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, David

    Related profiles found in government register
  • Lewis, David
    Welsh company director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentagon Island, Nottingham Road, Derby, DE21 6HB, England

      IIF 1 IIF 2
    • icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB, England

      IIF 3
  • Lewis, David
    Welsh director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, David
    Welsh divisional executive director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Imperial House, 14-15 High Street, High Wycombe, Buckinghamshire, HP11 2BE

      IIF 17
  • Lewis, David
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 18
  • Lewis, David
    British security consultant born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Whitey Court, Western Industrial Estate, Caerphilly, CF83 1BQ

      IIF 19
  • Lewis, David
    British security trainer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Llanedyn, Cardiff, Mid Glamorgan, CF23 6UG

      IIF 20
  • Lewis, David
    British trainer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 21
  • Lewis, David
    English computer consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, 8 Shrubbery Road, Gravesend, Kent, DA12 1JW, England

      IIF 22
  • Lewis, David
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 23
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, England

      IIF 24
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 25
  • Lewis, David
    English it consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 26
    • icon of address 50, Water Man Business Park, Herne Hill, ME13 9EJ, United Kingdom

      IIF 27
  • Lewis, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, United Kingdom

      IIF 28
  • Lewis, Hugo David
    British director born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 29
  • Lewis, Hugo David
    British finance director born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tan Y Foel Country House, Capel Garmon, Llanrwst, Conwy, LL26 0RE, United Kingdom

      IIF 30
  • Lewis, David
    British electrical engineer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ganton Close, Billingham, TS22 5RE, England

      IIF 31
  • Lewis, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dolphington Avenue, Glasgow, G5 0HY, United Kingdom

      IIF 32 IIF 33
    • icon of address 10, Dolphington Avenue, Glasgow, Lanarkshire, G5 0HY, United Kingdom

      IIF 34
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 35
  • Lewis, David
    British hse engineer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dolphington Ave Oatlands, Glasgow, G5 0HY, United Kingdom

      IIF 36
  • Lewis, David
    British letting agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Southmead Road, Westbury-on-trym, Bristol, BS10 5EN, England

      IIF 37
  • Lewis, David
    British safety consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cloud, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 38
  • Lewis, David
    British safety officer born in April 1962

    Resident in United Kingdom

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

      IIF 39
  • Lewis, David
    British car valeter born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Lewis, David
    British marketing born in June 1972

    Resident in United Kingdom

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

      IIF 41
  • Lewis, Hugo David
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, ME13 9EJ, England

      IIF 42
  • Lewis, Hugo David
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 43 IIF 44
  • Lewis, Hugo David
    British financial director born in February 2000

    Resident in England

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

      IIF 45
  • Mr David Lewis
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 46 IIF 47
    • icon of address 191, Springwood, Llanedyn, Cardiff, Mid Glamorgan, CF23 6UG

      IIF 48
  • Lewis, David
    British manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Blakemore Park, Atherton, Manchester, M46 0EY

      IIF 49
  • Lewis, David
    British company director born in March 1987

    Resident in United Kingdom

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

      IIF 50
  • Lewis, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramhall House, 14 Ack Lane East, Stockport, SK7 2BY, United Kingdom

      IIF 51
  • Lewis, David
    British software developer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 52
  • Lewis, David Andrew
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 53
  • Lewis, David Andrew
    British designer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, England

      IIF 54
  • Lewis, David Andrew
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 55
  • Lewis, David Andrew
    British it professional born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, Hertfordshire, SG6 1FZ, England

      IIF 56
  • Lewis, David
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 57
  • Mr David Lewis
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 58
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, England

      IIF 59
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 60
    • icon of address 8, Shrubbery Road, Gravesend, Kent, DA12 1JW, England

      IIF 61
    • icon of address 96, Lynton Road South, Gravesend, DA11 7NE, England

      IIF 62
    • icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernehill, Kent, ME13 9EJ

      IIF 63
  • Mr David Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, United Kingdom

      IIF 64
  • Mr David Lewis
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ganton Close, Billingham, TS22 5RE, England

      IIF 65
  • Mr Hugo David Lewis
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 66
    • icon of address 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 67 IIF 68
    • icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, ME13 9EJ, England

      IIF 69
  • Lewis, David
    United Kingdom student born in September 1987

    Resident in United Kingdom

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

      IIF 70
  • Mr David Lewis
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dolphington Avenue, Glasgow, G5 0HY, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 74
    • icon of address Unit 3 Cloud, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 75
  • Mr David Andrew Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 76 IIF 77
    • icon of address 96, Ascot Drive, Letchworth Garden City, Hertfordshire, SG6 1FZ, England

      IIF 78
    • icon of address 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, England

      IIF 79
  • Mr David Lewis
    British born in March 1987

    Resident in United Kingdom

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

      IIF 80
  • Mr David Lewis
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramhall House, 14 Ack Lane East, Stockport, SK7 2BY, United Kingdom

      IIF 81
    • icon of address 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 82
  • Mr David Lewis
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 83
  • Mr David Lewis
    United Kingdom born in September 1987

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 96 Ascot Drive, Letchworth Garden City, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 96 Lynton Road South, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    31,548 GBP2024-06-30
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2015-10-14 ~ now
    IIF 26 - Director → ME
  • 4
    BAY TREE HOUSE (UPNOR) LTD - 2021-10-05
    icon of address 42 Villa Road, Higham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,131 GBP2024-06-30
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 25 - Director → ME
    IIF 44 - Director → ME
  • 5
    icon of address 30 Clarence Place, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 43 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Unit 3 Cloud, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    32,695 GBP2019-03-01 ~ 2020-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 36 - Director → ME
  • 14
    ENFIELD SAFETY LTD - 2021-04-23
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    TAN Y FOEL COUNTRY HOUSE LTD - 2024-07-22
    icon of address Tan Y Foel, Capel Garmon, Llanrwst, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Unit 50 Waterham Business Park, Highstreet Road, Hernehill, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    482 GBP2017-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    859 GBP2021-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bramhall House, 14 Ack Lane East, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,158 GBP2019-11-30
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 96 Ascot Drive, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,322 GBP2023-01-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 96 Ascot Drive, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,527 GBP2025-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 191 Springwood, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,613 GBP2025-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20 Ganton Close, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,112 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    GELLAW 322 LIMITED - 2009-11-03
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 191 Springwood, Llanedyn, Cardiff, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 39 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,747 GBP2023-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 39 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,834 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,742 GBP2024-12-31
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    348,941 GBP2024-06-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 45 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    REEVE (DERBY) LIMITED - 2002-01-03
    MATCHTODAY LIMITED - 1991-03-19
    icon of address Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 35
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 36
    icon of address Pentagon Island, Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 16
  • 1
    icon of address 96 Lynton Road South, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    31,548 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-07-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAY TREE HOUSE (UPNOR) LTD - 2021-10-05
    icon of address 42 Villa Road, Higham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,131 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-04 ~ 2023-06-02
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    859 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-12-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    icon of address 34 Calstock Road, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2014-05-19
    IIF 21 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2015-07-01
    IIF 40 - Director → ME
  • 6
    LEX TILLOTSON LIMITED - 1994-09-23
    IMPERIAL COMMERCIALS LTD - 2018-07-03
    LEX COMMERCIALS LIMITED - 2006-06-08
    icon of address Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2021-08-01
    IIF 1 - Director → ME
    icon of calendar 2016-01-04 ~ 2017-12-01
    IIF 17 - Director → ME
  • 7
    PENTAGON MOTOR HOLDINGS LIMITED - 2006-10-10
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 11 - Director → ME
  • 8
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 8 - Director → ME
  • 9
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 9 - Director → ME
  • 10
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 12 - Director → ME
  • 11
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 14 - Director → ME
  • 12
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 15 - Director → ME
  • 13
    PENTAGON RENAULT LIMITED - 2015-12-15
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33 GBP2023-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 16 - Director → ME
  • 14
    MIDLAND COURT NO: 1 LIMITED - 2006-10-10
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,114 GBP2025-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-01
    IIF 10 - Director → ME
  • 15
    WATERPAPER LIMITED - 2002-01-03
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2025-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2021-08-01
    IIF 2 - Director → ME
  • 16
    icon of address Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2021-08-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.