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 John Rayner Hatchard

    Related profiles found in government register
  • Mr John Rayner Hatchard
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 4
  • Hatchard, John Rayner
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 5
  • Hatchard, John Rayner
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 6 IIF 7 IIF 8
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 10
  • Hatchard, John Rayner
    British solicitor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 11 IIF 12
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 13
  • Hatchard, John Rayner
    English solicitor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 High Street, Lymington, Hampshire, SO41 9ZQ

      IIF 14 IIF 15
    • icon of address 5 Fridays Court, High St, Ringwood, Hampshire, BH24 1AB

      IIF 16
    • icon of address The Stables, Bisterne, Ringwood, Hampshire, BH24 3BN

      IIF 17
  • Hatchard, John Rayner
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 18 IIF 19
  • Hatchard, John Rayner
    British solicitor born in May 1953

    Registered addresses and corresponding companies
  • Hatchard, John Rayner
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 23
    • icon of address Monkswood, Blackbush Road, Milford On Sea, Lymington, Hampshire, SO41 0PB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Hatchard, John Rayner
    British solicitor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA, England

      IIF 27
  • Hatchard, John Rayner
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Mill Meadow, Milford On Sea, Lymington, Hampshire, SO41 0UG

      IIF 28 IIF 29
  • Hatchard, John Rayner
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 48 High Street, Lymington, Hampshire, SO41 9ZQ

      IIF 30 IIF 31
  • Hatchard, John Rayner

    Registered addresses and corresponding companies
    • icon of address 5 Mill Meadow, Milford On Sea, Lymington, Hampshire, SO41 0UG

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    SUSTAINABLE TECHNOLOGY VENTURES LIMITED - 2009-02-23
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 2
    RINGWOOD AND FORDINGBRIDGE CITIZENS ADVICE BUREAU - 2002-04-16
    icon of address 5 Fridays Court, High St, Ringwood, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 21
  • 1
    EMLOR PROPERTY NO.4 LIMITED - 2014-01-13
    EMLOR RETIREMENT HOMES LIMITED - 2013-01-16
    MCCARTHY LIFESTYLE HOMES LIMITED - 2000-08-14
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,517,344 GBP2021-12-31
    Officer
    icon of calendar 1999-08-12 ~ 1999-10-14
    IIF 21 - Director → ME
    icon of calendar 1999-08-12 ~ 1999-10-14
    IIF 29 - Secretary → ME
  • 2
    EMLOR PROPERTY LIMITED - 2012-01-20
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,915,262 GBP2021-12-31
    Officer
    icon of calendar 1999-08-12 ~ 1999-10-14
    IIF 20 - Director → ME
    icon of calendar 1999-08-12 ~ 1999-10-14
    IIF 28 - Secretary → ME
  • 3
    NEW FOREST CITIZENS ADVICE BUREAU - 2023-04-11
    icon of address Lymington Town Hall, Avenue Road, Lymington, England
    Active Corporate (9 parents)
    Equity (Company account)
    329,924 GBP2021-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2019-06-30
    IIF 27 - Director → ME
  • 4
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ 2025-01-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2025-01-17
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    SUSTAINABLE TECHNOLOGY CARRIED INTEREST GP LIMITED - 2010-11-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2025-01-17
    IIF 24 - Director → ME
  • 6
    EVORA SPV LIMITED - 2021-07-14
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,146 GBP2024-03-31
    Officer
    icon of calendar 2022-04-21 ~ 2025-01-17
    IIF 13 - Director → ME
  • 7
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2025-01-17
    IIF 5 - Director → ME
  • 8
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,413 GBP2024-03-31
    Officer
    icon of calendar 2023-07-04 ~ 2025-01-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2024-06-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    TRADECHROME LIMITED - 1999-04-21
    GW PHARMA LIMITED - 2024-09-12
    GW PHARMACEUTICALS LIMITED - 2001-06-01
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2001-03-29
    IIF 15 - Director → ME
    icon of calendar 1999-02-25 ~ 1999-07-26
    IIF 31 - Secretary → ME
  • 10
    TITANITE LIMITED - 1998-05-18
    G W PHARMACEUTICALS LIMITED - 1999-04-21
    G-PHARM LIMITED - 2011-10-03
    GW RESEARCH LIMITED - 2023-11-20
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2002-09-20
    IIF 14 - Director → ME
    icon of calendar 1998-05-19 ~ 2000-11-07
    IIF 30 - Secretary → ME
  • 11
    M & B NOMINEES LIMITED - 2007-08-20
    ARENAMOVE LIMITED - 2002-10-24
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2019-04-30
    IIF 11 - Director → ME
  • 12
    M & B SECRETARIES LIMITED - 2007-08-20
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ 2019-04-30
    IIF 12 - Director → ME
  • 13
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-08-12 ~ 1999-10-14
    IIF 22 - Director → ME
    icon of calendar 1999-08-12 ~ 1999-10-14
    IIF 32 - Secretary → ME
  • 14
    MOORE BLATCH LLP - 2020-05-07
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (58 parents, 12 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2019-04-30
    IIF 18 - LLP Member → ME
  • 15
    MOORE BLATCH PI LLP - 2008-03-12
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2019-04-30
    IIF 19 - LLP Member → ME
  • 16
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2025-01-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2025-01-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,692 GBP2025-03-31
    Officer
    icon of calendar 2023-10-30 ~ 2025-01-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2025-01-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    PENSION SECURITY LIMITED - 2017-12-22
    PSF BENEFITS LIMITED - 2021-03-25
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,886 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ 2025-01-17
    IIF 8 - Director → ME
  • 19
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2025-01-17
    IIF 25 - Director → ME
  • 20
    icon of address The Stables, Bisterne, Ringwood, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2025-01-28
    IIF 17 - Director → ME
  • 21
    icon of address Vestry House, Laurence Pountney Hill, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2025-01-17
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.