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 Matthew Lewis

    Related profiles found in government register
  • Mr Matthew Lewis
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mti Enterprise Solutions Limited, Dsa Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hampshire, RG27 8XU, United Kingdom

      IIF 2
    • 57, Wandle Road, London, SW17 7DL, England

      IIF 3
    • 57, Wandle Road, London, SW17 7DL, United Kingdom

      IIF 4
  • Mr Matthew Lewis
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 9d, Buchan Braes, Boddam, Aberdeenshire, AB42 3AR, United Kingdom

      IIF 5
  • Mr Matthew Lewis
    British born in August 1987

    Resident in United Kingdom

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

      IIF 6
  • Matthew Lewis
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Matthew Matthew Lewis
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Lewis, Matthew
    British company director born in May 1973

    Resident in United Kingdom

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

      IIF 9
  • Lewis, Matthew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hampshire, RG27 8XU, United Kingdom

      IIF 10
    • 57, Wandle Road, London, SW17 7DL, United Kingdom

      IIF 11
  • Lewis, Matthew
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mti Enterprise Solutions Limited, Dsa Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Lewis, Matthew
    British test manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wandle Road, London, SW17 7DL, United Kingdom

      IIF 13
  • Matthew Robert Lewis
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Damson Grove, Derby, Derbyshire, DE24 8YL, United Kingdom

      IIF 14
  • Mr Matthew Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fika Pods Ltd, Unit B2, London, NW9 6JL, England

      IIF 15
  • Lewis, Matthew
    British car garage manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 9d, Buchan Braes, Boddam, Aberdeenshire, AB42 3AR, United Kingdom

      IIF 16
  • Lewis, Matthew
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Lewis, Matthew
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501, Walsall Road, Perry Barr, Birmingham, B42 2LT, United Kingdom

      IIF 18
  • Lewis, Matthew
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 19
  • Lewis, Matthew Robert
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Damson Grove, Derby, Derbyshire, DE24 8YL, United Kingdom

      IIF 20
  • Mr Matthew Lewis
    British born in September 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 21
  • Lewis, Matthew, Matthew
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Lewis, Matthew, Matthew
    British trader born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Houston Road, Surbiton, KT6 5RL, United Kingdom

      IIF 23
  • Matthew Lewis
    British born in September 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Matthew Robert Lewis
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Little Cott Lane, Birmingham, B31 5GD, United Kingdom

      IIF 25
  • Lewis, Matthew
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Market Place, Chippenham, SN15 3HD, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Lewis, Matthew
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Market Place, Chippenham, SN15 3HD, England

      IIF 28
  • Lewis, Matthew Robert
    British chief technical officer born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Little Cott Lane, Birmingham, B31 5GD, United Kingdom

      IIF 29
  • Lewis, Matthew
    British directo born in September 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Lewis, Matthew
    British director born in September 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 31
  • Lewis, Matthew

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    57 Wandle Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,301 GBP2018-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Kemp House, 160 City Road, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-12-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 4
    4 Market Place, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 28 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 30 - director → ME
    2023-04-21 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 6
    5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    First Floor Absol House, Ivy Road, Chippenham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 27 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,646 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 17 - director → ME
    2019-01-28 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    45 Houston Road, Surbiton
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 23 - director → ME
  • 10
    61 Queen Square, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    96 GBP2021-10-31
    Officer
    2014-10-23 ~ dissolved
    IIF 13 - director → ME
  • 11
    C/o Tri Group, 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 26 - director → ME
  • 12
    Building 9d Buchan Braes, Boddam, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    Kd Tower Suite 2, Cotterells, Hemel Hempstead
    Dissolved corporate (1 parent)
    Officer
    2008-11-10 ~ dissolved
    IIF 11 - director → ME
  • 14
    Crown House, 27 Old Gloucester Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,696 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    5 Damson Grove, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    NETWORK COMPLIANCE LTD - 2018-11-26
    15 Little Cott Lane, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2020-11-30
    Officer
    2019-03-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    165-173 Halesowen Road, Cradley Heath, Westmidlands, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Officer
    2014-12-03 ~ 2016-02-26
    IIF 18 - director → ME
  • 2
    FIKA PODS LTD - 2023-07-06
    Unit 2b Connaught Business Centre, Hyde Estate Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    387 GBP2024-06-30
    Person with significant control
    2022-03-01 ~ 2023-04-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    61 Queen Square, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    96 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2019-03-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
© 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.