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

Dutton, Richard Stuart

    Related profiles found in government register
  • Dutton, Richard Stuart
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dutton, Richard Stuart
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dutton, Richard Stuart
    British sales manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hill Close, Ness, Cheshire, CH64 4ED

      IIF 9
  • Dutton, Richard Stuart
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 10
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 11
    • icon of address 4 The Mews, Old Barn Lane, Willaston, Neston, CH64 1TT, United Kingdom

      IIF 12
    • icon of address 7, Hadlow Road, Willaston, Neston, CH64 2TX, United Kingdom

      IIF 13
    • icon of address 4 The Mews, Old Barn Lane, Willaston, Nestor, Cheshire, CH64 1TT, United Kingdom

      IIF 14
  • Dutton, Richard Stuart
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, England

      IIF 15 IIF 16
    • icon of address 18, Maclise Road, Basement Flat A, London, W14 0PR, England

      IIF 17
    • icon of address 4 The Mews, Old Barn Lane, Willaston, Neston, CH64 1TT, United Kingdom

      IIF 18
    • icon of address 9, Willaston Green Mews, Willaston, Neston, South Wirral, CH64 2XH, United Kingdom

      IIF 19
    • icon of address Stanhope House, Mark Rake, Wirral, CH62 2DN, United Kingdom

      IIF 20
  • Dutton, Richard Stuart
    British managing director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Stuart Dutton
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, England

      IIF 25
  • Mr Richard Stuart Dutton
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Merseyside, CH62 2DN, England

      IIF 26
    • icon of address 18, Maclise Road, Basement Flat A, London, W14 0PR, England

      IIF 27
    • icon of address 4, Old Barn Lane, Willaston, Neston, CH64 1TT, United Kingdom

      IIF 28
    • icon of address 7, Hadlow Road, Willaston, Neston, CH64 2TX, United Kingdom

      IIF 29
    • icon of address 4 The Mews, Old Barn Lane, Willaston, Nestor, Cheshire, CH64 1TT, United Kingdom

      IIF 30
    • icon of address Stanhope House, Mark Rake, Wirral, CH62 2DN, United Kingdom

      IIF 31
  • Richard Stuart Dutton
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    FAIRNESS IN SPORT LIMITED - 2024-03-21
    icon of address C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    TELLEX LIMITED - 2021-07-14
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 18 Maclise Road, Basement Flat A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,966 GBP2019-12-31
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -47,111 GBP2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,783 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Stanhope House, Mark Rake, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    196 GBP2018-08-30
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,658 GBP2019-08-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Bankhouse Barn Old Barn Lane, Willaston, Neston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 21 Clare Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,323 GBP2016-04-30
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-10-31
    IIF 2 - Director → ME
  • 2
    THE CYBER CONSULTANTS LIMITED - 2018-03-12
    BALDEN GREY LIMITED - 2017-03-16
    icon of address 30-34 North Street, Hailsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,095 GBP2022-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2017-10-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-10-26
    IIF 28 - Has significant influence or control OE
  • 3
    PALL MALL INDUSTRIES LIMITED - 1993-10-29
    icon of address The Fbn Complex, Shawbank Road, Lakeside, Redditch
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-19
    IIF 6 - Director → ME
  • 4
    BRAND NEW CO (223) LIMITED - 2004-07-13
    icon of address 1 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2008-02-25
    IIF 1 - Director → ME
  • 5
    BRAND NEW CO (198) LIMITED - 2003-11-06
    icon of address 1 Mann Island, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2008-02-25
    IIF 5 - Director → ME
  • 6
    RETAIL PERFORMANCE MEASUREMENT LIMITED - 1998-04-24
    icon of address Grange Court, Raby Mere Road, Raby, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,938 GBP2024-04-30
    Officer
    icon of calendar 1995-03-07 ~ 1998-01-13
    IIF 3 - Director → ME
    icon of calendar 2010-09-01 ~ 2015-04-30
    IIF 19 - Director → ME
  • 7
    LIVE SMART LIMITED - 2006-08-31
    BRAND NEW CO (220) LIMITED - 2004-05-19
    icon of address 1 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2008-02-25
    IIF 7 - Director → ME
  • 8
    icon of address 87 High Street, Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-10
    IIF 12 - Director → ME
  • 9
    LARSTON MARKETING LIMITED - 1998-03-16
    icon of address 3 3, Old Dairy Close, Neston, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -309,674 GBP2025-04-30
    Officer
    icon of calendar 1998-04-27 ~ 2000-05-31
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.