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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lewis, Samantha

    Related profiles found in government register
  • Lewis, Samantha
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollyoak Road, Sutton Coldfield, B74 2FG, England

      IIF 1
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 2
  • Lewis, Samantha
    British admiistrator born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollyoak Road, Streetly, Sutton Coldfield, West Midlands, B742FG

      IIF 3
  • Lewis, Samantha
    British book-keeper/accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 4
  • Lewis, Samantha
    British bookeeper/accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 5
  • Lewis, Samantha
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, Coventry Street, Stourbridge, DY8 1EP, England

      IIF 6
  • Lewis, Samantha
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 7 IIF 8 IIF 9
    • 21 Hollyoak Road, Sutton Coldfield, B74 2FG, England

      IIF 11
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FS, United Kingdom

      IIF 12
  • Lewis, Samantha
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 13 IIF 14 IIF 15
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, United Kingdom

      IIF 16
  • Lewis, Samantha
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 17
  • Lewis, Samantha Jane
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Upper Green, Loughborough, LE11 3SG, England

      IIF 18
  • Lewis, Samantha Jane
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 19
    • The Park, Donington, Spalding, Lincolnshire, PE11 4UJ, United Kingdom

      IIF 20
  • Lewis, Samantha
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 21
  • Mrs Samantha Lewis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollyoak Road, Sutton Coldfield, B74 2FG, England

      IIF 22 IIF 23
  • Ms Samantha Lewis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

      IIF 24 IIF 25
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP

      IIF 26
  • Lewis, Samantha Jane
    English director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 27
  • Lewis, Samantha Jane
    English manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 28
  • Samantha Lewis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

      IIF 29
  • Lewis, Samantha

    Registered addresses and corresponding companies
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, England

      IIF 30 IIF 31 IIF 32
    • Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, United Kingdom

      IIF 33
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 34
  • Mrs Samantha Lewis
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 35
  • Ms Samantha Jane Lewis
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Upper Green, Loughborough, LE11 3SG, England

      IIF 36
  • Mrs Samantha Lewis
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 37
    • 21, Hollyoak Road, Sutton Coldfield, West Midlands, B74 2FG, England

      IIF 38 IIF 39
  • Ms Samantha Lewis
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hollyoak Road, Sutton Coldfield, B74 2FG, United Kingdom

      IIF 40
  • Mrs Samantha Jane Lewis
    English born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments 23
  • 1
    BMB (MIDLANDS) LIMITED
    08554519
    38 High Street, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CORNER HOUSE FLOWERS LTD
    07977961
    32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,108 GBP2017-12-31
    Officer
    2012-03-06 ~ 2016-01-11
    IIF 19 - Director → ME
  • 3
    HOLLYOAK SERVICES LTD
    13936004
    21 Hollyoak Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,486 GBP2025-03-31
    Officer
    2022-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    INFORMATION MOBILE LIMITED
    05957073
    Colman House 121 Livery Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 4 - Director → ME
    2012-09-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    LOLA'S BOUTIQUE LTD
    - now 08449780
    LOLA'S CLOSET LTD
    - 2017-03-08 08449780
    SHINYPONY LIMITED
    - 2014-09-02 08449780
    C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -135,617 GBP2017-03-31
    Officer
    2013-06-28 ~ 2017-03-14
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    PRIOREX SERVICES LTD
    04909883
    121 Livery Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2009-09-24 ~ dissolved
    IIF 3 - Director → ME
  • 7
    SPEAK 2 SAVE RESOURCES LTD
    - now 09759679
    UK FACILITIES & MANAGEMENT RESOURCES LTD
    - 2017-03-21 09759679
    C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,507 GBP2017-09-30
    Officer
    2015-09-03 ~ 2017-03-14
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    SPEAK 2 SAVE UK LTD
    11653717
    4 Regency Walk, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,047 GBP2022-11-30
    Officer
    2018-11-01 ~ 2019-02-06
    IIF 21 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-02-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    SPEAK GROUP LIMITED
    10199111
    C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,783 GBP2018-08-31
    Officer
    2016-05-25 ~ 2018-09-27
    IIF 7 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 10
    SPEAK MEDIA WORLDWIDE LIMITED
    08945862
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    SPEAK MOBILE WORLDWIDE LIMITED
    08949655
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ 2019-01-14
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    SPEAK MONEY WORLDWIDE LTD
    - now 08688482
    SPEAK MONEY LIMITED
    - 2016-06-07 08688482
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 13
    SPEAK TELECOM LIMITED
    09685656 08119100
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,100 GBP2017-06-30
    Officer
    2015-10-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    SUNFLOWER CASH AND CARRY LTD
    09706142
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    746 GBP2016-07-31
    Officer
    2015-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    SUNFLOWER LOUGHBOROUGH LIMITED
    12675388
    9 Upper Green, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUNFLOWER SPALDING CASH AND CARRY LTD
    09777433
    126 New Walk, Leicester, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    47,203 GBP2023-12-31
    Officer
    2018-06-15 ~ now
    IIF 17 - Director → ME
    2015-09-15 ~ 2017-03-01
    IIF 27 - Director → ME
    Person with significant control
    2016-05-19 ~ 2017-03-01
    IIF 42 - Ownership of shares – 75% or more OE
    2018-03-18 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    SUNFLOWER SPALDING LTD
    07415505 06046115
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 18
    TOPIX SOLUTIONS LIMITED - now
    ELLIOTT ENTERPRISES (MIDLANDS) LTD
    - 2019-09-04 05606078
    The Old Bank, Suite 1, 2 Coventry Street, Stourbridge, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -33,491 GBP2024-07-31
    Officer
    2010-10-07 ~ 2016-06-01
    IIF 2 - Director → ME
  • 19
    UMMAH GROUP LIMITED
    10199012
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -53,941 GBP2017-08-31
    Officer
    2016-05-25 ~ 2016-06-06
    IIF 10 - Director → ME
    2016-06-06 ~ 2018-09-27
    IIF 30 - Secretary → ME
  • 20
    UMMAH LIFE LIMITED
    10204990
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    615 GBP2017-08-31
    Officer
    2016-05-28 ~ 2016-06-06
    IIF 8 - Director → ME
    2016-06-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    UMMAH MOBILE APP LIMITED
    - now 09127164
    UMMAH MOBILE WORLDWIDE LTD
    - 2016-06-21 09127164 09127307
    UMMAH APP LIMITED
    - 2016-06-07 09127164
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -42,650 GBP2017-08-31
    Officer
    2016-06-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    UMMAH MONEY LIMITED
    10205134
    Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -88 GBP2017-08-31
    Officer
    2016-05-28 ~ 2016-06-06
    IIF 9 - Director → ME
    2016-06-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 23
    VOIP CLOUD LIMITED
    - now 09018522
    VIRTUAL MEDIA SOLUTIONS LTD
    - 2017-04-20 09018522
    VIRTUAL MEDIA TELECOMS LTD
    - 2017-02-22 09018522
    Suite 1, The Old Bank, Coventry Street, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-15 ~ 2017-05-10
    IIF 6 - 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.