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

Prew, Chris

    Related profiles found in government register
  • Prew, Chris
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, England

      IIF 1
  • Chris Prew
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, England

      IIF 2
  • Prew, Christopher Alexander
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 3 IIF 4 IIF 5
    • 64 Lugley Street, Newport, Isle Of Wight, PO30 5EU

      IIF 6
    • 1 The Acorns, Wootton Bridge, Ryde, Isle Of Wight, PO33 4RG

      IIF 7
    • Claremont Hotel, Leed Street, Sandown, PO36 8JQ, England

      IIF 8 IIF 9
    • Claremont House, Leed Street, Sandown, PO36 8JQ, England

      IIF 10
  • Prew, Christopher Alexander
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 11
    • 60-66, Lugley Street, Newport, PO30 5EU, England

      IIF 12
  • Prew, Christopher Alexander
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, Lugley Street, Newport, PO30 5EU, England

      IIF 13
  • Prew, Christopher Alexander
    British lawyer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, England

      IIF 14
  • Prew, Christopher Alexander
    British solicitor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 15
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, England

      IIF 16
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, United Kingdom

      IIF 17
    • 60-66, Lugley Street, Newport, PO30 5EU, England

      IIF 18 IIF 19
  • Prew, Christopher Alexander
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lugley Street, Newport, Isle Of Wight, PO30 5EU

      IIF 20
  • Prew, Christopher Alexander
    British

    Registered addresses and corresponding companies
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, England

      IIF 21
  • Mr Christopher Alexander Prew
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA, England

      IIF 22 IIF 23
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, England

      IIF 24 IIF 25
    • 60-66, Lugley Street, Newport, Isle Of Wight, PO30 5EU, United Kingdom

      IIF 26
    • 60-66, Lugley Street, Newport, PO30 5EU, England

      IIF 27 IIF 28 IIF 29
    • 64, Lugley Street, Newport, Isle Of Wight, PO30 5EU

      IIF 30
    • Claremont Hotel, Leed Street, Sandown, PO36 8JQ, England

      IIF 31 IIF 32 IIF 33
  • Prew, Christopher Alexander
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, 8 Leed Street, Sandown, Isle Of Wight, PO36 8JQ, England

      IIF 34
  • Mr Christopher Alexander Prew
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, 8 Leed Street, Sandown, Isle Of Wight, PO36 8JQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2006-07-03 ~ now
    IIF 6 - Director → ME
  • 2
    PORTERSHALL LIMITED - 1987-10-12
    60-66 Lugley Street, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2023-12-15 ~ now
    IIF 10 - Director → ME
    2013-02-11 ~ now
    IIF 21 - Secretary → ME
  • 3
    60-66 Lugley Street, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,104 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    60-66 Lugley Street, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    115,912 GBP2024-10-31
    Officer
    2019-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    60-66 Lugley Street, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-11-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    312,931 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 4 - Director → ME
  • 7
    Claremont House, 8 Leed Street, Sandown, Isle Of Wight, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    60-66 Lugley Street, Newport, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    60-66 Lugley Street, Newport, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2025-03-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    60-66 Lugley Street, Newport, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    PHOENIX YOUTH HOLDINGS LIMITED - 2021-12-10
    PHOENIX YOUTH SERVICES LIMITED - 2021-12-01
    64 Lugley Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,104 GBP2023-03-31
    Officer
    2020-08-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    60-66 Lugley Street, Newport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2022-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    66-66 Lugley Street, Newport, Isle Of Wight
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2008-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 8
  • 1
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    312,931 GBP2024-03-31
    Person with significant control
    2017-03-20 ~ 2025-01-09
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    60-66 Lugley Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    750 GBP2024-03-31
    Officer
    2021-08-25 ~ 2023-04-06
    IIF 1 - Director → ME
    Person with significant control
    2021-08-25 ~ 2023-04-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    60-66 Lugley Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,408 GBP2024-03-31
    Officer
    2020-08-05 ~ 2023-04-06
    IIF 17 - Director → ME
    Person with significant control
    2019-02-15 ~ 2021-11-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    64 Lugley Street, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    2014-01-28 ~ 2023-04-06
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-04-06
    IIF 30 - Has significant influence or control OE
  • 5
    60-66 Lugley Street, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-25 ~ 2023-04-06
    IIF 16 - Director → ME
  • 6
    ROACH PITTIS LIMITED - 2014-01-13
    R P SECRETARIAL SERVICES LTD - 2009-12-04
    60-66 Lugley Street, Newport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    167,567 GBP2024-03-31
    Officer
    2019-03-08 ~ 2023-04-06
    IIF 18 - Director → ME
  • 7
    ESPLANADE HOTEL (RYDE) LIMITED(THE) - 2004-06-02
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,075 GBP2024-04-30
    Officer
    2015-03-13 ~ 2023-06-30
    IIF 15 - Director → ME
  • 8
    VENTNOR HOTEL LIMITED - 1994-11-24
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    285,769 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-03-05 ~ 2023-06-30
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.