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 director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mariner Court, Tasman House, 1st Floor, Suite 2, Clydebank, G81 2LF, United Kingdom

      IIF 1
  • Lewis, Mark
    British engineering planner born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Renton Park, Lawthorn, Irvine, KA11 2EF, Scotland

      IIF 2
  • Lewis, Mark
    British railway born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152a, High Street, Irvine, Ayrshire, KA12 8AN, Scotland

      IIF 3
  • Lewis, Mark
    British safety critical born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152a, High Street, Irvine, Ayrshire, KA12 8AN, United Kingdom

      IIF 4
  • Lewis, Mark
    British director born in August 1963

    Resident in England

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

      IIF 5
  • Lewis, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157a, The Butts, Frome, Somerset, BA11 4AQ, United Kingdom

      IIF 6
    • 7a, King Street, Frome, Somerset, BA11 1BH

      IIF 7
    • 25 Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 8
  • Lewis, Mark
    British car sales born in March 1967

    Registered addresses and corresponding companies
    • No 1 Old School House Little Acre, Chantry, Frome, Somerset, BA11 3LN

      IIF 9
  • Mr Mark Lewis
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Renton Park, Lawthorn, Irvine, Ayrshire, KA11 2EF, Scotland

      IIF 10
  • Lewis, Mark Peter
    British business proprietor born in August 1963

    Resident in England

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

      IIF 11
  • 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
    • Butcombe Farm, Butcombe, Aldwick Lane, Bristol, BS40 7UW, England

      IIF 22
  • Lewis, Mark Peter
    British none born in August 1963

    Resident in England

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

      IIF 23
  • Lewis, Mark Peter
    British property developer born in August 1963

    Resident in England

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

      IIF 24
    • Butcombe Farm, Aldwick Lane, Nr Blagdon, Bristol, BS40 7UW, United Kingdom

      IIF 25
  • Lewis, Mark
    British company director born in August 1963

    Resident in United Kingdom

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

      IIF 26
  • Lewis, Mark
    British consultant born in August 1963

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Lewis, Mark
    British head of purchasing born in August 1963

    Resident in United Kingdom

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

      IIF 29
  • Lewis, Mark
    British motor dealer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wagon Works, 105 Heathside Corsley, Warminster, Wiltshire, BA12 7PP

      IIF 30
  • Lewis, Mark Peter

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

      IIF 31
  • Lewis, Mark Peter
    British property developer born in August 1960

    Resident in United Kingdom

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

      IIF 32
  • Mr Mark Lewis
    British born in August 1963

    Resident in England

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

      IIF 33
  • Mr Mark Lewis
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7a, King Street, Frome, Somerset, BA11 1BH

      IIF 34
    • 25 Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 35
  • Lewis, Mark Peter
    British manager born in August 1963

    Resident in United Kingdom

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

      IIF 36
  • Lewis, Mark Peter
    British property developer born in August 1963

    Resident in United Kingdom

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

      IIF 37
    • 1st Floor Triangle Centre, 7a Kenn Road, Clevedon, Somerset, BS21 6HX, United Kingdom

      IIF 38
    • 24, Boulevard, Weston-super-mare, North Somerset, BS23 1NF

      IIF 39
  • Lewis, Mark Peter
    British property management born in August 1963

    Resident in United Kingdom

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

      IIF 40
  • Mr Mark Peter Lewis
    British born in August 1963

    Resident in England

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

      IIF 41
    • Butcombe Farm Aldwick Lane, Butcombe, Bristol, BS40 7UW, England

      IIF 42
    • Butcombe Farm, Butcombe Farm, Aldwick Lane, Bristol, BS40 7UW, England

      IIF 43
    • C/o Farquhar Partnership Limited, 151 Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 44 IIF 45 IIF 46
  • Mr Mark Lewis
    British born in August 1963

    Resident in United Kingdom

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

      IIF 47
    • Butcombe Farm, Aldwick Lane, Butcombe, Bristol, BS40 7UW, United Kingdom

      IIF 48
  • Mr Mark Peter Lewis
    British born in August 1963

    Resident in United Kingdom

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

      IIF 49
    • 24, Boulevard, Weston-super-mare, North Somerset, BS23 1NF

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    24 Boulevard, Weston-super-mare, North Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Mariner Court Tasman House, 1st Floor, Suite 2, Clydebank, United Kingdom
    Dissolved corporate (9 parents)
    Equity (Company account)
    -757 GBP2018-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 1 - director → ME
  • 3
    Butcombe Farm Aldwick Lane, Butcombe, Bristol, North Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -974 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 37 - director → ME
    2017-03-28 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Butcombe Farm, Aldwick Lane, Butcombe, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-01 ~ dissolved
    IIF 14 - director → ME
  • 5
    EDDIE FISHER LIMITED - 2012-11-08
    ENERGY SWITCH (UK) LIMITED - 2012-05-23
    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
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Moore Stephens, 30 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 21 - director → ME
  • 7
    30 Gay Street, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 12 - director → ME
  • 8
    157a The Butts, Frome, Somerset
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 6 - director → ME
  • 9
    6 Renton Park, Lawthorn, Irvine, Ayrshire, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,010 GBP2018-11-30
    Officer
    2016-11-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SILVERDISK LIMITED - 2005-09-27
    Kingston Maurward College, Dorchester, Dorset
    Corporate (4 parents)
    Equity (Company account)
    55,577 GBP2024-07-31
    Officer
    2024-08-01 ~ now
    IIF 24 - director → ME
  • 11
    C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,552,536 GBP2023-11-30
    Officer
    2013-11-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    152a High Street, Irvine, Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 4 - director → ME
  • 13
    7a King Street, Frome, Somerset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,225 GBP2024-03-31
    Officer
    2009-03-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    152a High Street, Irvine, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 3 - director → ME
  • 15
    The Laurels, Leys Lane, Frome, Somerset
    Dissolved corporate (4 parents)
    Officer
    2004-10-18 ~ dissolved
    IIF 30 - director → ME
  • 16
    99 Berkeley Avenue, Bexleyheath, London, England
    Corporate (2 parents)
    Person with significant control
    2024-01-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Clock House High Street, Wrington, North Somerset
    Dissolved corporate (4 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 38 - director → ME
  • 18
    C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,130 GBP2024-02-29
    Officer
    2012-02-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    25 Station Road, Hinckley, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-10-31
    Officer
    2023-05-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    Suite 204a, East Wing, Sterling House, Langston Road, Loughton, Essex, England
    Corporate (5 parents)
    Officer
    2025-01-22 ~ now
    IIF 5 - director → ME
  • 21
    Moore Stephens, 30 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 18 - director → ME
  • 22
    Butcombe Farm Aldwick Lane, Butcombe, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -140,433 GBP2024-03-31
    Officer
    2021-08-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -278,998 GBP2024-05-31
    Officer
    2011-05-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Moore Stephens, 30 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 19 - director → ME
  • 25
    Moore Stephens, 30 Gay Street, Bath
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 20 - director → ME
Ceased 12
  • 1
    5 HIGHBURY ROAD (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED - 1989-11-28
    37 Trewartha Park, Weston-super-mare, North Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2002-06-19 ~ 2007-09-18
    IIF 28 - director → ME
  • 2
    15a Waterloo Street, Weston-super-mare, England
    Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2005-01-12 ~ 2019-03-11
    IIF 25 - director → ME
  • 3
    4 Stoneleigh Close, Burnham-on-sea, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1995-08-03 ~ 2007-05-29
    IIF 26 - director → ME
  • 4
    24 Boulevard, Weston-super-mare, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,471 GBP2023-06-30
    Officer
    2019-07-29 ~ 2024-05-01
    IIF 11 - director → ME
    Person with significant control
    2019-06-21 ~ 2024-05-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset
    Corporate (9 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    2012-08-01 ~ 2015-09-01
    IIF 32 - director → ME
  • 6
    G8 Lynch Lane Offices, 79 Lynch Lane, Weymouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,462 GBP2023-06-30
    Officer
    2015-06-04 ~ 2022-03-18
    IIF 13 - director → ME
    Person with significant control
    2016-07-16 ~ 2022-03-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    4 King Square, Bridgwater, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -884 GBP2022-09-30
    Officer
    2016-06-20 ~ 2019-10-17
    IIF 23 - director → ME
  • 8
    66 Queens Road, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    126,171 GBP2023-07-31
    Officer
    2018-03-13 ~ 2018-05-02
    IIF 40 - director → ME
    Person with significant control
    2018-03-13 ~ 2018-05-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3 Nightingale Court, Weston-super-mare, Somerset
    Corporate (4 parents)
    Equity (Company account)
    -28,604 GBP2023-12-31
    Officer
    2000-07-01 ~ 2002-09-01
    IIF 27 - director → ME
  • 10
    2 The Old School House, Chantry, Frome, Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    3,708 GBP2024-03-31
    Officer
    1997-05-01 ~ 1998-09-30
    IIF 9 - director → ME
  • 11
    21 Boulevard, Weston-super-mare, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    1998-09-30 ~ 2019-06-29
    IIF 29 - director → ME
  • 12
    15a Waterloo Street, Weston-super-mare, England
    Corporate (5 parents)
    Equity (Company account)
    1,422 GBP2024-02-28
    Officer
    2003-02-17 ~ 2023-07-21
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.