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, Ian

    Related profiles found in government register
  • Lewis, Ian
    Australian director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2, Atlantic Court, 77 Kings Road, Chelsea, England, SW3 4NX, United Kingdom

      IIF 1
    • icon of address Level 2 Atlantic Court, 77 Kings Road, Chelsea, London, SW3 4NX, United Kingdom

      IIF 2
    • icon of address 19, Clifford Street, London, W1S 3RH, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Lewis, Ian
    Australian director born in August 1967

    Registered addresses and corresponding companies
  • Lewis, Ian
    British forester born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 9
  • Lewis, Ian
    British forestry contractor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Picktree Lane, Chester Le Street, County Durham, DH3 3SS

      IIF 10
  • Lewis, Ian
    British forrester born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 11
  • Lewis, Ian
    British timber harvesting contractor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Picktree Lane, Chester-le-street, Co. Durham, DH3 3SS, England

      IIF 12
  • Mr Ian Lewis
    Australian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2 Atlantic Court, 77 Kings Road, Chelsea, SW3 4NX, United Kingdom

      IIF 13
  • Lewis, Ian
    Australian

    Registered addresses and corresponding companies
  • Lewis, Ian
    Australian director

    Registered addresses and corresponding companies
  • Lewis, Ian
    British social worker born in March 1962

    Registered addresses and corresponding companies
    • icon of address 14a Kennington Oval, London, SE11 4SG

      IIF 18
  • Lewis, Ian
    British company director born in March 1962

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Lewis, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Business Village, C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 20
    • icon of address 6 Elmwood Avenue, Newcastle Upon Tyne, NE13 6PX, United Kingdom

      IIF 21 IIF 22
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 23
  • Lewis, Ian
    British forrester born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Elmwood Avenue, North Gosforth, Newcastle, Tyne And Wear, NE13 6PX, United Kingdom

      IIF 24
  • Lewis, Ian
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, England

      IIF 25
  • Lewis, Ian
    British hgv driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Canaan, Warrington, WA3 1EG, England

      IIF 26
  • Lewis, Ian

    Registered addresses and corresponding companies
    • icon of address 19, Clifford Street, London, W1S 3RH, England

      IIF 27
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 28
  • Mr Ian Lewis
    British born in March 1962

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Ian Lewis
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, NE65 0PE, United Kingdom

      IIF 30
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 31
    • icon of address One Business Village, C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 32
    • icon of address 6 Elmwood Avenue, North Gosforth, Newcastle, Tyne And Wear, NE13 6PX, United Kingdom

      IIF 33
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 34
  • Mr Ian Lewis
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Canaan, Warrington, WA3 1EG, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    435,350 GBP2022-02-28
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Ggp Enterprise Park, Amble, Morpeth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131,833 GBP2016-08-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 3 Picktree Lane, Chester-le-street, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    NORTHERN TIMBER BUYER LTD - 2014-03-12
    icon of address 3 Picktree Lane, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-03-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    125,826 GBP2021-08-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,248 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 90 Canaan, Lowton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,926 GBP2025-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    WIN HEATING SOLUTIONS LIMITED - 2021-01-29
    icon of address One Business Village C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    14,842 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-07-28 ~ 1999-08-12
    IIF 18 - Director → ME
  • 2
    icon of address Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    435,350 GBP2022-02-28
    Officer
    icon of calendar 2019-11-19 ~ 2020-01-20
    IIF 25 - Director → ME
  • 3
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2019-03-29
    IIF 23 - Director → ME
  • 4
    icon of address Red Central, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2004-05-14
    IIF 6 - Director → ME
    icon of calendar 2001-11-23 ~ 2004-05-14
    IIF 16 - Secretary → ME
  • 5
    HARRYS OF LONDON (2018) LIMITED - 2018-04-19
    icon of address Level 2 Atlantic Court, 77 Kings Road, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ 2018-11-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-11-22
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 13 Old Burlington 13 Old Burlington Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -8,550,033 GBP2022-01-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-11-22
    IIF 3 - Director → ME
    icon of calendar 2018-05-17 ~ 2018-11-20
    IIF 27 - Secretary → ME
  • 7
    icon of address Ggp Enterprise Park, Amble, Morpeth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131,833 GBP2016-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2016-10-01
    IIF 11 - Director → ME
  • 8
    HARRY'S SHOES LIMITED - 2007-05-09
    icon of address 13 Old Burlington 13 Old Burlington Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,136,769 GBP2022-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-11-20
    IIF 1 - Director → ME
  • 9
    WIN HEATING SOLUTIONS LIMITED - 2021-01-29
    icon of address One Business Village C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-01-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BOLT HOLDINGS LIMITED - 2007-07-04
    icon of address Red Central, 60 High Street, Redhill, Surrey
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2004-05-14
    IIF 7 - Director → ME
    icon of calendar 2001-11-23 ~ 2004-05-14
    IIF 17 - Secretary → ME
  • 11
    WESTONE CONSUMER CARS LIMITED - 2012-05-16
    WETSONE CONSUMER CARS LIMITED - 2009-02-23
    GREENWICH EXPRESS CARS LIMITED - 2009-02-23
    WESTONE PRIVATE HIRE TRAINING LIMITED - 2007-12-18
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2004-05-14
    IIF 5 - Director → ME
    icon of calendar 2002-07-26 ~ 2004-05-14
    IIF 15 - Secretary → ME
  • 12
    WESTONE PASSENGER TRANSPORT GROUP LIMITED - 2012-05-16
    WESTONE PASSENGER CARS LIMITED - 2009-02-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2004-05-14
    IIF 8 - Director → ME
    icon of calendar 2002-07-26 ~ 2004-05-14
    IIF 14 - 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.