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, Peter

    Related profiles found in government register
  • Lewis, Peter
    English certified chartered accountant born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

      IIF 1
  • Lewis, Peter
    English head of finance born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, Peter
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kotr 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 7
    • icon of address Kotr I Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 8
  • Lewis, Peter
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 29 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

      IIF 9
  • Lewis, Peter
    British company director born in June 1966

    Resident in England

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

      IIF 10
    • icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 11
    • icon of address 38, Sidcup High Street, Sidcup, Kent, DA14 6EH, England

      IIF 12
  • Lewis, Peter
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Lewis, Peter
    British directot born in June 1966

    Resident in England

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

      IIF 14
  • Lewis, Peter
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Lewis, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 29 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

      IIF 16 IIF 17
  • Lewis, Peter Jonathan

    Registered addresses and corresponding companies
    • icon of address 122, Widney Road, Bentley Heath, Solihull, B93 9BL

      IIF 18
  • Lewis, Peter

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

      IIF 19
    • icon of address 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 20
  • Mr Peter Lewis
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kotr 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 21
    • icon of address Kotr I Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 22
  • Lewis, Peter
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Agincourt, Ascot, SL5 7SJ, United Kingdom

      IIF 23
  • Lewis, Peter Jonathan
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ferndown Close, Beggarwood, Basingstoke, RG22 4SF, England

      IIF 24
    • icon of address Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 25
    • icon of address 145, Nathan Way, London, SE28 0AB, England

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

      IIF 27
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 28
  • Lewis, Peter Jonathan
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Wricklemarsh Road, Blackheath, London, SE3 8DJ

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 31
    • icon of address 79, Wricklemarsh Road, Blackheath, London, SE3 8DJ, England

      IIF 32
    • icon of address 79, Wricklemarsh Road, London, SE3 8DJ, United Kingdom

      IIF 33
    • icon of address Po Box 173, Greenwich, London, SE10 0RY, United Kingdom

      IIF 34
    • icon of address The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB, England

      IIF 35
  • Lewis, Peter Jonathan
    British transport manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Wricklemarsh Road, Blackheath, London, SE3 8DJ

      IIF 36
  • Lewis, Wayne Peter
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, TF13 6DE, England

      IIF 37
  • Lewis, Wayne Peter
    British directot born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, TF13 6DE, United Kingdom

      IIF 38
  • Lewis, Peter Jonathan
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, 89 Sidcup High Street, Sidcup, DA14 6DW, United Kingdom

      IIF 39
  • Lewis, Peter Jonathan
    British general manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, 89 Sidcup High Street, Sidcup, Kent, DA14 6DW, England

      IIF 40
  • Mr Wayne Peter Lewis
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, TF13 6DE, England

      IIF 41
    • icon of address 15 St Mary's Street, Newport, Shropshire, TF10 7AF, England

      IIF 42
  • Mr Peter Jonathan Lewis
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ferndown Close, Beggarwood, Basingstoke, RG22 4SF, England

      IIF 43
    • icon of address Berrington, Orpington Road, Chislehurst, BR7 6RA, England

      IIF 44
  • Mr Peter Lewis
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Agincourt, Ascot, SL5 7SJ, United Kingdom

      IIF 45
  • Mr Peter Jonathan Lewis
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • icon of address 145, Nathan Way, London, SE28 0AB

      IIF 47
    • icon of address 145, Nathan Way, London, SE28 0AB, England

      IIF 48
    • icon of address 145, Nathan Way, London, SE28 0AB, United Kingdom

      IIF 49
    • icon of address The Greenworks, 145 Nathan Way, Thamesmead, London, SE28 0AB

      IIF 50 IIF 51
    • icon of address Room 9, 145 Nathan Way, Thamesmead, Woolwich, London, SE3 7PQ, United Kingdom

      IIF 52
  • Mr Peter Jonathan Lewis
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, 89 Sidcup High Street, Sidcup, DA14 6DW, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Kotr I Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-02-09 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 49 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 44 - 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 2015-01-20 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 94 Ferndown Close, Beggarwood, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 51 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 47 - 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 29 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 18 - Secretary → 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 2025-02-10 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2025-02-28
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Room 9 145 Nathan Way, Thamesmead, Woolwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 105 89 Sidcup High Street, Sidcup, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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 2000-10-04 ~ dissolved
    IIF 36 - Director → ME
  • 18
    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 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TAI OFFA LIMITED - 2009-06-01
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 20
    PINACL HOUSING LIMITED - 2003-04-13
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 145 Nathan Way, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-05-27 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Albert Cottage, 36 Stretton Westwood, Much Wenlock, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 24
    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 2017-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address 15 St Mary's Street, Newport
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Kotr 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 10
  • 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 12 - Director → ME
  • 2
    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 ~ 2016-10-28
    IIF 34 - Director → ME
  • 3
    MANTALO LIMITED - 1987-12-17
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2004-07-01
    IIF 17 - Secretary → ME
  • 4
    LEICESTER CITY TRANSPORT LIMITED - 1986-09-09
    icon of address First Leicester, Abbey Lane, Leicester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2003-12-29
    IIF 9 - Director → ME
    icon of calendar 2003-10-31 ~ 2003-12-29
    IIF 16 - Secretary → ME
  • 5
    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 35 - Director → ME
  • 6
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2019-05-31
    IIF 5 - Director → ME
  • 7
    PINACL HOUSING LIMITED - 2003-04-13
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2016-01-13
    IIF 3 - Director → ME
  • 8
    ELWY HOUSING LIMITED - 2019-03-21
    PENALYN LIMITED - 2019-01-07
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-31
    IIF 1 - Director → ME
  • 9
    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 2022-02-05 ~ 2022-05-23
    IIF 14 - Director → ME
    icon of calendar 2009-02-11 ~ 2009-05-02
    IIF 32 - Director → ME
  • 10
    icon of address 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2019-05-31
    IIF 2 - 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.