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

Tutt, Anne Catherine

    Related profiles found in government register
  • Tutt, Anne Catherine
    British

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British accountant

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 8
  • Tutt, Anne Catherine
    British finance director

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British accountant born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British director born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British finance director born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British financial director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Windrush House, Park Road Hook Norton, Banbury, OX15 5PX

      IIF 37
  • Tutt, Anne Catherine

    Registered addresses and corresponding companies
    • icon of address Windrush House, Park Road Hook Norton, Banbury, OX15 5PX

      IIF 38
  • Tutt, Anne Catherine
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 39
    • icon of address Can Mezzanine, 7 - 14 Great Dover Street, London, SE1 4YR, England

      IIF 40 IIF 41 IIF 42
    • icon of address Wood Centre For Innovation, Quarry Road, Headington, Oxford, OX3 8SB, England

      IIF 43
  • Tutt, Anne Catherine
    British business person born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 44
  • Tutt, Anne Catherine
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE, United Kingdom

      IIF 45
    • icon of address Highbridge House, 16-18 Duke Street, Reading, RG1 4RU, England

      IIF 46
  • Tutt, Anne Catherine
    British finance director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE, England

      IIF 47
  • Tutt, Anne Catherine
    British non-exec director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 48
  • Tutt, Anne Catherine
    British non-executive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-39, Bowling Green Lane, London, EC1R 0BJ

      IIF 49 IIF 50
    • icon of address 1st Floor 4 Meadow Court 41-43, High Street, Witney, Oxfordshire, OX28 6ER

      IIF 51
  • Tutt, Anne Catherine
    British retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Katharine House Hospice, Aynho Road, Adderbury, Banbury, OX17 3NL, England

      IIF 52
  • Ms Anne Catherine Tutt
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 53
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 54
child relation
Offspring entities and appointments
Active 11
  • 1
    ACTIONAID
    - now
    ACTION IN DISTRESS - 1981-12-31
    ACTION IN DISTRESS LIMITED - 1979-12-31
    icon of address 33-39 Bowling Green Lane, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address 33-39 Bowling Green Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-09-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 4
    MYBAMBOOLIFEUK LTD - 2009-12-31
    BAMBOO CARD SERVICES LTD - 2009-09-08
    icon of address 1st Floor 4 Meadow Court 41-43 High Street, Witney, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 51 - Director → ME
  • 5
    CFBT EDUCATION TRUST - 2016-01-04
    CENTRE FOR BRITISH TEACHERS(THE) - 2006-03-23
    CENTRE FOR BRITISH TEACHERS LIMITED(THE) - 1987-03-17
    CENTRE FOR BRITISH TEACHERS IN EUROPE LIMITED (THE) - 1977-12-31
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 46 - Director → ME
  • 6
    KATHARINE HOUSE HOSPICE TRUST LIMITED - 1996-02-07
    icon of address Katharine House Hospice Aynho Road, Adderbury, Banbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Woodland Place, Pinetrees Road, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Can Mezzanine, 7 - 14 Great Dover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 42 - Director → ME
Ceased 30
  • 1
    ADAS UK LIMITED - 2016-12-17
    ADAS CONSULTING LIMITED - 2005-05-17
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 16 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 10 - Secretary → ME
  • 2
    ADAS HOLDINGS LIMITED - 2016-12-17
    INTERCEDE 1214 LIMITED - 1997-02-24
    icon of address Pricewaterhouse Coopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 20 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 12 - Secretary → ME
  • 3
    ADAS LABORATORIES LIMITED - 2004-10-15
    INTERCEDE 1352 LIMITED - 1998-09-07
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2000-12-31
    IIF 6 - Secretary → ME
  • 4
    ADAS RURAL PROPERTY SERVICES LIMITED - 2002-10-30
    ADAS PROPERTY SERVICES LIMITED - 2001-09-28
    INTERCEDE 1486 LIMITED - 1999-10-29
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-12-31
    IIF 4 - Secretary → ME
  • 5
    ADAS LABORATORIES LIMITED - 1998-08-27
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1998-09-01 ~ 2000-12-31
    IIF 37 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 2 - Secretary → ME
  • 6
    INTERCEDE 1226 LIMITED - 1997-04-14
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 18 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 7 - Secretary → ME
  • 7
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 5 - Secretary → ME
  • 8
    INTERCEDE 1224 LIMITED - 1997-04-02
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-29
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 19 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 3 - Secretary → ME
  • 9
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    REVISELINK LIMITED - 1991-11-19
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 26 - Director → ME
  • 10
    ARVAL PHH BUSINESS SERVICES LIMITED - 2005-04-13
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12
    ALL STAR PETROL CARD LIMITED - 1999-06-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 21 - Director → ME
  • 11
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 25 - Director → ME
  • 12
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH LIMITED - 1988-11-04
    PHH SERVICES LIMITED - 1982-11-22
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 24 - Director → ME
  • 13
    AUTOROLA GLOBAL REMARKETING LIMITED - 2010-03-04
    R. L. POLK GLOBAL REMARKETING LTD - 2006-08-21
    GLOBAL REMARKETING LIMITED - 2003-06-18
    icon of address Oakfield House, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,392,061 GBP2024-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2005-11-18
    IIF 31 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-11-18
    IIF 14 - Secretary → ME
  • 14
    ANGLIAN WINDOWS LIMITED - 1990-03-21
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-12
    IIF 36 - Director → ME
  • 15
    BOULTON & PAUL LIMITED - 2009-10-23
    icon of address 55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 29 - Director → ME
    icon of calendar ~ 1997-05-01
    IIF 1 - Secretary → ME
  • 16
    PROBITA LIMITED - 2006-09-14
    INTERCEDE 1256 LIMITED - 1997-09-09
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1997-09-02 ~ 2000-12-31
    IIF 17 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 13 - Secretary → ME
  • 17
    MIDLAND WOODWORKING COMPANY LIMITED - 1994-10-07
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1997-05-01
    IIF 23 - Director → ME
  • 18
    JOHN SADD AND SONS LIMITED - 1994-10-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 27 - Director → ME
  • 19
    SNOWSTAR LIMITED - 1993-02-11
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-15 ~ 1997-05-01
    IIF 35 - Director → ME
    icon of calendar 1993-02-12 ~ 1997-05-01
    IIF 15 - Secretary → ME
  • 20
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-02-12
    IIF 33 - Director → ME
  • 21
    INTERNATIONAL NETWORK FOR THE AVAILABILITY OF SCIENTIFIC PUBLICATIONS - 2019-09-18
    icon of address The Old Music Hall, 106-108 Cowley Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2022-12-06
    IIF 47 - Director → ME
  • 22
    icon of address Woodland Place, Pinetrees Road, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-07-08
    IIF 38 - Secretary → ME
  • 23
    NEXTENERGY EUROPEAN SOLAR UTILITY PLC - 2016-12-16
    icon of address 5th Floor North Side, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2016-05-25
    IIF 45 - Director → ME
  • 24
    TABWIDE LIMITED - 1988-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 30 - Director → ME
  • 25
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2005-11-18
    IIF 32 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-11-18
    IIF 11 - Secretary → ME
  • 26
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2005-11-18
    IIF 34 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-11-18
    IIF 9 - Secretary → ME
  • 27
    RYTON TESTING SERVICES LIMITED - 2002-05-10
    CANDICE KITCHENS LTD - 2001-08-31
    HEZRON METALS LIMITED - 1994-10-07
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 28 - Director → ME
  • 28
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 54 - Has significant influence or control OE
  • 29
    ADVENTURE CAPITAL FUND - 2014-04-10
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2017-03-31
    IIF 40 - Director → ME
  • 30
    FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED - 2010-04-09
    ADVENTURE CAPITAL FUND MANAGEMENT - 2008-09-30
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2017-03-31
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.