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, David Christopher

    Related profiles found in government register
  • Lewis, David Christopher
    British export manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 59 Earls Avenue, Folkestone, Kent, CT20 2HA, United Kingdom

      IIF 1
  • Lewis, David Christopher
    British retail consultant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 59 Earls Avenue, Folkestone, Kent, CT20 2HA, United Kingdom

      IIF 2
    • icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, DA12 4HJ, England

      IIF 3
  • Lewis, Christopher
    British consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • 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 5 IIF 6
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

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

      IIF 8
  • Lewis, Christopher
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 9 IIF 10
    • icon of address 17a, St Leonards Road, Bournemouth, BH88QL, United Kingdom

      IIF 11
    • icon of address Blue Haze, Sedgehill, Shaftesbury, SP7 9HQ, United Kingdom

      IIF 12
  • Lewis, Christopher
    British real estate investor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lewis Denville Christopher
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lewis Christopher
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 29
  • Lewis, Christopher
    British commercial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Richmond Park Road, Bournemouth, BH8 8TQ, England

      IIF 30
  • Lewis, Christopher
    British grp moulder born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Lichfield Road, Sutton Coldfield, B74 2XB, England

      IIF 31
  • Mr Christopher Lewis
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • 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 33
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 34
    • icon of address Unit 10, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 35
    • icon of address Henbury Manor, Dorchester Road, Dorset, Wimborne, Dorset, BH21 3RL, United Kingdom

      IIF 36
  • Mr Christopher Lewis
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address Blue Haze, Sedgehill, Shaftesbury, SP7 9HQ, United Kingdom

      IIF 38
  • Mr Christopher Lewis
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Lichfield Road, Sutton Coldfield, B74 2XB, England

      IIF 39
  • Christopher Lewis
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 40 IIF 41
    • icon of address 17a, St Leonards Road, Bournemouth, BH88QL, United Kingdom

      IIF 42 IIF 43
  • Christopher, Lewis Denville
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Christopher, Lewis Denville
    British other business activity born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chopwell Close, Stratford, London, E15 4RP, United Kingdom

      IIF 45
  • Christopher, Lewis Denville
    British security born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Christopher, Lewis
    English company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Christopher, Lewis
    English designer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Christopher, Lewis
    English director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Christopher, Lewis
    English security guard born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Lewis, Christopher David
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, St. Leonards Road, Bournemouth, BH8 8QL, England

      IIF 52
    • icon of address 17a, St Leonards Road, Bournemouth, BH8 8QL, United Kingdom

      IIF 53
    • icon of address Poole Stadium, Wimborne Road, Poole, Dorset, BH15 2BP, England

      IIF 54 IIF 55
  • Lewis, Christopher David
    British real estate investor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, St. Leonards Road, Bournemouth, BH8 8QL, England

      IIF 56
  • Lewis, Christopher David
    British co director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Four Acres, Mannington, Wimborne, Dorset, BH21 7LA

      IIF 57
  • Lewis, Christopher David
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Four Acres, Mannington, Wimborne, Dorset, BH21 7LA

      IIF 58
  • Lewis, Christopher David
    British insurance advisor born in July 1966

    Registered addresses and corresponding companies
    • icon of address 1 Cowdrys Field, Knobb Crook Road, Wimborne, Dorset, BH21 1NB

      IIF 59
  • Lewis, Christopher James Courtenay
    British

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

      IIF 60
  • 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 61
    • icon of address Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 62
    • icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 63
  • Lewis, Christopher

    Registered addresses and corresponding companies
  • Mr Christopher Lewis
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Richmond Park Road, Bournemouth, BH8 8TQ, England

      IIF 67
  • 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 68
    • icon of address Suite 107-108, Time Technology Park, Blackburn Road Simonstone, Burnley, Lancashire, BB12 7TW

      IIF 69
    • icon of address 11, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 15, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 74
  • 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 75
  • 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 76
  • Mr Christopher David Lewis
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, St. Leonards Road, Bournemouth, BH8 8QL, England

      IIF 77
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 78
  • 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 79
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 20 Izons Industrial Estate, Olbury Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,367 GBP2024-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5-10 Airfield Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2006-02-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 6
    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 71 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,007 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 9
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 66 - Secretary → ME
  • 10
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 65 - Secretary → ME
  • 11
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,280 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Units 5- 10, Airfield Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address Abbey Stadium Lady Lane, Blunsdon, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mondella Mansions, 6 Earls Avenue, Folkestone, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 96 Richmond Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Poole Stadium, Wimborne Road, Poole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,259 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Poole Stadium, Wimborne Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,966 GBP2023-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    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 70 - Director → ME
  • 24
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 16 - Director → ME
  • 26
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 28
    icon of address Poole Stadium, Wimborne Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 30
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 55 - Director → ME
  • 31
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 54 - Director → ME
  • 32
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -186,404 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 56 - Director → ME
  • 33
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Poole Stadium, Wimborne Road, Poole, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,959 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 36
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address Unit 10 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,108 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    966 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ 2022-09-01
    IIF 3 - Director → ME
  • 2
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    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 73 - Director → ME
  • 4
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2021-12-31
    IIF 17 - Director → ME
  • 5
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    269,144 GBP2019-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2021-12-31
    IIF 13 - Director → ME
  • 6
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2021-12-31
    IIF 20 - Director → ME
  • 7
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2021-12-31
    IIF 21 - Director → ME
  • 8
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-09-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    icon of address Bakers House, 39 Wimborne Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2005-01-01
    IIF 58 - Director → ME
    icon of calendar 2005-05-04 ~ 2006-05-09
    IIF 57 - Director → ME
  • 10
    SWALLOWBAY (GB) LIMITED - 1994-06-07
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 1999-09-23
    IIF 59 - Director → ME
  • 11
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-12-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    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 69 - 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.