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

Blaxall, Christopher Stanley

    Related profiles found in government register
  • Blaxall, Christopher Stanley
    English cfo & director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Park, Hexham, NE46 3RZ

      IIF 1
  • Blaxall, Christopher Stanley
    English chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Shaws Park, Hexham, NE46 3BJ, United Kingdom

      IIF 2
    • icon of address 41, Shaws Park, Hexham, Northumberland, NE46 3BJ

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ

      IIF 6
  • Blaxall, Christopher Stanley
    English director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Shaws Park, Hexham, Northumberland, NE46 3BJ, Great Britain

      IIF 7
    • icon of address Anick House, Anick, Hexham, Northumberland, NE46 4LW, United Kingdom

      IIF 8
    • icon of address Anick House, Anick House, Anick, Hexham, Northumberland, NE46 4LW, United Kingdom

      IIF 9
    • icon of address Unit 3, Davey Road, Fields End Business Park Thurnscoe, Rotherham, S63 0JF, United Kingdom

      IIF 10
  • Blaxall, Christopher Stanley
    English financial director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Park, Hexham, NE46 3RZ

      IIF 11
  • Blaxall, Christopher Stanley
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drift House, 5 Great Snoring Road, Hindringham, Fakenham, NR21 0PG, England

      IIF 12
  • Blaxall, Christopher Stanley
    British chief financial officer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH

      IIF 13
  • Blaxall, Christopher Stanley
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 14
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 15
  • Blaxall, Christopher Stanley
    British chartered accountant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Front Street, Corbridge, Northumberland, NE45 5AP

      IIF 16
  • Blaxall, Christopher Stanley
    British director born in January 1957

    Registered addresses and corresponding companies
  • Blaxall, Christopher Stanley
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address 41, Shaws Park, Hexham, Northumberland, NE46 3BJ

      IIF 23
  • Mr Christopher Stanley Blaxall
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drift House, 5 Great Snoring Road, Hindringham, Fakenham, NR21 0PG, England

      IIF 24
  • Blaxall, Christopher Stanley
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 14 Front Street, Corbridge, Northumberland, NE45 5AP

      IIF 25
  • Blaxall, Christopher Stanley

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Drift House 5 Great Snoring Road, Hindringham, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,854 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Shaws Park, Hexham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,166 GBP2016-02-29
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 2 - Director → ME
Ceased 20
  • 1
    CARDCHARGE LIMITED - 2002-04-24
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-07
    IIF 5 - Director → ME
  • 2
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2015-07-17
    IIF 10 - Director → ME
  • 3
    NANDOR LIMITED - 1987-03-24
    icon of address C/o Pladis, 3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road, Chiswick, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1993-03-26
    IIF 22 - Director → ME
  • 4
    THE DERWENT VALLEY FOOD GROUP LIMITED - 1988-03-29
    DERWENT VALLEY FOODS LIMITED - 1987-05-22
    SAGARIDGE LIMITED - 1982-06-02
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-03-26
    IIF 21 - Director → ME
  • 5
    FIVE-QUARTER ENERGY HOLDINGS LIMITED - 2018-05-14
    FIVE-QUARTER ENERGY LIMITED - 2013-05-24
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-02-28
    IIF 6 - Director → ME
  • 6
    icon of address Spital Park, Hexham
    Active Corporate (13 parents)
    Equity (Company account)
    702 GBP2023-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2017-09-28
    IIF 1 - Director → ME
  • 7
    icon of address Spital Park, Hexham
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    373,167 GBP2024-09-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-02-10
    IIF 11 - Director → ME
  • 8
    HUBEXO NORTH UK LIMITED - 2024-09-26
    RIBA ENTERPRISES LTD - 2020-06-02
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    NBS ENTERPRISES LIMITED - 2024-09-25
    NBS ENTERPRISES LIMITED - 2025-02-12
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2021-03-31
    IIF 13 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-03-31
    IIF 26 - Secretary → ME
  • 9
    WILLIAMS TOPCO LIMITED - 2024-09-24
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2021-03-31
    IIF 15 - Director → ME
  • 10
    icon of address Unit 5 Sherburn Network Centre Lancaster Close, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,494,456 GBP2021-12-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-07-25
    IIF 7 - Director → ME
  • 11
    KILFROST GROUP PUBLIC LIMITED COMPANY - 2017-03-13
    icon of address Albion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2010-02-01
    IIF 4 - Director → ME
    icon of calendar 2009-09-09 ~ 2011-03-29
    IIF 23 - Secretary → ME
  • 12
    icon of address Albion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2011-03-29
    IIF 3 - Director → ME
  • 13
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2021-06-30
    IIF 14 - Director → ME
  • 14
    MILLGLADES LIMITED - 1987-05-22
    DERWENT VALLEY FOODS LIMITED - 1988-03-29
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1991-11-01 ~ 1993-03-26
    IIF 17 - Director → ME
  • 15
    CUATRO LIMITED - 1989-01-19
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 18 - Director → ME
  • 16
    COMPO LIMITED - 1988-08-30
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1993-03-26
    IIF 19 - Director → ME
  • 17
    icon of address Anick House, Anick, Hexham, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2018-05-21
    IIF 8 - Director → ME
  • 18
    icon of address Anick House Anick House, Anick, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2018-05-22
    IIF 9 - Director → ME
  • 19
    THE TANFIELD FOOD COMPANY LIMITED - 2015-01-14
    THE GREAT NORTHEASTERN FOOD COMPANY LIMITED - 2004-08-12
    EVER 2304 LIMITED - 2004-03-23
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2007-02-28
    IIF 16 - Director → ME
    icon of calendar 2006-05-31 ~ 2007-02-28
    IIF 25 - Secretary → ME
  • 20
    TOPDRIFT LIMITED - 1986-03-19
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 20 - 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.