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

Mrs Alison Joanna Lewis

    Related profiles found in government register
  • Mrs Alison Joanna Lewis
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 West Cote Farm, Wold Road, Barrow-upon-humber, DN19 7DY, England

      IIF 1
    • 5, Westcote Farm, Wold Road, Barrow-upon-humber, Lincs, DN19 7DY, United Kingdom

      IIF 2
    • 27, 27 The Leases, Beverley, HU17 8LJ, England

      IIF 3
    • 27, The Leases, Beverley, HU17 8LJ, England

      IIF 4
    • Halifax House, 30-34 George Street, George Street, Hull, HU1 3AJ, England

      IIF 5 IIF 6
    • 6th Floor, 9, Appold Street, London, EC2A 2AP

      IIF 7
  • Mrs Alison Joanna Lewis
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Garth, Green Lane, Elmswell, Driffield, YO25 3EL, England

      IIF 8
  • Lewis, Alison Joanna
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wold Road, Barrow-upon-humber, DN19 7DY, England

      IIF 9
    • 27, The Leases, Beverley, HU17 8LJ, England

      IIF 10
    • Suite 4, & 5, Cowgate Welton, Brough, North Humberside, HU15 1NB, England

      IIF 11
    • Suite 4, & 5, Welton Garth Cowgate, Welton, Humberside - North, HU15 1NB, United Kingdom

      IIF 12
  • Lewis, Alison Joanna
    English chartered accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 West Cote Farm, Wold Road, Barrow-upon-humber, DN19 7DY, England

      IIF 13
    • Suite 4, & 5, Welton Garth, Welton, Humberside - North, HU15 1NB, United Kingdom

      IIF 14
  • Lewis, Alison Joanna
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Welton Lodge 2, Dale Road, Welton, Brough, East Yorkshire, HU15 1PE

      IIF 15
    • Halifax House, 30-34 George Street, George Street, Hull, HU1 3AJ, England

      IIF 16
    • The Old Hall, Church Lane, Kirk Ella, Hull, HU10 7TG

      IIF 17
    • 4, Welton Garth, Cowgate, Welton, Humberside - North, HU15 1NB, United Kingdom

      IIF 18
  • Lewis, Alison Joanna
    English finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Westcote Farm, Wold Road, Barrow-upon-humber, Lincs, DN19 7DY, United Kingdom

      IIF 19
    • Suite 4 And 5 Welton Garth, Cowgate, Welton, Brough, HU15 1NB, United Kingdom

      IIF 20
    • Suite 12 Mcmillan House, 6, Wolfreton Drive, Anlaby, Hull, HU10 7BY, England

      IIF 21
  • Mrs Alison Joanna Lewis
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Berkeley Street, London, W1J 8DU, England

      IIF 22
  • Lewis, Alison Joanna
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Garth, Green Lane, Elmswell, Driffield, YO25 3EL, England

      IIF 23
  • Lewis, Alison Joanna
    British

    Registered addresses and corresponding companies
    • The Old Hall, Church Lane, Kirk Ella, Hull, HU10 7TG, United Kingdom

      IIF 24
  • Lewis, Alison Joanna

    Registered addresses and corresponding companies
    • Suite 4, & 5, Cowgate Welton, Brough, North Humberside, HU15 1NB, England

      IIF 25
    • Suite 4, & 5, Welton Garth Cowgate, Welton, Humberside - North, HU15 1NB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Cherry Garth Green Lane, Elmswell, Driffield, England
    Active Corporate (3 parents)
    Officer
    2025-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 West Cote Farm, Wold Road, Barrow-upon-humber, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    Halifax House, 30-34 George Street George Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2009-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5 Westcote Farm, Wold Road, Barrow-upon-humber, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2019-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    LEWIS RECYCLING LIMITED - 2005-07-25
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -244,552 GBP2023-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    Halifax House, 30-34 George Street George Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    PM ACCOUNTING AND CONSULTANCY LTD - 2015-05-12
    EFPL LIMITED - 2013-03-12
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,943 GBP2024-03-31
    Officer
    2022-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LEWIS ASSET MANAGEMENT LIMITED - 2018-03-10
    A J LEWIS LIMITED - 2016-10-06
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,641 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Suite 4 And 5 Welton Garth Cowgate, Welton, Brough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 20 - Director → ME
  • 11
    Suite 4 & 5, Welton Garth, Welton, Humberside - North
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    ALPHER LIMITED - 2011-12-02
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ 2012-01-01
    IIF 15 - Director → ME
  • 2
    LEWIS RECYCLING LIMITED - 2005-07-25
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-30 ~ 2013-01-01
    IIF 17 - Director → ME
  • 3
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -244,552 GBP2023-03-31
    Officer
    2014-02-25 ~ 2016-11-02
    IIF 18 - Director → ME
  • 4
    PM ACCOUNTING AND CONSULTANCY LTD - 2015-05-12
    EFPL LIMITED - 2013-03-12
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,943 GBP2024-03-31
    Officer
    2012-09-07 ~ 2016-11-02
    IIF 11 - Director → ME
    2012-09-07 ~ 2016-11-02
    IIF 25 - Secretary → ME
  • 5
    LEWIS ASSET MANAGEMENT LIMITED - 2018-03-10
    A J LEWIS LIMITED - 2016-10-06
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,641 GBP2024-03-31
    Officer
    2013-11-26 ~ 2016-11-02
    IIF 12 - Director → ME
    2013-11-26 ~ 2016-11-02
    IIF 26 - Secretary → ME
  • 6
    Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-08-31
    Person with significant control
    2018-08-31 ~ 2019-11-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Suite 12 Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, England
    Active Corporate (7 parents)
    Equity (Company account)
    689 GBP2024-04-30
    Officer
    2014-03-11 ~ 2024-10-03
    IIF 21 - 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.