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

Hutley, Dougal

    Related profiles found in government register
  • Hutley, Dougal
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate Street Barn, Gate Street, Bramley, Guildford, Surrey, GU5 0LR

      IIF 1
    • icon of address 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 2
  • Hutley, Dougal
    British building maintenance born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 3
  • Hutley, Dougal
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, England

      IIF 4
    • icon of address Lower Wootton House, Wootton, Hereford, Herefordshire, HR3 6PX, United Kingdom

      IIF 5
  • Hutley, Dougal
    British director and company secretary born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaker House, Aston-on-clun, Craven Arms, SY7 8EP, England

      IIF 6
  • Mr Dougal Hutley
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate Street Barn, Gate Street, Bramley, Guildford, Surrey, GU5 0LR

      IIF 7
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 8
    • icon of address 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 9
  • Mr Dougal Hutley
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaker House, Aston-on-clun, Craven Arms, SY7 8EP, England

      IIF 10
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, England

      IIF 11
    • icon of address Lower Wootton House, Wootton, Hereford, Herefordshire, HR3 6PX, United Kingdom

      IIF 12
  • Hutley, Dougal Frederick Nicholas
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gate Street Farmhouse, Bramley, Guildford, Surrey, GU5 0LR

      IIF 13
  • Hutley, Dougal Frederick Nicholas
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142 Watermans Quay, William Morris Way, Fulham, London, SW6 2UW

      IIF 14
    • icon of address 45, Seagrave Road, London, SW6 1SB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Flat 1, 45 Seagrave Road, London, SW6 1SB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    R O H MAINTENANCE LTD - 2018-10-16
    EDGE BUILDING MAINTENANCE LIMITED - 2016-04-06
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chaddesley Sanford, 3rd Floor 3 Fitzhardinge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    CARTHEW ROAD SVP LTD - 2021-08-04
    icon of address Lower Wootton House, Wootton, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    GATE STREET FARM HOUSE LIMITED - 2013-09-27
    icon of address Gate Street Barn Gate Street, Bramley, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    125,719 GBP2024-09-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 1 - Director → ME
  • 6
    PROPERTY DEAL PLATFORM LTD - 2024-04-30
    icon of address Oaker House, Aston-on-clun, Craven Arms, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GATE STREET FARM HOUSE LIMITED - 2013-09-27
    icon of address Gate Street Barn Gate Street, Bramley, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    125,719 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-09-01
    IIF 7 - Has significant influence or control OE
  • 2
    THE TITAN CORPORATION LIMITED - 2011-06-09
    icon of address Mossfield House Mossfield House, Chesham Fold Road, Bury, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -34,607 GBP2024-10-31
    Officer
    icon of calendar 2011-04-13 ~ 2011-09-26
    IIF 15 - Director → ME
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    466,525 GBP2016-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2011-09-26
    IIF 17 - Director → ME
  • 4
    icon of address Chaddesley Sanford, 3rd Floor 3 Fitzhardinge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ 2011-09-26
    IIF 14 - Director → ME
    icon of calendar 2007-04-05 ~ 2008-07-23
    IIF 13 - Director → ME
  • 5
    icon of address Chaddesley Sanford, 3rd Floor 3 Fitzhardinge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-09-26
    IIF 16 - Director → ME
  • 6
    icon of address Chaddesley Sanford, 3rd Floor 3 Fitzhardinge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-09-26
    IIF 18 - 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.