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

Mr Henry Norman Lewis

    Related profiles found in government register
  • Mr Henry Norman Lewis
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 192b Station Road, Edgware, Middlesex, HA8 7AR

      IIF 1
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 2
    • Walnut Cottage, Lovelands Lane, Lower Kingswood, Tadworth, KT20 6XG, England

      IIF 3
    • Walnut Cottage, Lovelands Lane, Tadworth, Surrey, KT20 6XG

      IIF 4
    • Walnut Cottage, Lovelands Lane, Tadworth, Surrey, KT20 6XG, United Kingdom

      IIF 5 IIF 6
  • Mr Henry Norman Lewis
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Cottage, Lovelands Lane, Lower Kingswood, Tadworth, KT20 6XG, England

      IIF 7
  • Lewis, Henry Norman
    British company director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Henry Norman
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 192b Station Road, Edgware, Middlesex, HA8 7AR, England

      IIF 12
    • Walnut Cottage, Lovelands Lane, Lower Kingswood, Tadworth, Surrey, KT20 6XG, United Kingdom

      IIF 13
  • Lewis, Henry Norman
    British investor born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 16
    • Walnut Estates Ltd, Lovelands Lane, Tadworth, KT20 6XG, United Kingdom

      IIF 17
  • Lewis, Henry Norman
    born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Cottage, Lovelands Lane, Tadworth, Surrey, KT20 6XG

      IIF 18 IIF 19
  • Lewis, Henry Norman
    British born in January 1939

    Registered addresses and corresponding companies
    • 30 Bramham Gardens, London, SW5 0HF

      IIF 20
  • Lewis, Henry Norman
    British chairman/director born in January 1939

    Registered addresses and corresponding companies
    • 30 Bramham Gardens, London, SW5 0HF

      IIF 21
  • Lewis, Henry Norman
    British director born in January 1939

    Registered addresses and corresponding companies
    • 30 Bramham Gardens, London, SW5 0HF

      IIF 22
  • Lewis, Henry Norman
    British investor born in January 1939

    Registered addresses and corresponding companies
    • 30 Bramham Gardens, London, SW5 0HF

      IIF 23
  • Lewis, Henry Norman
    British

    Registered addresses and corresponding companies
  • Lewis, Henry

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

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    168 Ember Lane, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COMPUTER EQUIPMENT BUSINESS & LEASING LIMITED - 1982-02-12
    Suite 5 192b Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    291,801 GBP2022-03-31
    Officer
    ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COMPUTERCALL LIMITED - 1998-02-11
    Walnut Cottage, Lovelands Lane, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,505,768 GBP2020-12-31
    Officer
    ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    BRAMHAM ESTATES LIMITED - 2008-08-06
    Related registration: 06560676
    FINLAW 139 LIMITED - 1999-04-28
    Related registration: 04326411
    68 Ship Street Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1999-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    68 Ship Street Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-04-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    The Studio 16 Cavaye Place Chelsea, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2018-11-22 ~ 2019-04-10
    IIF 16 - Director → ME
    Person with significant control
    2018-11-22 ~ 2019-04-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2012-01-19 ~ 2013-07-01
    IIF 17 - Director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,500 GBP2023-12-31
    Officer
    2010-03-18 ~ 2021-04-07
    IIF 14 - Director → ME
  • 4
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    ~ 2001-10-10
    IIF 20 - Director → ME
  • 5
    27 Ellingham Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,036,204 GBP2017-06-30
    Officer
    ~ 2015-04-07
    IIF 10 - Director → ME
  • 6
    ACTION LIMITED
    - now
    Other registered number: 03525219
    ACTION COMPUTER SUPPLIES HOLDINGS PLC - 2001-04-20
    STANDARD PLATFORMS HOLDINGS PLC - 1996-07-25
    DRIVECALL LIMITED - 1990-06-27
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1994-06-09 ~ 2001-10-10
    IIF 23 - Director → ME
  • 7
    COMPUTER EQUIPMENT BUSINESS & LEASING LIMITED - 1982-02-12
    Suite 5 192b Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    291,801 GBP2022-03-31
    Officer
    ~ 2005-11-11
    IIF 24 - Secretary → ME
  • 8
    COMPUTERCALL LIMITED - 1998-02-11
    Walnut Cottage, Lovelands Lane, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,505,768 GBP2020-12-31
    Officer
    1997-06-20 ~ 2002-12-18
    IIF 25 - Secretary → ME
  • 9
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-10-10
    IIF 22 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,281 GBP2024-06-30
    Officer
    2016-03-03 ~ 2025-06-04
    IIF 15 - Director → ME
    2016-03-03 ~ 2025-06-04
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-04-22
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    BUSYBODY PRODUCTS LIMITED - 2002-10-02
    2 Portal Way, Acton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    459,122 GBP2015-12-31
    Officer
    1999-12-10 ~ 2015-04-07
    IIF 13 - Director → ME
  • 12
    ACTION SERVICES LIMITED - 2002-04-30
    Related registration: 02479302
    HACKREMCO (NO.1322) LIMITED - 1998-04-01
    1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    1998-04-02 ~ 2001-10-10
    IIF 21 - Director → ME
  • 13
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    2003-03-05 ~ 2020-03-25
    IIF 19 - LLP Member → 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.