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

Arthur Bertram Lewis-grey

    Related profiles found in government register
  • Arthur Bertram Lewis-grey
    British born in November 1947

    Resident in United Kingdom

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

      IIF 1
  • Mr Arthur Bertram Lewis-grey
    British born in November 1947

    Resident in United Kingdom

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

      IIF 2
  • Lewis-grey, Arthur Bertram
    British director born in November 1947

    Resident in United Kingdom

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

      IIF 3
  • Lewis-grey, Arthur Bertram
    British onsultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newbridge Mill House, Colemans Hatch, Hartfield, East Sussex, TN7 4ES, United Kingdom

      IIF 4
  • Grey, Arthur Bertram Lewis
    British

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 5
  • Lewis-grey, Arthur Bertram
    British born in November 1947

    Resident in England

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

      IIF 6
  • Lewis Grey, Arthur Bertram
    British corporate lawyer born in November 1947

    Registered addresses and corresponding companies
    • Claypits, Colemans Hatch, Hartfield, East Sussex, TN7 4EN

      IIF 7
  • Lewis Grey, Arthur Bertram
    British it consultant born in November 1947

    Registered addresses and corresponding companies
    • Claypits, Colemans Hatch, Hartfield, East Sussex, TN7 4EN

      IIF 8
  • Grey, Arthur Bertram Lewis

    Registered addresses and corresponding companies
    • Newbridge Mill, Coleman's Hatch, Hartfield, East Sussex, TH7 4ES, United Kingdom

      IIF 9
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 10
  • Lewis Grey, Arthur Bertram
    British

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 11 IIF 12
    • Claypits, Colemans Hatch, Hartfield, East Sussex, TN7 4EN

      IIF 13
  • Lewis Grey, Arthur Bertram
    British company secretary

    Registered addresses and corresponding companies
    • Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 14
  • Lewis Grey, Arthur Bertram
    British corporate lawyer

    Registered addresses and corresponding companies
    • Claypits, Colemans Hatch, Hartfield, East Sussex, TN7 4EN

      IIF 15
  • Lewis Grey, Arthur Bertram
    British it consultant

    Registered addresses and corresponding companies
    • Claypits, Colemans Hatch, Hartfield, East Sussex, TN7 4EN

      IIF 16
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 17
  • Lewis Grey, Arthur Bertram

    Registered addresses and corresponding companies
    • Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 18
    • Claypits, Colemans Hatch, Hartfield, East Sussex, TN7 4EN

      IIF 19
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    CONFIDENCE IN COMPLIANCE LTD
    11180940
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,353 GBP2025-01-31
    Officer
    2018-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    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
  • 2
    FS-CCO LTD
    11405046
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2018-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    H2O BRAND VISION LIMITED
    06875988
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-13 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    LG CORPORATE LTD
    07342945
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    3 LEWES CRESCENT (BRIGHTON) LIMITED
    05167581
    Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-03-25
    Officer
    2004-07-01 ~ 2005-11-02
    IIF 8 - Director → ME
    2004-07-01 ~ 2005-11-02
    IIF 16 - Secretary → ME
  • 2
    AQUA INTELLIGENCE LIMITED
    05625500
    Building 1 Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Dissolved Corporate (5 parents)
    Officer
    2005-12-12 ~ 2013-07-31
    IIF 17 - Secretary → ME
  • 3
    ATOMIC LIVE LIMITED
    - now 07308105
    ATOMIC TANGERINE LIVE LIMITED
    - 2012-10-18 07308105
    Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2010-07-08 ~ 2016-03-30
    IIF 18 - Secretary → ME
  • 4
    H20 CREATIVE COMMUNICATIONS LIMITED
    05681038
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    397,848 GBP2024-03-31
    Officer
    2006-01-20 ~ 2008-02-20
    IIF 19 - Secretary → ME
  • 5
    NEON AGENCY LIMITED
    - now 04248464
    PCVS EAST LIMITED
    - 2013-09-10 04248464
    RIVER EVENT MANAGEMENT LIMITED
    - 2013-08-14 04248464
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,744 GBP2024-03-31
    Officer
    2003-06-02 ~ 2017-02-06
    IIF 13 - Secretary → ME
  • 6
    ORCHID FIELD MARKETING LIMITED
    - now 06710973 06890631, 06890631
    ORCKID FIELD MARKETING LTD
    - 2009-09-01 06710973 06890631, 06890631
    Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2009-05-14 ~ 2016-03-30
    IIF 14 - Secretary → ME
  • 7
    PCVS NORTH LIMITED
    - now 05685575
    RIVER MARKETING GROUP LIMITED
    - 2013-08-14 05685575 04248707
    PROTRANS LIMITED - 2007-11-12
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-05 ~ 2017-02-06
    IIF 11 - Secretary → ME
  • 8
    PCVS SOUTH LIMITED
    - now 04248707
    RIVER MARKETING SERVICES LIMITED
    - 2013-08-14 04248707 07619639, 04243900
    RIVER MARKETING GROUP LIMITED
    - 2007-10-19 04248707 05685575
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-02 ~ 2017-02-06
    IIF 12 - Secretary → ME
  • 9
    PCVS WEST LIMITED
    - now 06053178
    RIVER MARKETING TRAVEL & EVENTS LIMITED
    - 2013-08-14 06053178
    BRANDLIFE EVENTS LIMITED
    - 2008-06-02 06053178
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -366,968 GBP2024-03-31
    Officer
    2007-01-15 ~ 2017-02-06
    IIF 5 - Secretary → ME
  • 10
    REWARDS PLUS LIMITED
    - now 07137502
    RIVER REWARDS LIMITED
    - 2010-04-12 07137502
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,373 GBP2024-03-31
    Officer
    2010-01-27 ~ 2017-02-06
    IIF 20 - Secretary → ME
  • 11
    RIVER SOFTWARE LIMITED - now
    RIVER MARKETING LIMITED
    - 2019-09-12 04243900 04248707, 07619639
    John Deere House Meteor Court, Barnwood, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -582,914 GBP2024-12-31
    Officer
    2003-06-02 ~ 2013-07-31
    IIF 21 - Secretary → ME
  • 12
    ROCKET SCIENCE DIGITAL LIMITED
    06901605
    64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-11 ~ 2011-03-31
    IIF 9 - Secretary → ME
  • 13
    VIASYS LIMITED - now
    MTX SOLUTIONS UK LIMITED
    - 1996-12-11 02990288
    BAYTOK COMPUTER SERVICES LIMITED
    - 1995-10-06 02990288
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1995-01-26 ~ 1996-10-17
    IIF 7 - Director → ME
    1995-01-26 ~ 1996-10-17
    IIF 15 - Secretary → 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.