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, Jacqueline Sharon

    Related profiles found in government register
  • Lewis, Jacqueline Sharon
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 1
  • Lewis, Jacqueline Sharon
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 2
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 3
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 4
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 5
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 6
    • icon of address 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 7
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 8
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 9
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 10
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 11
    • icon of address 9, Smith Way, Highbridge, TA9 3QW

      IIF 12
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 13
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 14
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 15
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 16
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 17
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 19
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN

      IIF 20
    • icon of address 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 21
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 22
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 23
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 24
  • Lewis, Jacqueline Sharon
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 25
  • Miss Jacqueline Sharon Lewis
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 26
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 27
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 28
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 29
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 30
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 31
    • icon of address 3, Haygrove Park Road, Bridgwater, TA6 7BT

      IIF 32
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 33
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 34
    • icon of address 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 35
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 36
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 37
    • icon of address 9, Smith Way, Highbridge, TA9 3QW

      IIF 38
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 39
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 40
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 42
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 43
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 44
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN

      IIF 45
    • icon of address 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 46
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 47
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 48
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 49
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 50
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,482 GBP2020-11-30
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    TWINKLESPRINKLES LTD - 2020-10-27
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-03 ~ 2020-06-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-10-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2024-04-05
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-12
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-11-03
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-12
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Rs2-6 Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-15
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -378 GBP2021-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    TWINKLESPARKLES LTD - 2020-08-13
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    285 GBP2024-04-05
    Officer
    icon of calendar 2020-03-03 ~ 2020-06-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-07-27
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2021-04-05
    Officer
    icon of calendar 2020-11-06 ~ 2020-11-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2020-11-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,427 GBP2024-04-05
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-18
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-29 ~ 2019-05-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-06-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2021-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 9 Smith Way, Highbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-11-11 ~ 2020-11-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-04-05
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,291 GBP2024-04-05
    Officer
    icon of calendar 2020-02-28 ~ 2020-03-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-02 ~ 2020-06-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-06-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    256 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-12-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-17
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2019-07-08 ~ 2019-08-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-08-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 17 - Director → ME
  • 23
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-12 ~ 2020-11-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-11-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 24
    TWINKLESTARBRIGHT LTD - 2020-08-13
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-04-05
    Officer
    icon of calendar 2020-03-04 ~ 2020-06-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-06-11
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.