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

Hutt, Daron Grenville

    Related profiles found in government register
  • Hutt, Daron Grenville
    British chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hutt, Daron Grenville
    British chairman & ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 16
  • Hutt, Daron Grenville
    British chairman & managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 17 IIF 18
  • Hutt, Daron Grenville
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 19
  • Hutt, Daron Grenville
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 20 IIF 21 IIF 22
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 23 IIF 24
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 25 IIF 26
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 27 IIF 28
    • 5, Haig Avenue, Poole, Dorset, BH13 7AJ, United Kingdom

      IIF 29 IIF 30
  • Hutt, Daron Grenville, Mr.
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 31
  • Hutt, Daron Grenville
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, BH23 6EW

      IIF 32
  • Hutt, Daron Grenville
    British director born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • C/o Clarke Willmott Llp, Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 33
    • Lindred House 20, Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 34 IIF 35
  • Mr Daron Grenville Hutt
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daron Hutt
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 54 IIF 55
    • 11, Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 56 IIF 57
  • Hutt, Daron Grenville
    Brit/eng director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 58
  • Mr Daron Hutt
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 59
  • Daron Grenville Hutt
    British born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • C/o Clarke Willmott Llp, Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 60
  • Grenville Hutt, Daron
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 61
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    4COM CHANNEL SERVICES LIMITED - 2010-02-17
    4COM RESELLER SERVICES LIMITED - 2009-12-12
    SUNNY TALK LIMITED - 2009-10-13
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 26 - director → ME
  • 2
    4COM MAINTENANCE LTD - 2010-09-08
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 25 - director → ME
  • 3
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Officer
    1998-12-02 ~ now
    IIF 4 - director → ME
  • 4
    DYNAMIC BUSINESS COMMUNICATIONS LTD - 2010-07-30
    4COM NETWORKS LTD. - 2006-03-16
    BELIEVE IT NETWORK SERVICES LIMITED - 2005-02-17
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-05-24 ~ dissolved
    IIF 29 - director → ME
  • 5
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2013-08-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2011-10-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    SUNNY NETWORK SERVICES UK LLP - 2008-11-25
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch
    Dissolved corporate (2 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 9
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-01-15 ~ now
    IIF 6 - director → ME
  • 10
    HIHI LIMITED - 2017-11-27
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-03-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    4COM TRAINING ACADEMY LIMITED - 2011-02-01
    4COM INSTALLATIONS LIMITED - 2010-07-30
    4COM (UK) LIMITED - 2009-02-05
    BELIEVE IT UK LIMITED - 2008-04-30
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 30 - director → ME
  • 12
    4COM-UNITY LIMITED - 2014-05-21
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2013-06-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 58 - director → ME
  • 14
    ALTIGEN UK LIMITED - 2010-06-18
    4COM TELEPHONE RENTALS LIMITED - 2009-11-10
    SUNNY TELEPHONE RENTALS LIMITED - 2008-10-31
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 19 - director → ME
  • 15
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    4COM GLOBAL LIMITED - 2017-10-18
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-06-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-09-23 ~ now
    IIF 34 - director → ME
  • 18
    12 Wellington Place, Leeds
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    237,573 GBP2022-10-31
    Officer
    2022-11-04 ~ now
    IIF 28 - director → ME
  • 19
    HARVEYCOM LIMITED - 2014-11-17
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 7 - director → ME
  • 20
    HI COMMUNICATIONS LIMITED - 2016-12-07
    HARRYCOM LIMITED - 2016-03-29
    PIONEER BUSINESS SYSTEMS LTD - 2010-11-26
    PIONEER TELECOM LTD. - 2006-03-13
    BELIEVE IT LEASING LIMITED - 2006-01-13
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2004-05-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 61 - director → ME
  • 22
    C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    12 Wellington Place, Leeds
    Corporate (5 parents)
    Officer
    2022-05-16 ~ now
    IIF 27 - director → ME
  • 24
    MD BUSINESS SYSTEMS LIMITED - 2016-02-17
    LOW4CALLS LIMITED - 2011-08-08
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2008-01-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2013-01-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 1 - director → ME
  • 27
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 15 - director → ME
  • 28
    VALUE BUSINESS PHONES LIMITED - 2016-05-04
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-03-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 29
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 30
    SEEING IS BELIEVING LTD - 2009-10-29
    BELIEVE IT PROPERTIES LIMITED - 2005-07-07
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2004-05-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2008-01-15 ~ 2024-09-23
    IIF 2 - director → ME
    Person with significant control
    2017-06-19 ~ 2019-10-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Person with significant control
    2017-07-19 ~ 2019-10-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2017-06-30 ~ 2024-09-23
    IIF 9 - director → ME
  • 4
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2008-01-15 ~ 2024-09-23
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-05-26 ~ 2024-09-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    CAMPFIRE LEASING LIMITED - 2021-03-02
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (6 parents)
    Officer
    2020-08-24 ~ 2024-09-23
    IIF 62 - director → ME
  • 7
    HARVEYCOM LIMITED - 2014-11-17
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Person with significant control
    2017-05-20 ~ 2019-10-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    HIHI LTD
    - now
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM-UNITY LTD - 2013-06-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (4 parents)
    Officer
    2011-09-13 ~ 2024-09-23
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    RIPPLE COMMS LIMITED - 2018-06-26
    ONE PRICE BUSINESS PHONES LIMITED - 2016-05-24
    1 PRICE BUSINESS PHONES LIMITED - 2013-01-31
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (4 parents)
    Officer
    2013-01-29 ~ 2024-09-23
    IIF 5 - director → ME
    Person with significant control
    2016-10-06 ~ 2019-10-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    187,685 GBP2022-05-31
    Officer
    2023-03-03 ~ 2024-09-23
    IIF 31 - director → ME
  • 11
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Person with significant control
    2017-07-17 ~ 2019-10-22
    IIF 55 - Ownership of shares – 75% or more OE
    2017-01-05 ~ 2018-06-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 13
    SOLUTION 4 LTD. - 1994-12-07
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (4 parents)
    Equity (Company account)
    558,694 GBP2022-08-31
    Officer
    2023-06-23 ~ 2024-09-23
    IIF 35 - 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.