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

Lutton, Christopher Anthony

    Related profiles found in government register
  • Lutton, Christopher Anthony

    Registered addresses and corresponding companies
    • icon of address 49 Brunswick Road, Gloucester, Gloucestershire, GL1 1JS

      IIF 1 IIF 2 IIF 3
    • icon of address 49, Brunswick Road, Gloucester, Gloucestershire, GL1 1JS, England

      IIF 4
  • Lutton, Christopher Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Cartref Ni, 9 Ivy House Estate, Gorsley, Nr Ross-on-wye, Herefordshire, HR9 7SN, England

      IIF 5 IIF 6
  • Lutton, Christopher Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, HR6 8NQ, England

      IIF 7
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, Herefordshire, HR6 8NQ, United Kingdom

      IIF 8
    • icon of address 1 Cartref Ni, Ivy House Lane, Gorsley, Ross On Wye, Herefordshire, HR9 7SN

      IIF 9
  • Lutton, Christopher Anthony
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Brunswick Road, Gloucester, Gloucestershire, GL1 1JS

      IIF 10 IIF 11 IIF 12
    • icon of address 49, Brunswick Road, Gloucester, Gloucestershire, GL1 1JS, England

      IIF 13 IIF 14
    • icon of address Cartref Ni, Ivy House Lane, Gorsley, Herefordshire, HR9 7SN

      IIF 15 IIF 16 IIF 17
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, Herefordshire, HR6 8NQ, England

      IIF 18
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, Herefordshire, HR6 8NQ, United Kingdom

      IIF 19
    • icon of address Cartref Ni, 9 Ivy House Estate, Gorsley, Nr Ross-on-wye, Herefordshire, HR9 7SN, England

      IIF 20 IIF 21
  • Lutton, Christopher Anthony
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 22
  • Mr Christopher Anthony Lutton
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, Herefordshire, HR6 8NQ, England

      IIF 23
    • icon of address Cartref Ni, 9 Ivy House Lane, Gorsley, Nr Ross-on-wye, Herefordshire, HR9 7SN, England

      IIF 24 IIF 25
  • Mr Christopher Anthony Lutton
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Brunswick Road, Gloucester, GL1 1JS

      IIF 26
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, Herefordshire, HR6 8NQ, England

      IIF 27
    • icon of address The Forbury (office), The Forbury Residential Home, Church Street, Leominster, Herefordshire, HR6 8NQ, United Kingdom

      IIF 28
    • icon of address Smith House, George Street, Nailsworth, Gloucestershire, GL6 0AG

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    EYELEVEL LIMITED - 1982-04-30
    icon of address The Forbury (office) The Forbury Residential Home, Church Street, Leominster, Herefordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    512,721 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Forbury (office) The Forbury Residential Home, Church Street, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,955,665 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLAIRWADE LIMITED - 1985-07-01
    icon of address Laser House, Newton Avenue, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    172,024 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    DIRECT COLLECT LIMITED - 2002-02-01
    DEBT COLLECTOR ONLINE LIMITED - 2005-06-17
    icon of address 49 Brunswick Road, Gloucester
    Active Corporate (3 parents)
    Equity (Company account)
    27,055 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SCOTT HOUSE (GLOUCESTER) LIMITED - 2017-06-08
    icon of address The Forbury (office) The Forbury Residential Home, Church Street, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2003-02-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    SEVERNSIDE 140 LIMITED - 1990-02-20
    icon of address Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    89,175 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 22 - Director → ME
  • 7
    LASER FIRE LIMITED - 2024-09-30
    STORELOGIC LIMITED - 1997-01-31
    icon of address The Forbury (office) The Forbury Residential Home, Church Street, Leominster, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-03-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 1998-03-30 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Mercia Road, St Oswald's Road, Gloucester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-17 ~ 2011-09-01
    IIF 13 - Director → ME
  • 2
    icon of address 49 Brunswick Road, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    107,797 GBP2024-05-31
    Officer
    icon of calendar 2000-06-05 ~ 2006-06-20
    IIF 9 - Secretary → ME
  • 3
    icon of address Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2011-09-01
    IIF 12 - Director → ME
    icon of calendar 2008-09-24 ~ 2011-09-01
    IIF 3 - Secretary → ME
  • 4
    icon of address Agriculture House, Greville Close, Gloucester
    Active Corporate (3 parents)
    Equity (Company account)
    41,955 GBP2024-08-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-05-02
    IIF 10 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-05-02
    IIF 2 - Secretary → ME
  • 5
    icon of address Henry John House Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-04-19 ~ 2013-06-17
    IIF 14 - Director → ME
    icon of calendar 2012-04-19 ~ 2013-06-17
    IIF 4 - Secretary → ME
  • 6
    MEGAMOVE LIMITED - 1991-07-15
    icon of address Old Haulage Works Cirencester Road, Birdlip, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329,541 GBP2024-12-31
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-21
    IIF 11 - Director → ME
    icon of calendar 1991-08-15 ~ 1991-08-21
    IIF 1 - Secretary → ME
  • 7
    icon of address St Michael S, Lawn Road Ashleworth, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-11-30
    Officer
    icon of calendar 2001-11-21 ~ 2005-12-15
    IIF 15 - Director → ME
  • 8
    icon of address 11a Whiteway Court Whiteway, Cirencester, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    852,129 GBP2024-12-31
    Officer
    icon of calendar 1994-03-02 ~ 2022-06-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-28
    IIF 29 - Right to appoint or remove directors OE

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.