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

Hutchins, Chris

    Related profiles found in government register
  • Hutchins, Chris
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 1
  • Hutchins, Chris
    British lawyer born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Avenue, Harbury, Leamington Spa, CV33 9LX, England

      IIF 2 IIF 3
  • Hutchins, Christopher
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Weavers Road, Quedgeley, Gloucester, Glos, GL2 4WX, United Kingdom

      IIF 4
    • icon of address 17, Brunswick Square, Gloucester, Glos, GL1 1UG, United Kingdom

      IIF 5
  • Hutchins, Christopher Luke
    British electrician born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 6
  • Mr Chris Hutchins
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Avenue, Harbury, Leamington Spa, CV33 9LX, England

      IIF 7
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 8
  • Hutchins, Christopher

    Registered addresses and corresponding companies
    • icon of address West Walk Buildings, 110 Regent Road, Leicester, LE1 7LT, United Kingdom

      IIF 9
  • Hutchins, Christopher
    British lawyer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fellowes Way, Tonbridge, Tonbridge, Kent, TN11 9DG, United Kingdom

      IIF 10
  • Hutchins, Christopher Luke
    British electrician born in May 1959

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Square, Gloucester, GL1 1UG, United Kingdom

      IIF 11
  • Hutchins, Christopher
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sandstar Close, Longlevens, Gloucester, GL2 0NR, England

      IIF 12
  • Mr Christopher Hutchins
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
  • Hutchins, Christopher Frederick
    British lawyer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Skinyard Lane, Skinyard Lane, Long Buckby, Long Buckby, NN6 7QZ, United Kingdom

      IIF 14
  • Mr Christopher Hutchins
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fellowes Way, Tonbridge, TN11 9DG, United Kingdom

      IIF 15
  • Hutchins, Christopher Frederick Erford
    British solicitor born in April 1951

    Registered addresses and corresponding companies
    • icon of address Foxhill Stables, Home Farm, Foxhill Road, West Haddon, Northampton, NN6 7BG

      IIF 16
  • Hutchins, Christopher Frederick Orford
    British solicitor born in April 1951

    Registered addresses and corresponding companies
    • icon of address Five Trees, Hophurst Lane, Crawley Down, Crawley, West Sussex, RH10 4LJ

      IIF 17
  • Mr Christopher Hutchins
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wheatstone Court, Davy Way, Waterwells Business Park, Gloucester, Glos, GL2 2AQ, United Kingdom

      IIF 18
  • Hutchins, Christopher Frederick Orford
    British managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Walk Buildings, 110 Regent Road, Leicester, LE1 7LT, United Kingdom

      IIF 19
  • Hutchins, Christopher Frederick Orford
    British solicitor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alder Close, Crawley Down, West Sussex, RH10 4UL

      IIF 20 IIF 21
  • Mr Christopher Frederick Hutchins
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Skinyard Lane, Skinyard Lane, Long Buckby, Long Buckby, NN6 7QZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Farley Avenue, Harbury, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Sandstar Close, Longlevens, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,229 GBP2023-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2018-03-31
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Achieve Legal Services, 18 Edward Street, Blackpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 4 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    201 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Fellowes Way, Tonbridge, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 49 Brionne Way, Longlevens, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,105 GBP2021-04-30
    Officer
    icon of calendar 2001-02-13 ~ 2012-04-06
    IIF 5 - Director → ME
  • 2
    icon of address 28 Bodenham Field, Abbeymead, Gloucester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    321,823 GBP2025-02-28
    Officer
    icon of calendar 2009-02-11 ~ 2010-03-01
    IIF 4 - Director → ME
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2018-03-31
    Officer
    icon of calendar 2011-02-15 ~ 2011-02-15
    IIF 11 - Director → ME
  • 4
    icon of address West Walk Buildings, 110 Regent Road, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-04-04
    IIF 19 - Director → ME
    icon of calendar 2013-03-06 ~ 2013-06-04
    IIF 9 - Secretary → ME
  • 5
    icon of address West Walk Building, Regent Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    EUROPE IRRIGATION TECHNOLOGIES LIMITED - 1998-12-04
    icon of address Unit 1 Ryehills Office Park, West Haddon, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1998-12-22 ~ 2007-01-31
    IIF 17 - Director → ME
  • 7
    WRL LIMITED - 2009-02-10
    IRRIGATION DISTRIBUTION COMPANY LIMITED - 2006-05-18
    SOBEL LIMITED - 1998-12-11
    EVER CROP IRRIGATION LIMITED - 2015-01-09
    icon of address Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,783 GBP2019-03-31
    Officer
    icon of calendar 1998-12-22 ~ 2006-06-01
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.