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, Nicholas Simon

    Related profiles found in government register
  • Lewis, Nicholas Simon
    British company director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 66 Wilmhurst Road, Warwick, Warwickshire, CV34 5LN

      IIF 1
  • Lewis, Nicholas Simon
    British director born in July 1971

    Registered addresses and corresponding companies
  • Lewis, Nicholas Simon
    British

    Registered addresses and corresponding companies
    • icon of address 66 Wilmhurst Road, Warwick, Warwickshire, CV34 5LN

      IIF 5 IIF 6
  • Lewis, Nicholas Simon
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Arundel House, The Avenue, Bishopton, Stratford-upon-avon, CV37 0RH, England

      IIF 8 IIF 9 IIF 10
  • Lewis, Nicholas Simon
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dodwell Trading Estate, Evesham Road, Dodwell, Stratford-upon-avon, CV37 9ST, England

      IIF 11
  • Lewis, Nicholas Simon

    Registered addresses and corresponding companies
    • icon of address Wisteria Camrose House, 2a Camrose Avenue Edgware, Middlesex, HA8 6EG, United Kingdom

      IIF 12
    • icon of address Unit 5, Dodwell Trading Estate, Evesham Road, Dodwell, Stratford-upon-avon, CV37 9ST, England

      IIF 13
  • Lewis, Nicholas Simon
    English company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Camrose House, 2a Camrose Avenue Edgware, Middlesex, HA8 6EG, United Kingdom

      IIF 14
    • icon of address Arundel House, Bishopton Park The Avenue, Stratford Upon Avon, Warwickshire, CV37 0RH

      IIF 15
    • icon of address Arundel House, The Avenue, Stratford Upon Avon, CV37 0RH, United Kingdom

      IIF 16
  • Lewis, Nicholas Simon
    English consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, Bishopton Park The Avenue, Stratford Upon Avon, Warwickshire, CV37 0RH

      IIF 17
    • icon of address Arundel House, The Avenue, Stratford-upon-avon, Warwickshire, CV37 0RH, England

      IIF 18
  • Lewis, Nicholas Simon
    English director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, Bishopton Park The Avenue, Stratford Upon Avon, Warwickshire, CV37 0RH

      IIF 19
    • icon of address Arundel House, The Avenue, Stratford Upon Avon, CV370RH, United Kingdom

      IIF 20
  • Lewis, Nicholas Simon
    English none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 21
  • Mr Nicholas Simon Lewis
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, The Avenue, Bishopton, Stratford-upon-avon, CV37 0RH, England

      IIF 22
  • Mr Nicholas Simon Lewis
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address Arundel House, The Avenue, Bishopton, Stratford-upon-avon, CV37 0RH, England

      IIF 24 IIF 25 IIF 26
    • icon of address Arundel House, The Avenue, Bishopton, Stratford-upon-avon, Warwickshire, CV37 0RH

      IIF 27
    • icon of address Unit 1a, Cadle Pool Farm, The Ridgeway, Stratford-upon-avon, CV37 9RE, England

      IIF 28
    • icon of address Unit 5, Dodwell Trading Estate, Evesham Road, Dodwell, Stratford-upon-avon, CV37 9ST, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    UPFRONT ENTERTAINMENT DISTRIBUTION LIMITED - 2019-03-28
    UPFRONT ENTERTAINMENT LIMITED - 2012-10-01
    icon of address Arundel House The Avenue, Bishopton, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2024-02-28
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    SMARTSCREEN REPAIRS LIMITED - 2015-04-19
    icon of address Arundel House The Avenue, Bishopton, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-03-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    icon of address 6a Lonsdale Road, Lonsdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    GROUNDFORCE GARDEN SERVICES LIMITED - 2017-11-23
    icon of address Unit 1a Cadle Pool Farm, The Ridgeway, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,925 GBP2024-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    ANVIL MEDIA ENTERTAINMENT LIMITED - 2013-03-08
    icon of address Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,995 GBP2024-05-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-12-08 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 10
  • 1
    677TV LTD
    - now
    THE CREATIVE PICTURE COMPANY LIMITED - 2010-03-17
    CLASSIC ROCK PRODUCTION SERVICES LIMITED - 2006-08-30
    CLASSIC ROCK PRODUCTIONS LIMITED - 2005-01-25
    ZIPTUNE LIMITED - 2002-01-10
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-22 ~ 2005-04-06
    IIF 2 - Director → ME
  • 2
    PHOENIX MEDIA PUBLISHING LIMITED - 2009-03-10
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2008-10-15
    IIF 15 - Director → ME
  • 3
    EVCIA NETWORK LIMITED - 2024-11-20
    icon of address Bray House, Duke Of York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2023-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EDINBURGH RUGBY LIMITED - 2007-08-21
    DMWS 783 LIMITED - 2006-07-06
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2007-08-10
    IIF 3 - Director → ME
  • 5
    icon of address Bray House, Duke Of York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-12-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Bray House, Duke Of York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-12-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLASSIC ROCK DISTRIBUTION LIMITED - 2009-03-11
    WARWICK MEDIA SALES LIMITED - 2005-01-25
    ROCK CLASSICS LIMITED - 2004-11-03
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2010-09-25
    IIF 19 - Director → ME
  • 8
    ART HOUSE CLASSICS LTD - 2009-05-16
    ART HOUSE CINEMA CLASSICS LIMITED - 2004-07-20
    icon of address Suite 2 Shrieves Walk, Sheep Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-21 ~ 2004-11-01
    IIF 5 - Secretary → ME
  • 9
    MURRAYFIELD SPORTS AND LEISURE LIMITED - 2007-10-30
    DMWS 785 LIMITED - 2006-07-06
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2007-08-11
    IIF 1 - Director → ME
  • 10
    WARWICK MEDIA PUBLISHING LTD - 2008-11-19
    WARWICK MEDIA DISTRIBUTION LIMITED - 2007-10-30
    CLASSIC ROCK DIRECT LIMITED - 2006-03-08
    CLASSIC ROCK LEGENDS LTD - 2004-10-12
    URIAH HEEP COPYRIGHT LTD - 2000-12-20
    icon of address C/o Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2005-01-21
    IIF 4 - Director → ME
    icon of calendar 2003-05-21 ~ 2004-08-25
    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 16 October 2025 and licensed under the Open Government Licence v3.0.