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, Jamie

    Related profiles found in government register
  • Lewis, Jamie
    British technical director born in September 1983

    Registered addresses and corresponding companies
    • The Mill House, St Peters Footpath, Margate, Kent, CT9 2SP, United Kingdom

      IIF 1
  • Lewis, James
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Orlestone Villas, Ashford Road, Hamstreet, Ashford, Kent, TN26 2DU, England

      IIF 2
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 3
  • Lewis, James
    British it consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Orlestone Villas, Hamstreet, Kent, TN26 2DU, England

      IIF 4
  • Lewis, Jamie

    Registered addresses and corresponding companies
    • The Rectory, 6 Rectory Close, Woodchurch, Ashford, Kent, TN26 3QD, England

      IIF 5
  • Lewis, James Simon
    British director of technical services born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mosedale, Moreton-in-marsh, Gloucestershire, GL56 0HP, England

      IIF 6
  • Lewis, Jamie
    British entrepeneur born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, 6 Rectory Close, Woodchurch, Ashford, Kent, TN26 3QD, England

      IIF 7
  • Lewis, James
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NT, United Kingdom

      IIF 8
  • Lewis, James
    British cybersecurity consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mitchell Way, Upper Rissington, Gloucestershire, GL54 2PL, England

      IIF 9
  • Lewis, James
    British managing director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Mitchell Way, Upper Rissington, Gloucestershire, GL54 2QD, England

      IIF 10
  • Lewis, James
    British technical director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Mitchell Way, Upper Rissington, GL54 2QD, England

      IIF 11
  • James Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 12
  • Mr James Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Orlestone Villas, Hamstreet, Kent, England

      IIF 13
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 14
  • Mr James Simon Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Mitchell Way, Upper Rissington, Cheltenham, GL54 2QD, England

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr James Lewis
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Mitchell Way, Upper Rissington, GL54 2QD, England

      IIF 18
    • 8 Mitchell Way, Upper Rissington, Gloucestershire, GL54 2PL, England

      IIF 19
  • Lewis, James Alexander Barton
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hiltingbury Road, Chandler's Ford, Eastleigh, SO53 5NT, England

      IIF 20
    • 34, Ashdown Road, Eastleigh, SO53 5QW, England

      IIF 21
  • Mr James Alexander Barton Lewis
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hiltingbury Road, Chandler's Ford, Eastleigh, SO53 5NT, England

      IIF 22
    • 102, Hiltingbury Road, Eastleigh, SO53 5NT, England

      IIF 23
    • 34, Ashdown Road, Eastleigh, SO53 5QW, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    102 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    15,364 GBP2024-03-31
    Officer
    2014-03-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    102 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    31 Mitchell Way, Upper Rissington, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 10 - director → ME
  • 4
    8 Mitchell Way, Upper Rissington, Gloucestershire, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    Kent Space Business Centre, Wotton Road, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 7 - director → ME
    2014-11-28 ~ dissolved
    IIF 5 - secretary → ME
  • 6
    51 Mosedale, Moreton-in-marsh, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    2021-12-02 ~ dissolved
    IIF 6 - director → ME
  • 7
    9a Leicester Road, Blaby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    RASCAL COMPUTING LTD - 2013-01-22
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,008 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    36 Nichol Road, Chandler's Ford, Eastleigh, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,094 GBP2023-05-31
    Officer
    2021-05-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    REBOOT COMPUTING SOLUTIONS LIMITED - 2011-08-30
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    -46,627 GBP2021-04-30
    Officer
    2009-08-17 ~ 2009-09-02
    IIF 1 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-02-18
    IIF 11 - director → ME
    Person with significant control
    2023-02-15 ~ 2023-02-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-01 ~ 2024-01-31
    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
    IIF 15 - Right to appoint or remove directors OE
    2023-03-01 ~ 2025-02-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    51 Mosedale, Moreton-in-marsh, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    2018-04-05 ~ 2019-10-28
    IIF 4 - director → ME
    Person with significant control
    2018-04-05 ~ 2019-10-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    31 Mitchell Way, Upper Rissington, Cheltenham, England
    Corporate (1 parent)
    Person with significant control
    2023-07-03 ~ 2024-01-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    RASCAL COMPUTING LTD - 2013-01-22
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,008 GBP2018-01-31
    Officer
    2013-04-01 ~ 2019-11-06
    IIF 2 - 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.