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

Mr Andrew Hutchinson

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 18, London Road, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 4
  • 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 5
    • 6 The Limes, Ashfield Villas, Hillam, Leeds, LS25 5HN, England

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

      IIF 7 IIF 8 IIF 9
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 11
  • 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 12
  • Hutchinson, Andrew
    British director born in April 1967

    Resident in England

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

      IIF 13
    • 18, London Road, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 14
  • 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 15 IIF 16
    • 18, London Road, Stockton Heath, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 17
  • 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 18
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 19 IIF 20
  • 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 21
    • 6, The Lime, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 22
    • 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 23
  • 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 24
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

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

      IIF 26 IIF 27
    • C/o Sagars Accountants Ltd, Gresham House, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 28
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 29
  • 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 30
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 31
  • Hutchinson, Robert Andrew
    British

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

      IIF 32
  • Hutchinson, Andrew

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

      IIF 33
    • 18, London Road, Stockton Heath, Warrington, WA4 6HN, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 31 - director → ME
  • 2
    THE BIG BLUE MARKETING COMPANY (UK) LIMITED - 2006-06-22
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,170 GBP2023-06-30
    Officer
    2007-04-30 ~ now
    IIF 17 - director → ME
    2010-05-31 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DIGIT@1 MEDICS LIMITED - 2024-03-27
    C/o Rjf 10th Floor 3 Hardman St, Hardman Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,661 GBP2023-06-30
    Officer
    2015-01-12 ~ now
    IIF 16 - director → ME
    2015-01-12 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 24 - director → ME
  • 5
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 The Limes, South Milford, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    33,705 GBP2024-03-31
    Officer
    2015-02-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    18 London Road, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 29 - director → ME
  • 9
    MARCA MEDIA LTD - 2014-05-14
    3370 Century Way, Thorpe Park, Leeds
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 12 - director → ME
  • 10
    2 The Limes, South Milford, Leeds
    Corporate (7 parents)
    Equity (Company account)
    28,187 GBP2023-06-30
    Officer
    2025-04-23 ~ now
    IIF 20 - director → ME
  • 11
    DELETE INC LIMITED - 2021-01-11
    SUBLIME THINKING LIMITED - 2015-08-16
    FRANGIPAN LIMITED - 2007-09-14
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,008 GBP2020-03-31
    Officer
    2015-07-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FUSE 8 ONLINE LIMITED - 2021-01-11
    5-7 St Paul's St, St. Pauls Street, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,971 GBP2021-03-31
    Officer
    2006-05-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FUSE 8 ONLINE LIMITED - 2006-02-07
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-03-01 ~ dissolved
    IIF 22 - director → ME
    2002-12-12 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -157,846 GBP2020-03-31
    Officer
    2010-12-01 ~ 2020-10-16
    IIF 30 - director → ME
  • 2
    FUSE 8 GROUP LIMITED - 2015-04-25
    FUSE 8 LIMITED - 2008-04-07
    DOT COM CREATIVE SOLUTIONS LIMITED - 2006-02-06
    Grafton House, 2-3 Golden Square, London, England
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2001-04-18 ~ 2020-10-16
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RISECAST LIMITED - 2021-12-08
    6 Drakes Meadow, Penny Lane, Swindon, England
    Corporate (5 parents)
    Officer
    2021-07-16 ~ 2021-11-29
    IIF 13 - director → ME
  • 4
    OP22 LIMITED - 2015-10-15
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    Grafton House, 2-3 Golden Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,247,318 GBP2022-03-31
    Officer
    2012-04-13 ~ 2020-10-16
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FUSE 8 GROUP LIMITED - 2015-10-15
    DELETE LIMITED - 2015-04-25
    7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-07-16 ~ 2020-10-16
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 2 North Point Business Park, Eggborough, Goole, England
    Corporate (3 parents)
    Equity (Company account)
    212,154 GBP2024-07-31
    Officer
    2014-07-03 ~ 2020-07-31
    IIF 18 - director → ME
  • 7
    Number 3 Bowling Green Terrace, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-31 ~ 2017-08-21
    IIF 28 - 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.