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 Matthew Lewis

    Related profiles found in government register
  • Mr Matthew Lewis
    British born in March 1983

    Resident in Wales

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

      IIF 1
  • Lewis, Matthew
    British company director born in March 1983

    Resident in Wales

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

      IIF 2
  • Lewis, Mathew
    British company director born in March 1983

    Resident in Wales

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

      IIF 3
  • Mr Mathew Lewis
    British born in March 1983

    Resident in United Kingdom

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

      IIF 4
    • 31, Tirydail Lane, Ammanford, Ammanford, SA18 3AS, United Kingdom

      IIF 5
    • 31, Tirydail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 31, Tirydail Lane, Ammanford, SA18 3AS, Wales

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

      IIF 10
    • 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA, United Kingdom

      IIF 11
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 12
    • The Old Post House, Dulais Road, Swansea, SA4 8RH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
  • Lewis, Matthew
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 15
    • 31, Tir-y-dail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 16
  • Lewis, Mathew
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 17
  • Lewis, Mathew
    British coo born in March 1983

    Resident in United Kingdom

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

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Lewis, Mathew
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 20
    • 31, Tirydail Lane, Ammanford, Ammanford, SA18 3AS, United Kingdom

      IIF 21
    • 31, Tirydail Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 22
    • 31, Tirydail Lane, Ammanford, SA18 3AS, Wales

      IIF 23
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 24 IIF 25
  • Lewis, Mathew

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

      IIF 26
    • 31, Tirydail Lane, Ammanford, Ammanford, SA18 3AS, United Kingdom

      IIF 27
    • 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 30 IIF 31
  • Lewis, Matthew

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

      IIF 32
    • 31, Tir-y-dail Lane, Ammanford, SA18 3AS, United Kingdom

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