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 Antony Timothy David Tutt

    Related profiles found in government register
  • Mr Antony Timothy David Tutt
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Antony Timothy David Tutt
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 10
  • Tutt, Antony Timothy David
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 11
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 12 IIF 13
  • Tutt, Antony Timothy David
    British chartered accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Kingfisher Close, Sevington, Ashford, Kent, TN24 0TW

      IIF 14
  • Mr Antony Timothy David Tutt
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 15 IIF 16
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 17
  • Tutt, Antony Timothy David
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Kingfisher Close, Sevington, Ashford, Kent, TN24 0TW

      IIF 18
  • Tutt, Anthony Timothy David
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 19
  • Tutt, Antony Timothy David
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 20
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 21
    • icon of address Henwood House, Henwood, Ashford, TN23 8DH, United Kingdom

      IIF 22
  • Tutt, Antony Timothy David
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tutt, Antony Timothy David
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 33
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 34
  • Tutt, Antony Timothy David
    British chartered accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tutt, Antony Timothy David
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Kingfisher Close, Sevington, Ashford, Kent, TN24 0TW, United Kingdom

      IIF 38
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 39 IIF 40
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Tutt, Antony Timothy David
    British

    Registered addresses and corresponding companies
    • icon of address 38, Kingfisher Close, Sevington, Ashford, Kent, TN24 0TW, United Kingdom

      IIF 45
  • Tutt, Antony Timothy David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 46
  • Tutt, Antony Timothy David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 2
    THE BROADCAST CENTRE (KENT) LIMITED - 2009-06-02
    icon of address Maidstone Studios, New Cut Road Vinters Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,386,214 GBP2024-12-31
    Officer
    icon of calendar 2002-11-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 48 - Secretary → ME
  • 4
    GREENCIRCLE FENCING LIMITED - 2018-03-26
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 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
  • 5
    THE HYTHE KITCHEN COMPANY LIMITED - 2023-08-01
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2025-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135,245 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    MAGEE GAMMON FINANCIAL PLANNING LLP - 2014-04-09
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    C W SERVICES (ASHFORD) LIMITED - 2017-07-31
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    MARI NOVELTY'S LTD. - 2018-10-17
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,424 GBP2024-03-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-06-20 ~ now
    IIF 47 - Secretary → ME
  • 10
    MAGEE GAMMON PARTNERSHIP LLP - 2025-02-06
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-09 ~ now
    IIF 20 - LLP Designated Member → ME
  • 11
    MAGEE GAMMON AUDIT LIMITED - 2025-02-05
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    993,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HENWOOD FIFTEEN LIMITED - 2014-04-09
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    119,061 GBP2024-02-29
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 32 - Director → ME
  • 14
    SOUTH-EAST COMMUNICATIONS LIMITED - 1980-12-31
    TVS PRODUCTION LIMITED - 1993-09-08
    SOUTH & SOUTH-EAST COMMUNICATIONS LIMITED - 1985-02-12
    THE FAMILY CHANNEL STUDIOS LIMITED - 1996-05-10
    icon of address Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,978,013 GBP2024-12-31
    Officer
    icon of calendar 2002-11-08 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 49 - Secretary → ME
  • 15
    icon of address Harmony, The Fairway, Hythe, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-05-23 ~ 2011-05-23
    IIF 38 - Director → ME
  • 2
    SANDELLS NEW BUILD LIMITED - 2016-04-26
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-09-24 ~ 2016-02-01
    IIF 34 - Director → ME
  • 3
    TRANQUILA LIMITED - 2020-03-12
    LIFE HEALTH CLUBS LIMITED - 2013-11-19
    icon of address Leonard Kay, The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -15,568 GBP2024-08-31
    Officer
    icon of calendar 2009-12-01 ~ 2013-11-19
    IIF 33 - Director → ME
  • 4
    KENT IT (DATA CENTRE) LIMITED - 2009-06-07
    icon of address Maidstone Tv Studios, New Cut, Road, Vinters Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-06 ~ 2012-06-08
    IIF 36 - Director → ME
    icon of calendar 2007-07-13 ~ 2012-06-08
    IIF 45 - Secretary → ME
  • 5
    MY TIME FITNESS LIMITED - 2010-01-04
    icon of address 8 Vernon Place, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ 2009-12-23
    IIF 35 - Director → ME
  • 6
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    980,144 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-11-15
    IIF 41 - Director → ME
  • 7
    HENWOOD FORTY LIMITED - 2021-02-25
    icon of address Gse House Paper Lane, Willesborough, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,886 GBP2022-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2020-12-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-12-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MARI NOVELTY'S LTD. - 2018-10-17
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,424 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2024-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CUSTODIAN LIMITED - 2009-06-07
    KENT IT (DATA CENTRE) LIMITED - 2012-08-06
    icon of address Downland Bluehouse Lane, Saltwood, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2012-08-06
    IIF 37 - Director → ME
  • 10
    HENWOOD THIRTY FIVE LIMITED - 2019-01-14
    icon of address First Floor Corner House Buildings, Red Lion Square, Hythe, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,326 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-01-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-01-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    DDS HYDRAULIC SERVICES LIMITED - 2021-03-17
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -45,129 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-11-15
    IIF 44 - Director → ME
  • 12
    EURO COMMUTER AVIATION LIMITED - 2015-07-17
    EURO COMMUTERS AVIATION LIMITED - 1990-02-22
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,369 GBP2018-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2015-07-16
    IIF 43 - Director → ME
  • 13
    DDS ASBESTOS SERVICES LIMITED - 2021-03-17
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    18,939 GBP2024-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2016-11-15
    IIF 42 - 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.