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

Mr Richard Eugene Hutchinson

    Related profiles found in government register
  • Mr Richard Eugene Hutchinson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU

      IIF 1
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 2
    • icon of address 4th Floor, 60, Gresham Street, London, EC2V 7BB

      IIF 3
  • Hutchinson, Richard Eugene
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 4
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 5 IIF 6
    • icon of address Wheatcroft, Roseacre Barns, Bedmond Road, Pimlico, Hemel Hempstead, Hertfordshire, HP3 8SF, United Kingdom

      IIF 7
    • icon of address Chapter House, 33, London Road, Reigate, RH2 9HZ, England

      IIF 8 IIF 9 IIF 10
  • Hutchinson, Richard Eugene
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hutchinson, Richard Eugene
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire

      IIF 20
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 21
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 60, Gresham Street, 4th Floor, London, EC2V 7BB, England

      IIF 30
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 31
  • Hutchinson, Richard Eugene
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 32
  • Hutchinson, Richard Eugene
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 33
    • icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, LU6 1SU, England

      IIF 34
    • icon of address 60, Gresham Street, 4th Floor, London, EC2V 7BB, England

      IIF 35 IIF 36
  • Hutchinson, Richard Eugene
    British

    Registered addresses and corresponding companies
  • Hutchinson, Richard Eugene
    British accountant

    Registered addresses and corresponding companies
    • icon of address Wheatcroft Roseacre Barns, Pimlico, Hemel Hempstead, Hertfordshire, HP3 8SF

      IIF 59
  • Hutchinson, Richard Eugene
    British secretary

    Registered addresses and corresponding companies
    • icon of address Wheatcroft Roseacre Barns, Pimlico, Hemel Hempstead, Hertfordshire, HP3 8SF

      IIF 60
  • Hutchinson, Richard
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 61
  • Hutchinson, Richard Eugene

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU

      IIF 62
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Chapter House, 33 London Road, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -156,957 GBP2024-09-30
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Chapter House, 33 London Road, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,240 GBP2024-09-30
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Chapter House, 33 London Road, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,818 GBP2024-09-30
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 10 - Director → ME
  • 4
    GCS EXECUTIVE SERVICES LIMITED - 2003-03-21
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 5
    THE BIG SWEETIE JAR LTD - 2007-02-06
    ORLAN LTD - 2005-02-25
    LIQUORICE LIMITED - 2005-02-14
    VELOCITY 204 LIMITED - 1997-11-20
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,232 GBP2017-06-30
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,332 GBP2016-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,285,839 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    807,067 GBP2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 33 - Director → ME
  • 12
    SAGARUN LIMITED - 1995-05-09
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    THE LOW GROUP LIMITED - 2005-07-28
    QUAYSHELFCO 939 LIMITED - 2002-10-01
    icon of address Deep Blue Restaurants Ltd, Chapter House 33 London Road, Reigate, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 19 - Director → ME
  • 14
    EXTON ESTATES FOUR LIMITED - 2020-06-11
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,870 GBP2021-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    EXTON ESTATES (BROMLEY-BY-BOW) LIMITED - 2007-01-08
    FOUNDERREALM LIMITED - 2002-12-20
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,678,533 GBP2019-12-31
    Officer
    icon of calendar 2002-12-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    ALDERSGATE INVESTMENTS LIMITED - 2014-12-16
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    42,050,926 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 34 - Director → ME
  • 17
    MULBERRY COTTAGE INDUSTRIES LIMITED - 2005-12-05
    icon of address The Old Candlemakers, West Street, Lewes, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,590 GBP2024-03-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 43 - Secretary → ME
  • 18
    INTEC EXPORT INTELLIGENCE LIMITED - 2005-12-05
    INTECH EXPORT INTELLIGENCE LIMITED - 1999-09-02
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-02-05 ~ now
    IIF 41 - Secretary → ME
  • 20
    NEXBUS (UK) LIMITED - 2008-01-22
    SPEED 3231 LIMITED - 1993-02-17
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    246,005 GBP2024-03-31
    Officer
    icon of calendar 1998-05-28 ~ now
    IIF 38 - Secretary → ME
  • 21
    PRIVATE AND PUBLIC PRIMARY CAPITAL LIMITED - 2001-08-22
    MICRAFISH LIMITED - 2000-12-29
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,264 GBP2024-04-30
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 62 - Secretary → ME
  • 22
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 23
    JARVIS MULTI-STRATEGY LIMITED - 2015-06-06
    icon of address 60 Gresham Street, Level 4, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2017-03-31
    Officer
    icon of calendar 2001-11-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 25
    TANSTEAD LIMITED - 1994-12-31
    icon of address Suite 1b Aw House, 6-8 Stuart Street, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    149,279 GBP2024-03-31
    Officer
    icon of calendar 2000-10-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 1996-02-14 ~ now
    IIF 60 - Secretary → ME
  • 26
    icon of address Suite 1b Aw House, 6-8 Stuart Street, Luton, Bedfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    397,353 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,917 GBP2024-12-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 61 - Director → ME
  • 28
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    482,705 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 30
    TAKE FIVE SPECIAL RISKS LIMITED - 2005-02-25
    GLOBAL WEATHER LIMITED - 2002-05-20
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-11-08 ~ now
    IIF 14 - Director → ME
  • 31
    TAKE FIVE FILM PRODUCTION INSURANCE SERVICES LIMITED - 2005-02-25
    FILMBROKERS DIRECT LIMITED - 1997-04-17
    CHROMEHALL LIMITED - 1996-01-17
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,243 GBP2024-09-30
    Officer
    icon of calendar 1995-11-27 ~ now
    IIF 16 - Director → ME
  • 32
    TRIUM CAPITAL MANAGERS LTD - 2023-03-08
    ALDERSGATE GLOBAL TRADING LIMITED - 2014-07-11
    icon of address 60 Gresham Street, 4th Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,221,275 GBP2021-12-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 36 - Director → ME
  • 33
    ALDERSGATE 2014 LIMITED - 2015-06-11
    icon of address 4th Floor, 60 Gresham Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 1 Staple House Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 35
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,754 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-07-14 ~ now
    IIF 52 - Secretary → ME
  • 36
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -29,499 GBP2024-04-30
    Officer
    icon of calendar 2005-04-25 ~ now
    IIF 56 - Secretary → ME
  • 37
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    546 GBP2023-12-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 5 - Director → ME
  • 38
    TRIUM CAPITAL LIMITED - 2016-05-17
    ALDERSGATE OPERATIONS LIMITED - 2013-11-25
    icon of address 60 Gresham Street, 4th Floor, London
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -9,095,177 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 30 - Director → ME
  • 39
    TRIUM FACILITIES LIMITED - 2018-12-06
    ALDERSGATE FACILITIES LIMITED - 2014-05-08
    icon of address 60 Gresham Street, 4th Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    -111,975 GBP2021-12-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 35 - Director → ME
  • 40
    icon of address 60 Gresham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 31 - Director → ME
  • 41
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,269 GBP2017-06-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address 288 Bishopsgate, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -179,852 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2002-02-26 ~ 2012-04-20
    IIF 48 - Secretary → ME
  • 2
    icon of address 52 High Street, Green Street Green, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-02-17 ~ 2017-07-25
    IIF 23 - Director → ME
  • 3
    CASELAND LIMITED - 1995-11-07
    icon of address C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,420 GBP2020-09-30
    Officer
    icon of calendar 2003-09-12 ~ 2009-11-25
    IIF 55 - Secretary → ME
  • 4
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,285,839 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-09-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    EMIDIAN LIMITED - 2009-11-26
    icon of address George Hay & Co, 83 Cambridge Street, Pimlico, London
    Active Corporate (3 parents)
    Equity (Company account)
    226,052 GBP2025-02-28
    Officer
    icon of calendar 2003-03-05 ~ 2012-05-30
    IIF 57 - Secretary → ME
  • 6
    EVERTS BALLOON CO. LIMITED - 1995-01-19
    icon of address Amscan Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2012-05-01
    IIF 50 - Secretary → ME
  • 7
    ATHERCLASS LIMITED - 1998-06-23
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2024-05-31
    Officer
    icon of calendar 1998-05-28 ~ 2005-11-30
    IIF 13 - Director → ME
    icon of calendar 2005-11-30 ~ 2015-04-01
    IIF 51 - Secretary → ME
  • 8
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,947 GBP2023-05-31
    Officer
    icon of calendar 2011-09-14 ~ 2015-11-30
    IIF 7 - Director → ME
  • 9
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,090 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2014-08-06
    IIF 29 - Director → ME
  • 10
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2001-08-29
    IIF 54 - Secretary → ME
  • 11
    SMARTEEZ LIMITED - 2008-10-15
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2011-08-26
    IIF 47 - Secretary → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    463,742 GBP2023-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-03-29
    IIF 59 - Secretary → ME
  • 13
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2017-03-31
    Officer
    icon of calendar 1999-10-28 ~ 2000-05-24
    IIF 46 - Secretary → ME
  • 14
    STORK & MAY LIMITED - 2006-06-14
    CORNMILL CONSULTING INTERNATIONAL LIMITED - 1996-07-10
    CORNMILL CONSULTING LIMITED - 1993-02-17
    icon of address 166 Northwood Way, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-02 ~ 2006-05-17
    IIF 44 - Secretary → ME
  • 15
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,754 GBP2023-12-31
    Officer
    icon of calendar 2011-08-03 ~ 2012-07-01
    IIF 20 - Director → ME
  • 16
    icon of address The Stables, New Lodge, Drift Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-11
    IIF 49 - Secretary → 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.