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
    • Level 2, Atlantic Court, 77 Kings Road, Chelsea, England, SW3 4NX, United Kingdom

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

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

      IIF 3
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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 February 1962

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

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

    Resident in Uited Kingdom

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

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

      IIF 21 IIF 22
    • 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
    • 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
    • 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
    • 90, Canaan, Warrington, WA3 1EG, England

      IIF 26
  • Irwin, Ian
    British forester born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22 Dairies Road, Enniskillen, Co. Fermanagh, BT93 7BH, United Kingdom

      IIF 27
  • Lewis, Ian

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

      IIF 28
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 29
  • Mr Ian Irwin
    British born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22 Dairies Road, Enniskillen, Co. Fermanagh, BT93 7BH, United Kingdom

      IIF 30
  • Mr Ian Lewis
    British born in February 1962

    Resident in Uited Kingdom

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

      IIF 31
  • Mr Ian Lewis
    British born in March 1964

    Resident in United Kingdom

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

      IIF 32
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 33
    • One Business Village, C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 34
    • 6 Elmwood Avenue, North Gosforth, Newcastle, Tyne And Wear, NE13 6PX, United Kingdom

      IIF 35
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 36
  • Mr Ian Lewis
    British born in September 1978

    Resident in United Kingdom

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

      IIF 37
  • Wilson-leagas, Rosemarie Gillian Tracy
    British farmer born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wantonwells, Old Leslie Road, Insch, AB52 6NL, Scotland

      IIF 38
  • Wilson-leagas, Rosemarie Gillian Tracy
    British forester born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wantonwells, Wantonwells, Insch, Aberdeenshire, AB52 6NL, Scotland

      IIF 39
  • Rosemarie Gillian Tracy Wilson-leagas
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wantonwells, Old Leslie Road, Insch, AB52 6NL, Scotland

      IIF 40
    • Wantonwells, Wantonwells, Insch, Aberdeenshire, AB52 6NL, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    435,350 GBP2022-02-28
    Officer
    2021-06-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Ggp Enterprise Park, Amble, Morpeth, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131,833 GBP2016-08-31
    Officer
    2017-03-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    3 Picktree Lane, Chester-le-street, Co. Durham
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - director → ME
  • 5
    NORTHERN TIMBER BUYER LTD - 2014-03-12
    3 Picktree Lane, Chester Le Street, County Durham
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 10 - director → ME
  • 6
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 9 - director → ME
    2011-03-02 ~ dissolved
    IIF 29 - secretary → ME
  • 7
    Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    125,826 GBP2021-08-31
    Officer
    2020-03-16 ~ now
    IIF 21 - director → ME
  • 8
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,984 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    22 Dairies Road, Enniskillen, Co. Fermanagh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    175,049 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 4 - director → ME
  • 11
    90 Canaan, Lowton, England
    Corporate (1 parent)
    Equity (Company account)
    2,223 GBP2024-03-31
    Officer
    2021-07-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    WIN HEATING SOLUTIONS LIMITED - 2021-01-29
    One Business Village C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 20 - director → ME
  • 13
    Portland House, Belmont Business Park, Durham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Wantonwells, Old Leslie Road, Insch, Scotland
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    Wantonwells, Wantonwells, Insch, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    10 Bolt Court, 3rd Floor, London, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    17,842 GBP2023-01-01 ~ 2023-12-31
    Officer
    1993-07-28 ~ 1999-08-12
    IIF 18 - director → ME
  • 2
    Holywell Business Park, Coquet Enterprise Park, Amble, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    435,350 GBP2022-02-28
    Officer
    2019-11-19 ~ 2020-01-20
    IIF 25 - director → ME
  • 3
    C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-24 ~ 2019-03-29
    IIF 23 - director → ME
  • 4
    Red Central, 60 High Street, Redhill, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2001-11-23 ~ 2004-05-14
    IIF 6 - director → ME
    2001-11-23 ~ 2004-05-14
    IIF 16 - secretary → ME
  • 5
    HARRYS OF LONDON (2018) LIMITED - 2018-04-19
    Level 2 Atlantic Court, 77 Kings Road, Chelsea, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ 2018-11-22
    IIF 2 - director → ME
    Person with significant control
    2018-03-29 ~ 2018-11-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    13 Old Burlington 13 Old Burlington Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -8,550,033 GBP2022-01-31
    Officer
    2018-05-17 ~ 2018-11-22
    IIF 3 - director → ME
    2018-05-17 ~ 2018-11-20
    IIF 28 - secretary → ME
  • 7
    Ggp Enterprise Park, Amble, Morpeth, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131,833 GBP2016-08-31
    Officer
    2014-08-19 ~ 2016-10-01
    IIF 11 - director → ME
  • 8
    HARRY'S SHOES LIMITED - 2007-05-09
    13 Old Burlington 13 Old Burlington Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -30,136,769 GBP2022-01-31
    Officer
    2018-01-05 ~ 2018-11-20
    IIF 1 - director → ME
  • 9
    WIN HEATING SOLUTIONS LIMITED - 2021-01-29
    One Business Village C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-01-25 ~ 2021-01-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    BOLT HOLDINGS LIMITED - 2007-07-04
    Red Central, 60 High Street, Redhill, Surrey
    Corporate (5 parents)
    Officer
    2001-11-23 ~ 2004-05-14
    IIF 7 - director → ME
    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
    David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-07-26 ~ 2004-05-14
    IIF 5 - director → ME
    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
    David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-07-26 ~ 2004-05-14
    IIF 8 - director → ME
    2002-07-26 ~ 2004-05-14
    IIF 14 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.