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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Saville, Peter Melvyn
    Born in March 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Ball, David Scott
    Born in February 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Mathew Julian
    Born in March 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
    Smith, Mathew Julian
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Secretary → CIF 0
  • 4
    Snoxell, Paul
    Born in June 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
  • 5
    Bendelack, John Anthony
    Born in July 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-04-25 ~ now
    OF - Director → CIF 0
  • 6
    HUTTON EAST LIMITED
    icon of addressThe Birch Business Centre, Maldon Road, Birch, Colchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Newton, Michael Geoffrey
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2001-04-25 ~ 2012-07-27
    OF - Director → CIF 0
  • 2
    Shoesmith, Mark Gideon
    Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-25 ~ 2012-07-27
    OF - Director → CIF 0
  • 3
    Pettitt, Ian Christopher
    Company Director born in March 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2001-04-25
    OF - Director → CIF 0
    Pettitt, Ian Christopher
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2001-04-25
    OF - Secretary → CIF 0
  • 4
    Reeve, Philip Douglas
    Company Secretary born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-25 ~ 2007-03-30
    OF - Director → CIF 0
    Reeve, Philip Douglas
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-25 ~ 2007-03-30
    OF - Secretary → CIF 0
  • 5
    Hughes, Nicholas David
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-25 ~ 2023-04-20
    OF - Director → CIF 0
    Hughes, Nicholas David
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2018-10-26
    OF - Secretary → CIF 0
  • 6
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-14
    OF - Nominee Director → CIF 0
  • 7
    Ince, Charles Eric William
    Company Director born in May 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2001-04-25
    OF - Director → CIF 0
  • 8
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-08-14 ~ 1998-08-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HUTTON HOLDINGS LIMITED

Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • HUTTON HOLDINGS LIMITED
    Info
    Registered number 03616183
    icon of addressBirch Business Centre, Birch, Colchester, Essex CO2 0LT
    PRIVATE LIMITED COMPANY incorporated on 1998-08-14 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • HUTTON HOLDINGS LIMITED
    S
    Registered number missing
    icon of address60 Market Sq, Belize City, Belize, FOREIGN
    CIF 1
  • HUTTON HOLDING LTD
    S
    Registered number missing
    icon of addressCroisette Casa Postale 730 Ch - 1214, Vernier - Geneva, Switzerland, FOREIGN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    POWERMEX LIMITED - 1999-10-07
    HUTTON TRADING LIMITED - 2013-01-22
    icon of addressBirch Business Centre, Maldon Road, Birch, Colchester, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    8,563 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    HUTTON (BUILDERS) LIMITED - 1992-09-23
    HUTTON (BUILDERS) LIMITED - 1987-04-22
    BENCHMORE LIMITED - 1986-09-05
    BIRCH DEVELOPMENTS LIMITED - 1987-06-26
    icon of addressBirch Business Centre, Maldon Road Birch, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,335,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    HUTTON BUILDERS LIMITED - 2013-01-22
    HUTTON TRADING LIMITED - 2024-09-13
    icon of addressBirch Business Centre Maldon Road, Birch, Colchester, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    -874 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    EUROTWIST LIMITED - 1991-11-14
    icon of addressBirch Business Centre Maldon Road, Birch, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBirch Business Centre, Maldon Road, Birch, Colchester Essex
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    COMMUNITAS LIMITED - 2006-03-23
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-06-29
    CIF 2 - Director → ME
  • 2
    BUSSLAW 75 LIMITED - 2005-06-27
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2005-06-30
    CIF 1 - Director → ME
  • 3
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-06-29
    CIF 3 - 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.