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
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Kempson Way, Bury St Edmunds, IP32 7AR, United Kingdom

      IIF 1
    • 4, Beacon House, Kempson Way, Bury St. Edmunds, IP32 7AR, England

      IIF 2
    • Suite 4, Beacon House, Kempson Way, Bury St. Edmunds, IP32 7AR, England

      IIF 3 IIF 4 IIF 5
  • Blaxall, Christopher Stanley
    British director born in January 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Blaxall, Christopher Stanley
    English cfo & director born in January 1957

    Resident in United Kingdom

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

      IIF 8
  • Blaxall, Christopher Stanley
    English chartered accountant born in January 1957

    Resident in United Kingdom

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

      IIF 9
    • 41, Shaws Park, Hexham, Northumberland, NE46 3BJ

      IIF 10 IIF 11 IIF 12
    • 3, Bunhill Row, London, EC1Y 8YZ

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anick House, Anick, Hexham, Northumberland, NE46 4LW, United Kingdom

      IIF 14
    • Anick House, Anick House, Anick, Hexham, Northumberland, NE46 4LW, United Kingdom

      IIF 15
    • Unit 3, Davey Road, Fields End Business Park Thurnscoe, Rotherham, S63 0JF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 17
  • Blaxall, Christopher Stanley
    British chief financial officer born in January 1957

    Resident in England

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

      IIF 18
  • Blaxall, Christopher Stanley
    British director born in January 1957

    Resident in England

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

      IIF 19
    • The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 20
  • Blaxall, Christopher Stanley
    British chartered accountant born in January 1957

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

      IIF 21
  • Blaxall, Christopher Stanley
    British director born in January 1957

    Registered addresses and corresponding companies
  • Mr Christopher Stanley Blaxall
    British born in January 1957

    Resident in United Kingdom

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

      IIF 28
  • Blaxall, Christopher Stanley
    British chartered accountant

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

      IIF 29
  • Blaxall, Christopher Stanley
    English chartered accountant

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

      IIF 30
  • Blaxall, Christopher Stanley

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

      IIF 31
child relation
Offspring entities and appointments 27
  • 1
    BASTION SECURITY INSTALLATIONS LIMITED
    - now 04382486
    CARDCHARGE LIMITED - 2002-04-24
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2011-01-05 ~ 2012-01-07
    IIF 12 - Director → ME
  • 2
    C5BXL LIMITED
    13083934
    Drift House 5 Great Snoring Road, Hindringham, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,854 GBP2024-03-31
    Officer
    2020-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    CARLTON MANUFACTURING LTD
    07657368
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-06-20 ~ 2015-07-17
    IIF 16 - Director → ME
  • 4
    CLPC LIMITED
    07660812
    41 Shaws Park, Hexham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,166 GBP2016-02-29
    Officer
    2011-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 5
    DERWENT VALLEY (SALES) LIMITED
    - now 02098135
    NANDOR LIMITED - 1987-03-24
    C/o Pladis, 3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road, Chiswick, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    1992-09-30 ~ 1993-03-26
    IIF 27 - Director → ME
  • 6
    DERWENT VALLEY FOODS LIMITED
    - now 01610067 02068012
    THE DERWENT VALLEY FOOD GROUP LIMITED - 1988-03-29
    DERWENT VALLEY FOODS LIMITED - 1987-05-22
    SAGARIDGE LIMITED - 1982-06-02
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (16 parents)
    Officer
    1992-10-02 ~ 1993-03-26
    IIF 26 - Director → ME
  • 7
    FIVE-QUARTER GROUP LIMITED - now
    FIVE-QUARTER ENERGY HOLDINGS LIMITED
    - 2018-05-14 07403312
    FIVE-QUARTER ENERGY LIMITED - 2013-05-24
    3 Bunhill Row, London
    Dissolved Corporate (8 parents)
    Officer
    2013-07-08 ~ 2014-02-28
    IIF 13 - Director → ME
  • 8
    HEXHAM GOLF AND HOSPITALITY LIMITED
    10397564
    Spital Park, Hexham
    Active Corporate (31 parents)
    Equity (Company account)
    702 GBP2023-09-30
    Officer
    2016-09-27 ~ 2017-09-28
    IIF 8 - Director → ME
  • 9
    HEXHAM GOLF CLUB,LIMITED
    00093239
    Spital Park, Hexham
    Active Corporate (93 parents, 1 offspring)
    Equity (Company account)
    373,167 GBP2024-09-30
    Officer
    2016-04-11 ~ 2017-02-10
    IIF 17 - Director → ME
  • 10
    HUBEXO NORTH UK LIMITED - now
    NBS ENTERPRISES LIMITED - 2025-02-12
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED
    - 2024-09-25 00978271
    RIBA ENTERPRISES LTD
    - 2020-06-02 00978271 00978060
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (74 parents, 4 offsprings)
    Officer
    2018-12-10 ~ 2021-03-31
    IIF 18 - Director → ME
    2018-12-10 ~ 2021-03-31
    IIF 31 - Secretary → ME
  • 11
    HUBEXO TOPCO LIMITED - now
    WILLIAMS TOPCO LIMITED
    - 2024-09-24 11383835
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-09-28 ~ 2021-03-31
    IIF 20 - Director → ME
  • 12
    HYDROTHERM LTD
    10634208
    Unit 5 Sherburn Network Centre Lancaster Close, Sherburn In Elmet, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,494,456 GBP2021-12-31
    Officer
    2017-02-22 ~ 2019-07-25
    IIF 7 - Director → ME
  • 13
    KILFROST GROUP LIMITED - now
    KILFROST GROUP PUBLIC LIMITED COMPANY
    - 2017-03-13 06929375
    Albion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-09-09 ~ 2010-02-01
    IIF 11 - Director → ME
    2009-09-09 ~ 2011-03-29
    IIF 30 - Secretary → ME
  • 14
    KILFROST LIMITED
    00297731
    Albion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (21 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    2008-06-26 ~ 2011-03-29
    IIF 10 - Director → ME
  • 15
    MALLCOMM LIMITED
    - now 04061813
    FOOD FOR THOUGHT SOLUTIONS LIMITED
    - 2023-01-04 04061813
    4, Beacon House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -140,115 GBP2021-03-31
    Officer
    2022-10-20 ~ now
    IIF 2 - Director → ME
  • 16
    MALLCOMM TRUSTEE LIMITED
    14554541
    Beacon House, Kempson Way, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-22 ~ now
    IIF 1 - Director → ME
  • 17
    NORTH EAST CHAMBER OF COMMERCE - now
    NORTH EAST ENGLAND CHAMBER OF COMMERCE
    - 2024-05-09 02938084
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (133 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-06-11 ~ 2021-06-30
    IIF 19 - Director → ME
  • 18
    PROJECT ROME BIDCO LIMITED
    14355853 14383588
    Suite 4 Beacon House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 3 - Director → ME
  • 19
    PROJECT ROME MIDCO LIMITED
    14383588 14355853
    Suite 4 Beacon House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2022-10-20 ~ now
    IIF 5 - Director → ME
  • 20
    PROJECT ROME TOPCO LIMITED
    14351432
    Suite 4 Beacon House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-10-20 ~ now
    IIF 4 - Director → ME
  • 21
    THE DERWENT VALLEY FOOD GROUP LIMITED
    - now 02068012 01610067
    DERWENT VALLEY FOODS LIMITED - 1988-03-29
    MILLGLADES LIMITED - 1987-05-22
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    1991-11-01 ~ 1993-03-26
    IIF 22 - Director → ME
  • 22
    THE QUALITY OF LIFE (N.E.) LIMITED
    - now 02312369 02274515
    CUATRO LIMITED
    - 1989-01-19 02312369
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (14 parents)
    Officer
    ~ 1993-03-26
    IIF 23 - Director → ME
  • 23
    THE QUALITY OF LIFE LIMITED
    - now 02274515 02312369
    COMPO LIMITED - 1988-08-30
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (16 parents)
    Officer
    1992-10-01 ~ 1993-03-26
    IIF 24 - Director → ME
  • 24
    THEMEATTIC GROUP LIMITED
    09948070
    Anick House, Anick, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2016-01-12 ~ 2018-05-21
    IIF 14 - Director → ME
  • 25
    THEMEATTIC LIMITED
    09947617
    Anick House Anick House, Anick, Hexham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2016-01-12 ~ 2018-05-22
    IIF 15 - Director → ME
  • 26
    TOTFC LIMITED - now
    THE TANFIELD FOOD COMPANY LIMITED
    - 2015-01-14 05040327
    THE GREAT NORTHEASTERN FOOD COMPANY LIMITED - 2004-08-12
    EVER 2304 LIMITED - 2004-03-23
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2007-02-28
    IIF 21 - Director → ME
    2006-05-31 ~ 2007-02-28
    IIF 29 - Secretary → ME
  • 27
    ULTIMATE SNACK FOOD COMPANY LIMITED(THE)
    - now 01977220
    TOPDRIFT LIMITED
    - 1986-03-19 01977220
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (15 parents)
    Officer
    ~ 1993-03-26
    IIF 25 - 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.