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

Lewis, David

    Related profiles found in government register
  • Lewis, David

    Registered addresses and corresponding companies
  • Lewis, David Cecil

    Registered addresses and corresponding companies
    • 5, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 13
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB

      IIF 14
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 15
    • 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 16
    • 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 17
    • 80 Caryfort Road, London, N16 9AP, United Kingdom

      IIF 18
  • Lewis, David
    British

    Registered addresses and corresponding companies
    • Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH

      IIF 19 IIF 20
  • Lewis, David
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • 6 Summer Court, Summer Hill Harbledown, Canterbury, Kent, CT2 9NP

      IIF 21
  • Lewis, David
    British director born in February 1943

    Registered addresses and corresponding companies
    • 129 Rough Common Road, Canterbury, Kent, CT2 9BS

      IIF 22
  • Lewis, David
    British director born in February 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 23
  • Lewis, David Cecil
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 24
  • Lewis, David
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 25
  • Lewis, David Cecil
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 26
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
  • Lewis, David Cecil
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 28
  • Lewis, David Cecil
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 29
    • Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 30
    • 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 31
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 32 IIF 33
    • 33a Hales Drive, Canterbury, Kent, United Kingdom

      IIF 34
    • Clustar House, 33 Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 35
    • Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 36
    • The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 37
  • Lewis, David Cecil
    British diretor born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Uk, CT4 5LY, United Kingdom

      IIF 41
  • Lewis, David Cecil
    British none born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 6, Wellington Street, Teignmouth, Deven, TQ14 8HH, United Kingdom

      IIF 42
  • Lewis, David Cecil
    British project manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 43
  • Lewis, David Cecil
    British retired born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 44
  • Lewis, David
    British builder born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 6 Wellington Street, Torquay, Devon, TQ14 8HH

      IIF 45
  • Mr David Lewis
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 46
  • Lewis, David Cecil
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 47
    • 33 Hales Drfive, Canterbury, Kent, United Kingdom

      IIF 48
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 49
    • 5, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 50 IIF 51
    • 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 52
    • Trueden House, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 53
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 54
    • 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 55
    • 6, Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 56
  • David Lewis
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 57
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 58
  • David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 59
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hales Drive, Canterbury, CT2 7AB, England

      IIF 60
  • Mr David Cecil Lewis
    United Kingdom born in February 1943

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 38
  • 1
    AVENUE PROPERTY MAINTENANCE LTD
    08333685
    Unit 1 89 Lower Herne Road, Herne Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-17 ~ 2013-12-01
    IIF 30 - Director → ME
  • 2
    BAY FLOORING (KENT) LIMITED
    07476358
    18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    CANTERBURY KIDS CIC
    09518018
    33 Hales Drive, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2015-03-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    CLUSTAR SERVICES LIMITED
    - now 09824846
    CLUSTAR LTD
    - 2017-02-06 09824846
    Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-14 ~ 2019-11-15
    IIF 48 - Director → ME
    2019-11-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    COMPLETE EARTH LIMITED
    08769455
    4385, 08769455 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2013-11-11 ~ 2015-08-11
    IIF 13 - Secretary → ME
  • 6
    COUSINS FLOORING LTD
    07628942
    18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-10 ~ 2012-01-01
    IIF 8 - Secretary → ME
  • 7
    DAZE CUSTOM COMPUTERS LTD
    - now 10712444
    POLELIFE CLOTHING LTD
    - 2018-06-11 10712444
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2018-11-01
    IIF 38 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-03-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    DDF PROPERTY SERVICES LTD
    - now 07768290
    TRUEDEN LETS LTD
    - 2013-01-08 07768290
    1 Avenue Road, Herne Bay, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    EASY BUILD HOMES LTD
    - now 10716823
    PLAYWALL LTD
    - 2017-08-14 10716823
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ 2019-04-01
    IIF 31 - Director → ME
    Person with significant control
    2017-04-08 ~ 2019-04-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EASY FLOOD PROTECTION LTD
    - now 10718171
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD
    - 2017-08-18 10718171
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ 2019-04-01
    IIF 33 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    EDGE SEEKER LIMITED
    15749172
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-07-07 ~ now
    IIF 27 - Director → ME
  • 12
    FDM BUSINESS SERVICES LTD
    07412183
    Suite 2 6 Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 23 - Director → ME
  • 13
    G.A.P. - GAIA AID & PROTECT - PLANET FOUNDATION
    07658883
    33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-07-04 ~ 2011-08-01
    IIF 50 - Director → ME
    2011-06-13 ~ 2011-06-14
    IIF 51 - Director → ME
    2011-06-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    LOREKAI LTD
    14196480
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ 2024-03-04
    IIF 49 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    LYDBURY COMMERCE SERVICES LTD
    08420480
    6 6 Wellington Street, Teignmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 29 - Director → ME
  • 16
    M2E LIMITED
    07512561
    Crown Way Cardiff, Crown Way, Cardiff, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-02-01 ~ 2013-02-21
    IIF 43 - Director → ME
  • 17
    MOUNT MANAGEMENT (KENT) LTD
    - now 10663350
    ROBIN SHAPERO MANAGEMENT LTD
    - 2017-11-09 10663350
    MOUNT MANAGEMENT (KENT) LTD
    - 2017-06-16 10663350
    33a Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-03-10 ~ 2022-01-20
    IIF 40 - Director → ME
  • 18
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED
    - now 01263540 07422827
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (317 parents, 8 offsprings)
    Officer
    2000-11-23 ~ 2001-11-22
    IIF 22 - Director → ME
  • 19
    NEOSPRING PLC
    - now 07510010
    M2E HOLDINGS PLC
    - 2016-02-01 07510010
    33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2011-01-31 ~ 2015-05-01
    IIF 28 - Director → ME
    2015-01-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 20
    NINJA DINING LTD
    10903054
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ 2018-08-01
    IIF 39 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PHOTO BUSINESS LTD
    08371738
    6 Wellington Street, Teignmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ 2014-06-04
    IIF 36 - Director → ME
  • 22
    POLELIFE LTD
    10606458
    33a Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ 2019-12-07
    IIF 32 - Director → ME
    2017-02-07 ~ 2019-12-07
    IIF 2 - Secretary → ME
    2020-09-30 ~ 2021-03-01
    IIF 1 - Secretary → ME
    Person with significant control
    2018-10-01 ~ 2019-12-07
    IIF 58 - Has significant influence or control OE
    2020-11-11 ~ 2021-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ROPER ROAD RESIDENTS ASSOCIATION LIMITED
    02169816
    The Oast, 62 Bell Road, Sittingbourne, England
    Active Corporate (28 parents)
    Officer
    ~ 1995-03-29
    IIF 24 - Director → ME
    1992-07-07 ~ 1995-03-29
    IIF 17 - Secretary → ME
  • 24
    STORIES AND STORYTELLERS LTD
    11538280
    80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ 2021-06-01
    IIF 16 - Secretary → ME
  • 25
    SUMMER COURT MANAGEMENT COMPANY LIMITED(THE)
    01390001
    9 Summer Court Summer Hill, Harbledown, Canterbury, Kent, England
    Active Corporate (48 parents)
    Officer
    1996-06-01 ~ 1997-09-13
    IIF 21 - Director → ME
  • 26
    TATE LEWIS LTD.
    14516853
    33a Hales Drive, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TEIGNMOUTH PORTRAITS LTD
    07424498
    Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-10 ~ 2013-01-31
    IIF 56 - Director → ME
    2010-10-29 ~ 2012-01-10
    IIF 9 - Secretary → ME
  • 28
    THE HAT MAN LTD
    10629812
    Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ 2018-03-05
    IIF 34 - Director → ME
  • 29
    THE PHOTOSHOP (UK) LTD
    - now 06784044
    PHOTOGRAPHIC SERVICES (TEIGNMOUTH) LIMITED
    - 2009-11-30 06784044
    Companies House, Crown Way, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-01-23 ~ 2012-01-25
    IIF 41 - Director → ME
    2009-01-06 ~ 2010-06-01
    IIF 19 - Secretary → ME
  • 30
    TRADITIONALLY TWISTED LIMITED
    08521245
    Lorekai House, Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ 2014-06-21
    IIF 25 - Director → ME
  • 31
    TRUEDEN (BUILDERS) LTD
    07582227
    1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2013-01-01
    IIF 52 - Director → ME
    2013-01-01 ~ 2014-06-03
    IIF 5 - Secretary → ME
  • 32
    TRUEDEN DISABILITY ADAPTATIONS LTD
    08377210
    Unit 1 89 Lower Herne Road, Herne Bay
    Active Corporate (4 parents)
    Officer
    2013-01-28 ~ 2014-06-03
    IIF 26 - Director → ME
  • 33
    TRUEDEN DISABILITY CARE LIMITED
    07316161
    1 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2014-03-31
    IIF 54 - Director → ME
    2010-07-15 ~ 2012-03-30
    IIF 6 - Secretary → ME
  • 34
    TRUEDEN DISABILITY SHOP LIMITED
    08709535
    The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-12 ~ 2013-11-20
    IIF 37 - Director → ME
    2014-05-01 ~ 2014-06-03
    IIF 44 - Director → ME
    2013-09-27 ~ 2013-10-12
    IIF 11 - Secretary → ME
  • 35
    TRUEDEN LIMITED
    06741011
    Wellington Street, Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ 2010-09-25
    IIF 45 - Director → ME
    2009-10-26 ~ 2009-11-30
    IIF 42 - Director → ME
    2011-02-20 ~ 2011-09-01
    IIF 53 - Director → ME
    2008-11-04 ~ 2010-07-01
    IIF 20 - Secretary → ME
  • 36
    TRUEDEN PHOTOGRAPHICS LTD
    07920009
    Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ 2013-01-01
    IIF 47 - Director → ME
  • 37
    TRUEDEN SMALL WORKS LIMITED
    07468901
    1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-28 ~ 2012-12-01
    IIF 55 - Director → ME
    2010-12-14 ~ 2011-12-28
    IIF 7 - Secretary → ME
  • 38
    WAYNE MARSHALL MUSIC LTD
    11270171
    80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ 2021-06-01
    IIF 18 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.