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, Robert David

    Related profiles found in government register
  • Lewis, Robert David
    British farmer

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Burton Pidsea, Hull, East Yorkshire, HU12 9DJ

      IIF 1 IIF 2
  • Lewis, Robert David
    British managing director

    Registered addresses and corresponding companies
    • icon of address Century House, Carr Road Burton Pidsea, Hull, HU12 9DH

      IIF 3
  • Lewis, Robert David
    British managing director born in September 1969

    Registered addresses and corresponding companies
    • icon of address Century House, Carr Road Burton Pidsea, Hull, HU12 9DH

      IIF 4
  • Lewis, Robert David

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 5
  • Lewis, Robert David
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westcote Farm, Wold Road, Barrow-upon-humber, DN19 7DY, England

      IIF 6
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 7
  • Lewis, Robert David
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Leases, Beverley, East Yorkshire, HU17 8LJ, England

      IIF 8
    • icon of address Suite 4 And 5 Welton Garth, Cowgate, Welton, Brough, North Humberside, HU15 1NB, England

      IIF 9
    • icon of address Halifax House, 30-34 George Street, George Street, Hull, HU1 3AJ, England

      IIF 10 IIF 11
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Suite 4, & 5, Welton Garth, Welton, Humberside - North, HU15 1NB, United Kingdom

      IIF 13
  • Lewis, Robert David
    British general manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Lane, Kirk Ella, Hull, HU10 7TG, England

      IIF 14
  • Lewis, Robert David
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Lane, Kirk Ella, Hull, HU10 7TG, England

      IIF 15
  • Lewis, Robert David
    British recycling born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welton Lodge 2, Dale Road, Welton, Brough, East Yorkshire, HU15 1PE

      IIF 16
  • Lewis, Robert David
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom

      IIF 17
  • Lewis, Robert David
    British recycling born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welton Lodge 2, Dale Road, Welton, Brough, East Yorkshire, HU15 1PE

      IIF 18
  • Mr Robert David Lewis
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Leases, Beverley, East Yorkshire, HU17 8LJ, England

      IIF 19
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Mr Robert David Lewis
    English born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wold Road, Barrow-upon-humber, DN19 7DY, England

      IIF 21
  • Mr Robert David Lewis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Street, London, W1J 8DU, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 The Leases, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ 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
  • 2
    icon of address Halifax House, 30-34 George Street George Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ALPHER LIMITED - 2011-12-02
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    LEWIS RECYCLING LIMITED - 2005-07-25
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -244,552 GBP2023-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Halifax House, 30-34 George Street George Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    PM ACCOUNTING AND CONSULTANCY LTD - 2015-05-12
    EFPL LIMITED - 2013-03-12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,943 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LEWIS ASSET MANAGEMENT LIMITED - 2018-03-10
    A J LEWIS LIMITED - 2016-10-06
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,641 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-11-02 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Suite 4 & 5, Welton Garth, Welton, Humberside - North
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    ALPHER LIMITED - 2011-12-02
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ 2013-02-19
    IIF 16 - Director → ME
  • 2
    LEWIS RECYCLING LIMITED - 2005-07-25
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2006-03-02
    IIF 4 - Director → ME
    icon of calendar 2008-11-01 ~ 2010-11-16
    IIF 18 - Director → ME
    icon of calendar 2004-07-30 ~ 2006-03-02
    IIF 3 - Secretary → ME
  • 3
    icon of address Manor House, Burton Pidsea, Hull, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-27 ~ 2004-05-05
    IIF 1 - Secretary → ME
  • 4
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-11-01
    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
    CAPITAL RECYCLING GROUP LIMITED - 2022-11-10
    CAPITAL AUTO RECYCLING LIMITED - 2019-08-20
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,200 GBP2022-08-31
    Officer
    icon of calendar 2022-11-01 ~ 2022-12-08
    IIF 7 - Director → ME
  • 6
    icon of address Manor House, Burton Pidsea, Hull, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-27 ~ 2004-05-05
    IIF 2 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.