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

Lewis, Timothy James

    Related profiles found in government register
  • Lewis, Timothy James
    English born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 1
    • Po Box 173, Greenwich, London, SE10 0RY, United Kingdom

      IIF 2
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 3
  • Lewis, Timothy James
    English company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Coleraine Road, London, SE3 7PQ

      IIF 4
  • Lewis, Timothy James
    English director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 5
    • 18, Coleraine Road, Blackheath, London, England, SE3 7PQ, United Kingdom

      IIF 6
    • 18a Coleraine Road, London, SE3 7PQ

      IIF 7 IIF 8 IIF 9
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 10
  • Lewis, Timothy James
    English retired born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 11
  • Lewis, Timothy James
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, United Kingdom

      IIF 12
  • Lewis, Timothy James
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 13
  • Lewis, Timothy James
    English company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 14
  • Lewis, Tim
    British director born in September 1958

    Resident in United Kingdom

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

      IIF 15
  • Lewis, Timothy James
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 16
    • 145 Nathan Way, Nathan Way, London, SE28 0AB, England

      IIF 17
  • Timothy James Lewis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, United Kingdom

      IIF 18
  • Mr Tim Lewis
    British born in September 1958

    Resident in United Kingdom

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

      IIF 19
  • Lewis, Timothy James
    English company director

    Registered addresses and corresponding companies
    • 18a Coleraine Road, London, SE3 7PQ

      IIF 20
  • Lewis, Timothy
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sidcup High Street, Sidcup, Kent, DA14 6EH, England

      IIF 21
  • Mr Timothy James Lewis
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 22
    • 145, Nathan Way, London, SE28 0AB

      IIF 23
    • Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 24
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 25 IIF 26
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 27
    • Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 28
    • Office 18 Hexagon House, Avenue Four, Station Lane, Witney, OX28 4BN

      IIF 29
    • Room 9, 145 Nathan Way, Thamesmead, Woolwich, London, SE3 7PQ, United Kingdom

      IIF 30
  • Lewis, Timothy James

    Registered addresses and corresponding companies
    • 18a, Coleraine Road, London, SE3 7PQ, United Kingdom

      IIF 31
    • The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 32
    • Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 33
  • Lewis, Timothy

    Registered addresses and corresponding companies
    • 145, Nathan Way, London, SE28 0AB, England

      IIF 34
    • 18, Coleraine Road, Blackheath, London, England, SE3 7PQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 16
  • 1
    CROWNPLAN ESTATES LIMITED
    04955376
    Berrington, Orpington Road, Chislehurst, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    484,791 GBP2025-03-31
    Officer
    2016-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 22 - Has significant influence or control OE
  • 2
    ELAM GARAGES LIMITED
    00738240
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GETAWAY COACHES LTD
    - now 08050601
    GETAWAY CAMPERVANS LIMITED
    - 2024-08-12 08050601
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (5 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    2012-06-01 ~ now
    IIF 3 - Director → ME
    2012-05-31 ~ 2012-06-01
    IIF 21 - Director → ME
    2012-06-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GOEASY SELF DRIVE HIRE LIMITED
    09123012
    145 Nathan Way, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    940 GBP2024-07-31
    Officer
    2014-07-09 ~ now
    IIF 1 - Director → ME
    2014-07-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GOEASYBUS - UK LTD
    - now 06375338
    EASYBUS UK LIMITED
    - 2008-02-07 06375338
    C/o, 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (4 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 8 - Director → ME
  • 6
    GW FACILITIES LIMITED
    10428583
    Unit 105 89 Sidcup High Street, Sidcup, Kent, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    144,798 GBP2024-10-31
    Officer
    2016-10-14 ~ now
    IIF 2 - Director → ME
    2025-02-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    K.O.T.R LTD
    11474364
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 8
    LEGACY HISTORICAL SERVICES LTD
    10163886
    Room 9 145 Nathan Way, Thamesmead, Woolwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 6 - Director → ME
    2016-05-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LEWIS SCHOOL ROUTES LTD
    16852152
    Berrington, Orpington Road, Chislehurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    LEWIS TRAVEL U.K. LIMITED
    - now 03798229
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY
    - 2005-12-16 03798229
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    1999-06-30 ~ dissolved
    IIF 4 - Director → ME
    2007-04-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    MOT FACTORY (THAMESMEAD) LTD
    10597174
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    MOT FACTORY LTD
    07124090
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (6 parents)
    Officer
    2010-01-13 ~ 2025-02-25
    IIF 10 - Director → ME
    2025-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NATIONAL COACH HOLIDAYS LIMITED
    12624892
    4385, 12624892 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    ROADEXPRESS LTD
    07193970 13857900
    Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved Corporate (5 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 5 - Director → ME
    2011-03-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE EPSOM EXPLORE COACH CO LTD.
    - now 10717959
    EPSOM COACHES LIMITED
    - 2021-10-04 10717959
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    120,346 GBP2021-04-30
    Officer
    2020-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 16
    THE EPSOM EXPLORE TRAVEL.CO LTD. - now
    THE EPSOM EXPLORE TRAVEL CO LTD LIMITED - 2022-02-16
    LEWIS (GREENWICH) LTD
    - 2022-02-15 06816901
    The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (7 parents)
    Total liabilities (Company account)
    332,670 GBP2025-02-28
    Officer
    2009-02-11 ~ 2009-05-03
    IIF 7 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.