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

Mr Christopher Michael Buckley

    Related profiles found in government register
  • Mr Christopher Michael Buckley
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA, United Kingdom

      IIF 1 IIF 2
    • icon of address 16 Cheshire Business Park, Cheshire Avenue, Lostock Gralam, Northwich, Cheshire, CW9 7UA, England

      IIF 3
  • Mr Michael Buckley
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 4
  • Buckley, Christopher Michael
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA, England

      IIF 5
    • icon of address 16 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA, United Kingdom

      IIF 6
  • Buckley, Christopher Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 7
    • icon of address C/o Dow Schofield Watts Business Recovery Ll, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 8
  • Mr Michael Christopher Buckley
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Main Street, Bingley, West Yorkshire, BD16 2HR, England

      IIF 9
    • icon of address Suite 5, Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 10
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 11
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 12
  • Buckley, Michael
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 13
  • Buckley, Michael Christopher
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Main Street, Bingley, West Yorkshire, BD16 2HR, England

      IIF 14
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 15
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 16
  • Buckley, Michael Christopher
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West View, Silsden, Keighley, BD20 9JY, England

      IIF 17
  • Buckley, Christopher Michael
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Marys Drive, Whitegate, Northwich, CW8 2EZ

      IIF 18
  • Buckley, Christopher Michael
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cheshire Business Park, Cheshire Avenue, Lostock Gralam, Northwich, Cheshire, CW9 7UA, United Kingdom

      IIF 19
  • Buckley, Michael
    British plumber born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilbre, Tabernacle Road, Wotton-under-edge, Gloucestershire, GL12 7EF, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hilbre, Tabernacle Road, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,994 GBP2021-03-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 18 - LLP Member → ME
  • 4
    icon of address 16 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,539,214 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 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
  • 5
    icon of address 16 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,115,575 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 16 Cheshire Business Park, Cheshire Avenue, Lostock Gralam, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,450 GBP2024-01-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SINOTECH EXPORT LIMITED - 2006-12-06
    icon of address C/o Dow Schofield Watts Business Recovery Ll 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    575,229 GBP2021-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -866,258 GBP2025-03-31
    Officer
    icon of calendar 2019-06-05 ~ 2023-07-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2023-07-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104,637 GBP2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-09-24
    IIF 7 - Director → ME
  • 3
    icon of address 16 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,115,575 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2019-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ 2025-10-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.