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

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 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 14
    • Stanford House, Winckford Close, Little Waltham, Chelmsford, CM3 3NU, England

      IIF 15
    • Flint House, Heyshott, West Sussex, GU29 0DL, England

      IIF 16 IIF 17
    • Flint House, Heyshott, Midhurst, GU29 0DL, England

      IIF 18
  • Lewis, Graeme Mackenzie Stuart
    South African born in September 1965

    Resident in United Kingdom

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Flint House, Heyshott, West Sussex, GU29 0DL, England

      IIF 24
  • Lewis, Graeme Mackenzie Stuart
    South African mobile top up wholesaler born in September 1965

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Mr Graeme John Lewis
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Foregate Street, Astwood Bank, Redditch, B96 6BW, England

      IIF 27
  • 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 28
  • 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 29
  • Lewis, Graeme
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

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

    Resident in England

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

      IIF 34
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 35
    • Unit 2, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 36
    • Mundon Hall, Vicarage Lane, Mundon, Maldon, CM9 6PA, England

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

    Resident in England

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

      IIF 38 IIF 39
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 40
    • Unit 2, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
  • 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 42
  • Mr Graeme John Lewis
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Foregate Street, Astwood Bank, Redditch, B96 6BW, England

      IIF 43
  • 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 44
    • 6, Steeple Road, Southminster, CM0 7BD, England

      IIF 45
  • Lewis, Graeme John
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Foregate Street, Astwood Bank, Redditch, B96 6BW, England

      IIF 46 IIF 47
  • 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 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
  • 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 50
  • Lewis, Graeme

    Registered addresses and corresponding companies
    • 20 Goodwoord Close, Midhurst, West Sussex, GU29 9JG, England

      IIF 51
child relation
Offspring entities and appointments 29
  • 1
    365 MASTER DATA LTD
    11941818
    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 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    2019-04-12 ~ 2020-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    AIR ENERGI GROUP LIMITED
    05509548
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2007-03-26 ~ 2016-04-01
    IIF 32 - Director → ME
  • 3
    AIR RESOURCES LIMITED
    - now 01427732
    MARCHFIELD ENGINEERING (RESOURCES) LIMITED - 2001-07-20
    MARCHFIELD ENGINEERING LIMITED - 1992-02-19
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (21 parents, 1 offspring)
    Officer
    2007-03-26 ~ 2016-10-01
    IIF 33 - Director → ME
  • 4
    ANVIL RESOURCE SOLUTIONS LIMITED
    10891379
    Transport House, Woodlands Park Bedford Road, Clapham, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    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
  • 5
    ANVIL RESOURCING SOLUTIONS LTD
    14495598
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    AXIUS SOLUTIONS LTD
    11366819
    18 Winckford Close, Little Waltham, Essex, England
    Dissolved Corporate (2 parents)
    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
  • 7
    BLACKPOOL PIP LTD LTD
    15817065
    Unit 2 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BUNCEIT LTD
    11197050
    Flint House, Heyshott, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    CYBERWISE CORPORATION LTD
    - now 08183427
    GROLLSTA TECHNOLOGIES LIMITED
    - 2013-02-20 08183427
    50 Osborne Road, Southsea, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    GJL MORTGAGES LIMITED
    10872216
    47 Foregate Street, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    2017-07-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    GMDE PROPERTIES LTD
    14253053
    47 Foregate Street, Astwood Bank, Redditch, England
    Active Corporate (2 parents)
    Officer
    2022-07-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    MAGNETIC PROPERTIES (GL) LIMITED
    - now 12648377
    ESSEX CORPORATE PROPERTIES LTD
    - 2022-07-14 12648377
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    MAGNETIC PROPERTIES ASSISTED LIVING DEVELOPMENTS LIMITED
    15421141
    82 Unit 2, James Carter Road, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    MAGNETIC PROPERTIES LONDON1 LTD
    14872921
    Unit 2 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2023-05-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    MAGNETIC PROPERTIES SUPPORTED LIVING LTD
    15461950
    Unit A, 82 James Carter Road, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MOBACOMM HOLDINGS LTD
    07907600
    92 Ash Church Road, Ash, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 17
    MOBACOMM LTD
    07712279
    92 Ash Church Road, Ash, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 18
    MYBUNCE LTD
    10856789
    Mybunce Ltd Mybunce Ltd, Manong Bespoke Interiors, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    NATUS ENERGY LTD
    - now 14612422
    NATUS SOLUTIONS AFRICA LTD
    - 2025-04-16 14612422
    MAGNETIC PROPERTIES LILLIANESS LTD
    - 2024-07-29 14612422
    MAGNETIC PROPERTIES HMO LTD
    - 2024-03-23 14612422
    Unit 2, 82 James Carter Road, Mildenhall Industrial Estate, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    NESTI LTD
    11163863
    Unit 2 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2018-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    PAVILION TECHNOLOGIES LTD
    09628297 09269142
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-12 ~ 2017-12-04
    IIF 10 - Director → ME
    2018-03-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    POP SOFTWARE LTD
    - now 11379892
    POP PAYOUTS LTD
    - 2019-04-09 11379892
    20 The Ridings, East Preston, Littlehampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-08 ~ 2019-10-25
    IIF 29 - Director → ME
    Person with significant control
    2019-06-01 ~ 2019-10-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    POP TECHNOLOGIES LTD
    10588478
    20 The Ridings, East Preston, Littlehampton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-24 ~ 2019-03-01
    IIF 9 - Director → ME
  • 24
    POPAIRTIME LTD
    11167227
    Stanford House Winckford Close, Little Waltham, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    RSCOM GCC LTD
    - now 11163856
    POP GCC (UK) LTD
    - 2018-03-07 11163856
    Flint House, Heyshott, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    SCRWM LTD
    08969623
    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 51 - Secretary → ME
  • 27
    SMRTWORX LIMITED
    - now 09477563
    THE WALLET COMPANY LTD
    - 2015-10-13 09477563
    26-28 Hammersmith Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-09 ~ 2016-02-22
    IIF 7 - Director → ME
  • 28
    TONE INTERIORS LTD
    13504745
    Unit 2 82 James Carter Road, Midenhall, Bury St Edmunds
    Active Corporate (3 parents)
    Officer
    2022-09-15 ~ 2024-07-01
    IIF 48 - Director → ME
  • 29
    WHIZZMEDIA MOBILE LTD
    07291451
    92 Ash Church Road, Ash, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 22 - 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.