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, Peter Ronald

    Related profiles found in government register
  • Hutton, Peter Ronald
    British company chairman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bio-innovation Centre, 25 Cambridge Science Park Road, Cambridge, CB4 0FW, England

      IIF 1
  • Hutton, Peter Ronald
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeffreys Building, Suite 8, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

      IIF 2
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, United Kingdom

      IIF 3
  • Hutton, Peter Ronald
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Place, Milton Road, Cambridge, CB4 0DP, England

      IIF 4 IIF 5
    • icon of address The Higgs Centre For Innovation, Royal Observatory, Blackford Hill, Edinburgh, Midlothian, EH9 3HJ, United Kingdom

      IIF 6
  • Hutton, Peter Ronald
    British engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ, United Kingdom

      IIF 7
    • icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, Cambridgeshire, CB1 2GE, United Kingdom

      IIF 8
    • icon of address James Cowper Kreston, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 9
  • Hutton, Peter Ronald
    British non-executive director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, United Kingdom

      IIF 10
  • Hutton, Peter Ronald
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 John Sale Close, Ashwell, Hertfordshire, SG7 5TJ

      IIF 11
  • Hutton, Peter Ronald
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ, England

      IIF 12
  • Hutton, Peter Ronald
    British general manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 John Sale Close, Ashwell, Hertfordshire, SG7 5TJ

      IIF 13 IIF 14
    • icon of address 31, St. Petersburgh Place, London, W2 4LA, United Kingdom

      IIF 15
  • Hutton, Peter Ronald
    United Kingdom general manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Barton Road, Cambridge, Cambridgeshire, CB3 9LG, England

      IIF 16
  • Mr Peter Ronald Hutton
    United Kingdom born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Barton Road, Cambridge, Cambridgeshire, CB3 9LG, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    AFFINITY ANALOG LIMITED - 2017-08-03
    icon of address Serendipity Labs, 1 Cambridge Square, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Jeffreys Building, Suite 8 St Johns Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,096,356 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 2 - Director → ME
  • 3
    HUTTON INTERIM LIMITED - 2017-01-24
    icon of address 67 Barton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,119 GBP2018-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address C/o Mishcon De Reya, Four Station Square, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,830,545 GBP2024-06-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address The Higgs Centre For Innovation Royal Observatory, Blackford Hill, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91,709 GBP2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 6 - Director → ME
  • 7
    SUPERDIELECTRICS GROUP LTD - 2021-11-08
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    273,532,117 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Bio-innovation Centre, 25 Cambridge Science Park Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,362,404 GBP2019-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    ARC INTERNATIONAL LIMITED - 2000-04-20
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2007-03-23
    IIF 13 - Director → ME
  • 2
    ARC PROCESSES LIMITED - 2000-05-16
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2007-03-23
    IIF 14 - Director → ME
  • 3
    ARM TDO LIMITED - 2013-12-20
    NEWINCCO 1228 LIMITED - 2013-03-28
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2016-12-31
    IIF 12 - Director → ME
  • 4
    ADVANCED RISC MACHINES LIMITED - 1998-05-21
    WIDELOGIC LIMITED - 1990-12-03
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ 2016-12-31
    IIF 7 - Director → ME
  • 5
    CYAN HOLDINGS PLC - 2016-11-16
    CYAN HOLDINGS LIMITED - 2005-11-28
    WINGHILL LTD - 2003-09-12
    icon of address Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2018-11-05
    IIF 4 - Director → ME
  • 6
    CYAN TECHNOLOGY LIMITED - 2016-11-17
    icon of address Suite 2, Ground Floor, The Jeffreys Building St Johns Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-11-05
    IIF 5 - Director → ME
  • 7
    MARMALADE TECHNOLOGIES LTD. - 2020-01-02
    IDEAWORKS3D LIMITED - 2013-09-12
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,327 GBP2021-12-31
    Officer
    icon of calendar 2012-05-30 ~ 2012-11-20
    IIF 15 - Director → ME
  • 8
    icon of address Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -402,253 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-07-19 ~ 2021-01-26
    IIF 9 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.