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 Richard Adam Hutchinson

    Related profiles found in government register
  • Mr Richard Adam Hutchinson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Seamons Road, Altrincham, WA14 4LB, England

      IIF 1 IIF 2
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 3 IIF 4
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF

      IIF 5 IIF 6
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 7
    • icon of address 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 8
    • icon of address Unit 2, Ashbrook Office Park, Longstone Road, Heald Green, Cheshire, M22 5LB, England

      IIF 9 IIF 10
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 11 IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 14
    • icon of address C/o Xeinadin Kjg, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 15
    • icon of address Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 20
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 21
  • Mr Richard Adam Hutchinson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 22
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 23 IIF 24
  • Hutchinson, Richard Adam
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 25 IIF 26
    • icon of address Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, WA14 1ES, England

      IIF 27
    • icon of address Stamford Green (stamford Law), 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 28
    • icon of address 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 29
    • icon of address 1a Park Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LA

      IIF 30
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 31
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 32
  • Hutchinson, Richard Adam
    British contractors manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ashbrook Office Park, Longstone Road, Heald Green, Cheshire, M22 5LB, England

      IIF 33 IIF 34
  • Hutchinson, Richard Adam
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, Stamford Green (stamford Legal), 33 Stamford Street, Altrinham, WA14 1ES, England

      IIF 35
    • icon of address 1a, Park Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LA, United Kingdom

      IIF 36
    • icon of address Vinesgrove, Fanners Lane, High Legh, Knutsford, WA16 0RZ, England

      IIF 37
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 38
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 39 IIF 40
    • icon of address Ground Floor, 6&7 Eastway Business Village, Olivers Place, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 41
  • Hutchinson, Richard Adam
    British quantity surveyor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vinesgrove, Fanners Lane, High Legh, Knutsford, WA16 0RZ, England

      IIF 42
  • Hutchinson, Richard Adam
    British surveyor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Seamons Road, Altrincham, WA14 4LB, England

      IIF 43 IIF 44
    • icon of address 98, Seamons Road, Altrincham, WA14 4LB, United Kingdom

      IIF 45
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 46
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF

      IIF 47 IIF 48
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 49
    • icon of address 1a Park Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LA

      IIF 50 IIF 51
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 52 IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 56
  • Hutchinson, Richard Adam
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5TQ

      IIF 57
  • Hutchinson, Richard
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ, United Kingdom

      IIF 58
  • Hutchinson, Richard
    British online retailer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Melfort Avenue, Clydebank, West Dunbartonshire, G81 2HX

      IIF 59
  • Hutchinson, Richard Adam
    British company director

    Registered addresses and corresponding companies
    • icon of address 1a Park Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LA

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Mitten Clarke Limited Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 3
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,143,795 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHALLENGER DEVELOPMENTS & CONSULTANTS LIMITED - 2005-06-02
    icon of address Rsm Tenon Recovery, 1 Ridge House Drive Ridge House Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 54 - Director → ME
  • 6
    CHALLENGER CUSTOMER CARE (UK) LLP - 2010-10-22
    icon of address C/o Mitten Clarke Limited The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 7
    CHALLENGER HOMES (SYCAMORE) LIMITED - 2022-01-20
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Vinesgrove Fanners Lane, High Legh, Knutsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, England
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Vinesgrove Fanners Lane, High Legh, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Stamford Green (stamford Law), 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 56 - Director → ME
  • 15
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    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 directorsOE
  • 16
    icon of address 140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    FRESH LIVING LIMITED - 2009-10-17
    icon of address C/o Mitten Clarke Limited The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-10-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    icon of address 98 Seamons Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Unit 2 Ashbrook Office Park, Longstone Road, Heald Green, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 2 Ashbrook Office Park, Longstone Road, Heald Green, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -223,302 GBP2021-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2021-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Stamford Green Stamford Green (stamford Legal), 33 Stamford Street, Altrinham, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 28
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address 10 Melfort Avenue, Clydebank, West Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,210 GBP2019-06-29
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,571 GBP2024-08-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 41 - Director → ME
Ceased 12
  • 1
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -102,420 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2021-11-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-11-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    CHALLENGER HOMES (SYCAMORE) LIMITED - 2022-01-20
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-01-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address Vinesgrove Fanners Lane, High Legh, Knutsford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-01-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, England
    Receiver Action Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-02-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address Vinesgrove Fanners Lane, High Legh, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-01-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Stamford Green (stamford Law), 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-02-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-01-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    CHURCHILL PLUMBING AND HEATING LIMITED - 2006-12-14
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2006-11-27
    IIF 50 - Director → ME
  • 9
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -97,286 GBP2020-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2021-05-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-05-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    icon of address Stamford Green Stamford Green (stamford Legal), 33 Stamford Street, Altrinham, England
    Receiver Action Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-05-21
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2020-10-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-10-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-19 ~ 2023-05-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.