      IIF 27
    • icon of address C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, Lancashire, M30 9PS, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Camilleri, Lewis Anthony
    British operations manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 31
  • Camiller, Lewis
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 32
  • Camilleri, Lewis
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lowercroft Road, Bury, BL8 2EP, England

      IIF 33
    • icon of address 93, Lapwing Lane, Manchester, M20 6UR, England

      IIF 34
  • Camilleri, Lewis Antony Charles
    British claims consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Victoria Crescent, Eccles, Manchester, M30 9AW, England

      IIF 35
    • icon of address Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 36
    • icon of address Express Networks Building, George Leigh Street, Manchester, Greater Manchester, M4 5DL

      IIF 37
  • Camilleri, Lewis Antony Charles
    British commercial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 8, Exchange Quay, Salford, M5 3EJ, England

      IIF 38
  • Camilleri, Lewis Antony Charles
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Victoria Crescent, Eccles, Manchester, M30 9AW, England

      IIF 39
  • Camilleri, Lewis Antony Charles
    British digital/social media specialist born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 40
  • Camilleri, Lewis Antony Charles
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dunwich Close, Ipswich, Suffolk, IP3 9WF, United Kingdom

      IIF 41
  • Camilleri, Lewis Antony Charles
    British financial controller born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, George Street, Manchester, M1 4HA, United Kingdom

      IIF 42
  • Camilleri, Lewis Antony Charles
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 253 Monton Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    BOSHHH REPORTING LIMITED - 2024-11-28
    icon of address C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    DESIRE SZN LTD - 2022-08-04
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BOSHHH MONEY LIMITED - 2025-07-01
    icon of address C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 19 Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PROSURANCE FOR BUSINESS LTD - 2020-06-25
    icon of address 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 29 Dunwich Close, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 41 - Director → ME
  • 18
    LIFE PLAN SOLUTIONS LIMITED - 2016-07-22
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Devonshire House, George Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 253 Monton Road, Eccles, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 87 Lowercroft Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 33 - Director → ME
Ceased 4
  • 1
    ACCIDENT CLAIMS HELPLINE LIMITED - 2012-09-04
    icon of address Building 8, Exchange Quay, Salford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2017-02-13
    IIF 38 - Director → ME
  • 2
    ONLY CAR FINANCE LIMITED - 2015-04-14
    JT EXPERTS LTD - 2014-10-27
    icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2014-10-27
    IIF 39 - Director → ME
  • 3
    BOSHHH PROPERTY LIMITED - 2025-04-28
    icon of address 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ 2025-04-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-04-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Express Networks Building, George Leigh Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,622 GBP2016-01-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-01-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-01-04
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.