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

Hutson, Janet

    Related profiles found in government register
  • Hutson, Janet
    British company director born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acre, 25 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Westacre 25 The Ridgeway, Rothley, Leicester, LE7 7LE

      IIF 5 IIF 6
  • Hutson, Janet
    British company secretary born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acre, 25 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE, United Kingdom

      IIF 7 IIF 8
  • Hutson, Janet
    British director born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 9
    • West Acre, 25 The Ridgeway, Rothley, Leicestershire, LE7 7LE, United Kingdom

      IIF 10
  • Hutson, Jonathan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, England

      IIF 11
  • Hutson, Jonathan Peter
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pool House, 9 Pond Street, Seagrave, Loughborough, Leicestershire, LE12 7NQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Hutson, Jonathan Peter
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 15
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 16 IIF 17
    • Pool House, Pond Street, Seagrave, Loughborough, Leicestershire, LE12 7NQ, United Kingdom

      IIF 18
    • Pool House, Pond Street, Seagrave, Loughborough, Leicestshire, LE12 7NQ, United Kingdom

      IIF 19
  • Mrs Janet Hutson
    British born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acre, 25 The Ridgeway, Rothley, Leicestershire, LE7 7LE, United Kingdom

      IIF 20
  • Hutson, Janet
    British

    Registered addresses and corresponding companies
    • West Acre 25, The Ridgeway, Rothley, Leicester, LE7 7LE, United Kingdom

      IIF 21
    • Westacre 25 The Ridgeway, Rothley, Leicester, LE7 7LE

      IIF 22
  • Mr Jonathan Peter Hutson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 23
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 24 IIF 25
    • Pool House, 9 Pond Street, Seagrave, Loughborough, Leicestershire, LE12 7NQ, United Kingdom

      IIF 26
    • Pool House, Pond Street, Seagrave, Loughborough, Leicestershire, LE12 7NQ, United Kingdom

      IIF 27
  • Hutson, Johnathan Peter

    Registered addresses and corresponding companies
    • Pool House, 9 Pond Street, Seagrave, Loughborough, Leicestershire, LE12 7NQ, United Kingdom

      IIF 28
  • Hutson, Jonathan

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    272 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,328,504 GBP2020-03-31
    Officer
    1997-04-21 ~ now
    IIF 1 - director → ME
    2009-12-14 ~ now
    IIF 13 - director → ME
  • 3
    Granville Hall, Granville Road, Leicester, United Kingdom
    Corporate (1 parent)
    Officer
    2022-12-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    MAHCON CONSTRUCTION (SERVICES) LIMITED - 1997-05-15
    5 Woodgate, Rothley, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 8 - director → ME
  • 5
    C/o Frp Advisor Trading Ltd Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1,599,326 GBP2020-03-31
    Officer
    1997-04-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Granville Hall, Granville Road, Leicester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 17 - director → ME
    2023-06-23 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    TEMPLARS OF ROTHLEY LIMITED - 2019-04-13
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 10 - director → ME
  • 8
    PARK HILL GOLF & LEISURE LIMITED - 2019-04-13
    TWP 98 LIMITED - 2000-04-06
    Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (5 parents)
    Equity (Company account)
    -2,145,588 GBP2020-03-31
    Officer
    2000-04-12 ~ now
    IIF 12 - director → ME
    2009-12-14 ~ now
    IIF 28 - secretary → ME
  • 9
    STORAGE & TRANSPORT LIMITED - 2009-09-05
    UNIVERSAL CONVEYOR CO. LIMITED - 2008-01-07
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,386 GBP2019-03-31
    Officer
    2009-12-14 ~ dissolved
    IIF 4 - director → ME
  • 10
    NAYLOR SPORTS CARS LIMITED - 1992-07-03
    YONDERT LIMITED - 1986-06-20
    Pawson Street, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    490,698 GBP2024-03-31
    Officer
    ~ now
    IIF 3 - director → ME
  • 11
    Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2013-05-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    ALLERTON ENGINEERING LIMITED - 2009-06-09
    SEAHAM BULK SERVICES LIMITED - 1983-03-04
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-10-19
    IIF 6 - director → ME
  • 2
    Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    272 GBP2023-10-31
    Officer
    2022-10-04 ~ 2024-11-13
    IIF 9 - director → ME
  • 3
    MAHCON CONSTRUCTION (SERVICES) LIMITED - 1997-05-15
    5 Woodgate, Rothley, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    ~ 2003-03-31
    IIF 22 - secretary → ME
  • 4
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Corporate (8 parents)
    Officer
    2017-12-07 ~ 2023-12-08
    IIF 11 - director → ME
  • 5
    HINDERBAY LIMITED - 2003-10-29
    Viaduct Works, Canon Street, Leicester, Leicestershire
    Corporate (6 parents, 1 offspring)
    Officer
    2003-10-06 ~ 2007-12-22
    IIF 5 - director → ME
  • 6
    STORAGE & TRANSPORT LIMITED - 2009-09-05
    UNIVERSAL CONVEYOR CO. LIMITED - 2008-01-07
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,386 GBP2019-03-31
    Officer
    1998-04-06 ~ 2015-09-15
    IIF 14 - director → ME
  • 7
    3 & 4 Park Court Riccall Road, Escrick, York, England
    Corporate (3 parents)
    Equity (Company account)
    130,007 GBP2024-03-31
    Officer
    ~ 2023-03-03
    IIF 7 - director → ME
    ~ 2023-03-03
    IIF 21 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.