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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hutchinson, Hugh Trevor

    Related profiles found in government register
  • Hutchinson, Hugh Trevor

    Registered addresses and corresponding companies
    • 12 New Forest Way, Daventry, Northamptonshire, NN11 5RL

      IIF 1 IIF 2
    • Tithe House Tithe Road, Weedon, Northampton, NN7 4RG

      IIF 3
  • Hutchinson, Trevor

    Registered addresses and corresponding companies
    • Tithe House, Tithe Road, Upper Weedon, Northamptonshire, NN7 4RG

      IIF 4 IIF 5
  • Hutchinson, Hugh Trevor
    British company director

    Registered addresses and corresponding companies
    • 42-44 Henry Street, Northampton, NN1 4JE

      IIF 6
  • Hutchinson, Hugh Trevor
    British director

    Registered addresses and corresponding companies
    • 12 New Forest Way, Daventry, Northamptonshire, NN11 5RL

      IIF 7
    • Tithe House, Tithe Road, Upper Weedon, Northamptonshire, NN7 4RG

      IIF 8
  • Hutchinson, Hugh Trevor
    British director born in August 1954

    Registered addresses and corresponding companies
    • Tithe House Tithe Road, Weedon, Northampton, NN7 4RG

      IIF 9
  • Hutchinson, Hugh Trevor
    British bailiff born in June 1961

    Registered addresses and corresponding companies
    • 12 New Forest Way, Daventry, Northamptonshire, NN11 5RL

      IIF 10
  • Hutchinson, Hugh Trevor
    British director born in June 1961

    Registered addresses and corresponding companies
    • 12 New Forest Way, Daventry, Northamptonshire, NN11 5RL

      IIF 11
  • Hutchinson, Trevor
    British

    Registered addresses and corresponding companies
    • Peterbridge House, The Lakes, Northampton, NN4 7HB, England

      IIF 12
  • Hutchinson, Trevor
    British company director

    Registered addresses and corresponding companies
    • Tithe House, Tithe Road, Upper Weedon, Northamptonshire, NN7 4RG

      IIF 13
  • Hutchinson, Trevor
    British director

    Registered addresses and corresponding companies
    • Tithe House, Tithe Road, Upper Weedon, Northamptonshire, NN7 4RG

      IIF 14
  • Hutchinson, Trevor
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe House, Tithe Road, Upper Weedon, Northamptonshire, NN7 4RG

      IIF 15
  • Hutchinson, Trevor
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Hutchinson, Hugh Trevor
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Two, Colton Square, Leicester, LE1 1QH, England

      IIF 21
  • Hutchinson, Hugh Trevor
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tithe House, Tithe Road, Upper Weedon, Northamptonshire, NN7 4RG

      IIF 22
  • Mr Trevor Hugh Hutchinson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Two, Colton Square, Leicester, LE1 1QH

      IIF 23
    • Peterbridge House, The Lakes, Northampton, NN4 7HB

      IIF 24
child relation
Offspring entities and appointments 11
  • 1
    EQUITA LIMITED - now
    EQUITABLE REVENUE HOLDINGS LIMITED
    - 1999-07-30 03168371 02239663... (more)
    PRETTY 300 LIMITED
    - 1996-12-31 03168371 04012002... (more)
    6 Europa Boulevard, Birkenhead, England
    Active Corporate (31 parents, 3 offsprings)
    Officer
    1996-03-08 ~ 1999-03-02
    IIF 9 - Director → ME
    1996-03-08 ~ 1998-07-28
    IIF 3 - Secretary → ME
  • 2
    EQUITABLE HOLDINGS LIMITED - now
    EQUITABLE HOLDINGS PLC
    - 2003-07-07 02239663 03168371
    MADAGANS PLC
    - 1995-10-02 02239663 03096836... (more)
    PROFESSIONAL REVENUE SERVICES PLC
    - 1990-02-13 02239663
    PERRYMEAR PLC
    - 1988-06-09 02239663
    6 Europa Boulevard, Birkenhead, England
    Active Corporate (31 parents)
    Officer
    ~ 1993-01-22
    IIF 10 - Director → ME
    1995-09-08 ~ 1999-03-02
    IIF 20 - Director → ME
    1993-08-10 ~ 1998-07-28
    IIF 2 - Secretary → ME
    ~ 1993-01-22
    IIF 1 - Secretary → ME
  • 3
    GLENSIDE CARE HOME LTD
    03623231
    100 St James Road, Northampton
    Liquidation Corporate (9 parents)
    Officer
    2000-12-11 ~ 2020-10-20
    IIF 16 - Director → ME
    2001-01-17 ~ 2020-10-20
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HADENE BUILDING SERVICES LIMITED
    03654336
    Unit 7 The Enterprise Centre, Revenge Road Lordswood, Chatham, Kent
    Active Corporate (10 parents)
    Officer
    1999-09-16 ~ 2000-12-31
    IIF 17 - Director → ME
    1999-09-16 ~ 2000-12-31
    IIF 4 - Secretary → ME
  • 5
    HADENE ENGINEERING LIMITED
    02030835
    Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, Kent
    Active Corporate (11 parents)
    Officer
    1999-10-06 ~ 2000-12-31
    IIF 22 - Director → ME
    1999-10-06 ~ 2000-12-31
    IIF 8 - Secretary → ME
  • 6
    JOHN CRILLEY LIMITED
    - now 02648311
    CAPITA REVENUES MANAGEMENT LIMITED - 1994-04-25
    REVENUE COLLECTION SERVICES LIMITED - 1992-10-19
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Officer
    1995-06-03 ~ 1998-07-28
    IIF 6 - Secretary → ME
  • 7
    MADAGANS LIMITED - now
    MADAGANS PLC
    - 2003-07-07 03096836 02239663
    GOLDCLICK PLC
    - 1995-10-02 03096836
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    1995-09-04 ~ 1999-03-02
    IIF 11 - Director → ME
    1995-09-04 ~ 1998-07-28
    IIF 7 - Secretary → ME
  • 8
    METHODKEEN LIMITED
    02717450
    Fairfax House Church Street, Sibbertoft, Market Harborough, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    1999-11-08 ~ 2000-12-31
    IIF 15 - Director → ME
    1999-11-08 ~ 2000-12-31
    IIF 13 - Secretary → ME
  • 9
    NORARCH LIMITED
    08070170
    First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-05-15 ~ 2020-11-06
    IIF 21 - Director → ME
    Person with significant control
    2016-05-15 ~ 2020-11-06
    IIF 23 - Has significant influence or control OE
  • 10
    PRETTY 333 LIMITED
    03258429 02370817... (more)
    Fairfax House, Church Street, Sibbertoft Market Harborough, Leicestershire
    Active Corporate (10 parents, 1 offspring)
    Officer
    1999-10-18 ~ 2000-12-31
    IIF 18 - Director → ME
    1999-10-18 ~ 2000-12-31
    IIF 5 - Secretary → ME
  • 11
    WHALLEY & SAUNDERS LIMITED
    - now 02660279
    STROBEWORTH LIMITED - 1992-02-11
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (14 parents)
    Officer
    1997-02-13 ~ 1999-03-02
    IIF 19 - Director → ME
    1997-02-13 ~ 1998-07-28
    IIF 14 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.