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 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
    • icon of address 6 The Warehouse, Ingatestone, Essex, CM4 0BY, England

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

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

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 9
  • Lewis Westney
    British born in January 1991

    Resident in England

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

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

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

      IIF 13
    • icon of address 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
    • icon of address 31, Christian Close, Hoddesdon, EN11 9FF, England

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

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

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

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

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

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

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

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

    Resident in England

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

      IIF 29
    • icon of address 11 Cavendish House, Plumpton Road, Hoddesdon, EN11 0LB, England

      IIF 30
    • icon of address 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF

      IIF 31
    • icon of address 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 32
    • icon of address 31, Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, United Kingdom

      IIF 33
    • icon of address Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 34
    • icon of address Unit 47, Ambition, Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DB, England

      IIF 35
    • icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 36
  • 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
    • icon of address 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
    • icon of address 17, Balmoral Close, Billericay, CM4 0BY, United Kingdom

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

      IIF 50
  • Westney, Lewis
    British director born in January 1991

    Resident in England

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

      IIF 51
    • icon of address 130 Uppbridge Road, Chelmsford, Essex, CM2 0BA, England

      IIF 52 IIF 53
    • icon of address 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 54
    • icon of address 244, Ongar Rd, Essex, CM15 9DX, England

      IIF 55
  • Westney, Martin John
    British company director

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

      IIF 56
  • Westney, Martin John

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

      IIF 57
  • Westney, Martin

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

      IIF 58
  • Westney, Lewis

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

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,221 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-28
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite A, 2nd Floor 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, The Acorn Centre, Roebuck Road, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Tanner & Associates, 48 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    F11 MEDIA LIMITED - 2025-04-04
    icon of address Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,892 GBP2024-08-29
    Officer
    icon of calendar 2005-08-16 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 47, Ambition Business Centre, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    MJS CAPITAL INTERNATIONAL LTD - 2017-05-04
    ZMS CAPITAL LTD - 2017-02-03
    icon of address 2nd Floor, 10 The Wharf 16 Bridge Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    icon of address Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3, The Acorn Centre, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor 13 Reeves Way Reeves Way, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 124 City Road, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    SOLAR ARMOUR LIMITED - 2019-09-09
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,931 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite G1 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TEMPUS LIFE LTD - 2017-02-14
    icon of address Unit 3 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-01-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 11, Cavendish House, Plumpton Road, Hoddesson, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 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
  • 27
    icon of address Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    icon of address Suite A, 2nd Floor 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2016-02-13 ~ 2017-05-11
    IIF 7 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-02-13
    IIF 41 - Director → ME
  • 2
    icon of address Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2016-05-17
    IIF 32 - Director → ME
  • 3
    MJS CAPITAL PLC - 2018-10-10
    FIDELITY ONE PLC - 2015-04-30
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2017-12-31
    IIF 29 - Director → ME
  • 4
    icon of address Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-05-11
    IIF 6 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 39 - Director → ME
  • 5
    icon of address 2nd Floor 13 Reeves Way Reeves Way, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ 2016-08-20
    IIF 43 - Director → ME
  • 6
    icon of address Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-08-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-08-28
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite G1 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2019-01-01
    IIF 58 - Secretary → ME
  • 8
    icon of address Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ 2012-12-03
    IIF 56 - Secretary → 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.