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 Christopher Hutchinson

    Related profiles found in government register
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Leigh Road, First Floor, Eastleigh, Hampshire, SO50 9DF, England

      IIF 1
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 2 IIF 3
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 4
  • John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, United Kingdom

      IIF 5
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 9 IIF 10
  • Hutchinson, Christopher John
    British marketing consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Thorn Office Centre, Hereford, HR2 6JT, United Kingdom

      IIF 11
  • Hutchinson, John Christopher
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenfield, Foxcombe Road, Boards Hill, Oxford, OX1 5DL, United Kingdom

      IIF 12
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 13
    • icon of address Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 14 IIF 15 IIF 16
    • icon of address 47 Castle Street, Reading, RG1 7SR

      IIF 17
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 18
    • icon of address 47, Castle Street, Reading, RG1 7SR, Uk

      IIF 19
  • Hutchinson, John Christopher
    British investment director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6BL

      IIF 20
  • Hutchinson, John Christopher
    British partner private equity fund born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 21
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 22
    • icon of address 4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU, England

      IIF 23
  • Mr John Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Willoughby Drive, Empingham, Oakham, LE15 8PY

      IIF 24
  • Mr Christopher John Hutchinson
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, England

      IIF 25
    • icon of address Kingsway House, 40, Foregate Street, Worcester, WR1 1EE, England

      IIF 26
  • Mr Christopher John Hutchinson
    British born in March 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 27
  • Hutchinson, John Christopher
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 28
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 29
    • icon of address Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 30 IIF 31 IIF 32
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, United Kingdom

      IIF 33
  • Hutchinson, Christopher John
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Hereford, HR4 9BX, United Kingdom

      IIF 34
  • Hutchinson, Christopher John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hutchinson, Christopher John
    British marketing consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Hereford, HR4 9BX, England

      IIF 40 IIF 41
    • icon of address 17, King Street, Hereford, HR4 9BX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Network House, Thorn Office Centre, Hereford, HR2 6JT, United Kingdom

      IIF 46
    • icon of address The Hatchery, Top Barn Business Centre, Worcester Road Holt Heath, Worcester, Worcestershire, WR6 6NH, Uk

      IIF 47
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 48
    • icon of address 40, Caversham Road, Reading, RG1 7BT, England

      IIF 49
  • Hutchinson, John Christopher
    British lawyer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ron Dearing Utc, Kingston Square, Hull, HU2 8BQ, England

      IIF 50
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 51
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 52
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 53
  • Hutchinson, Christopher John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Heathfield, Brighton Hill, Basingstoke, Hampshire, RG22 4PA

      IIF 54
  • Hutchinson, Christopher John
    British company director born in March 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 55
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 15 Cumnor Rise Road, Oxford, OX2 9HD

      IIF 56
  • Hutchinson, John
    British dirctor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 57
  • Hutchinson, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Beech Avenue North, Worcester, Worcestershire, WR3 8PX

      IIF 58
  • Hutchinson, John Christopher
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 59
  • Hutchinson, John Robert
    British media born in December 1961

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 19, Willoughby Drive, Empingham, Oakham, LE15 8PY, United Kingdom

      IIF 60
  • Hutchinson, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 61
    • icon of address 15 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD

      IIF 62
  • Hutchinson, John Christopher
    British none

    Registered addresses and corresponding companies
    • icon of address C/o Pitsec Limited, 34 Bridge Street, Reading, Berkshire, RG1 2LU

      IIF 63
  • Hutchinson, John Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU, England

      IIF 64
  • Hutchinson, John Christopher

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 65 IIF 66
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 67
  • Hutchinson, John

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Kingsway House, 40, Foregate Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,513 GBP2024-03-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-11-06 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PITMANS LLP - 2019-07-29
    PITMANS (UK) LLP - 2010-12-13
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (57 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 29 - LLP Designated Member → ME
  • 4
    RUFF-D LLP - 2018-02-06
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 67 Leigh Road, First Floor, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 8
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Windmill House Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 10
    IPHASE LIMITED - 2020-10-27
    icon of address C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-01-15 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address First Floor, 17 King Street, Hereford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 5 Priory Court, Tuscam Way, Camberley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 66 - Secretary → ME
  • 14
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address Network House, Thorn Office Centre, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (5 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-10-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-05-01 ~ now
    IIF 64 - Secretary → ME
  • 17
    icon of address 19 Willoughby Drive, Empingham, Oakham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,169 GBP2024-01-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Winchfield Lodge Old Potbridge Road, Winchfield, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 47 Castle Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 20
    APEX LEGAL (SYSTEMS) LIMITED - 2009-05-11
    icon of address 182 Worcester Road, Bromsgrove, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7a Harrow Road, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 24
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 25
    icon of address 37 Worcester Street, Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 47 Castle Street, Reading, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 19 - Director → ME
Ceased 23
  • 1
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2016-07-12
    IIF 42 - Director → ME
  • 2
    icon of address 10 Mayfield Avenue Ind Park, Weyhill, Andover, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    28,756 GBP2024-12-31
    Officer
    icon of calendar 2004-07-05 ~ 2012-03-31
    IIF 54 - Director → ME
  • 3
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of address One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2025-04-01
    IIF 52 - Director → ME
    icon of calendar 2021-06-19 ~ 2023-11-16
    IIF 63 - Secretary → ME
  • 4
    icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-05-18
    IIF 20 - Director → ME
  • 5
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2024-05-28
    IIF 51 - Director → ME
  • 6
    DEFINE RISK SOLUTIONS LIMITED - 2014-04-16
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-07-08
    IIF 34 - Director → ME
  • 7
    MOORLAND ENERGY LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2016-11-25
    IIF 16 - Director → ME
  • 8
    MOORLAND EXPLORATION LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2016-11-25
    IIF 14 - Director → ME
  • 9
    MOORLAND POWER LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2016-11-25
    IIF 15 - Director → ME
  • 10
    ARMSTRONG JAMES LLP - 2015-01-28
    icon of address 33 Siskin Close, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2009-05-01
    IIF 30 - LLP Member → ME
  • 11
    PITCOMP 368 LIMITED - 2005-12-14
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-15
    IIF 62 - Secretary → ME
  • 12
    icon of address Network House, Thorn Office Centre, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-08-10
    IIF 11 - Director → ME
  • 13
    icon of address 14 Kelmarsh Drive, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-03-31
    IIF 47 - Director → ME
  • 14
    icon of address First Floor, 17 King Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2016-07-08
    IIF 43 - Director → ME
  • 15
    PAPUA MINING PLC - 2018-06-18
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-03 ~ 2017-10-16
    IIF 12 - Director → ME
  • 16
    AVANATTA LIMITED - 2016-02-12
    icon of address Quadrant House, Broad Street Mall, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,643,396 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-11-11
    IIF 49 - Director → ME
  • 17
    icon of address First Floor, 17 King Street, Hereford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-27 ~ 2016-07-12
    IIF 44 - Director → ME
  • 18
    THE RON DEARING UTC LIMITED - 2017-02-09
    R D ENTERPRISES LIMITED - 2016-03-03
    icon of address Ron Dearing Utc, Kingston Square, Hull, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-26
    IIF 50 - Director → ME
  • 19
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 7 - Has significant influence or control OE
  • 20
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 3 - Has significant influence or control OE
  • 21
    icon of address 1 Top Farm Court Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2016-07-20
    IIF 45 - Director → ME
  • 22
    icon of address 52 Roman Avenue North, Stamford Bridge, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2016-07-12
    IIF 40 - Director → ME
  • 23
    PTL GOVERNANCE LTD - 2022-07-07
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2009-05-01
    IIF 56 - 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.