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

Mr Christopher John Stewart

    Related profiles found in government register
  • Mr Christopher John Stewart
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 1
  • Christopher Stewart
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Wells House, Beechwood Lane, Ringwood, BH24 4AS, United Kingdom

      IIF 2
  • Mr Christopher John Stewart
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Wells House, Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS

      IIF 3
  • Stewart, Christopher John
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 4
    • icon of address Great Wells House, Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS, England

      IIF 5
  • Stewart, Christopher John
    British chartered accountant born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a, Poole Road, Bournemouth, BH2 5QJ, United Kingdom

      IIF 6
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 10 IIF 11
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 12
    • icon of address Danebury Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS

      IIF 13 IIF 14 IIF 15
    • icon of address Great Wells House, Beechwood Lane, Burley, Ringwood, BH24 4AS, England

      IIF 17
    • icon of address Great Wells House, Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS, United Kingdom

      IIF 18
  • Stewart, Christopher John
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 19
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 20 IIF 21
  • Stewart, Christopher John
    born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Wells House, Beechwood Lane, Burley, Ringwood, BH24 4AS

      IIF 22
  • Stewart, Christopher John
    British chartered accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 23
  • Stewart, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Danebury Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS

      IIF 24
  • Stewart, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Danebury Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS

      IIF 25 IIF 26
  • Stewart, Christopher

    Registered addresses and corresponding companies
    • icon of address Great Wells House, Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Ebenezer House 5a, Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    104,874 GBP2018-12-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,478,032 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 4 - Director → ME
  • 4
    ZZZ CC LIMITED - 2015-04-02
    HYPERION POWER LIMITED - 2010-12-06
    icon of address Great Wells House Beechwood Lane, Burley, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    220,047 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Great Wells House Beechwood Lane, Burley, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-10-15 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    KDC ENGINEERING LIMITED - 2023-03-30
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    76,632 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-05-22
    IIF 11 - Director → ME
  • 2
    BLAKEDEW 334 LIMITED - 2001-11-28
    JETS MARIVENT UK LIMITED - 2006-10-09
    icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,486,860 GBP2019-01-31
    Officer
    icon of calendar 2001-11-26 ~ 2002-08-12
    IIF 24 - Secretary → ME
  • 3
    ELMDENE INVESTMENTS LIMITED - 1988-11-08
    icon of address 3 Keel Close, Interchange Park, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2008-03-28
    IIF 15 - Director → ME
  • 4
    JOUSTGATE LIMITED - 1988-11-30
    icon of address 3 Keel Close, Interchange Park, Portsmouth, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2008-03-28
    IIF 14 - Director → ME
  • 5
    ALLSMART LIMITED - 1995-03-16
    ST CLARE GORDON LIMITED - 1998-03-10
    icon of address 9 The Lexington, 40 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-21 ~ 1997-12-11
    IIF 16 - Director → ME
    icon of calendar 1994-07-21 ~ 1997-12-11
    IIF 26 - Secretary → ME
  • 6
    RUNNENG PROPERTIES LIMITED - 1997-10-13
    icon of address 9 The Lexington, 40 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,422,631 GBP2024-07-31
    Officer
    icon of calendar 1994-08-26 ~ 1997-12-11
    IIF 13 - Director → ME
    icon of calendar 1994-08-26 ~ 1997-12-11
    IIF 25 - Secretary → ME
  • 7
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,491 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-05-22
    IIF 10 - Director → ME
  • 8
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,455 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2024-05-22
    IIF 23 - Director → ME
  • 9
    HWP SHELFCO 108 LIMITED - 1997-07-11
    QAP GROUP LIMITED - 1997-09-04
    icon of address 25 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,218,693 GBP2025-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2024-07-31
    IIF 17 - Director → ME
  • 10
    KDC TECHNOLOGY LIMITED - 2024-05-02
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    146,235 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-22
    IIF 21 - Director → ME
  • 11
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,279,369 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-22
    IIF 20 - Director → ME
  • 12
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    104,874 GBP2018-12-31
    Officer
    icon of calendar 2010-05-01 ~ 2011-10-25
    IIF 7 - Director → ME
  • 13
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,478,032 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-03-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 25 Midsomer Enterprise Park Radstock Road, Midsomer Norton, Radstock, Bath And Ne Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,053 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2014-10-14
    IIF 8 - Director → ME
  • 15
    icon of address 25 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,194 GBP2025-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2024-07-31
    IIF 9 - Director → ME
  • 16
    icon of address 25 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2013-12-31 ~ 2024-07-31
    IIF 19 - Director → ME
  • 17
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2015-04-07
    IIF 22 - LLP Designated Member → 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.