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 Graeme Lewis

    Related profiles found in government register
  • Mr Graeme Lewis
    South African born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • Flint House, Flint House, Heyshott, GU29 0DL, United Kingdom

      IIF 2
    • 18 Winckford Close, Little Waltham, Essex, England

      IIF 3
  • Mr Graeme Lewis
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 4
  • Lewis, Graeme
    South African director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Winckford Close, Little Waltham, Essex, CM3 3NU, England

      IIF 5
    • Mundon Hall, Vicarage Lane, Mundon, Maldon, CM9 6PA, England

      IIF 6
  • Lewis, Graeme
    South African programmer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Goodwood Close, Midhurst, West Sussex, GU299JG, England

      IIF 7
    • 20 Goodwoord Close, Midhurst, West Sussex, GU29 9JG, England

      IIF 8
  • Lewis, Graeme Mackenzie
    South African company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint House, Heyshott, Midhurst, West Sussex, GU29 0DL, England

      IIF 9 IIF 10
  • Lewis, Graeme Mackenzie
    South African director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint House, Heyshott, Midhurst, GU29 0DL, United Kingdom

      IIF 11
  • Mr Graeme Lewis
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Woodlands Park, Bedford Road, Clapham, Bedford, Bedfordshire, MK41 6EJ, England

      IIF 12
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 13
  • Mr Graeme Lewis
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Forgate Street, Astwood Bank, Redditch, B96 6BW, United Kingdom

      IIF 14 IIF 15
  • Mr Graeme Mackenzie Stuart Lewis
    South African born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
    • Stanford House, Winckford Close, Little Waltham, Chelmsford, CM3 3NU, England

      IIF 17
    • Flint House, Heyshott, West Sussex, GU29 0DL, England

      IIF 18 IIF 19
    • Flint House, Heyshott, Midhurst, GU29 0DL, England

      IIF 20
  • Lewis, Graeme Mackenzie Stuart
    South African business developer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 21
  • Lewis, Graeme Mackenzie Stuart
    South African consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ash Church Road, Ash, Hampshire, GU12 6LX, England

      IIF 22
  • Lewis, Graeme Mackenzie Stuart
    South African consultant to telecommunications companies born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ash Church Road, Ash, Hampshire, GU12 6LX, England

      IIF 23
  • Lewis, Graeme Mackenzie Stuart
    South African director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ash Church Road, Ash, Hampshire, GU12 6LX, United Kingdom

      IIF 24
    • Flint House, Heyshott, West Sussex, GU29 0DL, England

      IIF 25
  • Lewis, Graeme Mackenzie Stuart
    South African mobile top up wholesaler born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Mackensie Lewis
    South African born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Buckingham Road, Shoreham-by-sea, BN43 5UA, United Kingdom

      IIF 29
  • Lewis, Graeme Mackenzie
    South African company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
  • Lewis, Graeme
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transport House, Woodlands Park, Bedford Road, Clapham, Bedford, Bedfordshire, MK41 6EJ, England

      IIF 31
    • Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 32 IIF 33
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 34
  • Lewis, Graeme
    British distributor of health products born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Roedean Crescent, Brighton, East Sussex, BN2 5RH

      IIF 35
  • Lewis, Graeme
    British managing director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Roedean Crescent, Brighton, East Sussex, BN2 5RH

      IIF 36
  • Lewis, Graeme
    British mortgage advisor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Forgate Street, Astwood Bank, Redditch, B96 6BW, United Kingdom

      IIF 37 IIF 38
  • Mr Graeme Mackenzie Stuart Lewis
    South African born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mundon Hall, Vicarage Lane, Mundon, Maldon, CM9 6PA, England

      IIF 39
  • Lewis, Graeme Mackenzie Stuart
    South African operations and sales born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 40
  • Mr Graeme Mackenzie Stuart Lewis
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Unit 2, James Carter Road, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 41
    • Unit 2, 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 42
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 43
    • Unit 2, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
    • 6, Steeple Road, Southminster, CM0 7BD, England

      IIF 45
  • Lewis, Graeme Mackenzie Stuart
    British business executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 46
  • Lewis, Graeme Mackenzie Stuart
    British business person born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 82 James Carter Road, Midenhall, Bury St Edmunds, IP28 7DE

      IIF 47
  • Lewis, Graeme Mackenzie Stuart
    British commercial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 48
  • Lewis, Graeme Mackenzie Stuart
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Unit 2, James Carter Road, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 49
    • Unit 2, 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 50
  • Lewis, Graeme Mackenzie Stuart
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Steeple Road, Southminster, CM0 7BD, England

      IIF 51
  • Lewis, Graeme

    Registered addresses and corresponding companies
    • 46 Roedean Crescent, Brighton, East Sussex, BN2 5RH

      IIF 52
    • 20 Goodwoord Close, Midhurst, West Sussex, GU29 9JG, England

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    Mundon Hall Vicarage Lane, Mundon, Maldon, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 2
    Transport House, Woodlands Park Bedford Road, Clapham, Bedford, Bedfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,187 GBP2020-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Unit 2 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-07-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Flint House, Heyshott, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    GROLLSTA TECHNOLOGIES LIMITED - 2013-02-20
    50 Osborne Road, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ dissolved
    IIF 21 - director → ME
  • 7
    47 Forgate Street, Astwood Bank, Redditch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-07-31
    Officer
    2017-07-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    47 Forgate Street, Astwood Bank, Redditch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,115 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    ESSEX CORPORATE PROPERTIES LTD - 2022-07-14
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -42,085 GBP2023-06-30
    Officer
    2022-07-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    82 Unit 2, James Carter Road, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    Unit 2 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    Unit A, 82 James Carter Road, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2024-02-02 ~ 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
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    92 Ash Church Road, Ash, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 24 - director → ME
  • 14
    92 Ash Church Road, Ash, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 22 - director → ME
  • 15
    Mybunce Ltd Mybunce Ltd, Manong Bespoke Interiors, Midhurst, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    NATUS SOLUTIONS AFRICA LTD - 2025-04-16
    MAGNETIC PROPERTIES LILLIANESS LTD - 2024-07-29
    MAGNETIC PROPERTIES HMO LTD - 2024-03-23
    Unit 2, 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    Unit 2 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,752 GBP2024-01-31
    Officer
    2018-01-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    454 GBP2016-11-30
    Officer
    2018-03-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    Stanford House Winckford Close, Little Waltham, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    POP GCC (UK) LTD - 2018-03-07
    Flint House, Heyshott, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    20 Goodwoord Close, Midhurst, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 8 - director → ME
    2014-04-01 ~ dissolved
    IIF 53 - secretary → ME
  • 22
    92 Ash Church Road, Ash, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 23 - director → ME
Ceased 11
  • 1
    Mundon Hall Vicarage Lane, Mundon, Maldon, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-12 ~ 2020-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-03-26 ~ 2016-04-01
    IIF 32 - director → ME
  • 3
    MARCHFIELD ENGINEERING (RESOURCES) LIMITED - 2001-07-20
    MARCHFIELD ENGINEERING LIMITED - 1992-02-19
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-26 ~ 2016-10-01
    IIF 33 - director → ME
  • 4
    18 Winckford Close, Little Waltham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ 2018-07-25
    IIF 5 - director → ME
    Person with significant control
    2018-05-16 ~ 2018-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    DAYSILL LIMITED - 1985-03-15
    168 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    1996-12-02 ~ 2015-03-09
    IIF 36 - director → ME
  • 6
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    454 GBP2016-11-30
    Officer
    2017-06-12 ~ 2017-12-04
    IIF 10 - director → ME
  • 7
    POP PAYOUTS LTD - 2019-04-09
    20 The Ridings, East Preston, Littlehampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-04-08 ~ 2019-10-25
    IIF 30 - director → ME
    Person with significant control
    2019-06-01 ~ 2019-10-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    20 The Ridings, East Preston, Littlehampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-26
    Officer
    2017-08-24 ~ 2019-03-01
    IIF 9 - director → ME
  • 9
    RIO TRADING COMPANY (HEALTH) LIMITED - 2017-08-10
    ADSPIRE LIMITED - 1986-12-16
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    122,229 GBP2023-12-31
    Officer
    ~ 2010-12-31
    IIF 35 - director → ME
    ~ 2007-06-14
    IIF 52 - secretary → ME
  • 10
    THE WALLET COMPANY LTD - 2015-10-13
    26-28 Hammersmith Grove, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-02-22
    IIF 7 - director → ME
  • 11
    Unit 2 82 James Carter Road, Midenhall, Bury St Edmunds
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,237 GBP2024-07-31
    Officer
    2022-09-15 ~ 2024-07-01
    IIF 47 - director → 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.