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

Edwards, Christopher James

    Related profiles found in government register
  • Edwards, Christopher James
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 1 IIF 2
    • Springwell Grange, 3 Aberford Road, Oulton, Leeds, LS26 8JR, England

      IIF 3
  • Edwards, Christopher James
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 4
    • Unit A, Capitol Way, Dodworth, Barnsley, S75 3FG, England

      IIF 5
  • Edwards, Christopher James
    British retailer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Axis 62, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 6
  • Edwards, Christopher
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Ten Firs, Rigton Bank, Bardsey, Leeds, LS17 9AS, England

      IIF 7 IIF 8
    • Ten Firs, Rigton Bank, Bardsey, Leeds, Yorkshire, LS17 9AS, England

      IIF 9
    • Axis 62, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 10
    • Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, United Kingdom

      IIF 11
  • Edwards, Christopher
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 12
    • Ten Firs, Rigton Bank, Bardsey, Leeds, LS17 9AS, England

      IIF 13 IIF 14
    • Axis 62 Foxbridge Way, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 15
    • Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 16
  • Edwards, Christopher
    British retailer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Axis 62, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 17
  • Edwards, Christopher James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 18
  • Mr Christopher James Edwards
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 19 IIF 20
    • Unit A, Capitol Way, Dodworth, Barnsley, S75 3FG, England

      IIF 21
    • Po Box 362, In The Pink Limited, Worksop, S80 9FT, England

      IIF 22
  • Christopher James Edwards
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 23 IIF 24
  • Edwards, Christopher
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Dale Street, Longwood, Huddersfield, HD3 4TG, England

      IIF 25
    • 464 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AG

      IIF 26
  • Edwards, Christopher
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 27
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 28
    • 76 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 29 IIF 30
    • Axis 62, Foxbridge Way, Normanton, West Yorkshire, WF6 1TN, United Kingdom

      IIF 31
    • 464 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AG

      IIF 32
    • Lofties, Lindrick Common, Worksop, S81 8BA, United Kingdom

      IIF 33
  • Edwards, Christopher
    British shop proprietor born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 362, Worksop, S80 9FT, England

      IIF 34
  • Edwards, Christopher
    British headteacher born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbourne Sports College, Marlow Road, Ipswich, Suffolk, IP1 5JN, United Kingdom

      IIF 35
  • Edwards, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Highclere Gardens, Knaphill, Surrey, GU21 2LR, United Kingdom

      IIF 36 IIF 37
    • 49, Manor Road, Mitcham, Surrey, CR4 1JG, United Kingdom

      IIF 38
  • Mr Christopher Edwards
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 39
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 40
    • 76 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 41 IIF 42
    • Po Box 362, In The Pink Limited, Worksop, S80 9FT, England

      IIF 43
  • Mr Christopher Edwards
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Manor Road, Mitcham, Surrey, CR4 1JG, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    76 The Quays 3 Concordia Street, Leeds, England
    Corporate (1 parent)
    Officer
    2019-01-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Po Box 362 In The Pink Limited, Worksop, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 7 - director → ME
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    2018-11-21 ~ now
    IIF 16 - director → ME
  • 4
    Po Box, 362, Worksop, England
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 34 - director → ME
  • 5
    Unit A Capitol Way, Dodworth, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    2,849,511 GBP2024-03-31
    Officer
    2017-03-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Corporate (4 parents)
    Officer
    2014-08-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 33 - director → ME
  • 8
    EASYQUESTION LIMITED - 2017-12-08
    2 Athena Way, Hoyland, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    17,151,711 GBP2024-01-31
    Officer
    2010-07-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    POUNDWORLD RETAIL LIMITED - 2004-05-19
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-02-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-27 ~ dissolved
    IIF 37 - director → ME
  • 12
    49 Manor Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2017-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    76 The Quays 3 Concordia Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    264,640 GBP2024-03-31
    Officer
    2016-07-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    ONEBELOW RETAIL LIMITED - 2023-02-10
    2 Athena Way, Hoyland, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    5,773,194 GBP2024-01-31
    Officer
    2018-09-29 ~ now
    IIF 27 - director → ME
    IIF 18 - director → ME
    Person with significant control
    2018-09-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    2019-02-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-08-03 ~ dissolved
    IIF 32 - director → ME
  • 16
    EUROWORLD RETAIL LIMITED - 2016-05-16
    Axis 62 Axis 62 Foxbridge Way, Normanton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-02-20 ~ dissolved
    IIF 15 - director → ME
  • 17
    Philmore & Co, Unit 11 Dale Street, Longwood, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 25 - director → ME
  • 18
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    2006-03-02 ~ 2008-03-18
    IIF 26 - director → ME
  • 2
    Unit 11, Fusion Court Aberford Road, Garforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2023-05-17 ~ 2023-05-17
    IIF 12 - director → ME
  • 3
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-07-12 ~ 2016-02-26
    IIF 13 - director → ME
  • 4
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-07-12 ~ 2016-02-26
    IIF 14 - director → ME
  • 5
    Poundland Csc, Midland Road, Walsall, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-10-01
    IIF 9 - director → ME
  • 6
    POCKETWATCH BIDCO LIMITED - 2015-09-16
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-05-14 ~ 2016-02-29
    IIF 6 - director → ME
    2015-05-14 ~ 2016-02-26
    IIF 17 - director → ME
  • 7
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-02 ~ 2016-02-26
    IIF 10 - director → ME
  • 8
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2014-10-29 ~ 2016-02-26
    IIF 11 - director → ME
  • 9
    IN THE PINK LIMITED - 2004-05-19
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (1 parent)
    Officer
    ~ 2016-02-26
    IIF 8 - director → ME
  • 10
    Suffolk One, Scrivener Drive, Ipswich
    Dissolved corporate (4 parents)
    Officer
    2012-03-15 ~ 2019-01-31
    IIF 35 - director → ME
  • 11
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-27 ~ 2014-02-03
    IIF 31 - director → ME
  • 12
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Officer
    2014-09-08 ~ 2025-01-01
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.