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

Hutt, Daron Grenville

    Related profiles found in government register
  • Hutt, Daron Grenville
    British chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hutt, Daron Grenville
    British chairman & ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 16
  • Hutt, Daron Grenville
    British chairman & managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 17 IIF 18
  • Hutt, Daron Grenville
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 19
  • Hutt, Daron Grenville
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 20 IIF 21 IIF 22
    • House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 23 IIF 24
    • House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 25 IIF 26
    • Wellington Place, Leeds, LS1 4AP

      IIF 27 IIF 28
    • Haig Avenue, Poole, Dorset, BH13 7AJ, United Kingdom

      IIF 29 IIF 30
  • Hutt, Daron Grenville, Mr.
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 31
  • Hutt, Daron Grenville
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • House, 11 Enterprise Way, Aviation Park West, Christchurch, BH23 6EW

      IIF 32
  • Hutt, Daron Grenville
    British born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • House 20, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 33 IIF 34
  • Hutt, Daron Grenville
    British director born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Clarke Willmott Llp, Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 35
  • Mr Daron Grenville Hutt
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daron Hutt
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 54 IIF 55
    • Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 56 IIF 57
  • Hutt, Daron Grenville
    Brit/eng director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 58
  • Mr Daron Hutt
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 59
  • Daron Grenville Hutt
    British born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • Clarke Willmott Llp, Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 60
  • Grenville Hutt, Daron
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 61
    • House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 62
child relation
Offspring entities and appointments 38
  • 1
    4COM CAPITAL LIMITED
    - now 06472878
    4COM CONNECTIONS LIMITED
    - 2009-12-05 06472878
    SUNNY CONNECTIONS LIMITED
    - 2009-10-12 06472878
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Officer
    2008-01-15 ~ 2024-09-23
    IIF 2 - Director → ME
    Person with significant control
    2017-06-19 ~ 2019-10-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    4COM CHANNEL PARTNERS LTD
    - now 06472694
    4COM CHANNEL SERVICES LIMITED
    - 2010-02-17 06472694
    4COM RESELLER SERVICES LIMITED
    - 2009-12-12 06472694
    SUNNY TALK LIMITED
    - 2009-10-13 06472694
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 3
    4COM CORPORATE LIMITED
    - now 06467557
    4COM MAINTENANCE LTD
    - 2010-09-08 06467557
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 4
    4COM CUSTOMER SERVICES LTD
    - now 03601393
    4COM LIMITED
    - 2011-04-20 03601393 06472837... (more)
    BELIEVE IT COMMUNICATIONS GROUP LTD
    - 2007-11-13 03601393
    4COM LIMITED
    - 2006-07-28 03601393 06472837... (more)
    HONEYCOMBE 84 LIMITED
    - 1998-12-11 03601393 03570214... (more)
    12 Wellington Place, Leeds
    Dissolved Corporate (39 parents)
    Officer
    1998-12-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-07-19 ~ 2019-10-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    4COM DIRECT LIMITED
    - now 05135971
    DYNAMIC BUSINESS COMMUNICATIONS LTD
    - 2010-07-30 05135971
    4COM NETWORKS LTD.
    - 2006-03-16 05135971 06472696... (more)
    BELIEVE IT NETWORK SERVICES LIMITED
    - 2005-02-17 05135971
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-05-24 ~ dissolved
    IIF 29 - Director → ME
  • 6
    4COM ENERGY LIMITED
    08652444
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    4COM GROUP LIMITED
    10844874 06472837
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (34 parents, 14 offsprings)
    Officer
    2017-06-30 ~ 2024-09-23
    IIF 9 - Director → ME
  • 8
    4COM LEASING LIMITED
    07795494
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    4COM MEDIA LIMITED
    09051351
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 10
    4COM NETWORK SERVICES LIMITED
    - now 06472696 OC337858... (more)
    SUNNY NETWORK SERVICES LIMITED
    - 2009-10-08 06472696 OC337858
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (19 parents)
    Officer
    2008-01-15 ~ 2024-09-23
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    4COM NETWORK SERVICES LLP
    - now OC337858 06472696... (more)
    SUNNY NETWORK SERVICES UK LLP
    - 2008-11-25 OC337858 06472696
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch
    Dissolved Corporate (3 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 12
    4COM TECHNOLOGIES LIMITED
    - now 06472837 07590894
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM LIMITED
    - 2011-09-12 06472837 04239807... (more)
    4COM GROUP LIMITED
    - 2011-04-20 06472837 10844874
    SUNNY COMMUNICATIONS LIMITED
    - 2008-10-27 06472837 06474128
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2008-01-15 ~ 2025-06-27
    IIF 6 - Director → ME
    Person with significant control
    2017-05-26 ~ 2024-09-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    4COM TECHNOLOGY LIMITED
    - now 09676723
    HIHI LIMITED
    - 2017-11-27 09676723 07590894
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    4COM TELECOMS RECRUITMENT SERVICES LIMITED
    - now 04946361
    4COM TRAINING ACADEMY LIMITED
    - 2011-02-01 04946361
    4COM INSTALLATIONS LIMITED
    - 2010-07-30 04946361
    4COM (UK) LIMITED
    - 2009-02-05 04946361
    BELIEVE IT UK LIMITED
    - 2008-04-30 04946361
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    4COM UNITY LIMITED
    - now 08589515 07590894
    4COM-UNITY LIMITED
    - 2014-05-21 08589515 07590894
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    ALTIGEN (UK) LIMITED
    07415617 06509782
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 58 - Director → ME
  • 17
    ALTIGEN EUROPE LIMITED
    - now 06509782
    ALTIGEN UK LIMITED
    - 2010-06-18 06509782 07415617
    4COM TELEPHONE RENTALS LIMITED
    - 2009-11-10 06509782
    SUNNY TELEPHONE RENTALS LIMITED
    - 2008-10-31 06509782
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 18
    BELIEVE IT COMMUNICATIONS LIMITED
    08779818
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    CAMPFIRE COMMUNICATIONS LIMITED
    - now 09090993
    4COM GLOBAL LIMITED
    - 2017-10-18 09090993
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    CAMPFIRE EQUIPMENT RENTALS LIMITED
    - now 12831439
    CAMPFIRE LEASING LIMITED
    - 2021-03-02 12831439
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-08-24 ~ 2024-09-23
    IIF 62 - Director → ME
  • 21
    DAISY TOPCO LIMITED - now
    DAISY TOPCO LIMITED
    - 2026-01-30 15528339
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2024-09-23 ~ 2025-06-27
    IIF 33 - Director → ME
  • 22
    EASTERN TELEPHONES LIMITED
    05207395
    12 Wellington Place, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2022-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 23
    HARVEY COMMUNICATIONS LIMITED
    - now 04239807
    HARVEYCOM LIMITED
    - 2014-11-17 04239807
    4COM LIMITED
    - 2007-11-13 04239807 06472837... (more)
    INDEPENDENT TELECOM LIMITED
    - 2006-07-28 04239807
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (18 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-20 ~ 2019-10-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    HI COMMUNICATION SYSTEMS LIMITED
    - now 05135910
    HI COMMUNICATIONS LIMITED
    - 2016-12-07 05135910
    HARRYCOM LIMITED
    - 2016-03-29 05135910
    PIONEER BUSINESS SYSTEMS LTD
    - 2010-11-26 05135910 06472903... (more)
    PIONEER TELECOM LTD.
    - 2006-03-13 05135910
    BELIEVE IT LEASING LIMITED
    - 2006-01-13 05135910
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (13 parents)
    Officer
    2004-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    HIHI LTD
    - now 07590894 09676723
    4COM TECHNOLOGIES LIMITED
    - 2017-11-28 07590894 06472837... (more)
    4COM RESEARCH AND DEVELOPMENT LIMITED
    - 2014-07-25 07590894
    4COM-UNITY LTD
    - 2013-06-27 07590894 08589515... (more)
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (20 parents)
    Officer
    2011-09-13 ~ 2024-09-23
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    HIHI SUPPORT LIMITED
    12831365
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 61 - Director → ME
  • 27
    JVD INVESTMENTS UK LIMITED
    14657958
    C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 28
    MIDSHIRE BUSINESS SYSTEMS (COMMUNICATIONS) LIMITED
    04351890 09246282... (more)
    12 Wellington Place, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 29
    MINT BUSINESS COMMUNICATIONS LIMITED
    - now 06474128
    MD BUSINESS SYSTEMS LIMITED
    - 2016-02-17 06474128
    LOW4CALLS LIMITED
    - 2011-08-08 06474128
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED
    - 2010-06-07 06474128
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED
    - 2009-10-08 06474128 06472837
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (7 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    ONE PRICE BUSINESS SYSTEMS LIMITED
    08380775 08380630... (more)
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    PIONEER BUSINESS SYSTEMS LIMITED
    - now 08380630 06472903... (more)
    RIPPLE COMMS LIMITED
    - 2018-06-26 08380630 06472903
    ONE PRICE BUSINESS PHONES LIMITED
    - 2016-05-24 08380630
    1 PRICE BUSINESS PHONES LIMITED
    - 2013-01-31 08380630
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-01-29 ~ 2024-09-23
    IIF 5 - Director → ME
    Person with significant control
    2016-10-06 ~ 2019-10-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 32
    REACH DIGITAL TELECOMS LTD
    09375466
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-03-03 ~ 2024-09-23
    IIF 31 - Director → ME
  • 33
    RIPPLE COMMS LIMITED
    - now 06472903 08380630
    PIONEER BUSINESS SYSTEMS LIMITED
    - 2018-06-26 06472903 08380630... (more)
    NEXTEL COMMUNICATIONS LIMITED
    - 2010-12-01 06472903
    GOLDSTAR COMMUNICATIONS LIMITED
    - 2010-08-09 06472903
    4COM CUSTOMER SALES LIMITED
    - 2010-06-22 06472903
    SUNNY PORTABLE LIMITED
    - 2009-10-13 06472903
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 34
    RUBIX BUSINESS SYSTEMS LIMITED
    10549233
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-05 ~ 2018-06-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    2017-07-17 ~ 2019-10-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 35
    RUBIX COMMUNICATIONS LIMITED
    - now 08438576
    VALUE BUSINESS PHONES LIMITED
    - 2016-05-04 08438576
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 36
    SEEING IS BELIEVING LIMITED
    08757908 05135907
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 37
    SOUTHERN BUSINESS COMMUNICATIONS LTD
    - now 02529115
    SOLUTION 4 LTD. - 1994-12-07
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (11 parents)
    Officer
    2023-06-23 ~ 2024-09-23
    IIF 34 - Director → ME
  • 38
    THE TELECOMS RESEARCH ORGANISATION LIMITED
    - now 05135907
    SEEING IS BELIEVING LTD
    - 2009-10-29 05135907 08757908
    BELIEVE IT PROPERTIES LIMITED
    - 2005-07-07 05135907
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (8 parents)
    Officer
    2004-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE

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.