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

Mr Christopher Law Eddlestone

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

    Resident in United Kingdom

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

      IIF 1
  • Christopher Law Eddlestone
    British born in April 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Amy Johnson Way, Links Point, Blackpool, Lancashire, FY4 2FF

      IIF 3
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 4
  • Eddlestone, Christopher Law
    British director born in April 1950

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 7
    • icon of address Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY

      IIF 8 IIF 9
    • icon of address Sc605582 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 10
    • icon of address 4, Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW, England

      IIF 11
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 12 IIF 13
  • Eddlestone, Christopher Law
    British solicitor born in April 1950

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • icon of address Royal House, 110, Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 18 IIF 19
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 20 IIF 21
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 22 IIF 23
    • icon of address 94, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NP, United Kingdom

      IIF 24
  • Eddlestone, Christopher Law
    British solution born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal, House, 110 Station Parade, Harrogate, North Yorkshire, NG1 1EP, United Kingdom

      IIF 25
  • Eddlestone, Christopher Law
    born in April 1950

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 27
  • Eddlestone, Christopher Law
    British solicitor

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

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 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
    icon of calendar 2016-11-14 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -410,160 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Whins Lodge Whins Lane, Read, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,387 GBP2023-10-24
    Officer
    icon of calendar 1997-10-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 1997-10-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 7 - Director → ME
  • 5
    AHC INTEGRATED TECHNOLOGIES LTD - 2016-06-24
    icon of address 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
    icon of calendar 2014-08-15 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 33 East Port, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,619 GBP2024-08-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -459,562 GBP2024-11-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 27 - Director → ME
  • 10
    BLANCHON PRODUCTS (UK) LTD - 2025-07-01
    THE NATURAL FLOOR STORE LIMITED - 2012-11-20
    icon of address Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 11
    RCARF LIMITED - 2020-09-24
    RCA RESIDENTIAL LIMITED - 2022-08-26
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,296,844 GBP2024-12-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2015-06-11 ~ now
    IIF 22 - Director → ME
  • 13
    Company number 05150839
    Non-active corporate
    Officer
    icon of calendar 2004-06-10 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    BROOK HOTELS LIMITED - 2012-02-03
    BROOK HOTELS PLC - 2004-02-04
    ANCAMEAD PLC - 1986-11-25
    F S I HOTELS PLC - 1994-04-20
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate
    Officer
    icon of calendar 2004-05-12 ~ 2012-01-25
    IIF 24 - Director → ME
  • 2
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2024-03-31
    IIF 21 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2018-08-20 ~ 2020-01-17
    IIF 23 - Director → ME
  • 4
    VALENSETT LIMITED - 2017-11-17
    icon of address Merchant House, 38-46 Avenham Street, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1995-03-22 ~ 1999-12-10
    IIF 14 - Director → ME
    icon of calendar 1995-03-22 ~ 1999-04-30
    IIF 29 - Secretary → ME
  • 5
    icon of address Whalley Road, Pendleton, Near Clitheroe, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2012-01-11
    IIF 15 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2010-09-30
    IIF 26 - LLP Member → ME
  • 7
    RSI64 LTD - 2014-01-30
    GUEST SERVICES WORLDWIDE LTD - 2023-09-06
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    -3,082,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-05-20
    IIF 6 - Director → ME
  • 8
    UBH (FALMOUTH) LIMITED - 2018-02-16
    B H HOTELS 1 LTD - 2017-01-30
    icon of address 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
    icon of calendar 2016-11-15 ~ 2017-12-22
    IIF 18 - Director → ME
  • 9
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,295 GBP2020-12-31
    Officer
    icon of calendar 2010-08-06 ~ 2016-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    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
  • 10
    icon of address 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
    icon of calendar 2015-06-11 ~ 2016-10-06
    IIF 19 - Director → ME
  • 11
    Company number 03924151
    Non-active corporate
    Officer
    icon of calendar 2000-04-11 ~ 2003-03-01
    IIF 17 - Director → ME
  • 12
    Company number 05139844
    Non-active corporate
    Officer
    icon of calendar 2004-07-13 ~ 2008-06-20
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.