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

Daron Grenville Hutt

    Related profiles found in government register
  • 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 1
  • Mr Daron Grenville Hutt
    British born in February 1963

    Resident in England

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

      IIF 21 IIF 22
  • 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 38
  • 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 39 IIF 40
  • 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 41
  • 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 42 IIF 43 IIF 44
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 45 IIF 46
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 47 IIF 48
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 49 IIF 50
    • 5, Haig Avenue, Poole, Dorset, BH13 7AJ, United Kingdom

      IIF 51 IIF 52
  • 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 53
  • 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
  • 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 58
  • 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 59
  • 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 60
    • Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England

      IIF 61
  • 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 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 48 - 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 47 - 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 26 - 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 51 - 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 34 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 18 - 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 46 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 6 - 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 40 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 12 - 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 59 - 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 28 - 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 36 - 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 52 - 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 39 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 2 - 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 62 - 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 41 - 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 32 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 15 - 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 38 - director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 13 - 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 21 - 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 50 - 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 29 - 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 44 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 7 - 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 60 - 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 20 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    12 Wellington Place, Leeds
    Corporate (5 parents)
    Officer
    2022-05-16 ~ now
    IIF 49 - 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 42 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 5 - 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 35 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 10 - 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 23 - director → ME
  • 27
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 37 - 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 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - 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 33 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - 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 43 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 3 - 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 24 - 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 31 - 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 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 19 - 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 4 - 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 61 - 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 11 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 9 - 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 27 - director → ME
    Person with significant control
    2016-10-06 ~ 2019-10-22
    IIF 58 - 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 53 - 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 17 - 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 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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 22 - 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.