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

Hutton, Christopher Andrew

    Related profiles found in government register
  • Hutton, Christopher Andrew
    British accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, England

      IIF 1
    • icon of address 20, Craven Close, Gomersal, Cleckheaton, BD19 4QZ, United Kingdom

      IIF 2
    • icon of address 19, Fern View, Gomersal, BD19 4PE, England

      IIF 3
    • icon of address 20, Craven Close, Gomersal, West Yorkshire, BD19 4QZ, England

      IIF 4
  • Hutton, Christopher Andrew
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, England

      IIF 5
    • icon of address 26, Meadow Drive, Liversedge, West Yorkshire, WF15 7QF, United Kingdom

      IIF 6
  • Hutton, Christopher Andrew
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, England

      IIF 7
  • Hutton, Chris
    British accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, 99 Lidgett Lane, Garforth, LS25 1LG, England

      IIF 8
  • Mr Christopher Andrew Hutton
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Meadow Drive, Liversedge, West Yorkshire, WF15 7QF, United Kingdom

      IIF 9
  • Hutton, Chris Andrew
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, Cleckheaton, BD19 4PE, England

      IIF 10
  • Hutton, Chris Andrew
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Further Field, Rochdale, OL11 5PJ, England

      IIF 11
  • Hutton, Chris Andrew
    British finance director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, Cleckheaton, BD19 4PE, England

      IIF 12 IIF 13
    • icon of address 19, Fern View, Gomersal, BD19 4PE, England

      IIF 14
  • Hutton, Christopher Andrew
    British accountant

    Registered addresses and corresponding companies
  • Hutton, Chris
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, West Yorkshire, BD19 4PE, England

      IIF 30
  • Hutton, Christopher Andrew

    Registered addresses and corresponding companies
    • icon of address 20 Craven Close, Gomersal, West Yorkshire, BD19 4QZ

      IIF 31
  • Mr Chris Andrew Hutton
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fern View, Gomersal, Cleckheaton, BD19 4PE, England

      IIF 32
    • icon of address 45, Further Field, Rochdale, OL11 5PJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 19 Fern View, Gomersal, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 14 - Director → ME
  • 2
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 19 Fern View, Gomersal, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 19 Fern View, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 19 Fern View, Gomersal, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 26 Meadow Drive, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 19 Fern View, Gomersal, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-07-01
    IIF 3 - Director → ME
  • 2
    icon of address 45 Further Field, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ 2025-03-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 2025-03-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2008-04-10
    IIF 19 - Secretary → ME
  • 4
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-11-01
    IIF 27 - Secretary → ME
    icon of calendar 2007-11-30 ~ 2008-04-10
    IIF 16 - Secretary → ME
  • 5
    icon of address 19 Fern View, Gomersal, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,888 GBP2024-03-31
    Officer
    icon of calendar 2022-09-14 ~ 2023-12-01
    IIF 30 - Director → ME
  • 6
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2009-05-26
    IIF 21 - Secretary → ME
  • 7
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-11-01
    IIF 20 - Secretary → ME
  • 8
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2008-04-10
    IIF 15 - Secretary → ME
  • 9
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2007-02-27 ~ 2008-11-01
    IIF 22 - Secretary → ME
  • 10
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-04-10
    IIF 25 - Secretary → ME
  • 11
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-11-01
    IIF 29 - Secretary → ME
  • 12
    icon of address Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2008-11-01
    IIF 24 - Secretary → ME
  • 13
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-04-10
    IIF 17 - Secretary → ME
  • 14
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,243 GBP2024-03-31
    Officer
    icon of calendar 2008-09-23 ~ 2019-02-14
    IIF 7 - LLP Designated Member → ME
  • 15
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-07-02
    IIF 31 - Secretary → ME
  • 16
    icon of address Unit 5 Flemming Court, Castleford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2019-02-14
    IIF 1 - Director → ME
  • 17
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2008-11-01
    IIF 23 - Secretary → ME
  • 18
    icon of address Westbourne House, 99 Lidgett Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2013-01-01
    IIF 2 - Director → ME
  • 19
    HUNTER MACDONALD LTD - 2018-01-31
    HUNTER MACDONALD RESOURCING SOLUTIONS LIMITED - 2014-07-07
    icon of address 33 King William Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,693,598 GBP2017-12-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-10-01
    IIF 4 - Director → ME
  • 20
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2008-11-01
    IIF 18 - Secretary → ME
  • 21
    STRIKES BALIFFS LIMITED - 2013-10-23
    STRIKES BAILIFFS LTD - 2024-02-17
    icon of address 26 Middlemarsh Street, Poundbury, Dorchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,368 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-07-31
    IIF 8 - Director → ME
  • 22
    icon of address 19 Fern View, Gomersal, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ 2023-11-18
    IIF 12 - 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.