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 James Edwards

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

    Resident in England

    Registered addresses and corresponding companies
    • 24, Church Side, Ls26 9ee, Leeds, West Yorkshire, LS26 9EE, United Kingdom

      IIF 1
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 2
  • Mr Christopher James Edwards
    British born in October 1982

    Resident in England

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

      IIF 3
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 4 IIF 5 IIF 6
    • Po Box 362, In The Pink Limited, Worksop, S80 9FT, England

      IIF 7
  • Edwards, Christopher James
    British born in October 1982

    Resident in England

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

      IIF 8
    • 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 9 IIF 10
    • 24, Church Side, Ls26 9ee, Leeds, West Yorkshire, LS26 9EE, United Kingdom

      IIF 11
  • 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 12
    • Springwell Grange, 3 Aberford Road, Oulton, Leeds, LS26 8JR, England

      IIF 13
  • 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 14
  • 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 15
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 16
    • 76 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 17 IIF 18
    • Po Box 362, In The Pink Limited, Worksop, S80 9FT, England

      IIF 19
  • Edwards, Christopher
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 20
  • 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 21 IIF 22
    • Ten Firs, Rigton Bank, Bardsey, Leeds, Yorkshire, LS17 9AS, England

      IIF 23
    • Axis 62, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 24
    • Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, United Kingdom

      IIF 25
  • 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 26
    • Ten Firs, Rigton Bank, Bardsey, Leeds, LS17 9AS, England

      IIF 27 IIF 28
    • Axis 62 Foxbridge Way, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 29
  • 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 30
  • Edwards, Christopher James
    British born in October 1982

    Resident in United Kingdom

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

      IIF 31
  • Edwards, Christopher
    British born in June 1950

    Resident in United Kingdom

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

      IIF 32
    • 76 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 33 IIF 34
  • 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 35
    • 464 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AG

      IIF 36
  • Edwards, Christopher
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 37
    • Axis 62, Foxbridge Way, Normanton, West Yorkshire, WF6 1TN, United Kingdom

      IIF 38
    • 464 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AG

      IIF 39
    • Lofties, Lindrick Common, Worksop, S81 8BA, United Kingdom

      IIF 40
  • 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 41
child relation
Offspring entities and appointments
Active 16
  • 1
    76 The Quays 3 Concordia Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Po Box 362 In The Pink Limited, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 21 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    2018-11-21 ~ now
    IIF 20 - Director → ME
  • 4
    Po Box, 362, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 41 - Director → ME
  • 5
    2 Athena Way, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2 Athena Way, Hoyland, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,265,538 GBP2025-03-31
    Officer
    2017-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2014-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    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
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 40 - Director → ME
  • 9
    EASYQUESTION LIMITED - 2017-12-08
    2 Athena Way, Hoyland, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,151,711 GBP2024-01-31
    Officer
    2010-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    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 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    76 The Quays 3 Concordia Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,640 GBP2024-03-31
    Officer
    2016-07-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    ONEBELOW RETAIL LIMITED - 2023-02-10
    2 Athena Way, Hoyland, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,773,194 GBP2024-01-31
    Officer
    2018-09-29 ~ now
    IIF 31 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-09-29 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 14
    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 29 - Director → ME
  • 15
    Philmore & Co, Unit 11 Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
  • 16
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 11
  • 1
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    2006-03-02 ~ 2008-03-18
    IIF 36 - Director → ME
  • 2
    Unit 11, Fusion Court Aberford Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2023-05-17 ~ 2023-05-17
    IIF 26 - 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 27 - Director → ME
  • 4
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-12 ~ 2016-02-26
    IIF 28 - Director → ME
  • 5
    Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-10-01
    IIF 23 - 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 ~ 2016-02-26
    IIF 30 - Director → ME
    2015-05-14 ~ 2016-02-29
    IIF 14 - Director → ME
  • 7
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-02 ~ 2016-02-26
    IIF 24 - 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 25 - 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 22 - Director → ME
  • 10
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ 2014-02-03
    IIF 38 - Director → ME
  • 11
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2014-09-08 ~ 2025-01-01
    IIF 12 - 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.