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

Hutchings, Daniel John

    Related profiles found in government register
  • Hutchings, Daniel John
    British

    Registered addresses and corresponding companies
  • Hutchings, Daniel John
    British accountant

    Registered addresses and corresponding companies
  • Hutchings, Daniel John

    Registered addresses and corresponding companies
  • Hutchings, Daniel John
    British accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Beckett Street, Lees Oldham, Manchester, Lancs, OL4 3JY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 60 Beckett Street, Lees, Oldham, Lancashire, OL4 3JY

      IIF 46
    • icon of address 60, Beckett Street, Lees, Oldham, Lancs, OL4 3JY, United Kingdom

      IIF 47
    • icon of address 60, Beckett Street, Lees, Oldham, OL4 3JY, United Kingdom

      IIF 48
  • Hutchings, Daniel John
    British certified chartered accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Beckett Street, Lees, Oldham, OL4 3JY, England

      IIF 49
  • Mr Daniel John Hutchings
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel John Hutchings
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Beckett Street, Lees, Oldham, OL4 3JY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 60 Beckett Street, Lees, Oldham, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-07-18 ~ now
    IIF 19 - Secretary → ME
  • 2
    icon of address 648 Huddersfield Road, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,352 GBP2023-12-31
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address 60 Beckett Street, Lees, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Alphamet Trading Estate Boodle Street, Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address 60 Beckett Street, Lees, Oldham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    32,989 GBP2024-05-31
    Officer
    icon of calendar 2006-05-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 60 Beckett Street, Lees, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address 55 Raper Street, Greenacres, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,203 GBP2016-02-28
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 60 Beckett Street, Lees, Oldham, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,112 GBP2016-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 60 Beckett Street, Lees Oldham, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 60 Beckett Street, Lees Oldham, Manchester, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    UNITED RENEWABLE ENERGY UK LTD - 2021-06-01
    icon of address 20 Calderbrook Road, Littleborough, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address 60 Beckett Street, Lees, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 60 Beckett Street, Lees, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    74,973 GBP2024-01-31
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 24 - Secretary → ME
  • 15
    YOPP LTD - 2022-09-13
    UMARKETEERS.COM LIMITED - 2022-09-01
    icon of address Aron Johnston, Beehive Loft Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 27 - Secretary → ME
  • 16
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    630 GBP2022-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 41 - Secretary → ME
  • 17
    Company number 05891847
    Non-active corporate
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 23 - Secretary → ME
Ceased 31
  • 1
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2007-10-03
    IIF 18 - Secretary → ME
  • 2
    icon of address 26 Fir Grove, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2003-11-17
    IIF 9 - Secretary → ME
  • 3
    icon of address 648 Huddersfield Road, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,352 GBP2023-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-17
    IIF 3 - Secretary → ME
  • 4
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Balby, Doncaster
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    464 GBP2015-10-31
    Officer
    icon of calendar 2004-04-26 ~ 2005-04-01
    IIF 10 - Secretary → ME
  • 5
    icon of address 62-66 Deansgate, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,529 GBP2024-04-30
    Officer
    icon of calendar 2003-12-10 ~ 2004-01-02
    IIF 7 - Secretary → ME
  • 6
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,146 GBP2016-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-17
    IIF 4 - Secretary → ME
  • 7
    icon of address 105 Halifax Road, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-01-15
    IIF 2 - Secretary → ME
  • 8
    icon of address 119a Halifax Road, Ripponden, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-04-01
    IIF 16 - Secretary → ME
  • 9
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,572,701 GBP2024-12-31
    Officer
    icon of calendar 2004-03-05 ~ 2005-05-01
    IIF 40 - Secretary → ME
  • 10
    EVANS & COOPER LIMITED - 2004-02-05
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-17
    IIF 34 - Secretary → ME
  • 11
    icon of address H2, Raceview Business Centre, Hambridge Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-15 ~ 2003-11-17
    IIF 13 - Secretary → ME
  • 12
    SCORPIO LIMITED - 2012-05-25
    icon of address Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    icon of calendar 2004-02-25 ~ 2005-02-26
    IIF 39 - Secretary → ME
  • 13
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,599 GBP2022-04-30
    Officer
    icon of calendar 2003-07-16 ~ 2003-11-19
    IIF 30 - Secretary → ME
  • 14
    D MEADOWCROFT LIMITED - 2008-03-11
    icon of address Whk, Suite No S29 Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,475 GBP2024-02-29
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-01
    IIF 31 - Secretary → ME
  • 15
    TWOC RECORDS LIMITED - 2004-02-05
    icon of address The Willows, 29 Chadvil Road, Cheadle, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,035 GBP2024-02-28
    Officer
    icon of calendar 2003-12-10 ~ 2004-04-01
    IIF 33 - Secretary → ME
  • 16
    icon of address Alvanley Industrial Estate Alvanley Industrial Estate, Stockport Road, Bredbury, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,332 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2004-03-23
    IIF 29 - Secretary → ME
  • 17
    icon of address Unit 12 Chiltern Business Village, Arundel Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-02-20
    IIF 28 - Secretary → ME
  • 18
    TWOC RECORDS RETAIL LIMITED - 2009-12-10
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2006-05-11
    IIF 1 - Secretary → ME
  • 19
    icon of address 139 Ashton Old Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,265 GBP2023-09-30
    Officer
    icon of calendar 2003-09-15 ~ 2003-11-17
    IIF 35 - Secretary → ME
  • 20
    SOUTHERN ENGINEERING (WANTAGE) LIMITED - 2004-12-22
    SOUTHERN ENGINEERING (WARMATAGE) LIMITED - 2003-10-14
    icon of address 96 Framingham Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2003-11-17
    IIF 12 - Secretary → ME
  • 21
    I & L COMPONENTS LIMITED - 2006-03-08
    icon of address C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-18 ~ 2005-03-01
    IIF 8 - Secretary → ME
  • 22
    LEAHWAY WINDOW CLEANING CONTRACTORS LIMITED - 2004-02-05
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,648 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-17
    IIF 32 - Secretary → ME
  • 23
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2005-04-24
    IIF 38 - Secretary → ME
  • 24
    icon of address Alvanley Industrial Estate Stockport Road East, Bredbury, Stockport, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    162,191 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-23
    IIF 36 - Secretary → ME
  • 25
    RELEASE FINANCE LIMITED - 2009-01-28
    icon of address Silverpoint, Moor Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2004-03-01
    IIF 15 - Secretary → ME
  • 26
    icon of address 78 Spitfire Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2003-11-17
    IIF 37 - Secretary → ME
  • 27
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ 2006-05-11
    IIF 14 - Secretary → ME
  • 28
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2006-02-27
    IIF 11 - Secretary → ME
  • 29
    icon of address 80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2006-05-11
    IIF 6 - Secretary → ME
  • 30
    RACKET SHACK LIMITED - 2004-12-22
    icon of address 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-17
    IIF 17 - Secretary → ME
  • 31
    icon of address 2 Gresty Avenue, Peel Hall, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    4,758 GBP2023-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2004-11-01
    IIF 5 - Secretary → 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.