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
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 1 IIF 2
  • Mr Christopher James Edwards
    British born in October 1982

    Resident in England

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

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

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

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

    Resident in England

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

      IIF 8 IIF 9
    • icon of address Springwell Grange, 3 Aberford Road, Oulton, Leeds, LS26 8JR, England

      IIF 10
  • Edwards, Christopher James
    British director born in October 1982

    Resident in England

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

      IIF 11
    • icon of address 2, Athena Way, Hoyland, Barnsley, S74 0FQ, England

      IIF 12 IIF 13
  • Edwards, Christopher James
    British retailer born in October 1982

    Resident in England

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

      IIF 15
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

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

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

      IIF 19
  • Edwards, Christopher
    British company director born in June 1950

    Resident in England

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

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

      IIF 22
    • icon of address Axis 62, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 23
    • icon of address Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, United Kingdom

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

    Resident in England

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

      IIF 25
    • icon of address Ten Firs, Rigton Bank, Bardsey, Leeds, LS17 9AS, England

      IIF 26 IIF 27
    • icon of address Axis 62 Foxbridge Way, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN, England

      IIF 28
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 29
  • Edwards, Christopher
    British retailer born in June 1950

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 31
  • Edwards, Christopher
    British company director born in June 1950

    Resident in United Kingdom

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

      IIF 32
    • icon of address 464 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AG

      IIF 33
  • Edwards, Christopher
    British director born in June 1950

    Resident in United Kingdom

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

      IIF 34
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 35
    • icon of address 76 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 36 IIF 37
    • icon of address Axis 62, Foxbridge Way, Normanton, West Yorkshire, WF6 1TN, United Kingdom

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

      IIF 39
    • icon of address 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
    • icon of address Po Box, 362, Worksop, S80 9FT, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 76 The Quays 3 Concordia Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Po Box 362 In The Pink Limited, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 20 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Po Box, 362, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 2 Athena Way, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Athena Way, Hoyland, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,265,538 GBP2025-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 8 - Director → 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
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 40 - Director → ME
  • 9
    EASYQUESTION LIMITED - 2017-12-08
    icon of address 2 Athena Way, Hoyland, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,151,711 GBP2024-01-31
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 76 The Quays 3 Concordia Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,640 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    ONEBELOW RETAIL LIMITED - 2023-02-10
    icon of address 2 Athena Way, Hoyland, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,773,194 GBP2024-01-31
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 34 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-09-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 14
    EUROWORLD RETAIL LIMITED - 2016-05-16
    icon of address Axis 62 Axis 62 Foxbridge Way, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Philmore & Co, Unit 11 Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2006-03-02 ~ 2008-03-18
    IIF 33 - Director → ME
  • 2
    icon of address Unit 11, Fusion Court Aberford Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2023-05-17 ~ 2023-05-17
    IIF 25 - Director → ME
  • 3
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-12 ~ 2016-02-26
    IIF 26 - Director → ME
  • 4
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2016-02-26
    IIF 27 - Director → ME
  • 5
    icon of address Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-10-01
    IIF 22 - Director → ME
  • 6
    POCKETWATCH BIDCO LIMITED - 2015-09-16
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2016-02-29
    IIF 14 - Director → ME
    icon of calendar 2015-05-14 ~ 2016-02-26
    IIF 30 - Director → ME
  • 7
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2016-02-26
    IIF 23 - Director → ME
  • 8
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2016-02-26
    IIF 24 - Director → ME
  • 9
    IN THE PINK LIMITED - 2004-05-19
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2016-02-26
    IIF 21 - Director → ME
  • 10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2014-02-03
    IIF 38 - Director → ME
  • 11
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2025-01-01
    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.