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

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
    • icon of address 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
    • icon of address 4 Roman Way, Carshalton, SM5 4EF

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

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

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 4, Roman Way, Carshalton Beeches, Surrey, SM5 4EF, England

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

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 124, City Road, London, EC1V 2NX, England

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

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

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

      IIF 33
    • icon of address 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
    • icon of address 4 Roman Way, Carshalton, SM5 4EF

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

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

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

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

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

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

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

      IIF 55
    • icon of address 6, Sutton Plaza, Sutton, SM1 4FS, England

      IIF 56
    • icon of address 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
    • icon of address 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
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    HBF GROUP LIMITED - 2005-03-03
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 4
    CHANCEALL LIMITED - 1997-08-22
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 23 - Director → ME
  • 8
    CHINA-UK INVESTMENT LIMITED - 2019-02-06
    icon of address 25 Green Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 4 Roman Way, Carshalton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 10
    SME BUSINESS FINANCE LIMITED - 2009-04-24
    SME EUROFINANCE (SOUTHAMPTON) LIMITED - 2005-02-24
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 11
    HBF MEDICAL FINANCE LIMITED - 2008-03-11
    icon of address 4 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    64,314 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address 6 Sutton Plaza, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,474 GBP2024-06-30
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 14
    SME EUROFINANCE PLC - 2005-02-14
    1992 EUROFINANCE PLC - 1997-07-09
    VITAL ENTERPRISES PLC - 1990-04-19
    icon of address 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
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 15
    icon of address Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 22 - Director → ME
  • 16
    HIGH STREET FINANCE LIMITED - 2025-03-03
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    SME FINANCE GROUP LIMITED - 2019-10-04
    FINANCE BROKER LTD - 2025-06-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,131 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 19
    SME LEASE UK LIMITED - 2018-10-01
    LINEAR SME SECURITIES LTD - 2019-11-07
    SME BUSINESS SECURITIES LTD - 2019-09-20
    icon of address 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 22
    EUROFINANCE MULTIMEDIA LIMITED - 2008-06-04
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-29 ~ dissolved
    IIF 2 - Director → ME
  • 23
    SME BUSINESS FINANCE SOLUTIONS LTD - 2024-07-04
    SME BUSINESS FINANCE NORTH LIMITED - 2017-08-23
    SME MORTGAGE AND PROTECTION SOLUTIONS LTD - 2022-02-23
    SME CLUB FINANCE LIMITED - 2020-09-18
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,720 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    PANACEA PROFESSIONS FINANCE LIMITED - 2013-11-07
    icon of address 4 Roman Way, Carshalton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 26
    icon of address 4 Roman Way, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 40 - LLP Designated Member → ME
Ceased 18
  • 1
    HBF GROUP LIMITED - 2005-03-03
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-01-01
    IIF 44 - Secretary → ME
  • 3
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-27 ~ 2014-01-13
    IIF 24 - Director → ME
  • 4
    SME EUROFINANCE (NORTHERN) LTD - 2002-03-30
    icon of address Leonard Curtis House Elms Square, Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,789 GBP2015-05-31
    Officer
    icon of calendar 1997-12-04 ~ 2002-04-02
    IIF 3 - Director → ME
  • 5
    icon of address Unit 23 & 24, Phoenix Business Park Telford Street, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-24 ~ 2014-05-16
    IIF 6 - Director → ME
  • 6
    BUSINESS TRIBE FINANCE LIMITED - 2009-10-19
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-24
    IIF 37 - Director → ME
    icon of calendar 2009-10-12 ~ 2011-05-24
    IIF 39 - Director → ME
  • 7
    SME COMMODITIES LIMITED - 2016-12-29
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2017-04-01
    IIF 25 - Director → ME
  • 8
    BUSINESS FINANCE DEPARTMENT LIMITED - 2017-05-22
    icon of address 4 Mulgrave Chambers, 26 -28 Mulgrave Road, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-06-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-06-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    icon of address Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    64,314 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-07-09
    IIF 57 - Has significant influence or control OE
  • 10
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-09-22
    IIF 17 - Director → ME
  • 11
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 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
    icon of calendar ~ 2000-01-01
    IIF 42 - Secretary → ME
  • 13
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2020-09-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-09-17
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    SME LEASE UK LIMITED - 2018-10-01
    LINEAR SME SECURITIES LTD - 2019-11-07
    SME BUSINESS SECURITIES LTD - 2019-09-20
    icon of address 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 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
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-01-01
    IIF 45 - Secretary → ME
  • 16
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-09-16 ~ 2020-10-01
    IIF 32 - Director → ME
  • 17
    DCK SOLUTIONS LIMITED - 2013-08-09
    icon of address Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-10-08
    IIF 14 - Director → ME
  • 18
    PANACEA LAW LIMITED - 2010-10-07
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2010-10-18
    IIF 8 - Director → ME
    icon of calendar 2006-05-24 ~ 2010-10-18
    IIF 43 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.