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, John

    Related profiles found in government register
  • Lewis, John
    British it contracting born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Norway Drive, York, YO10 4NY

      IIF 1
  • Lewis, John
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CR0 2TJ, England

      IIF 2
  • Lewis, John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 3
  • Lewis, John
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Elephant & Castle, London, SE1 6TH, England

      IIF 4
  • Lewis, Edward John
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lead Sheet Training Academy, 10 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5HP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 8
  • Lewis, John
    English born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 9
  • Lewis, John
    English director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 10 IIF 11
    • Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 12
  • Lewis, John
    Uk director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 13
  • Mr John Lewis
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Norway Drive, York, YO10 4NY

      IIF 14
  • John Lewis
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CR0 2TJ, England

      IIF 15
  • Lewis, John
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11114500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 308 London Road, C/of Just Computers, Croydon, CR0 2TJ, United Kingdom

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Kemp House 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Lewis, John
    British consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Lewis, John
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 21
    • 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 22
  • Lewis, John
    British none born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 23
  • Lewis, John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 24
  • Lewis, John
    British directord born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27d, London Road, Greenhithe, Kent, DA9 9EQ, United Kingdom

      IIF 25
  • Lewis, John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 26 IIF 27
  • Lewis, John Edward
    British

    Registered addresses and corresponding companies
    • 211 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EG

      IIF 28
  • Lewis, John
    British director born in March 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 16, Elephant & Castle, London, United Kingdom

      IIF 29
  • Mr John Lewis
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL

      IIF 30 IIF 31
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 32
    • 308, London Rd, Croydon, County, CR0 2TJ, United Kingdom

      IIF 33
    • St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB

      IIF 34
  • Lewis, John
    Uk company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 35
    • 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 36
  • Lewis, John Edward
    British company director born in March 1951

    Registered addresses and corresponding companies
    • 211 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EG

      IIF 37
    • 45 London Road, Stanmore, Middlesex, HA7 4PA

      IIF 38 IIF 39
  • Lewis, John

    Registered addresses and corresponding companies
    • 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 40
    • 4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, United Kingdom

      IIF 41
    • Maritime House, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 42 IIF 43
    • Unit J4, Leviathan Way, Chatham Maritime, Chatham, Kent, ME4 4LL, England

      IIF 44 IIF 45
    • 308, London Road, Croydon, CR0 2JT, England

      IIF 46
    • St Davids, Church Lane, Little Wenlock, Shropshire, TF6 5BB, United Kingdom

      IIF 47
    • 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 48
    • 16, Elephant & Castle, London, SE1 6TH, England

      IIF 49 IIF 50
    • 39a, Lower Grn Floor Flat, Montpelllier Grove, London, NW5 2XE, United Kingdom

      IIF 51
  • Lewis, John Edward
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CR0 2TJ, England

      IIF 52 IIF 53 IIF 54
    • 308, London Road, Croydon, CRO 2TJ, United Kingdom

      IIF 55
    • 308 London Road, London Road, Croydon, CR0 2TJ, England

      IIF 56
  • Lewis, John Edward
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • John Lewis
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11114500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 308 London Road, C/of Just Computers, Croydon, CR0 2TJ, United Kingdom

      IIF 59
    • 308, London Road, Croydon, CR0 2JT, England

      IIF 60
    • 10, Fitzroy Gardens, London, SE19 2NP, United Kingdom

      IIF 61 IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • John Edward Lewis
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Edward Lewis
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, London Road, Croydon, CRO 2TJ, United Kingdom

      IIF 67
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 38
  • 1
    ANDERSEN ACCOUNTING LIMITED
    08152216
    Unit J4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 21 - Director → ME
    2012-07-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    ANGEL HEALING & GIFTS LTD
    15481392
    308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    BRITANNIA ENTERTAINMENTS LTD
    - now 08219564
    BRITTANIA ENTERTAINMENTS LTD - 2012-10-25
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Officer
    2013-10-02 ~ 2016-01-04
    IIF 45 - Secretary → ME
  • 4
    BROGDALE CIC
    07181187
    45 St. Lukes Road, Maidstone, England
    Active Corporate (8 parents)
    Officer
    2019-01-01 ~ now
    IIF 6 - Director → ME
  • 5
    BST BALTIC SEA TRANSPORTATION COMPANY LTD
    03854216
    9 Middleton Woods, Middleton St George, Darlington, Durham
    Active - Proposal to Strike off Corporate (12 parents)
    Officer
    2002-08-06 ~ 2003-04-08
    IIF 37 - Director → ME
    2002-10-21 ~ 2003-04-08
    IIF 28 - Secretary → ME
  • 6
    CHATHAM MARITIME ACCOUNTING (CMA) LTD
    09945124
    Unit J4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CRAFTWORKS COMMUNITY LIMITED
    13181228
    45 St. Lukes Road, Maidstone, Kent, England
    Active Corporate (8 parents)
    Officer
    2021-02-05 ~ now
    IIF 7 - Director → ME
  • 8
    DO SOCIAL MEDIA LTD
    09765217
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 9
    DSM MEDIA LTD
    09772133
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    EASY SHARE TRADING COURSES LTD
    10521769
    10 Fitzroy Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 22 - Director → ME
    2016-12-12 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    EVRO DISTRIBUTION (U.K.) LIMITED
    - now 02826075
    ELMFORCE LIMITED - 1993-08-23
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (10 parents)
    Officer
    1995-01-02 ~ 2004-12-20
    IIF 39 - Director → ME
  • 12
    GIBSPA LIMITED
    16785772
    308 London Road C/of Just Computers, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    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
  • 13
    GLOBAL METALS LTD
    16352320
    308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-03-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    HEALING CRYSTALS & GEMSTONES LTD
    15483273
    308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 15
    JOHN LEWIS EDUCATIONAL SERVICES LTD
    07272756
    St Davids, Church Lane, Little Wenlock, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-03 ~ dissolved
    IIF 23 - Director → ME
    2010-06-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    KENT DISCOUNT CARD LIMITED
    09188074 08352804
    4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 10 - Director → ME
    2014-08-28 ~ 2014-08-29
    IIF 26 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    KENT DISCOUNT CARD LTD
    08352804 09188074
    27d London Road, Greenhithe, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 18
    KLUCKY CHICKEN LIMITED
    07887909
    2 Northbridge Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ 2012-08-20
    IIF 36 - Director → ME
    2013-03-08 ~ 2013-04-30
    IIF 4 - Director → ME
    2011-12-20 ~ 2012-08-20
    IIF 51 - Secretary → ME
    2012-10-15 ~ 2013-04-30
    IIF 50 - Secretary → ME
  • 19
    KLUCKY CHICKEN RETAIL LIMITED
    07887910
    16 Elephant & Castle, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ 2012-08-07
    IIF 35 - Director → ME
    2011-12-20 ~ 2012-08-20
    IIF 40 - Secretary → ME
  • 20
    LEAD SHEET TRAINING ACADEMY LIMITED
    - now 00216255
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (30 parents)
    Officer
    2024-03-29 ~ now
    IIF 8 - Director → ME
  • 21
    MARITIME EVENTS & ENTERTAINMENT LTD
    08135000
    Maritime House Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 13 - Director → ME
    2013-08-30 ~ dissolved
    IIF 42 - Secretary → ME
    2013-09-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 22
    MBFG SE1 LIMITED
    08185994
    16 Elephant & Castle, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-18 ~ 2013-01-22
    IIF 49 - Secretary → ME
  • 23
    MY BIG FAT GREEK LTD
    08332594 07460019
    Unit J 4 Leviathan Way, Chatham Maritime, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 29 - Director → ME
  • 24
    NORDIC ENGINEERING LIMITED
    - now 01537093
    BRABLIGHT ENGINEERING LIMITED
    - 1981-12-31 01537093
    42 Suffolk Road, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1998-01-08
    IIF 38 - Director → ME
  • 25
    NUTRA SUPPLEMENTS LTD
    14506002
    308 London Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 26
    OUTDOOR TV ADVERTISING LTD
    09397676
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    SPEEDBIRD LOGIC LIMITED
    08269843
    6 Norway Drive, York
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    THAMES ACCOUNTING SERVICES LIMITED
    11421861
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 29
    THE PRIVILEGE CARD LTD
    09996161 08507568
    4 Leviathan Way, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 30
    UK DISCOUNT CARDS LIMITED
    09188785
    4 Leviathan Way, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    VIBE COMMUNITY LIMITED
    13058188
    45 St. Lukes Road, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-02 ~ now
    IIF 5 - Director → ME
  • 32
    XYZ MAIL ORDER LTD
    14558184
    308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 18 - Director → ME
    2022-12-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 33
    XYZ TRADING LTD
    14543667
    308 London Road London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2022-12-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 34
    YOUR GOOD HEALTH GROUP LTD
    15148235
    308 London Rd, Croydon, County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 35
    YOUR GOOD HEALTH LTD
    11114500
    4385, 11114500 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 36
    YOUR HEALTHY LIFE GROUP LTD
    14987462 16706342
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    YOUR HEALTHY LIFE GROUP LTD
    16706342 14987462
    308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 38
    YOUR HEALTHY LIFE LIMITED
    11097794
    308 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2017-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE

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.