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

Westney, Lewis William Martin

    Related profiles found in government register
  • Westney, Lewis William Martin
    British director 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 5
  • 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 6
  • 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 7
    • 17, Balmoral Close, Billericay, Essex, CM4 0BY, United Kingdom

      IIF 8
  • 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 9
    • 130 Uppbridge Road, Chelmsford, Essex, CM2 0BA, England

      IIF 10 IIF 11
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 12
    • 244, Ongar Rd, Essex, CM15 9DX, England

      IIF 13
  • 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 14 IIF 15 IIF 16
    • 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

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

      IIF 19
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF

      IIF 20
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 21
    • 31, Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, United Kingdom

      IIF 22
    • Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 23
    • Unit 47, Ambition, Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DB, England

      IIF 24
    • C/o Gkp Viglen House, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 25
  • Westney, Martin John
    British director born in March 1968

    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 37
    • 130 Uppbridge Road, Chelmsford, Essex, CM2 0BA, England

      IIF 38 IIF 39
    • 31, Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 40
    • 244, Ongar Rd, Essex, CM15 9DX, England

      IIF 41
  • Westney, Martin John
    British company director

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

      IIF 42
  • 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 43
    • 31 Christian Close, Hoddesdon, Hertfordshire, EN11 9FF, England

      IIF 44 IIF 45 IIF 46
    • Office 11, Cavendish House, Plumpton Road, Hoddesdon, EN11 0LB, England

      IIF 51
    • Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 52
    • Suite 11, Cavendish House, Plumpton Road, Hoddesdon, EN11 0LB, England

      IIF 53
    • Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, England

      IIF 54
    • Unit 47, Ambition, Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DB, England

      IIF 55
    • Unit 3, The Acorn Centre, Hainault Business Park, Ilford, 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
Active 27
  • 1
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hoddesdon, England
    Corporate (1 parent)
    Total liabilities (Company account)
    9,637 GBP2023-07-31
    Officer
    2017-07-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    Unit 3 Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-28
    Officer
    2009-07-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-07-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    Suite A, 2nd Floor 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    2017-06-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 3, The Acorn Centre, Roebuck Road, Essex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Tanner & Associates, 48 St Aubyns, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 6 - director → ME
  • 8
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    F11 MEDIA LIMITED - 2025-04-04
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,516 GBP2023-08-31
    Officer
    2005-08-16 ~ now
    IIF 25 - director → ME
  • 11
    Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-01-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite 47, Ambition Business Centre, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    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
  • 14
    Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2011-11-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    Unit 3, The Acorn Centre, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    2nd Floor 13 Reeves Way Reeves Way, South Woodham Ferrers, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 4 - director → ME
  • 17
    124 City Road, London, London, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    Office 11, Cavendish House, Plumpton Road, Hoddesdon, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2020-08-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 20
    SOLAR ARMOUR LIMITED - 2019-09-09
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,867 GBP2023-09-30
    Officer
    2019-09-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    Suite G1 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    TEMPUS LIFE LTD - 2017-02-14
    Unit 3 Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    2016-09-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 24
    Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 11 - director → ME
    2021-01-27 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 25
    Office 11, Cavendish House, Plumpton Road, Hoddesson, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-09-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 26
    Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2002-11-12 ~ dissolved
    IIF 20 - director → ME
Ceased 8
  • 1
    Suite A, 2nd Floor 13 Reeves Way, South Woodham Ferrers, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    2016-02-13 ~ 2017-05-11
    IIF 3 - director → ME
    2016-02-11 ~ 2016-02-13
    IIF 30 - director → ME
  • 2
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ 2016-05-17
    IIF 21 - director → ME
  • 3
    MJS CAPITAL PLC - 2018-10-10
    FIDELITY ONE PLC - 2015-04-30
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Corporate (2 parents)
    Officer
    2015-03-13 ~ 2017-12-31
    IIF 18 - director → ME
  • 4
    Suite A 2nd Floor, 13 Reeves Way, South Woodham Ferrers
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ 2017-05-11
    IIF 2 - director → ME
    2016-06-30 ~ 2016-06-30
    IIF 28 - director → ME
  • 5
    2nd Floor 13 Reeves Way Reeves Way, South Woodham Ferrers, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ 2016-08-20
    IIF 32 - director → ME
  • 6
    Office 11 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-08 ~ 2020-08-28
    IIF 36 - director → ME
    Person with significant control
    2019-08-08 ~ 2020-08-28
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 7
    Suite G1 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-09 ~ 2019-01-01
    IIF 58 - secretary → ME
  • 8
    Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2002-11-12 ~ 2012-12-03
    IIF 42 - 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.