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, Mark

    Related profiles found in government register
  • Lewis, Mark
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Wrington Road, Congresbury, Bristol, Somerset, BS49 5AN

      IIF 1
  • Lewis, Mark
    British consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Wrington Road, Congresbury, Bristol, Somerset, BS49 5AN

      IIF 2 IIF 3
  • Lewis, Mark
    British head of purchasing born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Wrington Road, Congresbury, Bristol, Somerset, BS49 5AN

      IIF 4
  • Lewis, Mark Peter
    British manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butcombe Farm, Aldwick Lane, Butcombe, Bristol, BS40 7UW, United Kingdom

      IIF 5
  • Lewis, Mark Peter
    British property developer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butcombe Farm, Aldwick Lane, Butcombe, Bristol, North Somerset, BS40 7UW, United Kingdom

      IIF 6
    • icon of address 1st Floor Triangle Centre, 7a Kenn Road, Clevedon, Somerset, BS21 6HX, United Kingdom

      IIF 7
    • icon of address 24, Boulevard, Weston-super-mare, North Somerset, BS23 1NF

      IIF 8
  • Lewis, Mark Peter
    British property management born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duckmoor Road, Bristol, BS3 2DD, England

      IIF 9
  • Lewis, Mark Peter
    British property developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Boulevard, Weston Super Mare, BS23 1NR, United Kingdom

      IIF 10
  • Lewis, Mark
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 204a, East Wing, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 11
  • Mr Mark Lewis
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Berkeley Avenue, Bexleyheath, London, DA7 4TZ, England

      IIF 12
    • icon of address Butcombe Farm, Aldwick Lane, Butcombe, Bristol, BS40 7UW, United Kingdom

      IIF 13
  • Lewis, Mark Peter
    British business proprietor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Boulevard, 24 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 14
  • Lewis, Mark Peter
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Mark Peter
    British industrial consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butcombe Farm, Butcombe, Aldwick Lane, Bristol, BS40 7UW, England

      IIF 25
  • Lewis, Mark Peter
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 26
  • Lewis, Mark Peter
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butcombe Farm, Aldwick Lane, Butcombe, BS40 7UW, England

      IIF 27
    • icon of address Butcombe Farm, Aldwick Lane, Nr Blagdon, Bristol, BS40 7UW, United Kingdom

      IIF 28
  • Mr Mark Peter Lewis
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butcombe Farm, Aldwick Lane, Butcombe, Bristol, North Somerset, BS40 7UW, United Kingdom

      IIF 29
    • icon of address 24, Boulevard, Weston-super-mare, North Somerset, BS23 1NF

      IIF 30
  • Mr Mark Lewis
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 31
  • Lewis, Mark Peter

    Registered addresses and corresponding companies
    • icon of address Butcombe Farm, Aldwick Lane, Butcombe, Bristol, North Somerset, BS40 7UW, United Kingdom

      IIF 32
  • Mr Mark Peter Lewis
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Duckmoor Road, Bristol, BS3 2DD, England

      IIF 33
    • icon of address Butcombe Farm Aldwick Lane, Butcombe, Bristol, BS40 7UW, England

      IIF 34
    • icon of address Butcombe Farm, Butcombe Farm, Aldwick Lane, Bristol, BS40 7UW, England

      IIF 35
    • icon of address C/o Farquhar Partnership Limited, 151 Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 24 Boulevard, Weston-super-mare, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Butcombe Farm Aldwick Lane, Butcombe, Bristol, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -974 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Butcombe Farm, Aldwick Lane, Butcombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    EDDIE FISHER LIMITED - 2012-11-08
    ENERGY SWITCH (UK) LIMITED - 2012-05-23
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,593 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Moore Stephens, 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 15 - Director → ME
  • 7
    SILVERDISK LIMITED - 2005-09-27
    icon of address Kingston Maurward College, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    55,577 GBP2024-07-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,293,859 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 99 Berkeley Avenue, Bexleyheath, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,137 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    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
  • 10
    icon of address The Clock House High Street, Wrington, North Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,130 GBP2024-02-29
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 204a, East Wing, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Moore Stephens, 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Butcombe Farm Aldwick Lane, Butcombe, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -178,236 GBP2025-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -278,998 GBP2024-05-31
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Moore Stephens, 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Moore Stephens, 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 23 - Director → ME
Ceased 11
  • 1
    5 HIGHBURY ROAD (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED - 1989-11-28
    icon of address 37 Trewartha Park, Weston-super-mare, North Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2002-06-19 ~ 2007-09-18
    IIF 3 - Director → ME
  • 2
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2019-03-11
    IIF 28 - Director → ME
  • 3
    icon of address 4 Stoneleigh Close, Burnham-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1995-08-03 ~ 2007-05-29
    IIF 1 - Director → ME
  • 4
    icon of address 15 15 Boulevard, Weston Super Mare, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,103 GBP2025-06-30
    Officer
    icon of calendar 2019-07-29 ~ 2024-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-05-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (9 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-09-01
    IIF 10 - Director → ME
  • 6
    icon of address G8 Lynch Lane Offices, 79 Lynch Lane, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,170 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2022-03-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2022-03-18
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 King Square, Bridgwater, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -884 GBP2022-09-30
    Officer
    icon of calendar 2016-06-20 ~ 2019-10-17
    IIF 26 - Director → ME
  • 8
    icon of address C/o Begbies Traynor, 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    227 GBP2024-07-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-05-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-05-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3 Nightingale Court, Weston-super-mare, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -25,091 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2002-09-01
    IIF 2 - Director → ME
  • 10
    icon of address 21 Boulevard, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 1998-09-30 ~ 2019-06-29
    IIF 4 - Director → ME
  • 11
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,422 GBP2024-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2023-07-21
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.