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, Stephen

    Related profiles found in government register
  • Lewis, Stephen
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Oxhawth Crescent, Bromley, BR2 8BL, United Kingdom

      IIF 1
    • icon of address Suite 3a, Floor 2, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 2
  • Lewis, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 3
  • Lewis, Stephen
    British consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Lewis, Stephen
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 51, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 7 IIF 8
  • Lewis, Stephen
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Water Road, Reading, Water Road, Reading, RG30 2NN, England

      IIF 9
  • Lewis, Stephen
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Water Road, Reading, RG30 2NN, United Kingdom

      IIF 10
  • Lewis, Stephen
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 27-31, Sankey Street, Warrington, WA1 1XG, England

      IIF 11
  • Lewis, Stephen
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 12
  • Lewis, Stephen David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Stephen
    British consultant finance born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 19
  • Mr Stephen Lewis
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 21
    • icon of address Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 22
  • Mr Stephen Lewis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Lewis, Stephen
    British events manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandy Lane, Warrington, WA2 9BY, England

      IIF 24
  • Stephen Lewis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gloucester Road, Birkdale, PR8 2AU, United Kingdom

      IIF 25
    • icon of address Suite 51, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 26
  • Lewis, Stephen
    British management consultant born in January 1973

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Stephen Lewis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 27-31, Sankey Street, Warrington, WA1 1XG, England

      IIF 28
  • Mr Stephen Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 29
  • Lewis, Stephen David
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Stephen David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 44
    • icon of address 15, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 45
  • Lewis, Stephen David
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Buccleuch Street, Dumfries, DG1 2AT, United Kingdom

      IIF 46
    • icon of address 3, Bedale Close, Newton-le-willows, WA12 8NQ, England

      IIF 47
  • Mr Stephen David Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Stephen Frederick

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Lewis, Stephen Ian Roger
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Grovelands Road, Reading, Berkshire, RG30 2PD, United Kingdom

      IIF 54
  • Lewis, Stephen Ian Roger
    British head of sales born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Huckleberry Close, Purley On Thames, Reading, Berkshire, RG8 8EH

      IIF 55
  • Lewis, Stephen Ian Roger
    British sales director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denefield School, Long Lane, Tilehurst, Reading, RG31 6XY

      IIF 56
  • Stephen Lewis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Lewis, Stephen

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58 IIF 59
  • Mr Stephen Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Longfield Gardens, Warrington, WA2 8LU, England

      IIF 60
  • Stephen Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 61
  • Mr Stephen David Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Ian Roger Lewis
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Grovelands Road, Reading, Berkshire, RG30 2PD, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 48 Water Road, Reading, Water Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,095 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Denefield School Long Lane, Tilehurst, Reading
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-10
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    ISUPPLY ON-SITE LTD. - 2019-07-10
    I SUPPLY ON-SITE LTD. - 2018-05-24
    icon of address 15 Palmyra Square, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-11-28 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,742 GBP2023-03-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,305 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,582 GBP2021-03-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    61,798 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    I SUPPLY INDUSTRIAL LTD. - 2016-11-22
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,273 GBP2021-03-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,575 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-27
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,920 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 12 Huckleberry Close, Purley On Thames, Reading, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 55 - Director → ME
  • 28
    REAL 5 FINANCE LTD - 2020-08-04
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Wilson Patten Street, Warrington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Hive, 27-31 Sankey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,607 GBP2023-03-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 32
    icon of address 4 Longfield Gardens, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 48 Water Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 35
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,657 GBP2023-03-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Bedale Close, Newton-le-willows, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 38
    STEVE LEWIS CONSULTING LTD - 2024-09-04
    icon of address C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-26
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 512 Etruria Road, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,535 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-07-05
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    REAL5 DIGITAL LIMITED - 2025-03-03
    icon of address 67 Withers Ave, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,195 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-06-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    61,798 GBP2023-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-10-17
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ISUPPLY GROUP (SCOTLAND) LTD - 2024-06-12
    icon of address 17 Buccleuch Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-04-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-04-23
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-25 ~ 2023-04-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Hive, 27-31 Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,913 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-06-01
    IIF 33 - Director → ME
  • 6
    icon of address 4 Longfield Gardens, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-12-08
    IIF 24 - Director → ME
  • 7
    icon of address 38 Overlea Drive, Hawarden, Deeside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -278,428 GBP2024-06-30
    Officer
    icon of calendar 2023-02-23 ~ 2023-08-01
    IIF 30 - 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.