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, Timothy James

    Related profiles found in government register
  • Lewis, Timothy James
    English company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Nathan Way, London, SE28 0AB, England

      IIF 1
    • icon of address 18a Coleraine Road, London, SE3 7PQ

      IIF 2
    • icon of address The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 3
  • Lewis, Timothy James
    English director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 4
    • icon of address 18, Coleraine Road, Blackheath, London, England, SE3 7PQ, United Kingdom

      IIF 5
    • icon of address 18a Coleraine Road, London, SE3 7PQ

      IIF 6 IIF 7 IIF 8
    • icon of address Po Box 173, Greenwich, London, SE10 0RY, United Kingdom

      IIF 9
    • icon of address The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 10
  • Lewis, Timothy James
    English retired born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 11
  • Lewis, Timothy James
    English company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 12
    • icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 13
  • Lewis, Timothy James
    English retired born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 14
  • Lewis, Tim
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Lewis, Timothy Anthony
    British chartered surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Greenford Avenue, London, Greater London, W7 1HA, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, United Kingdom

      IIF 18
    • icon of address Tim Lewis, 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
  • Lewis, Timothy Anthony
    British property development born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Lewis, Tim
    British chartered surveyor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Tim Lewis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Lewis, Timothy James
    English company director

    Registered addresses and corresponding companies
    • icon of address 18a Coleraine Road, London, SE3 7PQ

      IIF 23
  • Lewis, Timothy
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sidcup High Street, Sidcup, Kent, DA14 6EH, England

      IIF 24
  • Mr Tim Lewis
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Timothy James Lewis
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 26
    • icon of address 145, Nathan Way, London, SE28 0AB

      IIF 27
    • icon of address Kemp House 160, City Rd, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 29 IIF 30
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 31
    • icon of address Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 32
    • icon of address Office 18 Hexagon House, Avenue Four, Station Lane, Witney, OX28 4BN

      IIF 33
    • icon of address Room 9, 145 Nathan Way, Thamesmead, Woolwich, London, SE3 7PQ, United Kingdom

      IIF 34
  • Mr Timothy Anthony Lewis
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, United Kingdom

      IIF 37
    • icon of address Opes Real Estate, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 38
  • Lewis, Timothy James

    Registered addresses and corresponding companies
    • icon of address 18a, Coleraine Road, London, SE3 7PQ, United Kingdom

      IIF 39
    • icon of address The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 40
    • icon of address Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 41
  • Lewis, Timothy Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 149, Greenford Avenue, London, Greater London, W7 1HA, United Kingdom

      IIF 42
  • Lewis, Timothy

    Registered addresses and corresponding companies
    • icon of address 145, Nathan Way, London, SE28 0AB, England

      IIF 43
    • icon of address 18, Coleraine Road, Blackheath, London, England, SE3 7PQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,347 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Berrington, Orpington Road, Chislehurst, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    476,786 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -67,785 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GETAWAY CAMPERVANS LIMITED - 2024-08-12
    icon of address The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-06-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 145 Nathan Way, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    940 GBP2024-07-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-07-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EASYBUS UK LIMITED - 2008-02-07
    icon of address C/o, 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Unit 105 89 Sidcup High Street, Sidcup, Kent, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    144,798 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Room 9 145 Nathan Way, Thamesmead, Woolwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-05-05 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 12624892 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 16
    PRIMUS SURVEYORS LTD - 2013-07-23
    PROPINTEL SURVEYORS LTD - 2012-08-09
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,051 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 17
    VALEO PROPERTY INVESTMENTS LTD - 2009-11-03
    icon of address Tim Lewis, 149 Greenford Avenue, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-11-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 18
    icon of address Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    EPSOM COACHES LIMITED - 2021-10-04
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    120,346 GBP2021-04-30
    Officer
    icon of calendar 2020-06-14 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    GETAWAY CAMPERVANS LIMITED - 2024-08-12
    icon of address The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    52,437 GBP2024-04-30
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-01
    IIF 24 - Director → ME
  • 2
    icon of address The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2025-02-25
    IIF 10 - Director → ME
  • 3
    THE EPSOM EXPLORE TRAVEL CO LTD LIMITED - 2022-02-16
    LEWIS (GREENWICH) LTD - 2022-02-15
    icon of address The Greenworks 145 Nathan Way, Thamesmead, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    332,670 GBP2025-02-28
    Officer
    icon of calendar 2009-02-11 ~ 2009-05-03
    IIF 6 - 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.