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

Butler, Christopher John

    Related profiles found in government register
  • Butler, Christopher John
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 1
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 2
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, United Kingdom

      IIF 3
    • icon of address 34-35, Hatton Garden, Suite 6752, Unit 3a, London, Holborn, EC1N 8DX, England

      IIF 4
  • Butler, Christopher John
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crest, Nortons Lane, Kelsall, Tarporley, CW6 0TA, England

      IIF 5
  • Butler, Christopher John
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roughwood Hill Farm, Hassall, Sandbach, Cheshire, CW11 4XX

      IIF 6 IIF 7 IIF 8
  • Butler, Christopher John
    British managing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roughwood Hill Farm, Roughwood, Hassall, Sandbach, Cheshire, CW11 4XX, England

      IIF 9
  • Butler, Christopher John
    British sales director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roughwood Hill Farm, Hassall, Sandbach, Cheshire, CW11 4XX

      IIF 10
    • icon of address Roughwood Hill Farm, Sandbach, Cheshire, CW11 4XX

      IIF 11
  • Butler, Christopher John, Mr.
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roughwood Hill Farm, Roughwood, Hassall, Sandbach, Cheshire, CW11 4XX, England

      IIF 12
  • Butler, Christopher John
    British sales director

    Registered addresses and corresponding companies
    • icon of address Roughwood Hill Farm, Sandbach, Cheshire, CW11 4XX

      IIF 13
  • Mr Christopher John Butler
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 14
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 15
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, United Kingdom

      IIF 16
    • icon of address 34-35, Hatton Garden, Suite 6752, Unit 3a, London, Holborn, EC1N 8DX, England

      IIF 17
    • icon of address 3, Spring Close, Solihull, West Midlands, B91 1RA, England

      IIF 18
    • icon of address The Crest, Nortons Lane, Kelsall, Tarporley, CW6 0TA, England

      IIF 19
    • icon of address Unit 78, Empire Industrial Park, Aldridge, Walsall, WS9 8UY, England

      IIF 20
  • Butler, Christopher John

    Registered addresses and corresponding companies
    • icon of address Roughwood Hill Farm, Hassall, Sandbach, Cheshire, CW11 4XX

      IIF 21
    • icon of address Roughwood Hill Farm, Roughwood, Hassall, Sandbach, Cheshire, CW11 4XX, England

      IIF 22
  • Butler, Chris
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, High Street, Welford, Northampton, NN6 6HT, United Kingdom

      IIF 23
  • Mr Chris Butler
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, High Street, Welford, Northampton, NN6 6HT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    CARTER ENVIRONMENTAL COMPLIANCE LIMITED - 2018-12-12
    icon of address 23a High Street, Welford, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Bonchurch Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,604 GBP2016-01-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    CJBMWL LTD - 2025-07-23
    icon of address C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 34-35 Hatton Garden, Suite 6752, Unit 3a, London, Holborn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Montacs, International House, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    AP CONSULTANTS LIMITED - 2020-01-07
    icon of address Alton House, Alton Road, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    528,047 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2025-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2024-09-25
    IIF 19 - Has significant influence or control OE
  • 2
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    icon of calendar 1998-05-29 ~ 2010-04-07
    IIF 10 - Director → ME
    icon of calendar 1998-05-29 ~ 2003-09-01
    IIF 21 - Secretary → ME
  • 3
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    995,391 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2025-03-31
    IIF 9 - Director → ME
    icon of calendar 2015-01-01 ~ 2021-01-08
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    MAPLIN ENVIRONMENTAL LIMITED - 2005-08-30
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2010-04-07
    IIF 11 - Director → ME
    icon of calendar 1999-10-04 ~ 2000-02-14
    IIF 8 - Director → ME
    icon of calendar 2000-07-01 ~ 2003-09-01
    IIF 13 - Secretary → ME
  • 5
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2015-08-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-02-06
    IIF 6 - Director → ME
  • 6
    PENNIRIDGE LIMITED - 1988-03-16
    WATERMAN ENVIRONMENTAL SERVICES LIMITED - 2007-06-01
    WATERMAN ECONOMY SERVICES LIMITED - 2010-08-25
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 7 - 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.