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

Hutchinson, John Christopher

    Related profiles found in government register
  • Hutchinson, John Christopher
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenfield, Foxcombe Road, Boards Hill, Oxford, OX1 5DL, United Kingdom

      IIF 1
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 2
    • icon of address Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 3 IIF 4 IIF 5
    • icon of address 47 Castle Street, Reading, RG1 7SR

      IIF 6
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 7
    • icon of address 47, Castle Street, Reading, RG1 7SR, Uk

      IIF 8
  • Hutchinson, John Christopher
    British investment director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6BL

      IIF 9
  • Hutchinson, John Christopher
    British partner private equity fund born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 10
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 11
    • icon of address 4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU, England

      IIF 12
  • Hutchinson, John Christopher
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 13
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 14
    • icon of address Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 15 IIF 16 IIF 17
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, United Kingdom

      IIF 18
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 19
    • icon of address 40, Caversham Road, Reading, RG1 7BT, England

      IIF 20
  • Hutchinson, John Christopher
    British lawyer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ron Dearing Utc, Kingston Square, Hull, HU2 8BQ, England

      IIF 21
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 22
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 23
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 24
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 15 Cumnor Rise Road, Oxford, OX2 9HD

      IIF 25
  • Hutchinson, John Christopher
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 26
  • Hutchinson, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 27
    • icon of address 15 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD

      IIF 28
  • Hutchinson, John Christopher
    British none

    Registered addresses and corresponding companies
    • icon of address C/o Pitsec Limited, 34 Bridge Street, Reading, Berkshire, RG1 2LU

      IIF 29
  • Hutchinson, John Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU, England

      IIF 30
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Leigh Road, First Floor, Eastleigh, Hampshire, SO50 9DF, England

      IIF 31
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 32 IIF 33
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 34
  • Hutchinson, John
    British dirctor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 35
  • Hutchinson, John Robert
    British media born in December 1961

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 19, Willoughby Drive, Empingham, Oakham, LE15 8PY, United Kingdom

      IIF 36
  • John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, United Kingdom

      IIF 37
  • Hutchinson, John Christopher

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 38 IIF 39
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 40
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 41 IIF 42 IIF 43
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 44 IIF 45
  • Mr John Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Willoughby Drive, Empingham, Oakham, LE15 8PY

      IIF 46
  • Hutchinson, John

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    PITMANS (UK) LLP - 2010-12-13
    PITMANS LLP - 2019-07-29
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BIRCHAM DYSON BELL LLP - 2018-12-03
    BDB PITMANS LLP - 2024-12-06
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 14 - LLP Designated Member → ME
  • 3
    RUFF-D LLP - 2018-02-06
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 67 Leigh Road, First Floor, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 7
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Windmill House Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 7 - Director → ME
  • 9
    IPHASE LIMITED - 2020-10-27
    icon of address C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-01-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 39 - Secretary → ME
  • 11
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-10-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-05-01 ~ now
    IIF 30 - Secretary → ME
  • 13
    icon of address 19 Willoughby Drive, Empingham, Oakham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,169 GBP2024-01-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Winchfield Lodge Old Potbridge Road, Winchfield, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 47 Castle Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 18
    icon of address 47 Castle Street, Reading, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of address One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2025-04-01
    IIF 23 - Director → ME
    icon of calendar 2021-06-19 ~ 2023-11-16
    IIF 29 - Secretary → ME
  • 2
    icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,938 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-05-18
    IIF 9 - Director → ME
  • 3
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2024-05-28
    IIF 22 - Director → ME
  • 4
    MOORLAND ENERGY LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2016-11-25
    IIF 5 - Director → ME
  • 5
    MOORLAND EXPLORATION LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2016-11-25
    IIF 3 - Director → ME
  • 6
    MOORLAND POWER LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2016-11-25
    IIF 4 - Director → ME
  • 7
    ARMSTRONG JAMES LLP - 2015-01-28
    icon of address 33 Siskin Close, Bishops Waltham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2009-05-01
    IIF 15 - LLP Member → ME
  • 8
    PITCOMP 368 LIMITED - 2005-12-14
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-15
    IIF 28 - Secretary → ME
  • 9
    PAPUA MINING PLC - 2018-06-18
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-03 ~ 2017-10-16
    IIF 1 - Director → ME
  • 10
    AVANATTA LIMITED - 2016-02-12
    icon of address Quadrant House, Broad Street Mall, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,643,396 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-11-11
    IIF 20 - Director → ME
  • 11
    THE RON DEARING UTC LIMITED - 2017-02-09
    R D ENTERPRISES LIMITED - 2016-03-03
    icon of address Ron Dearing Utc, Kingston Square, Hull, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-26
    IIF 21 - Director → ME
  • 12
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 42 - Has significant influence or control OE
  • 13
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 33 - Has significant influence or control OE
  • 14
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    PTL GOVERNANCE LTD - 2022-07-07
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 56 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2009-05-01
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.