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, Elaine

    Related profiles found in government register
  • Lewis, Elaine
    British director

    Registered addresses and corresponding companies
    • Badgers Croft, Caldy Wood Caldy, Wirral, Merseyside, CH48 2LT

      IIF 1
  • Lewis, Elaine
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 2 IIF 3
  • Lewis, Elaine
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 4
  • Lewis, Elaine
    British hotelier born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ben Loyal Hotel, Main Street, Tongue, Sutherland, IV27 4XE

      IIF 5
  • Lewis, Elaine Helen
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19, The Paddock, Great Sutton, South Wirral, Merseyside, CH66 2NN, United Kingdom

      IIF 6
  • Lewis, Elaine
    British clerical assistant born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Worthenbury Road, Crewe By Farndon, Chester, CH3 6PA, United Kingdom

      IIF 7
  • Lewis, Elaine
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 8
    • Badgers Croft, Caldy Wood Caldy, Wirral, Merseyside, CH48 2LT

      IIF 9
  • Elaine Lewis
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 10
  • Mrs Elaine Lewis
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 11 IIF 12
  • Lewis, Elaine Helen
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Lewis, Elaine Helen
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
  • Mrs Elaine Helen Lewis
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 17 IIF 18 IIF 19
    • St George's House, Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 20
  • Mrs Elaine Lewis
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Worthenbury Road, Crewe By Farndon, Chester, CH3 6PA, United Kingdom

      IIF 21
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 22
  • Mrs Elaine Helen Lewis
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENSCO 1245 LIMITED - 2017-09-04
    St George's House, Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    THI NORTH WEST LIMITED - 1994-07-12
    OPENGROUP LIMITED - 1993-01-18
    Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Officer
    2025-03-27 ~ now
    IIF 2 - Director → ME
  • 4
    Lodge Farm Worthenbury Road, Crewe By Farndon, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-06-26 ~ dissolved
    IIF 9 - Director → ME
    2007-06-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,071,440 GBP2023-04-30
    Officer
    2025-03-27 ~ now
    IIF 4 - Director → ME
  • 7
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-09-14
    Officer
    2018-08-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    AERODROME E-COMMERCE PARK LTD - 2021-04-30
    THI LAKESIDE LIMITED - 2020-05-30
    SKYE STRATEGIC LAND EPPING LIMITED - 2019-05-17
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-14
    Officer
    2018-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    THI RESTORATION LIMITED - 2022-01-14
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    THI WATERFRONT BROADWAY LIMITED - 2014-09-09
    THI HEALTHCARE DEVELOPMENT (FORT WILLIAM ) LIMITED - 2012-10-16
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    808,155 GBP2016-08-31
    Officer
    2016-01-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    19 The Paddock, Great Sutton, South Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,685 GBP2024-01-30
    Officer
    2019-01-30 ~ now
    IIF 6 - Director → ME
  • 14
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THI GB UPTON REGENERATION LTD - 2015-06-20
    BROMBOROUGH PARK CGM LIMITED - 2014-10-10
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    288,076 GBP2015-08-31
    Officer
    2015-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,931 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Schoolhouse, Strathnaver, By Kinbrace, Sutherland
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    40,435 GBP2021-03-31
    Officer
    1999-11-22 ~ 2012-12-08
    IIF 5 - Director → ME
  • 2
    19 The Paddock, Great Sutton, South Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,685 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    THI RIVERSIDE LIMITED - 2011-05-24
    19 The Paddock, Great Sutton, South Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,664 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2024-10-11
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.