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, Christopher James Courtenay

    Related profiles found in government register
  • Lewis, Christopher James Courtenay
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 1
    • icon of address Suite 107-108, Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire, BB12 7TW

      IIF 2
    • icon of address 11, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 7
  • Lewis, Christopher James Courtenay
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 8
  • Lewis, Christopher James Courtenay
    British md born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5-10 Airfield Way, Christchurch, Dorset, BH23 3PE

      IIF 9
  • Lewis, Christopher James Courtenay
    British

    Registered addresses and corresponding companies
    • icon of address 11, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ, England

      IIF 10
  • Mr Christopher James Courtenay Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 11
  • Lewis, Christopher
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 12
  • Mr Christopher Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 13
    • icon of address Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 14
    • icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 15
  • Lewis, Christopher
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 16 IIF 17
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 18
    • icon of address Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 19
  • Mr Christopher Lewis
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 20
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 21
    • icon of address Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 22
    • icon of address Henbury Manor, Dorchester Road, Dorset, Wimborne, Dorset, BH21 3RL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    44,009 GBP2021-03-31
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 5-10 Airfield Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-02-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    BLAKEDEW 480 LIMITED - 2004-03-02
    icon of address C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Units 5- 10, Airfield Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    COASTLINE PRODUCE LIMITED - 2015-12-09
    icon of address C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-10 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Unit 10, 7 Airfield Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,898 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 15 Airspeed Road, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,583 GBP2021-12-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 10 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 25 Wetherby Gardens, Charlton, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2005-02-24 ~ 2015-11-12
    IIF 6 - Director → ME
  • 3
    NUMERIO LTD - 2020-09-21
    MG WATER HEATERS LTD - 2020-08-24
    icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-09-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    K-ONE LIMITED - 1999-12-23
    FOOD 4 CHEFS LTD - 2025-06-30
    BOURN 2K LIMITED - 2023-07-11
    NALDON LTD - 2025-07-02
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,102 GBP2024-08-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    98,186 GBP2024-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2021-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-12-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    104,233 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-12-04
    IIF 2 - 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.