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, Anthony John

    Related profiles found in government register
  • Lewis, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address Mews Cottage 7 Parkfields, Arden Drive Dorridge, Solihull, West Midlands, B93 8LL

      IIF 1
  • Lewis, Jon Anthony
    British chief executive

    Registered addresses and corresponding companies
  • Lewis, Jon Anthony
    British chief executive born in July 1965

    Registered addresses and corresponding companies
    • icon of address 234a Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AW

      IIF 6 IIF 7
  • Lewis, Jon Anthony
    British chief executive joint born in July 1965

    Registered addresses and corresponding companies
    • icon of address 234a Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AW

      IIF 8
  • Lewis, Jon Anthony
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 234a Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AW

      IIF 9
  • Lewis, Anthony John
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15 54, Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 10
    • icon of address Mews Cottage 7 Parkfields, Arden Drive Dorridge, Solihull, West Midlands, B93 8LL

      IIF 11
  • Lewis, Anthony John
    British gymnasium proprietor born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mews Cottage 7 Parkfields, Arden Drive Dorridge, Solihull, West Midlands, B93 8LL

      IIF 12
  • Lewis, Jan Anthony
    British chief executive officer born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 234a Sycamore House, Caerphilly, CF83 3AW

      IIF 13
  • Lewis, Jan Anthony
    British director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 234a Sycamore House, Caerphilly, CF83 3AW

      IIF 14 IIF 15 IIF 16
    • icon of address Advance Healthcare Solutions, Unit 10, Withey Court, Western Industrial Estate, Caerphilly, Caerphilly, CF83 1BQ, United Kingdom

      IIF 20
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 21 IIF 22
  • Lewis, Jan Anthony
    British managing director born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 234a, Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AW, Wales

      IIF 23
    • icon of address 234a Sycamore House, Caerphilly, CF83 3AW

      IIF 24
  • Mr Jan Anthony Lewis
    British born in July 1965

    Resident in Wales

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

      IIF 25
  • Mr Anthony John Lewis
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Parkfields, Arden Drive, Dorridge, Solihull, B93 8LL, England

      IIF 26
  • Mr Anthony John Lewis
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mews Cottage, 7 Parkfields, Arden Drive, Dorridge, Solihull, West Midlands, B93 8LL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 10 Withey Court, Western Industrial Estate, Caerphilly, Caerphilly, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parkfield House, Arden Drive, Dorridge Solihull, West Mids
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Sycamore House, 234a Bedwas Road, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 5
    PLAYPOD DAY NURSERY LIMITED - 2012-12-11
    PARTY CATERING SOLIHULL LIMITED - 2012-05-03
    PLAY POD SOLIHULL LIMITED - 2009-09-15
    PARK VIEW SOLIHULL LIMITED - 2009-02-18
    TY 2001 LTD - 2008-06-02
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,523 GBP2019-03-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-05-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-13
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 13
  • 1
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-12-04
    IIF 15 - Director → ME
  • 2
    DIRECT HEALTHCARE SERVICES LTD - 2017-11-28
    QUOTABLE CUSHIONS LTD - 2009-01-12
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2016-04-20
    IIF 23 - Director → ME
  • 3
    CARTERS (J. & A.) LIMITED - 1997-02-06
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-11-30
    Officer
    icon of calendar 2006-01-23 ~ 2006-12-04
    IIF 17 - Director → ME
  • 4
    REDI-163 LIMITED - 2004-08-05
    INVACARE WALES LIMITED - 2004-12-01
    icon of address Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-12-04
    IIF 14 - Director → ME
  • 5
    INVACARE LIMITED - 2004-12-01
    ADVERTELECT LIMITED - 1997-01-16
    SCANDINAVIAN MOBILITY UK LIMITED - 2000-12-05
    icon of address Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-23 ~ 2006-12-04
    IIF 18 - Director → ME
  • 6
    MEDICAL SUPPORT SYSTEMS LIMITED - 1996-06-19
    SPORTMAT LIMITED - 1989-08-10
    POWERSPORT INTERNATIONAL PROMOTIONS LIMITED - 1976-12-31
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2006-12-04
    IIF 7 - Director → ME
    icon of calendar 2000-12-08 ~ 2002-03-05
    IIF 2 - Secretary → ME
  • 7
    icon of address Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2006-12-04
    IIF 6 - Director → ME
    icon of calendar 2000-12-08 ~ 2002-03-05
    IIF 5 - Secretary → ME
  • 8
    BROOMCO (2327) LIMITED - 2000-11-02
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2006-12-04
    IIF 9 - Director → ME
    icon of calendar 2000-11-02 ~ 2002-04-02
    IIF 4 - Secretary → ME
  • 9
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2007-12-30
    IIF 8 - Director → ME
    icon of calendar 2000-12-08 ~ 2002-03-05
    IIF 3 - Secretary → ME
  • 10
    icon of address Salisbury District Hospital, Odstock Road, Salisbury, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,802,464 GBP2025-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2008-04-29
    IIF 13 - Director → ME
  • 11
    PARK HOUSE (DISTRIBUTORS) LIMITED - 1998-04-02
    icon of address Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-30
    IIF 16 - Director → ME
  • 12
    BALMPACK LIMITED - 1989-01-10
    icon of address C/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-12-04
    IIF 19 - Director → ME
  • 13
    URBAN ROC CONSTRUCTION LTD - 2018-06-07
    URBAN ROCK CONSTRUCTION LTD - 2016-08-01
    icon of address Suite 15 54 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,506 GBP2021-12-31
    Officer
    icon of calendar 2018-03-02 ~ 2021-12-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2021-12-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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.