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, David Cecil

    Related profiles found in government register
  • Lewis, David Cecil
    British director born in February 1943

    Resident in United Kingdom

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

      IIF 1
    • icon of address 33 Hales Drfive, Canterbury, Kent, United Kingdom

      IIF 2
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 3
    • icon of address 5, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 4 IIF 5
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 6
    • icon of address Trueden House, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 7
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in United Kingdom

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

      IIF 8
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 9
    • icon of address 6, Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 10
  • Lewis, David
    British builder born in February 1943

    Resident in United Kingdom

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

      IIF 11
  • David Lewis
    British born in February 1953

    Resident in United Kingdom

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

      IIF 12
  • Lewis, David Cecil
    British company director born in February 1943

    Resident in England

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

      IIF 13
  • Lewis, David Cecil
    British director born in February 1943

    Resident in England

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

      IIF 14
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 15 IIF 16
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 17
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 18 IIF 19
    • icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom

      IIF 20
    • icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 21
    • icon of address Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 22
    • icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 23
  • 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
    • icon of address Lorekai House, Windmill Close, Bridge, Uk, CT4 5LY, United Kingdom

      IIF 27
  • Lewis, David Cecil
    British none born in February 1943

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Lewis, David Cecil
    British retired born in February 1943

    Resident in England

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

      IIF 30
  • Lewis, David Cecil
    British self-employed property owner born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

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

      IIF 32
  • David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

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

      IIF 33
  • Lewis, David Cecil
    British company secretary born in February 1943

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

      IIF 34
  • Lewis, David
    British director born in February 1943

    Resident in England

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

      IIF 35
  • Lewis, David
    British company secretary born in February 1943

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

      IIF 36
  • Lewis, David
    British director born in February 1943

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

      IIF 37
  • Lewis, David
    British director born in February 1943

    Resident in Gbr

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

      IIF 38
  • Mr David Lewis
    British born in February 1943

    Resident in England

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

      IIF 39
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in England

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

      IIF 40
  • Lewis, David
    British

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

      IIF 41 IIF 42
  • Mr David Cecil Lewis
    United Kingdom born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David Cecil

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

      IIF 47
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB

      IIF 48
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 49
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 50
    • icon of address 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 51
    • icon of address 80 Caryfort Road, London, N16 9AP, United Kingdom

      IIF 52
  • Lewis, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 2
    icon of address 33 Hales Drive, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    CLUSTAR LTD - 2017-02-06
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    TRUEDEN LETS LTD - 2013-01-08
    icon of address 1 Avenue Road, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Suite 2 6 Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 6 Wellington Street, Teignmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 11
    M2E HOLDINGS PLC - 2016-02-01
    icon of address 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 33a Hales Drive, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address Unit 1 89 Lower Herne Road, Herne Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-12-01
    IIF 15 - Director → ME
  • 2
    CLUSTAR LTD - 2017-02-06
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-10-14 ~ 2019-11-15
    IIF 2 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,613 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-08-11
    IIF 47 - Secretary → ME
  • 4
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2012-01-01
    IIF 60 - Secretary → ME
  • 5
    POLELIFE CLOTHING LTD - 2018-06-11
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2018-11-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-03-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    PLAYWALL LTD - 2017-08-14
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-04-01
    IIF 19 - Director → ME
  • 8
    icon of address 33 Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-01
    IIF 4 - Director → ME
    icon of calendar 2011-06-13 ~ 2011-06-14
    IIF 5 - Director → ME
  • 9
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2024-03-04
    IIF 3 - Director → ME
  • 10
    icon of address Crown Way Cardiff, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-21
    IIF 29 - Director → ME
  • 11
    ROBIN SHAPERO MANAGEMENT LTD - 2017-11-09
    MOUNT MANAGEMENT (KENT) LTD - 2017-06-16
    icon of address 33a Hales Drive, Canterbury, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-03
    Officer
    icon of calendar 2017-03-10 ~ 2022-01-20
    IIF 26 - Director → ME
  • 12
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-22
    IIF 37 - Director → ME
  • 13
    M2E HOLDINGS PLC - 2016-02-01
    icon of address 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2015-05-01
    IIF 13 - Director → ME
  • 14
    icon of address 33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2018-08-01
    IIF 25 - Director → ME
  • 15
    icon of address 6 Wellington Street, Teignmouth, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-06-04
    IIF 22 - Director → ME
  • 16
    icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 18 - Director → ME
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 54 - Secretary → ME
    icon of calendar 2020-09-30 ~ 2021-03-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-12-07
    IIF 40 - Has significant influence or control OE
    icon of calendar 2020-11-11 ~ 2021-02-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Oast, 62 Bell Road, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    402 GBP2021-10-31
    Officer
    icon of calendar ~ 1995-03-29
    IIF 34 - Director → ME
    icon of calendar 1992-07-07 ~ 1995-03-29
    IIF 51 - Secretary → ME
  • 18
    icon of address 80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-01
    IIF 50 - Secretary → ME
  • 19
    icon of address 9 Summer Court Summer Hill, Harbledown, Canterbury, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    23,791 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-09-13
    IIF 36 - Director → ME
  • 20
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2013-01-31
    IIF 10 - Director → ME
    icon of calendar 2010-10-29 ~ 2012-01-10
    IIF 61 - Secretary → ME
  • 21
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-21 ~ 2018-03-05
    IIF 20 - Director → ME
  • 22
    PHOTOGRAPHIC SERVICES (TEIGNMOUTH) LIMITED - 2009-11-30
    icon of address Companies House, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2012-01-25
    IIF 27 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-06-01
    IIF 41 - Secretary → ME
  • 23
    icon of address Lorekai House, Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-21
    IIF 35 - Director → ME
  • 24
    icon of address 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2013-01-01
    IIF 6 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-06-03
    IIF 57 - Secretary → ME
  • 25
    icon of address Unit 1 89 Lower Herne Road, Herne Bay
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    186,647 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-06-03
    IIF 16 - Director → ME
  • 26
    icon of address 1 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-31
    IIF 8 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-03-30
    IIF 58 - Secretary → ME
  • 27
    icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-12 ~ 2013-11-20
    IIF 23 - Director → ME
    icon of calendar 2014-05-01 ~ 2014-06-03
    IIF 30 - Director → ME
    icon of calendar 2013-09-27 ~ 2013-10-12
    IIF 63 - Secretary → ME
  • 28
    icon of address Wellington Street, Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-20 ~ 2011-09-01
    IIF 7 - Director → ME
    icon of calendar 2009-10-26 ~ 2009-11-30
    IIF 28 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-09-25
    IIF 11 - Director → ME
    icon of calendar 2008-11-04 ~ 2010-07-01
    IIF 42 - Secretary → ME
  • 29
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2013-01-01
    IIF 1 - Director → ME
  • 30
    icon of address 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-28 ~ 2012-12-01
    IIF 9 - Director → ME
    icon of calendar 2010-12-14 ~ 2011-12-28
    IIF 59 - Secretary → ME
  • 31
    icon of address 80 Caryfort Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-06-01
    IIF 52 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.