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

Hutchinson, Robert Andrew

    Related profiles found in government register
  • Hutchinson, Robert Andrew
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 1 IIF 2
  • Hutchinson, Robert Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 3
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 4
  • Hutchinson, Robert Andrew
    British creative director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 5
    • 6, The Lime, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 6
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 7
  • Hutchinson, Robert Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 8
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 9
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 10
    • C/o Sagars Accountants Ltd, Gresham House, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 11
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 12
  • Hutchinson, Robert Andrew
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 13
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 14
  • Hutchinson, Andrew
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, London Road, Stockton Heath, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 15
    • 18, London Road, Stockton Heath, Warrington, WA4 6HN, England

      IIF 16
    • 18, London Road, Stockton Heath, Warrington, WA4 6HN, United Kingdom

      IIF 17
  • Hutchinson, Andrew
    British account director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN

      IIF 18
  • Hutchinson, Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 19
  • Hutchinson, Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, London Road, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 20
  • Hutchinson, Andrew
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN, United Kingdom

      IIF 21
  • Hutchinson, Robert Andrew
    British

    Registered addresses and corresponding companies
    • 6, The Limes, South Milford, Leeds, West Yorkshire, LS25 5NH, United Kingdom

      IIF 22
  • Hutchinson, Andrew
    British account director

    Registered addresses and corresponding companies
    • 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN

      IIF 23
  • Mr Robert Andrew Hutchinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3370, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 24
    • 6 The Limes, Ashfield Villas, Hillam, Leeds, LS25 5HN, England

      IIF 25
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 26 IIF 27 IIF 28
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 30
  • Mr Andrew Hutchinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN, United Kingdom

      IIF 31 IIF 32
    • 18, London Road, Stockton Heath, Warrington, WA4 6HN, United Kingdom

      IIF 33
    • 18, London Road, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 34
  • Hutchinson, Andrew

    Registered addresses and corresponding companies
    • 18, London Road, Stockton Heath, Warrington, WA4 6HN, England

      IIF 35
    • 18, London Road, Stockton Heath, Warrington, WA4 6HN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    BLUEPRINT MARKETING SERVICES LIMITED
    03363530
    Windhill Manor, Leeds Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1997-06-20 ~ 2003-12-23
    IIF 18 - Director → ME
    1997-06-20 ~ 2003-12-23
    IIF 23 - Secretary → ME
  • 2
    CENTURY 3370 PLC
    - now 04784678 03115064... (more)
    FUSE 8 PLC
    - 2013-09-20 04784678 03933385
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    DELETE DIGITAL MARKETING LIMITED
    07279807
    7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2010-12-01 ~ 2020-10-16
    IIF 13 - Director → ME
  • 4
    DELETE LIMITED
    - now 03933385 08612148... (more)
    FUSE 8 GROUP LIMITED
    - 2015-04-25 03933385 08612148... (more)
    FUSE 8 LIMITED
    - 2008-04-07 03933385 04784678
    DOT COM CREATIVE SOLUTIONS LIMITED
    - 2006-02-06 03933385
    Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2001-04-18 ~ 2020-10-16
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DIAGRAM DESIGN AND MARKETING LIMITED
    - now 05840300
    THE BIG BLUE MARKETING COMPANY (UK) LIMITED - 2006-06-22
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-04-30 ~ now
    IIF 15 - Director → ME
    2010-05-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FEARLESS APPAREL LTD
    - now 09385036
    DIGIT@1 MEDICS LIMITED
    - 2024-03-27 09385036
    18 London Road, Stockton Heath, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-12 ~ now
    IIF 17 - Director → ME
    2015-01-12 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FUROCITY LIMITED - now
    RISECAST LIMITED
    - 2021-12-08 13515791
    6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (8 parents)
    Officer
    2021-07-16 ~ 2021-11-29
    IIF 16 - Director → ME
  • 8
    FUSE 8 GROUP LIMITED
    - now 07891999 08612148... (more)
    OP22 LIMITED
    - 2015-10-15 07891999 07907520... (more)
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2012-04-13 ~ 2020-10-16
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-16
    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
  • 9
    FUSE 8 INDUSTRY LIMITED
    06494062
    3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 8 - Director → ME
  • 10
    GRAND DAIRY LTD
    09840403
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INCREDIBLE BUSINESS WEBSITES LIMITED
    09443475
    6 The Limes, South Milford, Leeds, England
    Active Corporate (2 parents)
    Officer
    2015-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KRAFTY LTD
    13462489
    18 London Road, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    LARRY DEVOTED TO HAPPY LIMITED
    10604546
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 12 - Director → ME
  • 14
    OP22 LIMITED
    - now 08612148 07891999... (more)
    FUSE 8 GROUP LIMITED
    - 2015-10-15 08612148 03933385... (more)
    DELETE LIMITED
    - 2015-04-25 08612148 04853959... (more)
    7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-16 ~ 2020-10-16
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRESTIGE RADIATORS LIMITED
    06659652
    Unit 2 North Point Business Park, Eggborough, Goole, England
    Active Corporate (10 parents)
    Officer
    2014-07-03 ~ 2020-07-31
    IIF 3 - Director → ME
  • 16
    PURDY GOES BANG BANG LIMITED
    10592020
    Number 3 Bowling Green Terrace, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-08-21
    IIF 11 - Director → ME
  • 17
    RIPE DESIGN STUDIOS LIMITED
    - now 08480028
    MARCA MEDIA LTD
    - 2014-05-14 08480028
    3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 18
    THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED
    06272290
    7 The Limes, South Milford, Leeds, England
    Active Corporate (14 parents)
    Officer
    2025-04-23 ~ now
    IIF 2 - Director → ME
  • 19
    WALHUT ONE LIMITED
    - now 05453173
    DELETE INC LIMITED
    - 2021-01-11 05453173
    SUBLIME THINKING LIMITED
    - 2015-08-16 05453173
    FRANGIPAN LIMITED - 2007-09-14
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WALHUT TWO LIMITED
    - now 05807352
    FUSE 8 ONLINE LIMITED
    - 2021-01-11 05807352 04615979
    5-7 St Paul's St, St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    XPLODE ONLINE LIMITED
    - now 04615979
    FUSE 8 ONLINE LIMITED
    - 2006-02-07 04615979 05807352
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 6 - Director → ME
    2002-12-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.