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, Jonathan Paul

    Related profiles found in government register
  • Lewis, Jonathan Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA

      IIF 1
    • 5th, Floor, Watson House 54 Baker Street, London, W1U 7BU, England

      IIF 2
    • First Floor, Ostro House, 420 Finchley Road, London, NW2 2HY

      IIF 3
    • Wick House, 50 Marshals Drive, St Albans, Herts, AL1 4RQ, England

      IIF 4
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 5 IIF 6 IIF 7
  • Lewis, Jonathan Paul
    British company director (advertsing) born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 9
  • Lewis, Jonathan Paul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 10 IIF 11 IIF 12
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 17
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18
    • Roxburghe House, 273 -287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 19
    • Wick House, 50 Marshals Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 20
    • Wick House, 50 Marshals Drive, St Albans, Hertfordshire, AL1 4RQ, England

      IIF 21
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 22 IIF 23
  • Lewis, Jonathan Paul
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Golden Square, London, W1F 9JT, England

      IIF 24
  • Lewis, Jonathan
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 25
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 26 IIF 27
  • Lewis, Jonathan
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 28 IIF 29
  • Lewis, Jonathan
    British executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

      IIF 30
  • Lewis, Jonathan Paul
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Marshals Drive, St. Albans, , AL1 4RQ,

      IIF 31
  • Lewis, Jonathan Paul
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 32
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Lewis, Jonathan Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 39 IIF 40
    • 7th Floor, Lacon House, 84 Theobald's Road, London, WC1X 8NL, United Kingdom

      IIF 41
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 42
  • Lewis, Jonathan Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 43
    • 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 44 IIF 45
  • Mr Jonathan Lewis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 46
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Lewis, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 50
  • Mr Jonathan Paul Lewis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Maxx House, 108 Park Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1HY, England

      IIF 51
    • 33, Broadwick Street, London, W1F 0DQ, England

      IIF 52
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 53 IIF 54
  • Lewis, Jonthan
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 55
  • Lewis, Jonathan Paul
    Welsh doorman born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Kings Rd Canton, Kings Road, Cardiff, CF11 9DB, United Kingdom

      IIF 56
  • Lewis, Jonathan Paul

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, United Kingdom

      IIF 57
  • Mr Jonathan Paul Lewis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 58
  • Mr Jonathan Paul Lewis
    Welsh born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Kings Rd Canton, Kings Road, Cardiff, CF11 9DB, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    WHITE HOUSE ESTATES LIMITED - 2000-10-17
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 4 - Director → ME
  • 3
    KENFARE LIMITED - 1988-04-25
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 5
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-11 ~ now
    IIF 27 - Director → ME
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-09-11 ~ now
    IIF 26 - Director → ME
  • 7
    5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 9
    79 Kings Rd Canton, Kings Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    ADMEDIA LIMITED - 2021-10-21
    30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,043 GBP2019-12-31
    Officer
    2021-05-21 ~ now
    IIF 37 - Director → ME
  • 11
    STILLNESS 981 LIMITED - 2009-12-04
    5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-18 ~ now
    IIF 31 - LLP Member → ME
  • 13
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 14
    5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 1 - Director → ME
  • 15
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 16
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 55 - Director → ME
  • 17
    Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-03-09 ~ now
    IIF 25 - Director → ME
  • 18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    ADMEDIA (LEISURE) LIMITED - 2024-08-02
    ELANQUOTE LIMITED - 2001-11-20
    30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2021-05-21 ~ now
    IIF 36 - Director → ME
  • 20
    HADLEY CORPORATION LIMITED - 2004-12-07
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 21
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Other registered number: 04823380
    OUTDOOR PLUS LIMITED - 2006-03-27
    Related registration: 04823380
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 29
  • 1
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-12-31
    Officer
    2005-09-02 ~ 2016-11-30
    IIF 18 - Director → ME
  • 2
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ 2020-02-24
    IIF 39 - Director → ME
  • 3
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Officer
    2006-02-28 ~ 2020-02-24
    IIF 44 - Director → ME
  • 4
    BIGGLES BANNERS LIMITED - 2007-12-03
    5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,222 GBP2024-12-31
    Officer
    2006-08-10 ~ 2007-11-23
    IIF 5 - Director → ME
  • 5
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    423,800 GBP2019-12-31
    Officer
    1997-03-03 ~ 2001-11-23
    IIF 6 - Director → ME
  • 6
    366 GROUP LIMITED - 2021-08-04
    Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,286,448 GBP2024-12-31
    Officer
    2018-05-04 ~ 2020-08-10
    IIF 19 - Director → ME
  • 7
    BELL HOLDCO LIMITED - 2019-06-10
    WG&M SHELF COMPANY 141 LIMITED - 2007-08-22
    7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2019-08-01 ~ 2020-02-24
    IIF 30 - Director → ME
  • 8
    HAYES SPORTS LIMITED - 2010-01-19
    STILLNESS 982 LIMITED - 2009-12-10
    Related registrations: 06195800, 05730330
    Cameron Baum, 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,781 GBP2015-12-31
    Officer
    2009-12-04 ~ 2010-05-24
    IIF 3 - Director → ME
  • 9
    14th Floor 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -162,702 GBP2024-06-30
    Officer
    2020-09-29 ~ 2024-11-25
    IIF 29 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-05-30
    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
    2020-09-29 ~ 2024-11-25
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -755 GBP2024-12-31
    Officer
    2005-09-02 ~ 2016-11-30
    IIF 23 - Director → ME
  • 11
    1 Kingsgate, King Harry Lane, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    1991-10-28 ~ 2001-08-12
    IIF 9 - Director → ME
  • 12
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,123,917 GBP2020-12-31
    Officer
    2011-07-05 ~ 2019-02-16
    IIF 20 - Director → ME
  • 13
    7th Floor Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-04-22 ~ 2020-02-24
    IIF 41 - Director → ME
  • 14
    Talbot House, 34 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    637,979 GBP2025-03-31
    Person with significant control
    2017-03-31 ~ 2020-01-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Other registered number: 11479313
    MAXX MEDIA LTD - 2018-07-25
    Related registration: 11479313
    MAXXMEDIA LTD - 2006-03-31
    Related registration: 11479313
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    460,903 GBP2017-04-01 ~ 2018-03-31
    Officer
    2018-08-03 ~ 2020-02-24
    IIF 32 - Director → ME
  • 16
    Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-03-09 ~ 2021-06-03
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    Other registered number: 05682578
    SUPREME OUTDOOR LIMITED - 2006-03-27
    Related registration: 05682578
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2006-02-03 ~ 2020-02-24
    IIF 40 - Director → ME
  • 18
    OUTDOOR MEDIA CENTRE LIMITED - 2015-09-30
    OUTDOOR ADVERTISING ASSOCIATION OF GREAT BRITAIN LIMITED(THE) - 2010-11-04
    33 Golden Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,516 GBP2024-12-31
    Officer
    2016-11-03 ~ 2020-09-17
    IIF 24 - Director → ME
  • 19
    POSTERMOBILE LIMITED - 1996-01-05
    Related registration: 02061406
    C/o Mazars Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    1992-05-13 ~ 2001-11-23
    IIF 8 - Director → ME
  • 20
    Other registered number: 02696828
    KMS ADVERTISING PLC - 1996-01-05
    Related registration: 03021896
    KNAPOLEON NO. 3 PLC - 1986-12-05
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    1996-01-05 ~ 2001-11-23
    IIF 7 - Director → ME
  • 21
    7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-09 ~ 2020-02-24
    IIF 45 - Director → ME
  • 22
    AGHOCO 1454 LIMITED - 2016-10-10
    Related registrations: 10303454, 10824191
    7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-14 ~ 2020-02-24
    IIF 33 - Director → ME
  • 23
    AGHOCO 1452 LIMITED - 2016-10-10
    7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-14 ~ 2020-02-24
    IIF 35 - Director → ME
  • 24
    AGHOCO 1453 LIMITED - 2016-10-10
    7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-14 ~ 2020-02-24
    IIF 34 - Director → ME
  • 25
    33 Broadwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -88,474 GBP2025-03-31
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,120 GBP2024-05-31
    Officer
    2010-02-25 ~ 2018-11-28
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    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
  • 27
    WORDRELATE LIMITED - 2003-12-05
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,020 GBP2024-12-31
    Officer
    2003-09-30 ~ 2005-08-25
    IIF 50 - Secretary → ME
  • 28
    Other registered numbers: 08867455, 08904967
    INSITE OUTDOOR ADVERTISING (A) LTD - 2020-06-08
    Related registrations: 08867455, 08904967
    OUTDOOR PLUS ADVERTISING LIMITED - 2014-09-30
    PRESTFIND LIMITED - 2014-01-22
    22 Berghem Mews, Blythe Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -539,816 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-12-09 ~ 2014-01-31
    IIF 17 - Director → ME
    2014-01-31 ~ 2014-07-09
    IIF 57 - Secretary → ME
  • 29
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,234,021 GBP2020-10-01 ~ 2021-09-30
    Officer
    2021-10-01 ~ 2024-03-08
    IIF 42 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.