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 Stanley

    Related profiles found in government register
  • Lewis, David Stanley
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwmbargoed Disposal Point, Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, Wales

      IIF 1
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 2
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 3
  • Lewis, David Stanley
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Sluvad Road, New Inn, Pontypool, Gwent, NP4 0SX

      IIF 4 IIF 5
  • Lewis, David Stanley
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Callaghan Square, Cardiff, CF10 5BT

      IIF 6
    • icon of address Hillcrest, Sluvad, Pontypool, NP4 0TA, United Kingdom

      IIF 7
    • icon of address Hillcrest, Sluvad Road, New Inn, Pontypool, NP4 0TA, United Kingdom

      IIF 8
  • Lewis, David Stanley
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmbargoed Disposal Point, Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, Wales

      IIF 9 IIF 10
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 11
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 12
  • Lewis, David Stanley
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 13
    • icon of address 138, Moulsham Street, Chelmsford, CM2 0JT, United Kingdom

      IIF 14
    • icon of address Commonside Common Lane, Stock, Ingatestone, Essex, CM4 9LP

      IIF 15
  • Lewis, David Stanley, Mr.
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 16
  • Mr David Stanley Lewis
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmbargoed Disposal Point, Fochriw Road, Cwmbargoed, Merthyr Tydfil, CF48 4AE, Wales

      IIF 17 IIF 18
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 19
  • Mr. David Stanley Lewis
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 20
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhonda Cynon Taff, CF37 4DY

      IIF 21
  • Mr David Stanley Lewis
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    DAVID LEWIS INSURANCE SERVICES LIMITED - 2022-10-25
    icon of address 138 Moulsham Street, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    82,706 GBP2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 138 Moulsham Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,716 GBP2025-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Llanover House, Llanover Road, Pontypridd, Rhonda Cynon Taff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,226,701 GBP2023-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    SPEED 5589 LIMITED - 1996-10-09
    icon of address Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    29,656 GBP2024-07-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 12 - Director → ME
  • 5
    3545TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-09-25
    BLACKSTONE (FFOS-Y-FRAN) LIMITED - 2018-07-09
    MILLER ARGENT (FFOS-Y-FRAN) LIMITED - 2018-02-15
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    MILLER ARGENT (NOMINEE NO.1) LIMITED - 2018-02-16
    BLACKSTONE (NOMINEE NO.1) LIMITED - 2018-07-09
    BROOMCO (2634) LIMITED - 2001-11-12
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Director → ME
  • 7
    BLACKSTONE (SOUTH WALES) LIMITED - 2018-07-09
    MILLER ARGENT (SOUTH WALES) LIMITED - 2018-02-15
    BROOMCO (2635) LIMITED - 2001-11-12
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,296,156 GBP2023-12-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    3544TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-09-25
    BLACKSTONE HOLDINGS LIMITED - 2018-07-09
    MILLER ARGENT HOLDINGS LIMITED - 2018-02-15
    icon of address Cwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    104,880 GBP2023-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Bradbury House, Mission Court, Newport, Wales
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 138 Moulsham Street, Chelmsford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    25,479 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 14 - Director → ME
Ceased 4
  • 1
    LEWIS CIVIL ENGINEERING LIMITED - 2022-12-06
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2008-11-26
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-10-24
    IIF 5 - Director → ME
  • 2
    SPEED 5589 LIMITED - 1996-10-09
    icon of address Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    29,656 GBP2024-07-31
    Officer
    icon of calendar 1996-09-26 ~ 1999-11-19
    IIF 4 - Director → ME
  • 3
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2022-05-13
    ENVOLVE INFRASTRUCTURE LIMITED - 2022-12-06
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-09
    IIF 7 - Director → ME
  • 4
    MAES MANOR HOTEL LIMITED - 2013-12-18
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2012-03-20
    IIF 8 - 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.