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, Stephen

    Related profiles found in government register
  • Lewis, Stephen
    British consultant finance born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 1
  • Lewis, Stephen
    British events manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandy Lane, Warrington, WA2 9BY, England

      IIF 2
  • Lewis, Stephen David
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Stephen David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 17
    • icon of address 15, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 18
  • Lewis, Stephen David
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Buccleuch Street, Dumfries, DG1 2AT, United Kingdom

      IIF 19
    • icon of address 3, Bedale Close, Newton-le-willows, WA12 8NQ, England

      IIF 20
  • Lewis, Stephen
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Oxhawth Crescent, Bromley, BR2 8BL, United Kingdom

      IIF 21
    • icon of address Suite 3a, Floor 2, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 22
  • Lewis, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 23
  • Lewis, Stephen
    British consultant born in September 1961

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
  • Lewis, Stephen
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 51, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 27 IIF 28
  • Lewis, Stephen Ian Roger
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Grovelands Road, Reading, Berkshire, RG30 2PD, United Kingdom

      IIF 29
  • Lewis, Stephen Ian Roger
    British head of sales born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Huckleberry Close, Purley On Thames, Reading, Berkshire, RG8 8EH

      IIF 30
  • Lewis, Stephen Ian Roger
    British sales director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denefield School, Long Lane, Tilehurst, Reading, RG31 6XY

      IIF 31
  • Lewis, Stephen
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Water Road, Reading, Water Road, Reading, RG30 2NN, England

      IIF 32
  • Lewis, Stephen
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Water Road, Reading, RG30 2NN, United Kingdom

      IIF 33
  • Lewis, Stephen
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 27-31, Sankey Street, Warrington, WA1 1XG, England

      IIF 34
  • Lewis, Stephen
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 35
  • Stephen Lewis
    British born in September 1961

    Resident in England

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

      IIF 36
  • Lewis, Stephen
    British management consultant born in January 1973

    Resident in South Africa

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

      IIF 37
  • Mr Stephen Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Longfield Gardens, Warrington, WA2 8LU, England

      IIF 38
  • Stephen Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 39
  • Lewis, Stephen Frederick

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

      IIF 40
  • Lewis, Stephen

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

      IIF 41 IIF 42
  • Lewis, Stephen David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen David Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Lewis
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 70
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 71
    • icon of address Unimix House, Platinum Suite, Abbey Road, London, NW10 7TR, England

      IIF 72
  • Mr Stephen Lewis
    British born in September 1961

    Resident in United Kingdom

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

      IIF 73
  • Mr Stephen Ian Roger Lewis
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Grovelands Road, Reading, Berkshire, RG30 2PD, United Kingdom

      IIF 74
  • Stephen Lewis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gloucester Road, Birkdale, PR8 2AU, United Kingdom

      IIF 75
    • icon of address Suite 51, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 76
  • Mr Stephen Lewis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, 27-31, Sankey Street, Warrington, WA1 1XG, England

      IIF 77
  • Mr Stephen Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 78
  • Mr Stephen David Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 48 Water Road, Reading, Water Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,095 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    icon of address Denefield School Long Lane, Tilehurst, Reading
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-10
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    ISUPPLY ON-SITE LTD. - 2019-07-10
    I SUPPLY ON-SITE LTD. - 2018-05-24
    icon of address 15 Palmyra Square, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-11-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,742 GBP2023-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,305 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Riverside House, Irwell Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    27,582 GBP2021-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    61,798 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    I SUPPLY INDUSTRIAL LTD. - 2016-11-22
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,273 GBP2021-03-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Platinum Financial Solutionz, Unimix House, Platinum Suite, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,575 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-27
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,920 GBP2023-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 26
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 27
    icon of address 12 Huckleberry Close, Purley On Thames, Reading, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 30 - Director → ME
  • 28
    REAL 5 FINANCE LTD - 2020-08-04
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 1 Wilson Patten Street, Warrington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    icon of address The Hive, 27-31 Sankey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,607 GBP2023-03-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 32
    icon of address 4 Longfield Gardens, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    838 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    icon of address 48 Water Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address 15 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,657 GBP2023-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 36
    icon of address 15 Palmyra Square South, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Bedale Close, Newton-le-willows, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 38
    STEVE LEWIS CONSULTING LTD - 2024-09-04
    icon of address C/o Able & Young, Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-26
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 40
    icon of address 512 Etruria Road, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,535 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-07-05
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    REAL5 DIGITAL LIMITED - 2025-03-03
    icon of address 67 Withers Ave, Orford, Withers Avenue, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,195 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-06-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    61,798 GBP2023-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-10-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    ISUPPLY GROUP (SCOTLAND) LTD - 2024-06-12
    icon of address 17 Buccleuch Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-04-23
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2022-01-25 ~ 2023-04-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    icon of address The Hive, 27-31 Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,913 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-06-01
    IIF 6 - Director → ME
  • 6
    icon of address 4 Longfield Gardens, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    838 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-12-08
    IIF 2 - Director → ME
  • 7
    icon of address 38 Overlea Drive, Hawarden, Deeside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -183,489 GBP2023-06-30
    Officer
    icon of calendar 2023-02-23 ~ 2023-08-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.