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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lewis, Michael

    Related profiles found in government register
  • Lewis, Michael
    British manager born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Caledonian Road, London, N1 1BA, England

      IIF 1
    • icon of address 93, Upper Street, London, N1 0NP

      IIF 2
  • Lewis, Michael
    British business born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42, Queensway, London, W2 3RS, United Kingdom

      IIF 3
  • Lewis, Michael
    British manager born in September 1944

    Registered addresses and corresponding companies
    • icon of address 15 Upper Gulland Walk, London, N1 2PF

      IIF 4
  • Lewis, Michael
    British manager born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 268-270, Watford Way, Hendon, London, NW4 4UJ, United Kingdom

      IIF 5
  • Lewis, Michael
    British mrkt manager born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 93, Upper Street, London, N1 0NP, England

      IIF 6
  • Lewis, Michael
    British none born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28a, Queensway, Room 106, London, W2 3RX, United Kingdom

      IIF 7
  • Lewis, Michael
    British therapist thai born in September 1944

    Registered addresses and corresponding companies
    • icon of address 15 Upper Gulland Walk, London, N1 2PF

      IIF 8
  • Lewis, Michael Mark
    British roofer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, SS7 2BT, England

      IIF 9
  • Lewis, Michael
    British retired born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, High Street, Esher, KT10 9QE, England

      IIF 10
  • Lewis, Michael
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacre, Crab Hill Lane, South Nutfield, Redhill, RH1 5PG, England

      IIF 11
  • Lewis, Michael
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Hadleigh Business Centre, 351 London Road, Benfleet, SS7 2BT, England

      IIF 12
  • Lewis, Michael
    British roofing born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Lynfords Drive, Runwell, Wickford, SS11 7PP, England

      IIF 13
    • icon of address Mayfield, Cranfield Park Avenue, North Benfleet, Wickford, Essex, SS12 9LA, United Kingdom

      IIF 14 IIF 15
  • Mr Michael Lewis
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Lynfords Drive, Runwell, Wickford, SS11 7PP, England

      IIF 16
  • Lewis, Michael

    Registered addresses and corresponding companies
    • icon of address 101, Essex Road, Islington, London, N1 2SJ

      IIF 17
  • Mr Michael Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacre, Crab Hill Lane, South Nutfield, Redhill, RH1 5PG, England

      IIF 18
  • Mr Michael Lewis
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Hadleigh Business Centre, 351 London Road, Benfleet, SS7 2BT, England

      IIF 19
    • icon of address Mayfield, Cranfield Park Avenue, North Benfleet, Wickford, SS12 9LA, United Kingdom

      IIF 20
    • icon of address Mayfield, Cranfield Park Avenue, Wickford, SS12 9LA, United Kingdom

      IIF 21
  • Mr Michael Mark Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, SS7 2BT, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mayfield Cranfield Park Avenue, North Benfleet, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hadleigh Business Centre Suite 9 Hadleigh Business Centre, 351 London Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    ESSEX ROOFING & GUTTERING LTD - 2024-09-30
    icon of address Suite 9, Hadleigh Business Centre, 351 London Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28a Queensway, Room 106, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 5
    KOBKUN THAI SUPERMARKET LTD - 2013-10-03
    icon of address 278 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 6
    PLATINUM ROOFING AND GUTTERING LIMITED - 2023-03-16
    icon of address Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,961 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6a Lynfords Drive, Runwell, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,075 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mayfield Cranfield Park Avenue, North Benfleet, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    709 GBP2023-03-31
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 28a Queensway, Room 106, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-17 ~ 2011-12-01
    IIF 3 - Director → ME
    icon of calendar 2008-12-20 ~ 2009-07-09
    IIF 4 - Director → ME
  • 2
    icon of address 268-270 Watford Way, Hendon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-23
    IIF 5 - Director → ME
  • 3
    icon of address 101a High Street, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-09-14
    IIF 10 - Director → ME
  • 4
    icon of address 101 Essex Road, Islington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -99,168 GBP2023-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2007-08-01
    IIF 8 - Director → ME
    icon of calendar 2011-01-01 ~ 2013-04-01
    IIF 17 - Secretary → ME
  • 5
    icon of address 93 Upper Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2024-01-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-03-15
    IIF 2 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-04-04
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.