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 Conrad Simon James Lewcock

    Related profiles found in government register
  • Mr Conrad Simon James Lewcock
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West, 2-5, Rock Place, Brighton, BN2 1PF, England

      IIF 1
    • icon of address West, 2-5 Rock Place, Brighton, East Sussex, BN2 1PF, England

      IIF 2
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 3
    • icon of address 103, Farringdon Road, London, EC1R 3BS, England

      IIF 4 IIF 5
    • icon of address 103, Farringdon Road, London, EC1R 3BS, United Kingdom

      IIF 6
    • icon of address 94, White Lion Street, London, N1 9PF, United Kingdom

      IIF 7
    • icon of address Brakinston, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP, United Kingdom

      IIF 8
    • icon of address 30, Tower View, Kings Hill, West Malling, ME19 4UY, England

      IIF 9
    • icon of address 5/9 Ridgeworth House, Liverpool Gardens, Worthing, BN11 1RY, England

      IIF 10
  • Mr Jim Conrad Simon James Lewcock
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/9 Ridgeworth House, Liverpool Gardens, Worthing, BN11 1RY, England

      IIF 11
  • Lewcock, Conrad Simon James
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brakinston, Langton Road, Langton Green, Langton Green, Kent, TN3 0HP, United Kingdom

      IIF 12
    • icon of address 103, Farringdon Road, London, EC1R 3BS, United Kingdom

      IIF 13
    • icon of address Brakinston, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 14
    • icon of address Brakinston, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP, United Kingdom

      IIF 15
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 16
    • icon of address 30, Tower View, Kings Hill, West Malling, ME19 4UY, England

      IIF 17
    • icon of address Suite 20, 30 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, Uk

      IIF 18
    • icon of address Suite 28, 40 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 19
  • Lewcock, Conrad Simon James
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Vine Street, Brighton, East Sussex, BN1 4AG, United Kingdom

      IIF 20
    • icon of address West, 2-5 Rock Place, Brighton, East Sussex, BN2 1PF, England

      IIF 21
    • icon of address 103, Farringdon Road, London, EC1R 3BS, England

      IIF 22 IIF 23
    • icon of address 103, Farringdon Road, London, EC1R 3BS, United Kingdom

      IIF 24 IIF 25
    • icon of address Brakinston, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0JB, United Kingdom

      IIF 26
  • Lewcock, Conrad Simon James
    British founder born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 27
  • Lewcock, Conrad Simon James
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Vine Street, Brighton, East Sussex, BN1 4AG, United Kingdom

      IIF 28
  • Lewcock, Conrad Simon James
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Farringdon Road, London, EC1R 3BS, England

      IIF 29
  • Lewcock, Jim Conrad Simon
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brakinston, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 30
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 31 IIF 32
  • Lewcock, Jim Conrad Simon
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 33
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 34 IIF 35
  • Lewcock, Conrad Simon James
    British director

    Registered addresses and corresponding companies
    • icon of address 49 Chestnut Road, London, SW20 8ED

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address West, 2-5 Rock Place, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650,406 GBP2023-12-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 103 Farringdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,552 GBP2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    LOTHIAN SHELF (727) LIMITED - 2016-11-30
    icon of address 23 Manor Place, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    331 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 103 Farringdon Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 29 - Director → ME
  • 5
    AMPLIFY EPERFORMANCE LTD. - 2018-11-15
    AMPLIFY MEDIA PARTNERS LIMITED - 2018-05-30
    icon of address 103 Farringdon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    SEVENLY MEDIA LIMITED - 2013-04-24
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,394,403 GBP2021-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address J Moss, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 34 - Director → ME
  • 8
    THE INSERT WORKS LIMITED - 2011-12-14
    THE MEDIA SALES HOUSE LIMITED - 2006-03-03
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,177 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 103 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,993,426 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 103 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    911,468 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 103 Farringdon Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    733,380 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 22 - Director → ME
  • 13
    TSWG LIMITED - 2021-06-11
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 103 Farringdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,134 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    COMARKETING SPACE LTD - 2022-11-29
    SOLID AIR BRIGHTON LIMITED - 2020-04-14
    icon of address West, 2-5 Rock Place, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 7 Castle Street, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,485 GBP2024-03-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-11-30
    IIF 36 - Secretary → ME
  • 2
    BUTTERCUP HEALTH LIMITED - 2012-12-05
    icon of address Ridgeworth House, 5/9 Liverpool Gardens, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,759,176 GBP2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2019-07-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-01 ~ 2019-07-09
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2017-03-04
    IIF 35 - Director → ME
  • 4
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2015-08-28
    IIF 30 - Director → ME
  • 5
    THE SPECIALIST WORKS LIMITED - 2015-12-11
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-22 ~ 2018-07-28
    IIF 12 - Director → ME
  • 6
    icon of address 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2015-08-28
    IIF 19 - Director → ME
  • 7
    SIXTH SENSE CREATIVE LIMITED - 2013-07-16
    icon of address 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2017-01-27
    IIF 32 - Director → ME
  • 8
    icon of address 4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2017-03-31
    IIF 18 - Director → ME
  • 9
    THE INSERT HOUSE LIMITED - 2015-12-11
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    20,560,349 GBP2020-12-31
    Officer
    icon of calendar 2002-11-29 ~ 2018-08-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    THE RESPONSE TEAM LIMITED - 2016-01-20
    D 4 DIRECT LIMITED - 1998-06-25
    icon of address 94 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,998,154 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2018-07-28
    IIF 33 - Director → ME
  • 11
    CATALIST DM LTD - 2017-02-01
    I P H GLOBAL LIMITED - 2013-02-04
    THE INSERT PRINT HOUSE LIMITED - 2010-02-05
    icon of address 4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2017-03-04
    IIF 16 - Director → ME
  • 12
    icon of address 103 Farringdon Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    733,380 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-02 ~ 2022-12-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    icon of address M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2015-09-01
    IIF 31 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.