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

Dutton, Jason Paul

    Related profiles found in government register
  • Dutton, Jason Paul
    English company secretary/director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Four Oaks, Preston Wynne, Hereford, Herefordshire, HR1 3PE, United Kingdom

      IIF 1
  • Dutton, Jason Paul
    English director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 2
  • Dutton, Jason Paul
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Harding House, St George's Square, The Mount, Taunton, Somerset, TA1 3RX, England

      IIF 3
    • Mayflower Lodge, Box Bush Lane Hewish, Weston Super Mare, BS24 6UA

      IIF 4
  • Dutton, Jason Paul
    British managing director internationa born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, West Lydiatt, Withington, Herefordshire, HR1 3PY, England

      IIF 5
  • Dutton, Jason Paul
    British marketing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, West Lydiatt, Withington, Herefordshire, HR1 3PY, England

      IIF 6
  • Dutton, Jason Paul
    British none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, Withington, Hereford, Herefordshire, HR1 3PY

      IIF 7
    • Ivy Cottage, West Lydiatt, Withington, Herefordshire, HR1 3PY, Uk

      IIF 8
  • Mr Jason Paul Dutton
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • For Oaks, Preston Wynne, Hereford, Herefordshire, HR1 3PE, United Kingdom

      IIF 9
    • Four Oaks, Preston Wynne, Hereford, Herefordshire, HR1 3PE, United Kingdom

      IIF 10
  • Dutton, Jason Paul
    British

    Registered addresses and corresponding companies
    • Ivy Cottage, West Lydiatt, Withington, Herefordshire, HR1 3PY, England

      IIF 11
  • Mr Jason Paul Dutton
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 12
    • Ivy Cottage, West Lydiatt, Withington, Herefordshire, HR1 3PY, England

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    Four Oaks, Preston Wynne, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -656 GBP2021-08-30
    Officer
    2019-08-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Four Oaks, Preston Wynne, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,831 GBP2021-05-28
    Officer
    2012-05-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    ETCHCO 1113 LIMITED - 2002-01-11
    14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,284 GBP2021-02-28
    Officer
    2015-06-01 ~ 2019-08-10
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 13 - Right to appoint or remove directors OE
  • 2
    Four Oaks, Preston Wynne, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,831 GBP2021-05-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    ETCHCO 1113 LIMITED - 2002-01-11
    14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ 2015-06-30
    IIF 7 - Director → ME
    2005-08-25 ~ 2014-12-31
    IIF 5 - Director → ME
    2004-10-01 ~ 2014-12-31
    IIF 11 - Secretary → ME
  • 4
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,500 GBP2024-03-31
    Officer
    2012-05-02 ~ 2015-12-21
    IIF 6 - Director → ME
  • 5
    Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ 2010-11-03
    IIF 4 - Director → 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.