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

Hutton, Neil Anthony

    Related profiles found in government register
  • Hutton, Neil Anthony
    British co director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Roman Way, Carshalton, SM5 4EF

      IIF 1
  • Hutton, Neil Anthony
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Roman Way, Carshalton, SM5 4EF

      IIF 2 IIF 3 IIF 4
    • 4, Roman Way, Carshalton, SM5 4EF, United Kingdom

      IIF 12 IIF 13
    • Unit 16, Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds, LU7 4FF, England

      IIF 14
    • 124, City Road, London, EC1V 2NX, England

      IIF 15
    • 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 16 IIF 17
    • 6, Sutton Plaza, Sutton, SM1 4FS, England

      IIF 18
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 19
  • Hutton, Neil Anthony
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Roman Way, Carshalton Beeches, Surrey, SM5 4EF, England

      IIF 20
    • 25, Green Street, London, W1K 7AX, England

      IIF 21
    • Lowry House, 17 Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 22
    • 4, Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, England

      IIF 23 IIF 24 IIF 25
  • Hutton, Neil Anthony
    British economist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Hutton, Neil Anthony
    British finance born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 27
  • Hutton, Neil Anthony
    British financier born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 28 IIF 29
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • 2 Oxted Chambers, 185-187 Station Road East, Oxted, RH8 0QE, England

      IIF 32
    • 4 Mulgrave Chambers, 26 -28 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 33
    • 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 34
  • Hutton, Neil Anthony
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Roman Way, Carshalton, SM5 4EF

      IIF 35 IIF 36
    • Unit 3, The Sail Loft, Deacons Boatyard Bridge Road, Bursledon, Southampton, Hampshire, SO31 8AZ, England

      IIF 37
    • 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE

      IIF 38
  • Hutton, Neil Anthony
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 33b, Bank Street, Ashford, Kent, TN23 1DQ, England

      IIF 39
  • Hutton, Neil Anthony
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Roman Way, Carshalton, Surrey, SM5 4EF, United Kingdom

      IIF 40
  • Mr Neil Hutton
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 41
  • Hutton, Neil Anthony
    British

    Registered addresses and corresponding companies
  • Mr Neil Anthony Hutton
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 46
    • 124, City Road, London, EC1V 2NX, England

      IIF 47 IIF 48 IIF 49
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 51 IIF 52
    • 4 Mulgrave Chambers, 26 - 28 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 53
    • 4 Mulgrave Chambers, 26 -28 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 54
    • 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 55
    • 6, Sutton Plaza, Sutton, SM1 4FS, England

      IIF 56
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 57
  • Hutton, Neil
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mulgrave Chambers, 26- 28 Mulgrave Road, Sutton, SM2 6LE, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    PUBCAST MEDIA LIMITED - 2022-10-11
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    HBF GROUP LIMITED - 2005-03-03
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 38 - director → ME
  • 3
    SME VEHICLE SOLUTIONS LIMITED - 2013-10-09
    COMMUNICATIONS RENTALS LIMITED - 2008-01-21
    BOURNE ASSET FINANCE LIMITED - 1997-12-01
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 5 - director → ME
  • 4
    CHANCEALL LIMITED - 1997-08-22
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-04-29 ~ dissolved
    IIF 1 - director → ME
  • 5
    C/o Resolve Partners Llp, One America Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 58 - director → ME
  • 6
    C/o Resolve Partners Llp, One America Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 20 - director → ME
  • 7
    SME FINANCE GROUP LIMITED - 2019-10-04
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -23,355 GBP2023-08-31
    Officer
    2015-08-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 8
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 23 - director → ME
  • 9
    CHINA-UK INVESTMENT LIMITED - 2019-02-06
    25 Green Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-02-19 ~ dissolved
    IIF 21 - director → ME
  • 10
    4 Roman Way, Carshalton
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 13 - director → ME
  • 11
    SME BUSINESS FINANCE LIMITED - 2009-04-24
    SME EUROFINANCE (SOUTHAMPTON) LIMITED - 2005-02-24
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-02-23 ~ dissolved
    IIF 7 - director → ME
  • 12
    HBF MEDICAL FINANCE LIMITED - 2008-03-11
    4 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-02-20 ~ dissolved
    IIF 4 - director → ME
  • 13
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    64,768 GBP2023-12-31
    Officer
    2019-11-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    6 Sutton Plaza, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    85,389 GBP2023-06-30
    Officer
    2012-08-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 15
    SME EUROFINANCE PLC - 2005-02-14
    1992 EUROFINANCE PLC - 1997-07-09
    VITAL ENTERPRISES PLC - 1990-04-19
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -291,794 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 16
    Lowry House, 17 Marble Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-06-05 ~ dissolved
    IIF 22 - director → ME
  • 17
    HIGH STREET FINANCE LIMITED - 2025-03-03
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 19
    LINEAR SME SECURITIES LTD - 2019-11-07
    SME BUSINESS SECURITIES LTD - 2019-09-20
    SME LEASE UK LIMITED - 2018-10-01
    124 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2018-09-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 20
    SME EUROFINANCE GROUP LIMITED - 2014-03-13
    BUSYPRO PLC - 2005-02-11
    STRUCTURED PROFESSIONS FINANCE PLC - 2003-06-10
    THE MONEY PEOPLE PLC - 2003-03-02
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-06-28 ~ dissolved
    IIF 9 - director → ME
  • 21
    SME TECHNICAL SOLUTIONS LIMITED - 2010-11-11
    SME INDUSTRIAL FINANCE LIMITED - 2008-01-21
    VISIONHIVE FINANCE LIMITED - 1997-12-22
    VISIONHIVE LIMITED - 1988-07-25
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 10 - director → ME
  • 22
    EUROFINANCE MULTIMEDIA LIMITED - 2008-06-04
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    1998-04-29 ~ dissolved
    IIF 2 - director → ME
  • 23
    SME BUSINESS FINANCE SOLUTIONS LTD - 2024-07-04
    SME MORTGAGE AND PROTECTION SOLUTIONS LTD - 2022-02-23
    SME CLUB FINANCE LIMITED - 2020-09-18
    SME BUSINESS FINANCE NORTH LIMITED - 2017-08-23
    124 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -61,211 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
  • 25
    PANACEA PROFESSIONS FINANCE LIMITED - 2013-11-07
    4 Roman Way, Carshalton
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 12 - director → ME
  • 26
    4 Roman Way, Carshalton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 40 - llp-designated-member → ME
Ceased 18
  • 1
    HBF GROUP LIMITED - 2005-03-03
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2002-05-16 ~ 2012-08-08
    IIF 35 - director → ME
  • 2
    SME VEHICLE SOLUTIONS LIMITED - 2013-10-09
    COMMUNICATIONS RENTALS LIMITED - 2008-01-21
    BOURNE ASSET FINANCE LIMITED - 1997-12-01
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-01-01
    IIF 44 - secretary → ME
  • 3
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate
    Officer
    2013-08-27 ~ 2014-01-13
    IIF 24 - director → ME
  • 4
    SME EUROFINANCE (NORTHERN) LTD - 2002-03-30
    Leonard Curtis House Elms Square, Elms Square, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-12-04 ~ 2002-04-02
    IIF 3 - director → ME
  • 5
    Unit 23 & 24, Phoenix Business Park Telford Street, Newport, Wales
    Dissolved corporate
    Officer
    2008-07-24 ~ 2014-05-16
    IIF 6 - director → ME
  • 6
    BUSINESS TRIBE FINANCE LIMITED - 2009-10-19
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2013-03-28 ~ 2013-05-24
    IIF 37 - director → ME
    2009-10-12 ~ 2011-05-24
    IIF 39 - director → ME
  • 7
    SME COMMODITIES LIMITED - 2016-12-29
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ 2017-04-01
    IIF 25 - director → ME
  • 8
    BUSINESS FINANCE DEPARTMENT LIMITED - 2017-05-22
    4 Mulgrave Chambers, 26 -28 Mulgrave Road, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2016-10-24 ~ 2018-06-21
    IIF 33 - director → ME
    Person with significant control
    2016-10-24 ~ 2018-06-21
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    64,768 GBP2023-12-31
    Person with significant control
    2019-11-07 ~ 2020-07-09
    IIF 57 - Has significant influence or control OE
  • 10
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-09-22
    IIF 17 - director → ME
  • 11
    Kemp House, 152 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    1998-02-06 ~ 2012-11-08
    IIF 36 - director → ME
  • 12
    SME EUROFINANCE PLC - 2005-02-14
    1992 EUROFINANCE PLC - 1997-07-09
    VITAL ENTERPRISES PLC - 1990-04-19
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -291,794 GBP2016-12-31
    Officer
    ~ 2000-01-01
    IIF 42 - secretary → ME
  • 13
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-03 ~ 2020-09-17
    IIF 34 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-09-17
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    LINEAR SME SECURITIES LTD - 2019-11-07
    SME BUSINESS SECURITIES LTD - 2019-09-20
    SME LEASE UK LIMITED - 2018-10-01
    124 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2014-06-23 ~ 2014-12-30
    IIF 16 - director → ME
  • 15
    SME TECHNICAL SOLUTIONS LIMITED - 2010-11-11
    SME INDUSTRIAL FINANCE LIMITED - 2008-01-21
    VISIONHIVE FINANCE LIMITED - 1997-12-22
    VISIONHIVE LIMITED - 1988-07-25
    4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-01-01
    IIF 45 - secretary → ME
  • 16
    2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-09-16 ~ 2020-10-01
    IIF 32 - director → ME
  • 17
    DCK SOLUTIONS LIMITED - 2013-08-09
    Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-30 ~ 2014-10-08
    IIF 14 - director → ME
  • 18
    PANACEA LAW LIMITED - 2010-10-07
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-24 ~ 2010-10-18
    IIF 8 - director → ME
    2006-05-24 ~ 2010-10-18
    IIF 43 - 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.