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, Mathew

    Related profiles found in government register
  • Lewis, Mathew

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AS, United Kingdom

      IIF 1
    • icon of address 31, Tirydail Lane, Ammanford, Ammanford, SA18 3AS, United Kingdom

      IIF 2
    • icon of address 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 5 IIF 6
  • Lewis, Matthew

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AF, Wales

      IIF 7
    • icon of address 31, Tir-y-dail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 8
  • Lewis, Mathew
    British company director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 9
  • Lewis, Matthew
    British company director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, Dyfed, SA18 3AF, Wales

      IIF 10
  • Lewis, Mathew
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tirydail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 11
  • Lewis, Mathew
    British coo born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tirydail Lane, Ammanford, Dyfed, SA18 3AS, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Lewis, Mathew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AS, United Kingdom

      IIF 14
    • icon of address 31, Tirydail Lane, Ammanford, Ammanford, SA18 3AS, United Kingdom

      IIF 15
    • icon of address 31, Tirydail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 16
    • icon of address 31, Tirydail Lane, Ammanford, SA18 3AS, Wales

      IIF 17
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 18 IIF 19
  • Lewis, Matthew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AF, Wales

      IIF 20
    • icon of address 31, Tir-y-dail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 21
  • Mr Matthew Lewis
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, Dyfed, SA18 3AF, Wales

      IIF 22
  • Lewis, Mathew Paul
    British commercial director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 23
  • Mr Mathew Lewis
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AS, United Kingdom

      IIF 24
    • icon of address 31, Tirydail Lane, Ammanford, Ammanford, SA18 3AS, United Kingdom

      IIF 25
    • icon of address 31, Tirydail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 31, Tirydail Lane, Ammanford, SA18 3AS, Wales

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA, United Kingdom

      IIF 31
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 32
    • icon of address The Old Post House, Dulais Road, Swansea, SA4 8RH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Post House 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-04-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHEWY CONSULTANCY & INVESTMENT LIMITED - 2021-09-17
    icon of address The Old Post House Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Post House Dulais Road, Pontarddulais, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    CHEWY ENTERPRISES LTD - 2017-08-07
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,598 GBP2017-08-31
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-08-27 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Tirydail Lane, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-01-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    icon of calendar 2014-05-30 ~ 2014-08-26
    IIF 9 - Director → ME
    icon of calendar 2014-05-30 ~ 2014-08-26
    IIF 3 - Secretary → ME
  • 2
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-06-22 ~ 2023-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-03-01
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ 2019-01-03
    IIF 14 - Director → ME
    icon of calendar 2017-12-19 ~ 2019-01-03
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-01-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    DEBT4LESS LTD - 2019-07-17
    FRESH QUOTES LIMITED - 2020-06-12
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2022-06-02
    IIF 19 - Director → ME
    icon of calendar 2018-11-08 ~ 2022-06-02
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2022-06-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    icon of address 63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-08-21
    IIF 26 - Has significant influence or control OE
  • 6
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-11-24 ~ 2019-02-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-11-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    ASSURED WILL SERVICES LTD - 2018-04-28
    FINANCIAL REVIEW COMPANY (WALES) LTD - 2016-05-11
    GREEN DEAL DIRECT (WALES) LTD - 2014-06-05
    4G 4U LTD - 2013-09-09
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -413 GBP2017-05-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-05-09
    IIF 23 - Director → ME
  • 8
    TAYLOR & TAYLOR LIMITED - 2017-04-03
    icon of address 24b College Street, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,230 GBP2017-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-15
    IIF 10 - Director → ME
    icon of calendar 2015-08-28 ~ 2015-11-11
    IIF 20 - Director → ME
    icon of calendar 2015-08-28 ~ 2015-11-11
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-15
    IIF 22 - 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.