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 Lewis Anthony Charles Camilleri

    Related profiles found in government register
  • Mr Lewis Anthony Charles Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 1
    • Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton, BL6 4SD

      IIF 2
    • 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 3 IIF 4
    • 253, Monton Road, Eccles, Manchester, M30 9PS, United Kingdom

      IIF 5 IIF 6
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 7
    • C/o Clka Consultancy Limited, Wellington Road, Swinton, Manchester, M27 4BR, United Kingdom

      IIF 8
    • C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, M30 9PS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 12
  • Mr Lewis Antony Charles Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 13
  • Mr Lewis Anthony Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 14
  • Mr Lewis Antony Charles Camilleri
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 15
    • Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 16
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 17
    • Express Networks Building, George Leigh Street, Manchester, Greater Manchester, M4 5DL

      IIF 18
  • Mr Lewis Camilleri
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 19
    • 93, Lapwing Lane, Manchester, M20 6UR, England

      IIF 20
  • Mr Lewis Camiller
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 21
  • Camilleri, Lewis Anthony Charles
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 22
    • 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 23 IIF 24
    • 253, Monton Road, Eccles, Manchester, M30 9PS, United Kingdom

      IIF 25 IIF 26
    • C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, Lancashire, M30 9PS, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Camilleri, Lewis Anthony Charles
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 30
    • C/o Clka Consultancy Limited, Wellington Road, Swinton, Manchester, Lancashire, M27 4BR, United Kingdom

      IIF 31
  • Camilleri, Lewis Anthony
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 32
  • Camiller, Lewis
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 253, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 33
  • Camilleri, Lewis
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 87, Lowercroft Road, Bury, BL8 2EP, England

      IIF 34
    • 93, Lapwing Lane, Manchester, M20 6UR, England

      IIF 35
  • Camilleri, Lewis Antony Charles
    British claims consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Victoria Crescent, Eccles, Manchester, M30 9AW, England

      IIF 36
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 37
    • Express Networks Building, George Leigh Street, Manchester, Greater Manchester, M4 5DL

      IIF 38
  • Camilleri, Lewis Antony Charles
    British commercial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 8, Exchange Quay, Salford, M5 3EJ, England

      IIF 39
  • Camilleri, Lewis Antony Charles
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Victoria Crescent, Eccles, Manchester, M30 9AW, England

      IIF 40
  • Camilleri, Lewis Antony Charles
    British digital/social media specialist born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 41
  • Camilleri, Lewis Antony Charles
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Dunwich Close, Ipswich, Suffolk, IP3 9WF, United Kingdom

      IIF 42
  • Camilleri, Lewis Antony Charles
    British financial controller born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, George Street, Manchester, M1 4HA, United Kingdom

      IIF 43
  • Camilleri, Lewis Antony Charles
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    BOSHHH EUROPE LIMITED
    16066515
    253 Monton Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    BOSHHH FINANCIAL SERVICES LIMITED
    16013287
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    BOSHHH FINTECH LTD
    - now 16013274
    BOSHHH REPORTING LIMITED
    - 2024-11-28 16013274
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    BOSHHH GROUP LIMITED
    16711710
    253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    BOSHHH LTD
    - now 13188665
    DESIRE SZN LTD - 2022-08-04
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    BOSHHH MONEYAPP LIMITED
    - now 16013353
    BOSHHH MONEY LIMITED
    - 2025-07-01 16013353
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    BOSHHH TELECOMMUNICATIONS LIMITED
    16545671
    253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    FLETCHER MOSS LTD
    11523236
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    GET SHT DONE LIMITED
    16545705 15443204
    253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    GET SHT DONE LTD
    15443204 16545705
    140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    GLN UK LIMITED
    10838057
    Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    JJC LEGAL LTD
    11178005
    19 Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 13
    LINK MEDIA (MANCHESTER) LTD
    10253797
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NB CAFE LIMITED
    11192025
    19 Adamson House Towers Business Park, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PFB GROUP LIMITED
    - now 12589809
    PROSURANCE FOR BUSINESS LTD
    - 2020-06-25 12589809
    93 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    PRIMATE SERVICES LIMITED
    15143657
    140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    QUAYSIDE MERSHANT SERVICES LIMITED
    10624928
    29 Dunwich Close, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 42 - Director → ME
  • 18
    RETAIL SERVICE PROVIDER LTD
    - now 09726070
    LIFE PLAN SOLUTIONS LIMITED
    - 2016-07-22 09726070
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    RIGBY HIGGINS LIMITED
    09429289
    Devonshire House, George Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 20
    TAXBAX LIMITED
    16066681
    253 Monton Road, Eccles, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WE MEAN GREEN LIMITED
    08219209
    87 Lowercroft Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 34 - Director → ME
Ceased 5
  • 1
    ACH GROUP MANAGEMENT LIMITED
    - now 06962193
    ACCIDENT CLAIMS HELPLINE LIMITED - 2012-09-04
    Building 8, Exchange Quay, Salford, England
    Liquidation Corporate (2 parents)
    Officer
    2016-10-25 ~ 2017-02-13
    IIF 39 - Director → ME
  • 2
    APRIETO LIMITED - now
    ONLY CAR FINANCE LIMITED - 2015-04-14
    JT EXPERTS LTD
    - 2014-10-27 08423973
    Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ 2014-10-27
    IIF 40 - Director → ME
  • 3
    BOSHHH LTD
    - now 13188665
    DESIRE SZN LTD - 2022-08-04
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Person with significant control
    2024-08-12 ~ 2025-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MGR PROPERTY HOLDINGS LIMITED - now
    BOSHHH PROPERTY LIMITED
    - 2025-04-28 16376616
    253 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ 2025-04-25
    IIF 31 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-04-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    PARUM LTD
    07141048
    Express Networks Building, George Leigh Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,622 GBP2016-01-31
    Officer
    2017-10-06 ~ 2018-01-04
    IIF 38 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-01-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE

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.