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

Mr Jonathan Lewis

    Related profiles found in government register
  • Mr Jonathan Lewis
    Welsh born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 1
  • Mr Jonathan Lewis
    Welsh born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sophia House 28, Cathedral Road, Cardiff, CF11 9LJ

      IIF 2
  • Mr Jonathan Lewis
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 3
  • Lewis, Jonathan
    Welsh born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fifth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, CF44 9UP, Wales

      IIF 4
    • icon of address Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, Wales

      IIF 5
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 6
    • icon of address Sophia House 28, Cathedral Road, Cardiff, CF11 9LJ

      IIF 7
  • Lewis, Jonathan
    Welsh director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address King's Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 8
    • icon of address Unit D, Distribution Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, CF82 7RJ, United Kingdom

      IIF 9
    • icon of address Unit D, Distribution Way, Dyffryn Ind. Est., Ystrad Mynach, Hengoed, CF82 7RJ, United Kingdom

      IIF 10
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11
    • icon of address 117, Heolgerrig, Merthyr Tydfil, CF48 1RN, United Kingdom

      IIF 12
    • icon of address 117, Heolgerrig, Merthyr Tydfil, Merthyr Cbc, CF48 1RN, United Kingdom

      IIF 13
  • Mr Jonathan Lewis
    Welsh born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, Wales

      IIF 14
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, United Kingdom

      IIF 15
  • Jonathan Lewis
    Welsh born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, United Kingdom

      IIF 16
  • Mr Jonathan Lewis
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fifth Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, Wales

      IIF 17
  • Lewis, Jonathan
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 95 Heolgerrig, Merthyr Tydfil, CF48 1SB

      IIF 18
  • Lewis, Jonathan
    Welsh born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, United Kingdom

      IIF 19
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, United Kingdom

      IIF 20
  • Lewis, Jonathan

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, Wales

      IIF 21
    • icon of address King's Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 22
  • Lewis, Jonathan
    British business development born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biohub Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Frp Advisory Llp, King's Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-03-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Unit 3 Fifth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    81,918 GBP2024-05-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit D Distribution Way Dyffryn Business Park, Ystrad Mynach, Hengoed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit D Distribution Way, Dyffryn Ind. Est., Ystrad Mynach, Hengoed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    294,020 GBP2022-02-28
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit D Distribution Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 8
    TAZ ROCK CONSULTING LTD - 2023-09-27
    icon of address Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    TAZ ROCK LTD - 2023-09-26
    TAZ ROCK CONTRACTING LTD - 2023-09-26
    icon of address Sophia House 28 Cathedral Road, Cardiff
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    925,466 GBP2023-02-28
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    COALDUST LIMITED - 2024-03-29
    icon of address Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    186,669 GBP2024-04-29
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-04-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    CONVEYOR AND SITE SERVICES LTD - 2022-11-04
    icon of address Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -5,044 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 3 Fifth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    81,918 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-20
    IIF 11 - Director → ME
  • 2
    APTUS CLINICAL LIMITED - 2023-04-27
    icon of address Block 11, Suite 2, 2nd Floor Alderley Park, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -913,249 GBP2023-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2022-04-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PAPERLAUNCH LIMITED - 2004-11-25
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2009-01-09
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.