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

Baybutt, Christopher John

    Related profiles found in government register
  • Baybutt, Christopher John
    British chartered surveyor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ice Arena, Olympian Drive, Cardiff, CF11 0JS, Wales

      IIF 1
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 2
    • icon of address Wynfield House, Flax Lane, Lathom, Lancashire, L40 5TD

      IIF 3 IIF 4 IIF 5
    • icon of address 152, Wigan Lane, Wigan, Lancashire, WN1 2LA, United Kingdom

      IIF 9
    • icon of address Greenbank House, 152 Wigan Lane, Wigan, Lancashire, WN1 2LA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Baybutt, Christopher John
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynfield House, Flax Lane, Lathom, Lancashire, L40 5TD

      IIF 13 IIF 14
  • Baybutt, Christopher John
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynfield House, Flax Lane, Lathom, Lancashire, L40 5TD

      IIF 15
    • icon of address 152, Wigan Lane, Wigan, Lancashire, WN1 2LA, United Kingdom

      IIF 16
  • Baybutt, Christopher John
    British surveyor (chartered) born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynfield House, Flax Lane, Lathom, Lancashire, L40 5TD

      IIF 17
  • Baybutt, Christopher John
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, United Kingdom

      IIF 18
  • Baybutt, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Wynfield House, Flax Lane, Lathom, Lancashire, L40 5TD

      IIF 19 IIF 20
  • Mr Christopher John Baybutt
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Baybutt, Christopher John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    HELIUM MIRACLE 101 LIMITED - 2012-08-09
    icon of address Greenbank House, 152 Wigan Lane, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,190,521 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    CENHOCO 113 LIMITED - 2007-07-25
    icon of address Greenbank House, 152 Wigan Lane, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    425 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-11-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    MILVERNY PROPERTIES LIMITED - 2004-07-21
    icon of address Greenbank House, 152 Wigan Lane, Wigan Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,013,515 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    SILVERBLEND LIMITED - 2004-09-09
    icon of address Greenbank House, 152 Wigan Lane, Wigan Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,740 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    GREENBANK (ST. HELENS) LIMITED - 1994-05-31
    DOTSPOT LIMITED - 1989-10-25
    icon of address Greenbank House, 152 Wigan Lane, Wigan Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,929,995 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar 1993-10-22 ~ now
    IIF 34 - Secretary → ME
  • 6
    icon of address Greenbank House, 152 Wigan Lane, Wigan, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address Greenbank House, 152 Wigan Lane, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -16,581,945 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    MANDACO 717 LIMITED - 2012-03-08
    icon of address Greenbank House, 152 Wigan Lane, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    MANDACO 759 LIMITED - 2013-05-16
    icon of address Ice Arena, Olympian Drive, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -910,022 GBP2023-12-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Greenbank House, 152 Wigan Lane, Wigan Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    23,864 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar 2001-12-22 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    HAIGH COTTAGES LIMITED - 1976-12-31
    icon of address Greenbank House, 152 Wigan Lane, Wigan Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,560,390 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 27 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Leonard Curtis House, Elms Square Bury New Road, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,562 GBP2022-02-28
    Officer
    icon of calendar 2012-02-07 ~ 2015-09-10
    IIF 18 - LLP Designated Member → ME
  • 2
    CLEVERSTATUS LIMITED - 1990-10-26
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2007-03-08
    IIF 5 - Director → ME
    icon of calendar ~ 2007-03-08
    IIF 20 - Secretary → ME
  • 3
    MANDACO 766 LIMITED - 2013-06-11
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2013-06-28 ~ 2025-02-28
    IIF 2 - Director → ME
  • 4
    GREENBANK (ST. HELENS) LIMITED - 1994-05-31
    DOTSPOT LIMITED - 1989-10-25
    icon of address Greenbank House, 152 Wigan Lane, Wigan Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,929,995 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2024-10-01
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address Unit 12 Lodge Bank Industrial Estate, Crown Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    951,572 GBP2024-12-31
    Officer
    icon of calendar 2013-07-25 ~ 2015-04-02
    IIF 16 - Director → ME
  • 6
    icon of address Chorleian House, 49-51 St Thomas's Road, Chorley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-24 ~ 2002-04-19
    IIF 13 - Director → ME
  • 7
    HOTTIES SCIENCE AND ARTS CENTRE LIMITED - 1999-01-06
    icon of address Chalon Way East, St Helens
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 2008-05-20
    IIF 14 - Director → ME
  • 8
    THE HOTTIES LIMITED - 1998-11-12
    INHOCO 186 LIMITED - 1992-07-01
    icon of address Chalon Way East, St Helens
    Active Corporate (3 parents)
    Equity (Company account)
    -52,375 GBP2024-03-31
    Officer
    icon of calendar 1993-01-05 ~ 2008-05-20
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.