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
    • 67, Leigh Road, First Floor, Eastleigh, Hampshire, SO50 9DF, England

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

      IIF 2 IIF 3
    • 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
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

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

    Resident in England

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

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

      IIF 9 IIF 10
  • Hutchinson, John Christopher
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 11
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

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

    Resident in United Kingdom

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

      IIF 13
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 14
    • Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 15 IIF 16 IIF 17
    • 47 Castle Street, Reading, RG1 7SR

      IIF 18
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 19
    • 47, Castle Street, Reading, RG1 7SR, Uk

      IIF 20
  • Hutchinson, John Christopher
    British investment director born in December 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Mr John Hutchinson
    British born in December 1961

    Resident in England

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

      IIF 23
  • Hutchinson, John Christopher
    born in December 1961

    Resident in United Kingdom

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

      IIF 24
    • One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 25
    • Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 26 IIF 27 IIF 28
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 29
  • Hutchinson, John Christopher
    British born in December 1961

    Resident in England

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

      IIF 30
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in England

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

      IIF 31
    • 40, Caversham Road, Reading, RG1 7BT, England

      IIF 32
  • Hutchinson, John Christopher
    British lawyer born in December 1961

    Resident in England

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

      IIF 33
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 34
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in England

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

      IIF 35
  • Hutchinson, John Christopher
    British solicitor born in December 1961

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

      IIF 36
  • Hutchinson, John
    British dirctor born in December 1961

    Resident in England

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

      IIF 37
  • Hutchinson, John Christopher
    born in December 1961

    Resident in England

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

      IIF 38
  • Hutchinson, John Robert
    British born in December 1961

    Resident in Gbr

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

      IIF 39
  • Hutchinson, John Christopher
    British

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

      IIF 40
    • 15 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD

      IIF 41
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 42
    • C/o Pitsec Limited, 34 Bridge Street, Reading, Berkshire, RG1 2LU

      IIF 43
  • Hutchinson, John Christopher

    Registered addresses and corresponding companies
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 44
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 45
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 46
  • Hutchinson, John

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

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    ADCAMP LLP
    - now
    PITMANS LLP - 2019-07-29 02290283, 02842847
    PITMANS (UK) LLP - 2010-12-13
    4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-06-19 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03 OC300202
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (56 parents, 9 offsprings)
    Officer
    2018-12-01 ~ now
    IIF 25 - LLP Designated Member → ME
  • 3
    RUFF-D LLP - 2018-02-06
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    67 Leigh Road, First Floor, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 7
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Windmill House Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 19 - Director → ME
  • 9
    IPHASE LIMITED - 2020-10-27
    C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (6 parents)
    Officer
    2013-01-15 ~ now
    IIF 12 - Director → ME
    2013-01-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    2019-11-05 ~ now
    IIF 44 - Secretary → ME
  • 11
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 35 - Director → ME
    2021-11-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    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
  • 12
    4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (4 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1994-10-03 ~ now
    IIF 11 - Director → ME
    2003-05-01 ~ now
    IIF 42 - Secretary → ME
  • 13
    19 Willoughby Drive, Empingham, Oakham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,169 GBP2024-01-31
    Officer
    2011-01-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Winchfield Lodge Old Potbridge Road, Winchfield, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 15
    47 Castle Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 16
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    2011-03-10 ~ dissolved
    IIF 37 - Director → ME
    2011-07-04 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 31 - Director → ME
    2014-04-28 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 18
    47 Castle Street, Reading, Uk
    Dissolved Corporate (3 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    ELECTRIC GUITAR LIMITED - 2021-06-24
    One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2025-04-01
    IIF 30 - Director → ME
    2021-06-19 ~ 2023-11-16
    IIF 43 - Secretary → ME
  • 2
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,938 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-03-28 ~ 2017-05-18
    IIF 21 - Director → ME
  • 3
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    2020-02-21 ~ 2024-05-28
    IIF 34 - Director → ME
  • 4
    MOORLAND ENERGY LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 17 - Director → ME
  • 5
    MOORLAND EXPLORATION LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 15 - Director → ME
  • 6
    MOORLAND POWER LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 16 - Director → ME
  • 7
    ARMSTRONG JAMES LLP - 2015-01-28 04111131
    33 Siskin Close, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2006-06-12 ~ 2009-05-01
    IIF 26 - LLP Member → ME
  • 8
    PITCOMP 368 LIMITED - 2005-12-14
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-12-14 ~ 2006-02-15
    IIF 41 - Secretary → ME
  • 9
    PAPUA MINING PLC - 2018-06-18 10998710
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2017-10-16
    IIF 13 - Director → ME
  • 10
    AVANATTA LIMITED - 2016-02-12 09847220
    Quadrant House, Broad Street Mall, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,643,396 GBP2023-12-31
    Officer
    2017-10-09 ~ 2020-11-11
    IIF 32 - Director → ME
  • 11
    THE RON DEARING UTC LIMITED - 2017-02-09 09261471
    R D ENTERPRISES LIMITED - 2016-03-03 09261471
    Ron Dearing Utc, Kingston Square, Hull, England
    Active Corporate (16 parents)
    Officer
    2022-02-01 ~ 2023-02-26
    IIF 33 - Director → ME
  • 12
    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
    2016-04-06 ~ 2021-01-29
    IIF 7 - Has significant influence or control OE
  • 13
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 3 - Has significant influence or control OE
  • 14
    PTL GOVERNANCE LTD - 2022-07-07
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Officer
    1999-04-20 ~ 2009-05-01
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.