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, Stephen John

    Related profiles found in government register
  • Lewis, Stephen John
    Welsh bar manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 1
  • Lewis, Stephen John
    Welsh company director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 2
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 3 IIF 4 IIF 5
  • Lewis, Stephen John
    Welsh director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 6
    • icon of address 78-79, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 7
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 8
    • icon of address 78-80, St. Mary Street, Cardiff, South Glamorgan, CF10 1FA, United Kingdom

      IIF 9
  • Lewis, Stephen John
    Welsh entrepreneur born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 10 IIF 11
    • icon of address 78-79, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 12 IIF 13
  • Lewis, Stephen John
    Welsh entrpreneur born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 14
    • icon of address 78-80, St Marys Street, Cardiff, CF10 1FA, Wales

      IIF 15
    • icon of address 78-80, St Marys Street, Cardiff, Caerdydd, CF10 1FA, Wales

      IIF 16
    • icon of address 20-21, Wind Street, Swansea, SA1 1DY, Wales

      IIF 17
  • Lewis, Stephen John
    British business manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Argyle Street, Swansea, SA1 3TA, United Kingdom

      IIF 18
  • Lewis, Stephen John
    British company director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 19
  • Lewis, Stephen John
    British director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 20
    • icon of address 20 Argyle Street, Swansea, SA1 3TA

      IIF 21
  • Lewis, Stephen John
    British entrepreneur born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 22
  • Lewis, Stephen John
    British general manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 23
  • Lewis, Stephen John
    British none born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sin City, 14-16 Dillwyn Street, Swansea, SA1 4AQ

      IIF 24
  • Lewis, Steve John
    British director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 25 IIF 26
  • Lewis, Steve John
    British company director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 27
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 28
  • Mr Stephen John Lewis
    Welsh born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 29
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 30 IIF 31
    • icon of address 78-79, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 32 IIF 33 IIF 34
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 35
    • icon of address 78-80, St. Mary Street, Cardiff, South Glamorgan, CF10 1FA, United Kingdom

      IIF 36
    • icon of address 78-80, St Marys Street, Cardiff, CF10 1FA, Wales

      IIF 37
    • icon of address 78-80, St Marys Street, Cardiff, Caerdydd, CF10 1FA, Wales

      IIF 38
    • icon of address 20-21, Wind Street, Swansea, SA1 1DY, Wales

      IIF 39
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 40 IIF 41 IIF 42
  • Mr Stephen Lewis
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Argyle Street, Swansea, SA1 3TA, Wales

      IIF 43
  • Mr Stephen John Lewis
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 44
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 45 IIF 46
    • icon of address 78, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 47
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 48
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 49
  • Mr Steve John Lewis
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 50
  • Mr Steve John Lewis
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 78-80 St. Mary Street, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,998 GBP2024-06-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 78-79 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,573 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 78-80 St Marys Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 78 St. Mary Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234,791 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 78-80 St. Mary Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 78-80 St Marys Street, Cardiff, Caerdydd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,551 GBP2024-10-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 20-21 Wind Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    975,845 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -295,046 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 78-79 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -641,673 GBP2024-06-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 78-79 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,726 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2025-03-01
    IIF 27 - Director → ME
  • 2
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2017-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-04-15
    IIF 18 - Director → ME
  • 3
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2024-01-29
    IIF 26 - Director → ME
  • 4
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-12-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,551 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2019-12-23
    IIF 1 - Director → ME
  • 6
    icon of address 10 St Helen's Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -126,816 GBP2022-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2023-01-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2023-01-24
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 St Helen's Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,978 GBP2021-10-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-01-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2023-01-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-09-10 ~ 2023-03-17
    IIF 25 - Director → ME
  • 9
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-24
    IIF 8 - Director → ME
  • 10
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2024-02-14
    IIF 19 - Director → ME
  • 11
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2024-01-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-01-29
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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.