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, Mark

    Related profiles found in government register
  • Lewis, Mark
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Merlin Park, Portishead, Bristol, North Somerset, BS20 8RW

      IIF 1 IIF 2
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, United Kingdom

      IIF 3
  • Lewis, Mark
    British developer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, England

      IIF 4
  • Lewis, Mark
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU, United Kingdom

      IIF 5
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW

      IIF 6
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, United Kingdom

      IIF 7
    • icon of address 144 Merlin Park, Portishead, Bristol, North Somerset, BS20 8RW

      IIF 8 IIF 9 IIF 10
    • icon of address Maple House, 5 The Maples, Cleeve, Bristol, BS49 4FS, England

      IIF 12
    • icon of address 21, Gold Tops, Newport, NP20 4PG, Wales

      IIF 13 IIF 14
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, United Kingdom

      IIF 15
  • Lewis, Mark
    British surveyor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Mark
    British property manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danesbrook House, Cadoc Place, Cardiff, CF5 2QN, Wales

      IIF 19
  • Lewis, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 20
  • Lewis, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 144 Merlin Park, Portishead, Bristol, North Somerset, BS20 8RW

      IIF 21
  • Lewis, Mark
    British development director

    Registered addresses and corresponding companies
    • icon of address 144 Merlin Park, Portishead, Bristol, North Somerset, BS20 8RW

      IIF 22
  • Mr Mark Lewis
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, England

      IIF 23 IIF 24
    • icon of address 21, Gold Tops, Newport, NP20 4PG, Wales

      IIF 25
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, United Kingdom

      IIF 26
  • Lewis, Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10, Broadaxe Business Park, Presteigne, Powys, LD8 2UH

      IIF 27
  • Lewis, Mark
    British marketing manager born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 58, Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ

      IIF 28
  • Mr Mark Lewis
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Merlin Park, Portishead, Bristol, BS20 8RW, England

      IIF 29
  • Mr Mark Lewis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10, Broadaxe Business Park, Presteigne, Powys, LD8 2UH

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Danesbrook House, Cadoc Place, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    316,562 GBP2024-05-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,001 GBP2018-03-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-12-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Maple House 5 The Maples, Cleeve, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,767 GBP2021-02-22
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Harborough Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-13 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BETA ALPHA LTD - 2016-02-19
    icon of address Maple House 5 The Maples, Cleeve, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,639 GBP2018-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Maple House 5 The Maples, Cleeve, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,929 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Seymour Mews House, 26-27 Seymour Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-25 ~ 1999-07-27
    IIF 16 - Director → ME
  • 2
    HARTHAM DEVELOPMENTS LIMITED - 1994-10-12
    BIRCHMOUNT PROPERTIES LIMITED - 2011-01-21
    icon of address 21 Gold Tops, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    484,864 GBP2025-03-31
    Officer
    icon of calendar 2011-01-20 ~ 2025-02-06
    IIF 4 - Director → ME
    icon of calendar 1993-04-16 ~ 2025-02-06
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-06
    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
  • 3
    icon of address 21 Gold Tops, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2025-02-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2025-02-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-13
    IIF 5 - Director → ME
  • 5
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -912 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 1998-02-27
    IIF 10 - Director → ME
  • 6
    icon of address 12 Enborne Gate, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,227 GBP2024-10-31
    Officer
    icon of calendar 1997-04-22 ~ 2003-02-05
    IIF 9 - Director → ME
  • 7
    icon of address 21 Gold Tops, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    608,121 GBP2024-07-31
    Officer
    icon of calendar 2000-09-12 ~ 2025-02-06
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-02-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 21 Gold Tops, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,434 GBP2025-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2025-02-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-07-05
    IIF 23 - Right to appoint or remove directors OE
    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
  • 9
    icon of address Karl Vella Group, Gillibrands Road, Skelmersdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,156 GBP2024-06-30
    Officer
    icon of calendar 2004-03-22 ~ 2020-01-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2020-01-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,429 GBP2024-03-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-09-30
    IIF 8 - Director → ME
  • 11
    ENFRANCHISE PROPERTIES SIX LIMITED - 1989-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-22 ~ 2003-12-22
    IIF 2 - Director → ME
  • 12
    icon of address Unit 6, Polygon Business Centre, Blackthorne Road, Colnbrook, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,438 GBP2024-03-24
    Officer
    icon of calendar 1997-07-01 ~ 1999-05-24
    IIF 11 - Director → ME
  • 13
    icon of address Maple House 5 The Maples, Cleeve, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,929 GBP2018-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-07-12
    IIF 3 - Director → ME
  • 14
    CATCH THEM YOUNG FISHING INITIATIVE - 2012-05-14
    icon of address 76 Manor Road, Streetly, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-11-01
    IIF 28 - Director → ME
  • 15
    INSTANT CALL LIMITED - 1996-06-19
    icon of address Urbis Schreder Ltd, Sapphire House Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1999-09-16
    IIF 18 - Director → ME
  • 16
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-08 ~ 2000-04-01
    IIF 17 - Director → ME
  • 17
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2004-10-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.