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, Joseph Robert Mr

    Related profiles found in government register
  • Lewis, Joseph Robert Mr
    British builder/director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maghaberry Road, Moira, Craigavon, County Armagh, BT67 0ND, Northern Ireland

      IIF 1
    • icon of address 1 Hammond Road, Upper Ballinderry, Lisburn, Co Antrim, BT28 2NG

      IIF 2
  • Lewis, Joseph Robert Mr
    British farmer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hammond Road, Upper Ballinderry, Lisburn, Co Antrim, BT28 2NG

      IIF 3
  • Lewis, Joseph Robert Mr
    British

    Registered addresses and corresponding companies
    • icon of address 2, Maghaberry Road, Moira, Craigavon, County Armagh, BT67 0ND, Northern Ireland

      IIF 4
  • Lewis, Joseph Robert Mr

    Registered addresses and corresponding companies
    • icon of address 1 Hammond Road, Upper Ballinderry, Lisburn, Co Antrim, BT28 2NG

      IIF 5
  • Lewis, Robert
    British born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Culcavy Road, Hillsborough, BT26 6JD, Northern Ireland

      IIF 6
  • Lewis, Robert Joseph
    British born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Floor 8, Fountain House, Reading, Berkshire, RG1 7QE, United Kingdom

      IIF 7
    • icon of address 1 Hammond Road, Upper Ballinderry, Lisburn, BT28 2NG

      IIF 8
    • icon of address 1, Hammond Road, Upper Ballinderry, Lisburn, BT28 2NG, United Kingdom

      IIF 9
    • icon of address 1, Hammonds Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2NG, Northern Ireland

      IIF 10
    • icon of address 40, Railway Street, Lisburn, BT28 1XP, Northern Ireland

      IIF 11
    • icon of address 83-85, Baker Street, London, W1U 6AG, England

      IIF 12 IIF 13
  • Lewis, Robert Joseph
    British business manager born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Vineyard Centre, 81-83 Castlereagh Street, Belfast, BT5 4NF

      IIF 14
  • Lewis, Robert Joseph
    British director born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Hammonds Road, Upper Ballinderry, Lisburn, Co. Antrim, BT28 2NG, United Kingdom

      IIF 15
    • icon of address 18, Bachelors Walk, Lisburn, County Antrim, BT28 1XJ

      IIF 16
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 17
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 18
  • Lewis, Robert Joseph
    British engineer born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 19
  • Lewis, Robert Joseph
    British management consultant born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Temple Court, 39 North Street, Belfast, BT1 1NA, United Kingdom

      IIF 20
  • Mr Joseph Robert Lewis
    British born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Railway Street, Lisburn, BT28 1XP, Northern Ireland

      IIF 21
  • Lewis, Robert Joseph
    born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Hammond Road, Upper Ballinderry, Lisburn, Co. Antrim, BT28 2NG, United Kingdom

      IIF 22
  • Mr Robert Joseph Lewis
    British born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hca Business Recovery Ltd, 12 Cromac Place, Belfast, Antrim, BT7 2JB

      IIF 23
    • icon of address Unit D Cranmore House, 611 Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 24 IIF 25
    • icon of address 83-85, Baker Street, London, W1U 6AG, England

      IIF 26
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 27
  • Mr Robert Lewis
    British born in October 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Culcavy Road, Hillsborough, BT26 6JD, Northern Ireland

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    2C20 LTD
    - now
    QTH HOLDINGS LTD - 2019-12-20
    icon of address C/o Hca Business Recovery Ltd, 12 Cromac Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,388,185 GBP2019-12-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Culcavy Road, Hillsborough, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 40 Railway Street, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-10-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit D Cranmore House, 611 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    572 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 18 Bachelors Walk, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 83-85 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,238 GBP2025-08-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit D Cranmore House, 611 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    566,059 GBP2024-12-31
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    SIGNATURE LONDON LTD. - 2016-03-02
    R J W LEWIS LTD - 2014-02-04
    icon of address Unit D Cranmore House, 611 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    352,256 GBP2024-03-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 83-85 Baker Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,954,849 GBP2025-08-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 83-85 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,045,007 GBP2025-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-10-17
    IIF 17 - Director → ME
  • 2
    icon of address Belfast City Vineyard Church, 92-114 Cavehill Road, Belfast, Antrim, Northern Ireland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,292,684 GBP2024-08-31
    Officer
    icon of calendar 2011-04-03 ~ 2015-05-28
    IIF 14 - Director → ME
  • 3
    icon of address 40 Railway Street, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2004-10-14 ~ 2016-01-05
    IIF 2 - Director → ME
  • 4
    icon of address 1 Hammond Road, Upper Ballinderry, Lisburn, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-05
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address Unit D Cranmore House, 611 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    572 GBP2024-12-31
    Officer
    icon of calendar 1992-03-11 ~ 2015-07-30
    IIF 1 - Director → ME
  • 6
    J. LEWIS & SON (FARM) LIMITED - 2021-09-29
    icon of address 2 Maghaberry Road, Moira, Craigavon, County Armagh
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,306,691 GBP2023-12-31
    Officer
    icon of calendar 1990-10-10 ~ 2018-01-12
    IIF 3 - Director → ME
    icon of calendar 1990-10-10 ~ 2018-01-12
    IIF 4 - Secretary → ME
  • 7
    icon of address Level 1, Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,147,373 GBP2024-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2020-03-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address 1st Floor Temple Court, 39 North Street, Belfast, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    215,231 GBP2024-08-31
    Officer
    icon of calendar 2010-04-12 ~ 2021-03-23
    IIF 20 - Director → ME
  • 9
    icon of address Limavady Business Park, Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2017-06-12
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.