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

Christopher Law Eddlestone

    Related profiles found in government register
  • Christopher Law Eddlestone
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 1
  • Mr Christopher Law Eddlestone
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whins Lodge, Whins Lane, Read, Burnley, England, BB12 7QY, England

      IIF 2
  • Eddlestone, Christopher Law
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 3 IIF 4
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 5
    • Seneca House, Amy Johnson Way, Links Point, Blackpool, Lancashire, FY4 2FF

      IIF 6
    • Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY

      IIF 7
    • Sc605582 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
    • Royal, House, 110 Station Parade, Harrogate, North Yorkshire, NG1 1EP, United Kingdom

      IIF 9
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 10
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 11
  • Eddlestone, Christopher Law
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 12
  • Eddlestone, Christopher Law
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY

      IIF 13 IIF 14
    • 4, Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW, England

      IIF 15
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 16 IIF 17
  • Eddlestone, Christopher Law
    British solicitor born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY

      IIF 18 IIF 19 IIF 20
    • Royal House, 110, Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 21 IIF 22
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 23
    • Ground Floor, 6, Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 24
    • 94, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NP, United Kingdom

      IIF 25
  • Eddlestone, Christopher Law
    born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 26
  • Eddleston, Christopher Law
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 27
  • Eddlestone, Christopher Law
    British

    Registered addresses and corresponding companies
    • Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY

      IIF 28
  • Eddlestone, Christopher Law
    British solicitor

    Registered addresses and corresponding companies
    • Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    2016-11-14 ~ now
    IIF 10 - Director → ME
  • 2
    1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -410,160 GBP2023-06-01 ~ 2024-05-31
    Officer
    2016-11-24 ~ now
    IIF 9 - Director → ME
  • 3
    Whins Lodge Whins Lane, Read, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,387 GBP2023-10-24
    Officer
    1997-10-28 ~ now
    IIF 7 - Director → ME
    1997-10-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ now
    IIF 5 - Director → ME
  • 5
    AHC INTEGRATED TECHNOLOGIES LTD - 2016-06-24
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,804 GBP2017-08-31
    Officer
    2014-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 6
    33 East Port, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,619 GBP2024-08-31
    Officer
    2021-09-21 ~ now
    IIF 8 - Director → ME
  • 7
    QUBIC HOMES 2 LTD
    Other registered number: 09707661
    Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    QUBIC HOMES LTD
    Other registered number: 09723298
    Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 9
    8 Avroe Crescent, Blackpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -459,562 GBP2024-11-30
    Officer
    2024-06-01 ~ now
    IIF 27 - Director → ME
  • 10
    BLANCHON PRODUCTS (UK) LTD - 2025-07-01
    THE NATURAL FLOOR STORE LIMITED - 2012-11-20
    Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2025-07-01 ~ now
    IIF 6 - Director → ME
  • 11
    TAP & GO LTD
    - now
    Other registered number: 13979431
    RCA RESIDENTIAL LIMITED - 2022-08-26
    RCARF LIMITED - 2020-09-24
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,296,844 GBP2024-12-31
    Officer
    2025-08-05 ~ now
    IIF 3 - Director → ME
  • 12
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    23,765 GBP2023-03-30 ~ 2024-03-29
    Officer
    2015-06-11 ~ now
    IIF 11 - Director → ME
  • 13
    Bredons Hardwick Manor, Bredons Hardwick, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-06-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    BROOK HOTELS LIMITED - 2012-02-03
    BROOK HOTELS PLC - 2004-02-04
    F S I HOTELS PLC - 1994-04-20
    ANCAMEAD PLC - 1986-11-25
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate
    Officer
    2004-05-12 ~ 2012-01-25
    IIF 25 - Director → ME
  • 2
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2016-11-15 ~ 2024-03-31
    IIF 23 - Director → ME
  • 3
    Ground Floor, 6, Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-06-30 ~ 2024-06-30
    Officer
    2018-08-20 ~ 2020-01-17
    IIF 24 - Director → ME
  • 4
    BIRCHALL BLACKBURN LIMITED
    - now
    Other registered number: OC336038
    VALENSETT LIMITED - 2017-11-17
    Merchant House, 38-46 Avenham Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1995-03-22 ~ 1999-12-10
    IIF 18 - Director → ME
    1995-03-22 ~ 1999-04-30
    IIF 29 - Secretary → ME
  • 5
    HALLCO 399 LIMITED - 2000-04-10
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2000-04-11 ~ 2003-03-01
    IIF 20 - Director → ME
  • 6
    Whalley Road, Pendleton, Near Clitheroe, Lancashire
    Active Corporate (8 parents)
    Officer
    1999-01-20 ~ 2012-01-11
    IIF 19 - Director → ME
  • 7
    PANTIN HOTELS (MANAGEMENT) LIMITED - 2009-05-07
    HKL MANAGEMENT LIMITED - 2006-08-25
    UNIQUE RESORTS OF THE WORLD LIMITED - 2005-06-17
    HALLCO 1063 LIMITED - 2004-07-14
    Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate
    Officer
    2004-07-13 ~ 2008-06-20
    IIF 14 - Director → ME
  • 8
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2004-05-26 ~ 2010-09-30
    IIF 26 - LLP Member → ME
  • 9
    GUEST SERVICES WORLDWIDE LTD - 2023-09-06
    Related registrations: 11357605, 07884355, 07983533
    RSI64 LTD - 2014-01-30
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -3,082,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-12-01 ~ 2025-05-20
    IIF 4 - Director → ME
  • 10
    ST MICHAEL'S FALMOUTH LIMITED
    - now
    Other registered numbers: 08567117, 08568718
    UBH (FALMOUTH) LIMITED - 2018-02-16
    B H HOTELS 1 LTD - 2017-01-30
    St Michaels Hotel & Spa St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -474,183 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-11-15 ~ 2017-12-22
    IIF 21 - Director → ME
  • 11
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,295 GBP2020-12-31
    Officer
    2010-08-06 ~ 2016-07-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-01
    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
  • 12
    Hotel Indigo Manchester Victoria Station, 6 Todd Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,704,491 GBP2024-03-29
    Officer
    2015-06-11 ~ 2016-10-06
    IIF 22 - 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.