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

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

      IIF 1
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB

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

      IIF 3
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

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

      IIF 5
    • icon of address 80 Caryfort Road, London, N16 9AP, United Kingdom

      IIF 6
  • Lewis, David

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

      IIF 7 IIF 8 IIF 9
    • icon of address 5, Windmill Close, Bridge, Canterbury, Kent, CT 4 5LY, United Kingdom

      IIF 10
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 11
    • icon of address Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 19
  • Lewis, David
    British

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

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • Lewis, David
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 72 Stoke Road, Aston Fields, Bromsgrove, Worcestershire, B60 3EG

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Lewis, David
    British company director born in October 1968

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address C/o G S Lunnon, 109 Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 28
  • Lewis, David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 29
    • icon of address 1st Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 30
  • Lewis, David
    British consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 31
  • Lewis, David
    British director born in October 1968

    Resident in England

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

      IIF 32
    • icon of address 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, United Kingdom

      IIF 33
  • Lewis, David
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplefields Academy, Tower Hill Road, Corby, Northants, NN18 0TH

      IIF 34
  • Lewis, David
    British property born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 76 Crystal Palace Park Road, London, SE26 6UN

      IIF 35
  • 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 36
  • 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 37
    • icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 38 IIF 39
    • icon of address 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 40
    • icon of address 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 41 IIF 42
    • icon of address 33a Hales Drive, Canterbury, Kent, United Kingdom

      IIF 43
    • icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 44
    • icon of address Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 45
    • icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 46
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • Lewis, David Charles
    British director born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 55
    • icon of address 2nd Floor, 20 High Street, Haverfordwest, Pembrokeshire, SA61 2DA, Wales

      IIF 56
  • Lewis, David Charles
    British manager born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 57
  • Lewis, David
    American director born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Rutherford House, Stephensons Way, Chaddesden, Derby, DE21 6LY, England

      IIF 58
  • Williams, David
    British company director born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage Lower Terrace Road, Tideswell, Buxton, Derbyshire, SK17 8LX

      IIF 59
  • Williams, David
    British computer technician born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Clovelly Cottage Lower Terrace Road, Tideswell, Buxton, Derbyshire, SK17 8LX

      IIF 60
  • Williams, David
    British england born in August 1948

    Resident in Retired

    Registered addresses and corresponding companies
    • icon of address Peak District Mining Museum, South Parade, Matlock Bath, Matlock Derbyshire, DE4 3NR

      IIF 61
  • 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 62
  • Lewis, David
    British coaching & training born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Heol Y Nant, Gwaeod Y Garth, Cardiff, CF15 9HE, England

      IIF 63
  • Lewis, David
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 64
  • Lewis, David
    British sound designer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grenfell Gardens, Kenton, Harrow, Middlesex, HA3 0QZ

      IIF 65
  • 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 66
    • icon of address 33 Hales Drfive, Canterbury, Kent, United Kingdom

      IIF 67
    • icon of address 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 68
    • icon of address 5, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 69 IIF 70
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 71
    • icon of address Trueden House, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 72
  • 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 73
    • icon of address 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 74
    • icon of address 6, Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 75
  • 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 76
  • David Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 77
    • icon of address La Residencia, Walford, Ross-on-wye, HR9 5QU, England

      IIF 78
  • Lewis, David Charles
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 79
  • 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 80
  • Mr David Charles Lewis
    British born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 81
    • icon of address 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 82
    • icon of address Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 83
  • 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 84
  • Fleming-williams, David Anthony
    British computer technician born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heswall Hall, 111 Telegraph Road, Heswall, Wirral, CH60 0AF, England

      IIF 85
  • Fleming-williams, David Anthony
    British sound designer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pensall Drive, Wirral, Merseyside, CH61 6XP

      IIF 86
  • Mr David Lewis
    British born in February 1981

    Resident in United Kingdom

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

      IIF 87
  • Mr David Anthony Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 88
  • 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 89
  • Mr David Cecil Lewis
    United Kingdom born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • 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 94
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Sem, Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 3 Heol Y Nant, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address Crinow Croft, Station Road, Narberth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2025-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address 33 Hales Drive, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 1st Floor 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 30 - Director → ME
  • 7
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    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 18 - Secretary → ME
  • 9
    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 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    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 54 - Director → ME
  • 11
    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 26 - Director → ME
  • 12
    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 10 - Secretary → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,339 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    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 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 6 6 Wellington Street, Teignmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 37 - Director → ME
  • 16
    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 3 - Secretary → ME
  • 17
    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 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ELITEDRAW PROJECTS LIMITED - 1995-02-24
    icon of address Registered At, Virtual Business Centre, 4 Chantry Court, Sovereign Way, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    IIF 86 - Director → ME
  • 19
    icon of address 140 Shaw Lane Stoke Prior, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    PARRY COURT MANAGEMENT COMPANY LIMITED - 2006-10-05
    icon of address La Residencia, Walford, Ross-on-wye, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,637 GBP2024-12-31
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor 20 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    9,407 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 56 - Director → ME
  • 22
    LIVEWIRE PROMOTIONS (UK) LIMITED - 2012-03-16
    icon of address 20 High Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,131 GBP2024-10-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33a Hales Drive, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    POWER MEDIA MANAGEMENT LTD - 2021-02-23
    icon of address 8 Mansel Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    16,478 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 109 Silverdale Avenue, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -341,880 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    Company number 06353400
    Non-active corporate
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 65 - Director → ME
Ceased 38
  • 1
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    965,368 GBP2025-02-28
    Officer
    icon of calendar 2004-01-19 ~ 2005-01-26
    IIF 24 - Director → ME
  • 2
    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 38 - Director → 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 2015-10-14 ~ 2019-11-15
    IIF 67 - Director → ME
  • 4
    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 1 - Secretary → ME
  • 5
    icon of address 18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-10 ~ 2012-01-01
    IIF 14 - Secretary → ME
  • 6
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-03-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 7
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-04-01
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 42 - Director → ME
  • 9
    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 69 - Director → ME
    icon of calendar 2011-06-13 ~ 2011-06-14
    IIF 70 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-10-01
    IIF 32 - Director → ME
  • 11
    icon of address Heswall Hall, 111 Telegraph Road, Heswall, Wirral
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    518,319 GBP2024-08-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-08-31
    IIF 85 - Director → ME
  • 12
    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 68 - Director → ME
  • 13
    icon of address Crown Way Cardiff, Crown Way, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-21
    IIF 52 - Director → ME
  • 14
    icon of address Maplefields Academy, Tower Hill Road, Corby, Northants
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2018-04-30
    IIF 34 - Director → ME
  • 15
    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 49 - Director → ME
  • 16
    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 23 - Director → ME
  • 17
    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 36 - Director → ME
  • 18
    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 48 - Director → ME
  • 19
    icon of address 76 Crystal Palace Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2019-09-18 ~ 2023-03-03
    IIF 28 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-08-10
    IIF 19 - Secretary → ME
  • 20
    icon of address Peak District Mining Museum, South Parade, Matlock Bath, Matlock Derbyshire
    Active Corporate (11 parents)
    Equity (Company account)
    259,291 GBP2019-03-31
    Officer
    icon of calendar ~ 1992-12-05
    IIF 60 - Director → ME
    icon of calendar 2002-11-23 ~ 2005-11-26
    IIF 59 - Director → ME
    icon of calendar 2011-11-26 ~ 2016-11-12
    IIF 61 - Director → ME
  • 21
    icon of address 6 Wellington Street, Teignmouth, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-06-04
    IIF 45 - Director → ME
  • 22
    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 41 - Director → ME
    icon of calendar 2017-02-07 ~ 2019-12-07
    IIF 8 - Secretary → ME
    icon of calendar 2020-09-30 ~ 2021-03-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-01 ~ 2019-12-07
    IIF 80 - Has significant influence or control OE
  • 23
    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 25 - Director → ME
    icon of calendar 1992-07-07 ~ 1995-03-29
    IIF 5 - Secretary → ME
  • 24
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    NEW STERIS LIMITED - 2015-11-02
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    334,000 USD2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2019-03-28
    IIF 58 - Director → ME
  • 25
    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 4 - Secretary → ME
  • 26
    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 22 - Director → ME
  • 27
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2013-01-31
    IIF 75 - Director → ME
    icon of calendar 2010-10-29 ~ 2012-01-10
    IIF 15 - Secretary → ME
  • 28
    icon of address Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-21 ~ 2018-03-05
    IIF 43 - Director → ME
  • 29
    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 50 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-06-01
    IIF 20 - Secretary → ME
  • 30
    icon of address Lorekai House, Hales Drive, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-21
    IIF 27 - Director → ME
  • 31
    icon of address 1 Avenue Road, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2013-01-01
    IIF 71 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-06-03
    IIF 11 - Secretary → ME
  • 32
    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 39 - Director → ME
  • 33
    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 73 - Director → ME
    icon of calendar 2010-07-15 ~ 2012-03-30
    IIF 12 - Secretary → ME
  • 34
    icon of address The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-03
    IIF 53 - Director → ME
    icon of calendar 2013-10-12 ~ 2013-11-20
    IIF 46 - Director → ME
    icon of calendar 2013-09-27 ~ 2013-10-12
    IIF 17 - Secretary → ME
  • 35
    icon of address Wellington Street, Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-26 ~ 2009-11-30
    IIF 51 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-09-25
    IIF 62 - Director → ME
    icon of calendar 2011-02-20 ~ 2011-09-01
    IIF 72 - Director → ME
    icon of calendar 2008-11-04 ~ 2010-07-01
    IIF 21 - Secretary → ME
  • 36
    icon of address Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2013-01-01
    IIF 66 - Director → ME
  • 37
    icon of address 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-28 ~ 2012-12-01
    IIF 74 - Director → ME
    icon of calendar 2010-12-14 ~ 2011-12-28
    IIF 13 - Secretary → ME
  • 38
    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 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.