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

Hutchings, Clive Owen

    Related profiles found in government register
  • Hutchings, Clive Owen
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 1
    • icon of address Knowle Grange, Wadhurst Road Frant, Tunbridge Wells, Kent, TN3 9EJ

      IIF 2 IIF 3 IIF 4
    • icon of address Knowle Grange, Wadhurst Road, Frant, Tunbridge Wells, Kent, TN3 9EJ, United Kingdom

      IIF 7
    • icon of address Knowle Grange, Wadhurst Road, Frant, Tunbridge Wells, TN3 9EJ, United Kingdom

      IIF 8
  • Hutchings, Clive Owen
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address Knowle Grange, Wadhusrst Road, Frant, Tunbridge Wells, TN3 9EJ

      IIF 9
  • Hutchings, Clive Owen
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2 Sion Walk, Mount Sion, Mount Sion, Tunbridge Wells, Kent, TN1 1UG, England

      IIF 10
  • Hutchings, Clive Owen

    Registered addresses and corresponding companies
    • icon of address 1, Christchurch Avenue, Tunbridge Wells, TN1 1UW, England

      IIF 11
  • Mr Clive Owen Hutchings
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 12
    • icon of address 2, Culverden Square, Tunbridge Wells, TN4 9NS, England

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 11
  • 1
    VOGUE INTERIORS (LONDON) LIMITED - 1996-05-22
    SHELFCO (NO. 661) LIMITED - 1991-09-16
    icon of address Allied House, 76 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 4 - Director → ME
  • 2
    ALLIED CARPETS LIMITED - 1996-05-22
    MAD MAX CARPETS LIMITED - 1994-02-25
    SHELFCO (NO. 659) LIMITED - 1991-09-16
    icon of address Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit 2, Moira Road Retail Park, Lisburn, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 9 - Director → ME
  • 4
    CARPETLAND CARPET CENTRES LIMITED - 1994-04-20
    SHELFCO (NO. 637) LIMITED - 1991-08-19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 2 - Director → ME
  • 5
    CARPETLAND PROPERTIES LIMITED - 1994-04-21
    SHELFCO (NO. 649) LIMITED - 1991-08-22
    icon of address Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 2 Culverden Square, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    HUK 53 LIMITED - 2014-11-13
    PROFESSIONAL CONCRETE PUMPING (STATICS) LIMITED - 2014-10-27
    HUK 53 LIMITED - 2014-07-25
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,463 GBP2022-01-01
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    ALLIED INSPECTIONS LIMITED - 2010-07-09
    BUBBA LIMITED - 2009-06-25
    icon of address Co Duff & Phelps Ltd, 32 The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167,396 GBP2019-12-31
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address 2 Culverden Square, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,830 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Culverden Square, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,025 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 11 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.