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 Robin Charles Hutson

    Related profiles found in government register
  • Mr Robin Charles Hutson
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
    • icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, SO43 7DD

      IIF 2
    • icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, SO43 7DD, United Kingdom

      IIF 3
  • Mr Robin Charles Hutson
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 4
  • Hutson, Robin Charles
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 5
    • icon of address The Beeches, 7 Christchurch Road, Winchester, Hampshire, SO23 9SR

      IIF 6
  • Hutson, Robin Charles
    British director/hotelier born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, 7 Christchurch Road, Winchester, Hampshire, SO23 9SR

      IIF 7
  • Hutson, Robin Charles
    British hotelier born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hutson, Robin Charles
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 24
    • icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 25
    • icon of address Unit 13 Sidings Industrial Estate Hound Road, Hound Road, Netley Abbey, Southampton, SO31 5QA, England

      IIF 26
    • icon of address Hutson Management Ltd, Waynflete House, St Swithun Street, Winchester, Hampshire, SO23 9JP, England

      IIF 27
    • icon of address Hutson Management Ltd, Waynflete House, St Swithun Street, Winchester, Hampshire, SO23 9JP, United Kingdom

      IIF 28
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 29
  • Hutson, Robin Charles
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, SO43 7DD, England

      IIF 30
    • icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, SO43 7DD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Clayhill, Beechen Lane, Lyndhurst, SO43 7DD, England

      IIF 35
  • Hutson, Robin Charles
    British hotelier born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 36
  • Hutson, Robin Charles
    British hotelier

    Registered addresses and corresponding companies
  • Hutson, Robin Charles

    Registered addresses and corresponding companies
    • icon of address The Beeches, 7 Christchurch Road, Winchester, Hampshire, SO23 9SR

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 39 Pembridge Villas Pembridge Villas, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Clayhill, Beechen Lane, Lyndhurst, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    62,613,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    STEELRAY NO. 216 LIMITED - 2004-10-18
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,363 GBP2024-09-30
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LE POUSSIN LIMITED - 2009-07-25
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    549,889 GBP2025-03-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 27 - Director → ME
  • 9
    SUGRUE HUTSON GROUP LIMITED - 2024-11-07
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,125,000 GBP2025-03-31
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 29 - Director → ME
  • 10
    SUGRUE PIERRE LIMITED - 2022-11-15
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    873,121 GBP2025-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Unit 13 Sidings Industrial Estate Hound Road, Netley Abbey, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,579 GBP2024-06-30
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 32 - Director → ME
Ceased 23
  • 1
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,756 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2013-06-04
    IIF 37 - Secretary → ME
  • 2
    icon of address Taxassist Accountants, 64 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Officer
    icon of calendar 2010-12-04 ~ 2015-12-01
    IIF 5 - Director → ME
  • 3
    icon of address 39 Pembridge Villas Pembridge Villas, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ 2021-10-22
    IIF 36 - Director → ME
  • 4
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2004-10-01
    IIF 14 - Director → ME
  • 5
    SKAN DEVELOPMENTS LIMITED - 1986-09-25
    icon of address 8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-09-02
    IIF 6 - Director → ME
  • 6
    NEVRUS (819) LIMITED - 1999-12-17
    LIBERTY KITCHEN & BAR LIMITED - 2001-05-22
    icon of address Royalty House, 72-74 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-23 ~ 2008-10-01
    IIF 20 - Director → ME
  • 7
    DAVID M THOMAS WINE MERCHANT LTD - 2002-08-23
    icon of address 9 Winchester Street, Overton, Basingstoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2010-07-29
    IIF 17 - Director → ME
  • 8
    STEELRAY NO. 102 LIMITED - 1996-10-29
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2004-10-01
    IIF 15 - Director → ME
  • 9
    icon of address Clayhill, Beechen Lane, Lyndhurst, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    68,503 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2024-12-16
    IIF 33 - Director → ME
  • 10
    icon of address Clayhill, Beechen Lane, Lyndhurst, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    62,613,835 GBP2024-12-31
    Officer
    icon of calendar 2011-06-06 ~ 2024-12-16
    IIF 35 - Director → ME
  • 11
    STEELRAY NO. 122 LIMITED - 1998-11-18
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    HOTEL DU VIN LIMITED - 2001-01-08
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2004-10-01
    IIF 8 - Director → ME
    icon of calendar 1999-02-10 ~ 1999-10-28
    IIF 42 - Secretary → ME
  • 12
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2004-10-01
    IIF 13 - Director → ME
  • 13
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2004-10-01
    IIF 19 - Director → ME
  • 14
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2004-10-01
    IIF 23 - Director → ME
  • 15
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2004-10-01
    IIF 22 - Director → ME
    icon of calendar 1998-09-30 ~ 1999-10-28
    IIF 41 - Secretary → ME
  • 16
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2005-01-12
    IIF 9 - Director → ME
  • 17
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-10-01
    IIF 18 - Director → ME
  • 18
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-09 ~ 2004-10-01
    IIF 11 - Director → ME
    icon of calendar 1997-05-09 ~ 1999-10-28
    IIF 39 - Secretary → ME
  • 19
    STEELRAY NO. 77 LIMITED - 1994-04-28
    HOTEL DU VIN LIMITED - 1998-11-18
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-10 ~ 2004-10-01
    IIF 12 - Director → ME
    icon of calendar 1994-06-10 ~ 1999-10-28
    IIF 40 - Secretary → ME
  • 20
    STEELRAY NO. 98 LIMITED - 1996-06-28
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-26 ~ 2004-10-01
    IIF 10 - Director → ME
    icon of calendar 1996-09-26 ~ 1999-10-28
    IIF 38 - Secretary → ME
  • 21
    icon of address Richmond Athletic Ground, Twickenham Road, Richmond, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    692,611 GBP2024-06-30
    Officer
    icon of calendar 1996-04-11 ~ 1999-02-26
    IIF 7 - Director → ME
  • 22
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    SOHO HOUSE PLC - 2005-06-23
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2008-10-01
    IIF 21 - Director → ME
  • 23
    NEVRUS (601) LIMITED - 1994-01-18
    SOHO HOUSE LIMITED - 2001-07-30
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-10 ~ 2008-10-01
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.