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 Stephen John Lewis

    Related profiles found in government register
  • Mr Stephen John Lewis
    Welsh born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 1
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 2 IIF 3
    • icon of address 78-79, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 7
    • icon of address 78-80, St. Mary Street, Cardiff, South Glamorgan, CF10 1FA, United Kingdom

      IIF 8
    • icon of address 78-80, St Marys Street, Cardiff, CF10 1FA, Wales

      IIF 9
    • icon of address 78-80, St Marys Street, Cardiff, Caerdydd, CF10 1FA, Wales

      IIF 10
    • icon of address 20-21, Wind Street, Swansea, SA1 1DY, Wales

      IIF 11
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 12 IIF 13 IIF 14
  • Mr Stephen John Lewis
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 15
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 16 IIF 17
    • icon of address 78, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 18
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 19
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 20
  • Mr Steve John Lewis
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 21
  • Mr Steve John Lewis
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 22 IIF 23
  • Mr Stephen Lewis
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Argyle Street, Swansea, SA1 3TA, Wales

      IIF 24
  • Lewis, Stephen John
    Welsh bar manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 25
  • Lewis, Stephen John
    Welsh company director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 26
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 27 IIF 28 IIF 29
  • Lewis, Stephen John
    Welsh director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 30
    • icon of address 78-79, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 31
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 32
    • icon of address 78-80, St. Mary Street, Cardiff, South Glamorgan, CF10 1FA, United Kingdom

      IIF 33
  • Lewis, Stephen John
    Welsh entrepreneur born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 34 IIF 35
    • icon of address 78-79, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 36 IIF 37
  • Lewis, Stephen John
    Welsh entrpreneur born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 38
    • icon of address 78-80, St Marys Street, Cardiff, CF10 1FA, Wales

      IIF 39
    • icon of address 78-80, St Marys Street, Cardiff, Caerdydd, CF10 1FA, Wales

      IIF 40
    • icon of address 20-21, Wind Street, Swansea, SA1 1DY, Wales

      IIF 41
  • Lewis, Stephen John
    British business manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Argyle Street, Swansea, SA1 3TA, United Kingdom

      IIF 42
  • Lewis, Stephen John
    British company director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 43
  • Lewis, Stephen John
    British director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, Wales

      IIF 44
    • icon of address 20 Argyle Street, Swansea, SA1 3TA

      IIF 45
  • Lewis, Stephen John
    British entrepreneur born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78-80, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 46
  • Lewis, Stephen John
    British general manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, St. Mary Street, Cardiff, CF10 1FA, United Kingdom

      IIF 47
  • Lewis, Stephen John
    British none born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sin City, 14-16 Dillwyn Street, Swansea, SA1 4AQ

      IIF 48
  • Lewis, Steve John
    British director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 49 IIF 50
  • Lewis, Steve John
    British company director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 51
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 78-80 St. Mary Street, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,998 GBP2024-06-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 78-79 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,573 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 78-80 St Marys Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 78 St. Mary Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234,791 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 78-80 St. Mary Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 78-80 St Marys Street, Cardiff, Caerdydd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,551 GBP2024-10-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 20-21 Wind Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    975,845 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -295,046 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 78-79 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -641,673 GBP2024-06-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 78-79 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,726 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2025-03-01
    IIF 51 - Director → ME
  • 2
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2017-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-04-15
    IIF 42 - Director → ME
  • 3
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2024-01-29
    IIF 50 - Director → ME
  • 4
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-12-20
    IIF 22 - Right to appoint or remove directors OE
    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
  • 5
    icon of address 78 - 80 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,551 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2019-12-23
    IIF 25 - Director → ME
  • 6
    icon of address 10 St Helen's Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -126,816 GBP2022-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2023-01-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2023-01-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 St Helen's Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,978 GBP2021-10-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-01-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2023-01-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-09-10 ~ 2023-03-17
    IIF 49 - Director → ME
  • 9
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-24
    IIF 32 - Director → ME
  • 10
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2024-02-14
    IIF 43 - Director → ME
  • 11
    icon of address 78-80 St. Mary Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2024-01-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-01-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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.