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

Hutchins, Gary

    Related profiles found in government register
  • Hutchins, Gary
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite K, Paxton Business Centre, Portland Road, Hove, East Sussex, BN3 5SG, England

      IIF 1
  • Hutchins, Gary
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Farm Road, Hove, BN31FD, United Kingdom

      IIF 2
    • icon of address Paxton Centre, Portland Road, Hove, BN3 5SG, United Kingdom

      IIF 3
    • icon of address Worth Farm, Worth Lane, Little Horsted, Uckfield, TN225TT, United Kingdom

      IIF 4
  • Hutchins, Gary Derek
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bishopstone Farm Cottages, Bishopstone Lane, Ansty, Haywards Heath, RH17 5AR, England

      IIF 5
  • Hutchins, Gary Derek
    British sales born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, BN3 2FA, England

      IIF 6
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, BN3 2FA, England

      IIF 7 IIF 8
  • Hutchins, Gary
    British design born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Orvis Quay, 5 Midway Quay, Eastbourne, Sussex, BN23 5DF, Uk

      IIF 9
  • Hutchins, Gary, Mr.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Queen Square, Brighton, BN1 3FD, England

      IIF 10
  • Hutchins, Gary Derek
    British chairman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Westmeston Avenue, Saltdean, Brighton, BN2 8AL, England

      IIF 11
    • icon of address 3, Ferry Road, Shoreham-by-sea, West Sussex, BN43 5RA, England

      IIF 12
  • Hutchins, Gary Derek
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Westmeston Avenue, Saltdean, Brighton, BN2 8AL, England

      IIF 13 IIF 14
    • icon of address 35, Westmeston Avenue, Saltdean, Brighton, East Sussex, BN2 8AL, United Kingdom

      IIF 15
  • Hutchins, Gary Derek
    British

    Registered addresses and corresponding companies
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, BN3 2FA, England

      IIF 16
  • Hutchins, Gary Derek
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 58 Mansfield Road, Hove, East Sussex, BN3 5NN

      IIF 17
  • Hutchins, Gary

    Registered addresses and corresponding companies
    • icon of address 35 Westmeston Avenue, Saltdean, Brighton, BN2 8AL, England

      IIF 18
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, BN3 2FA, England

      IIF 19
    • icon of address Paxton Centre, Portland Road, Hove, BN3 5SG, United Kingdom

      IIF 20
  • Mr Gary Derek Hutchins
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Westmeston Avenue, Saltdean, Brighton, BN2 8AL, England

      IIF 21 IIF 22
    • icon of address 2 Bishopstone Farm Cottages, Bishopstone Lane, Ansty, Haywards Heath, RH17 5AR, England

      IIF 23
  • Mr Gary Derek Hutchins
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, BN3 2FA, England

      IIF 24
    • icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, BN3 2FA, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Bishopstone Farm Cottages Bishopstone Lane, Ansty, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address Worth Farm Worth Lane, Little Horsted, Uckfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 35 Westmeston Avenue Saltdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 2 Bishopstone Farm Cottages Bishopstone Lane, Ansty, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address Paxton Business Centre, Portland Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-02-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 2 Bishopstone Farm Cottages Bishopstone Lane, Ansty, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,296 GBP2024-07-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-12-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Ferry Road, Shoreham-by-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-08-29 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2000-08-16
    IIF 17 - Director → ME
  • 2
    icon of address 7 Brockwell Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-02-29
    Officer
    icon of calendar 2014-08-18 ~ 2016-06-06
    IIF 12 - Director → ME
    icon of calendar 2014-01-31 ~ 2014-04-09
    IIF 1 - Director → ME
  • 3
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,296 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2009-12-01
    IIF 9 - Director → ME
  • 4
    icon of address Miss Sophie Corbett, 15 Connaught Terrace, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ 2012-01-20
    IIF 2 - Director → ME
  • 5
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2013-07-15
    IIF 15 - Director → ME
    icon of calendar 2014-12-11 ~ 2020-10-23
    IIF 7 - 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.