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 William Cutts

    Related profiles found in government register
  • Mr John William Cutts
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04416151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 115, Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY, United Kingdom

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 4 IIF 5
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Pod Group Services Limited, 2 Angel Square, London, EC1V 1NY

      IIF 8
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 9
  • Cutts, John William
    British bank director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Cutts, John William
    British banker born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
    • icon of address Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

      IIF 16
    • icon of address The Leather Market, Unit 12.1.2, Weston Street, London, SE1 3ER, United Kingdom

      IIF 17
    • icon of address 6 Wortley Moor Rd, Leeds, W Yorks, LS12 4JF

      IIF 18
  • Cutts, John William
    British businessman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 19
  • Cutts, John William
    British commercial director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lednock Road, Stepps, Glasgow, G33 6LJ, Scotland

      IIF 20
  • Cutts, John William
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, United Kingdom

      IIF 21
  • Cutts, John William
    British corporate financier born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Florin Court, 6-9 Charter House Square, London

      IIF 22 IIF 23
  • Cutts, John William
    British investment banker born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

      IIF 25
  • Cutts, John William
    British managing director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

      IIF 26
  • Cutts, John William
    British md bank born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

      IIF 27
  • Cutts, John William
    British merchant banker born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Cutts, John William
    British bank director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Bere Barton, Bere Ferrers, Yelverton, Devon, PL20 7JL

      IIF 41
  • Cutts, John William
    British

    Registered addresses and corresponding companies
    • icon of address Flat 115 Florin Court, 6-9 Charterhouse Square, London, EC1M 6EY

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    ADVANTA PLC - 2010-06-24
    ADVANTA PUBLIC LIMITED COMPANY - 1986-03-25
    PLAXDAY INVESTMENTS PUBLIC LIMITED COMPANY - 1986-03-12
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,853 GBP2020-06-30
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    HYDRO POWER ENERGY PLC - 2014-05-15
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-12 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 7 Cathedral Lodge, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 31 - Director → ME
  • 4
    KINDBASIS LIMITED - 1994-12-13
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-24 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-18
    Officer
    icon of calendar 2000-11-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    PALL MALL CAPITAL HOLDINGS LIMITED - 2010-08-05
    FRESHNAME NO.303 LIMITED - 2002-07-15
    icon of address 4385, 04416151 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,395 GBP2021-06-30
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Lednock Road, Stepps, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -57,442 GBP2024-05-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 33 - Director → ME
  • 9
    SPEED 6944 LIMITED - 1998-08-04
    OSMOSA LIMITED - 1998-09-10
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -320,130 GBP2023-03-31
    Officer
    icon of calendar 1998-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 75-79 Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ dissolved
    IIF 25 - Director → ME
  • 11
    GOULDITAR NO. 136 LIMITED - 1990-07-24
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    713,678 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HAMSARD 2332 LIMITED - 2001-08-16
    icon of address 14 Charterhouse Square, 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-22 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 75-79 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 4385, 08316380 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    148,456 GBP2018-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 2 Heath Drive, Binfield Heath, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -442 GBP2024-03-31
    Officer
    icon of calendar 2019-04-22 ~ now
    IIF 21 - Director → ME
Ceased 18
  • 1
    HYDRO POWER ENERGY PLC - 2014-05-15
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AVON PROTECTION PLC - 2024-07-30
    AVON RUBBER P.L.C. - 2021-07-12
    icon of address Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-01 ~ 1999-01-12
    IIF 26 - Director → ME
  • 3
    BERRY, PALMER & LYLE LIMITED - 2003-12-23
    ALNERY NO.147 LIMITED - 1983-05-25
    icon of address 52 Lime Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-06-15
    IIF 41 - Director → ME
  • 4
    ALNERY NO. 615 LIMITED - 1988-03-02
    icon of address 52 Lime Street, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2008-08-29
    IIF 11 - Director → ME
  • 5
    MUIRGLADE LIMITED - 1992-04-03
    icon of address 52 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-14 ~ 2008-09-22
    IIF 13 - Director → ME
  • 6
    icon of address 52 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-14 ~ 2008-09-22
    IIF 12 - Director → ME
  • 7
    WESTOR LIMITED - 1990-03-27
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,773 GBP2024-06-30
    Officer
    icon of calendar 1995-10-14 ~ 2009-10-10
    IIF 42 - Secretary → ME
  • 8
    icon of address C/o Fifield Glyn Limited, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    369,108 GBP2024-03-31
    Officer
    icon of calendar 1995-11-20 ~ 2020-02-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-19
    IIF 9 - Has significant influence or control OE
  • 9
    KAMHILL LIMITED - 1988-03-30
    icon of address C/o Fifield Glyn Limited, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2020-02-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-05-13
    IIF 8 - Has significant influence or control OE
  • 10
    TIRI - MAKING INTEGRITY WORK - 2012-09-18
    TIRI (THE GOVERNANCE-ACCESS-LEARNING NETWORK) - 2007-03-22
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2018-12-31
    IIF 17 - Director → ME
  • 11
    icon of address Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -890,296 GBP2019-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2019-11-19
    IIF 18 - Director → ME
  • 12
    icon of address 41-42 Craven Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-01-17 ~ 1998-02-06
    IIF 27 - Director → ME
  • 13
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    TANARM LIMITED - 1989-08-31
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-04-01
    IIF 38 - Director → ME
  • 15
    TAPARM LIMITED - 1989-11-01
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2016-12-31
    Officer
    icon of calendar ~ 2010-04-01
    IIF 34 - Director → ME
  • 16
    MARINE SYSTEMS LTD. - 2013-04-09
    SMALL WONDERS DAY NURSERY LIMITED - 2002-08-12
    RELAYARENA LIMITED - 2002-05-01
    icon of address The Marina Club, Sutton Harbour The Barbican, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,527 GBP2016-03-31
    Officer
    icon of calendar 2002-05-10 ~ 2013-04-08
    IIF 23 - Director → ME
  • 17
    icon of address Marina Snooker Club, Sutton Harbour The Barbican, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-10 ~ 2014-03-31
    IIF 22 - Director → ME
  • 18
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    CHARTERED WESTLB LIMITED - 1993-03-19
    WEST MERCHANT BANK LIMITED - 2008-12-28
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-13 ~ 1999-04-30
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.