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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lewis William Martin Westney

    Related profiles found in government register
  • Mr Lewis William Martin Westney
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Warehouse, Ingatestone, Essex, CM4 0BY, England

      IIF 1 IIF 2 IIF 3
    • 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 4
  • Westney, Lewis William Martin
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 5
  • Westney, Lewis William Martin
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Lewis Westney
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Balmoral Close, Billericay, Essex, CM11 2LL, England

      IIF 10
    • 130 Uppbridge Road, Chelmsford, Essex, CM2 0BA, England

      IIF 11 IIF 12
    • 31, Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 13
    • 244, Ongar Rd, Essex, CM15 9DX, England

      IIF 14
  • Mr Martin John Westney
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31, Christian Close, Hoddesdon, EN11 9FF, England

      IIF 15
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 16 IIF 17 IIF 18
    • Office 11, Cavendish House, Plumpton Road, Hoddesdon, EN11 0LB, England

      IIF 23
    • Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 24
    • Suite 11, Cavendish House, Plumpton Road, Hoddesdon, EN11 0LB, England

      IIF 25
    • Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 26
    • Unit 47, Ambition, Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DB, England

      IIF 27
    • Unit 3, The Acorn Centre, Hainault Business Park, Ilford, IG6 3TU, England

      IIF 28
  • Westney, Martin John
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 29
    • Unit 47, Ambition, Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DB, England

      IIF 30
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 31
  • Westney, Martin John
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, East Sussex, BN21 3XQ, United Kingdom

      IIF 32
    • 11 Cavendish House, Plumpton Road, Hoddesdon, EN11 0LB, England

      IIF 33
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF

      IIF 34
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 35
    • 31, Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, United Kingdom

      IIF 36
    • Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 37
  • Westney, Martin John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Westney, Lewis William Martin
    British british born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Balmoral Close, Billericay, Essex, CM4 0BY, United Kingdom

      IIF 48
  • Westney, Lewis William Martin
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Balmoral Close, Billericay, CM4 0BY, United Kingdom

      IIF 49
    • 17, Balmoral Close, Billericay, Essex, CM4 0BY, United Kingdom

      IIF 50
  • Westney, Lewis
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 244, Ongar Rd, Essex, CM15 9DX, England

      IIF 51
  • Westney, Lewis
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Balmoral Close, Billericay, Essex, CM11 2LL, England

      IIF 52
    • 130 Uppbridge Road, Chelmsford, Essex, CM2 0BA, England

      IIF 53 IIF 54
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 55
  • Westney, Martin John
    British company director

    Registered addresses and corresponding companies
    • Unit 3, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 56
  • Westney, Martin John

    Registered addresses and corresponding companies
    • 31, Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 57
  • Westney, Martin

    Registered addresses and corresponding companies
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 58
  • Westney, Lewis

    Registered addresses and corresponding companies
    • 130 Uppbridge Road, Chelmsford, Essex, CM2 0BA, England

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    ADVANCED GLASS TECHNOLOGY (INTERNATIONAL) LIMITED
    10888879
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    ADVANCED GLASS TECHNOLOGY LIMITED
    06950728
    Unit 3 Hainault Business Park, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ADVANCED GREEN TECHNOLOGY LTD
    10000611
    Suite A, 2nd Floor 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-02-13 ~ 2017-05-11
    IIF 8 - Director → ME
    2017-06-02 ~ dissolved
    IIF 49 - Director → ME
    2016-02-11 ~ 2016-02-13
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    AGT BUILDING SERVICES LTD
    09499628
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ 2016-05-17
    IIF 35 - Director → ME
    2015-03-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    AUTO COATINGS LIMITED
    11531268
    Unit 3, The Acorn Centre, Roebuck Road, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    B & H CONSTRUCTION (SUSSEX) LIMITED
    10216826
    Tanner & Associates, 48 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    COLARB CAPITAL PLC - now
    MJS CAPITAL PLC
    - 2018-10-10 09487689
    FIDELITY ONE PLC
    - 2015-04-30 09487689
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (9 parents)
    Officer
    2015-03-13 ~ 2017-12-31
    IIF 32 - Director → ME
  • 8
    DOCTOR RENEWABLE (ESSEX) LIMITED
    10776263
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 48 - Director → ME
  • 9
    DOCTOR RENEWABLE LTD
    10258038
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers
    Dissolved Corporate (2 parents)
    Officer
    2016-06-30 ~ 2016-06-30
    IIF 39 - Director → ME
    2017-06-02 ~ dissolved
    IIF 50 - Director → ME
    2016-06-30 ~ 2017-05-11
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    FC ELEVEN MEDIA LIMITED
    - now 16081872
    F11 MEDIA LIMITED
    - 2025-04-04 16081872
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    GLOBAL DISASTER RELIEF FUND
    05537435
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (7 parents)
    Officer
    2005-08-16 ~ now
    IIF 31 - Director → ME
  • 12
    LONG DRIVE WORLD SERIES LTD
    10559826
    Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    LONG DRIVE WORLD SERIES MAGAZINE LTD
    11087322
    Suite 47, Ambition Business Centre, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    MAS CAPITAL INTERNATIONAL LTD
    - now 09699556
    MJS CAPITAL INTERNATIONAL LTD - 2017-05-04
    ZMS CAPITAL LTD - 2017-02-03
    2nd Floor, 10 The Wharf 16 Bridge Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    MILTON CREST LTD
    07849404
    Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    MJS CAP LTD
    10037036
    Unit 3, The Acorn Centre, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    MML INSTALLATIONS LTD
    10338609
    2nd Floor 13 Reeves Way Reeves Way, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 9 - Director → ME
    2016-08-19 ~ 2016-08-20
    IIF 43 - Director → ME
  • 18
    ONE CLICK RENEWABLES LIMITED
    16077204
    124 City Road, London, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    PENTAGON GLASS TECH LTD
    10575567
    Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    PENTAGON SPORTS GROUP LIMITED
    12145837
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 37 - Director → ME
    2019-08-08 ~ 2020-08-28
    IIF 47 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-08-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2019-08-08 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    SOLAR ARMOUR INTERNATIONAL LIMITED
    - now 10818216
    SOLAR ARMOUR LIMITED
    - 2019-09-09 10818216 12200051
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    SOLAR ARMOUR LIMITED
    12200051 10818216
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    TECH COATING SOLUTIONS LTD
    10761563
    Suite G1 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 6 - Director → ME
    2017-05-09 ~ 2019-01-01
    IIF 58 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TEMPUS MEDIA LTD
    - now 10397405
    TEMPUS LIFE LTD
    - 2017-02-14 10397405
    Unit 3 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    VITAMIN AND SUPPLEMENTS BRITAIN LIMITED
    13161762
    Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 54 - Director → ME
    2021-01-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    WEARELONGDRIVE LTD
    13612318
    Office 11, Cavendish House, Plumpton Road, Hoddesson, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 27
    WESTELS DIRECT LIMITED
    13162860
    Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WESTNEY KENDALL LIMITED
    04588137
    Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-11-12 ~ dissolved
    IIF 34 - Director → ME
    2002-11-12 ~ 2012-12-03
    IIF 56 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.