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

Mr Lewis Leslie Martindale

    Related profiles found in government register
  • Mr Lewis Leslie Martindale
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LQ, England

      IIF 1 IIF 2
    • icon of address Unit 1-3 Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LF, England

      IIF 3
    • icon of address 309, Hoe Street, London, E17 9BG, England

      IIF 4
    • icon of address Office 2, Unit 1-3, Redburn Estate, London, EN3 4LF, United Kingdom

      IIF 5
    • icon of address Unit 14, Waltham Park Way, Billet Road, London, E17 5DU, England

      IIF 6
  • Mr Lewis Martindale
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellerman House Redburn Industrial Estate, Woodall Road, Enfield, England, EN3 4LQ, United Kingdom

      IIF 7
  • Lewis Martindale
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Ellerman House, Woodall Road, Redburn Industrial Estate, Enfield, EN3 4LQ, United Kingdom

      IIF 8
  • Mr Lewis Leslie Martindale
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Ellerman House, Woodall Road, Redburn Industrial Estate, Enfield, EN3 4LQ, United Kingdom

      IIF 9
    • icon of address 309, Hoe Street, London, E17 9BG, England

      IIF 10
    • icon of address 309, Hoe Street, London, E17 9BG, United Kingdom

      IIF 11
  • Mr Lewis Leslie Martindale
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 784 - 788, High Road, Leyton, E10 6AE, England

      IIF 12
  • Mr Lewis Martindale
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerman House, Woodall Road, Enfield, EN3 4LQ, England

      IIF 13
  • Martindale, Lewis Leslie
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LQ, England

      IIF 14 IIF 15
    • icon of address Office 3, Ellerman House, Woodall Road, Redburn Industrial Estate, Enfield, EN3 4LQ, United Kingdom

      IIF 16
    • icon of address 309, Hoe Street, London, E17 9BG, England

      IIF 17 IIF 18
    • icon of address Office 2, Unit 1-3, Redburn Estate, London, EN3 4LF, United Kingdom

      IIF 19
  • Martindale, Lewis Leslie
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E4

      IIF 20
    • icon of address 784-788, High Road, Leyton, London, E10 6AE, United Kingdom

      IIF 21
  • Martindale, Lewis Leslie
    British director born in November 1959

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Unit 14, Waltham Park Way, Billet Road, London, E17 5DU, England

      IIF 25
  • Martindale, Lewis Leslie
    British manager born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Elmsdale Road, London, E17 6PW, England

      IIF 26
  • Martindale, Lewis Leslie
    British managing director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Billet Road, London, E17 5DU, England

      IIF 27
  • Martindale, Lewis
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellerman House Redburn Industrial Estate, Woodall Road, Enfield, England, EN3 4LQ, United Kingdom

      IIF 28
  • Martindale, Lewis Leslie
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templetons, 309 Hoe Street, London, E17 9BG, United Kingdom

      IIF 29
  • Martindale, Lewis Leslie
    British born in November 1959

    Resident in England

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

      IIF 30
  • Martindale, Lewis Leslie
    United Kingdom director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Waltham Park Way, Billet Road, London, E17 5DY, United Kingdom

      IIF 31
  • Martindale, Lewis
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerman House, Woodall Road, Enfield, EN3 4LQ, England

      IIF 32
  • Martindale, Lewis

    Registered addresses and corresponding companies
    • icon of address Office 2, Unit 1-3, Redburn Estate, London, EN3 4LF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 784 - 788 High Road, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Office 3, Ellerman House Woodall Road, Redburn Industrial Estate, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,161 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Waltham Park Way, Billet Road Walthamstow, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CARS4ALL SERVICES LTD - 2023-07-20
    icon of address Ellerman House, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,288 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 14, Waltham Park Way, Billet Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,086 GBP2018-06-28
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ellerman House Redburn Industrial Estate, Woodall Road, Enfield, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ellerman House, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,047 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Ellerman House Redburn Industrial Estate, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,103 GBP2024-09-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ellerman House Redburn Industrial Estate, Woodall Road, Enfield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    7,309,734 GBP2024-03-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Ellerman House Office 2 , Redburn Industrial Estate, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,666 GBP2025-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-02-16 ~ now
    IIF 33 - Secretary → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 309 Hoe Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,883 GBP2024-05-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Ellerman House, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,132 GBP2024-08-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 14 Waltham Park Way, Billet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Unit 14 Waltham Park Way, Billet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    icon of address 309 Hoe Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,152 GBP2023-01-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-10-01
    IIF 27 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-11-04 ~ 2024-02-20
    IIF 24 - Director → ME
  • 3
    icon of address Office 3, Ellerman House Woodall Road, Redburn Industrial Estate, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,161 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-19 ~ 2025-03-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARS4ALL SERVICES LTD - 2023-07-20
    icon of address Ellerman House, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,288 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-25 ~ 2025-03-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ellerman House, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ 2025-03-12
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address Ellerman House Office 2 , Redburn Industrial Estate, Woodall Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,666 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-16 ~ 2025-03-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address 309 Hoe Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,883 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-05-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243,767 GBP2024-07-31
    Officer
    icon of calendar 2000-12-11 ~ 2020-08-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.