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, Christopher John

    Related profiles found in government register
  • Hutchinson, Christopher John
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, King Street, Hereford, HR4 9BX, United Kingdom

      IIF 1
  • Hutchinson, Christopher John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hutchinson, Christopher John
    British marketing consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, King Street, Hereford, HR4 9BX, England

      IIF 7 IIF 8
    • 17, King Street, Hereford, HR4 9BX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Network House, Thorn Office Centre, Hereford, HR2 6JT, United Kingdom

      IIF 13
    • The Hatchery, Top Barn Business Centre, Worcester Road Holt Heath, Worcester, Worcestershire, WR6 6NH, Uk

      IIF 14
  • Hutchinson, Christopher John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44 Heathfield, Brighton Hill, Basingstoke, Hampshire, RG22 4PA

      IIF 15
  • Hutchinson, Christopher John
    British company director born in March 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 16
  • Hutchinson, Christopher John
    British

    Registered addresses and corresponding companies
    • 4 Beech Avenue North, Worcester, Worcestershire, WR3 8PX

      IIF 17
  • Hutchinson, Christopher John
    British marketing consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Thorn Office Centre, Hereford, HR2 6JT, United Kingdom

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

    Resident in England

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

      IIF 19
    • 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
    • Ron Dearing Utc, Kingston Square, Hull, HU2 8BQ, England

      IIF 21
    • 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
    • One, Bartholomew Close, London, EC1A 7BL, England

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

      IIF 24
  • Hutchinson, John
    British dirctor born in December 1961

    Resident in England

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

      IIF 25
  • Hutchinson, John Christopher
    born in December 1961

    Resident in England

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

      IIF 26
  • Hutchinson, John Christopher
    British solicitor born in December 1961

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

      IIF 27
  • Hutchinson, John Christopher
    British

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

      IIF 28
    • 15 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD

      IIF 29
  • Hutchinson, John Christopher
    British none

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

      IIF 30
  • Hutchinson, John Christopher
    British solicitor

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

      IIF 31
  • Mr Christopher John Hutchinson
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, England

      IIF 32
    • Kingsway House, 40, Foregate Street, Worcester, WR1 1EE, England

      IIF 33
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 37 IIF 38
  • Hutchinson, John Robert
    British media born in December 1961

    Resident in Gbr

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

      IIF 39
  • Hutchinson, John Christopher
    born in December 1961

    Resident in United Kingdom

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

      IIF 40
    • One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 41
    • Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 42 IIF 43 IIF 44
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, United Kingdom

      IIF 45
  • Hutchinson, John Christopher
    British company director born in December 1961

    Resident in United Kingdom

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

      IIF 46
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 47
    • Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 48 IIF 49 IIF 50
    • 47 Castle Street, Reading, RG1 7SR

      IIF 51
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 52
    • 47, Castle Street, Reading, RG1 7SR, Uk

      IIF 53
  • Hutchinson, John Christopher
    British investment director born in December 1961

    Resident in United Kingdom

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

      IIF 54
  • Hutchinson, John Christopher
    British partner private equity fund born in December 1961

    Resident in United Kingdom

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

      IIF 55
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in United Kingdom

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

      IIF 56
    • 4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU, England

      IIF 57
  • Mr John Hutchinson
    British born in December 1961

    Resident in England

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

      IIF 58
  • Hutchinson, John Christopher

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

      IIF 59 IIF 60
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 61
  • Hutchinson, John

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

      IIF 62
  • Mr Christopher John Hutchinson
    British born in March 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 63
  • John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

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

      IIF 64
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

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

      IIF 65
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 66 IIF 67
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    Kingsway House, 40, Foregate Street, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    21,513 GBP2024-03-31
    Officer
    2008-11-06 ~ now
    IIF 4 - director → ME
    2008-11-06 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PITMANS LLP - 2019-07-29
    PITMANS (UK) LLP - 2010-12-13
    4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2008-06-19 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    One, Bartholomew Close, London, United Kingdom
    Corporate (57 parents, 9 offsprings)
    Officer
    2018-12-01 ~ now
    IIF 41 - llp-designated-member → ME
  • 4
    RUFF-D LLP - 2018-02-06
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    67 Leigh Road, First Floor, Eastleigh, Hampshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-07-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 6
    67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved corporate (9 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 7
    67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (9 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 8
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Windmill House Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 52 - director → ME
  • 10
    IPHASE LIMITED - 2020-10-27
    C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Corporate (6 parents)
    Officer
    2013-01-15 ~ now
    IIF 55 - director → ME
    2013-01-15 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 11
    First Floor, 17 King Street, Hereford, England
    Dissolved corporate (4 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 8 - director → ME
  • 12
    5 Priory Court, Tuscam Way, Camberley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 13
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    2019-11-05 ~ now
    IIF 60 - secretary → ME
  • 14
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 24 - director → ME
    2021-11-05 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    Network House, Thorn Office Centre, Hereford, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 13 - director → ME
  • 16
    4th Floor, The Anchorage, Bridge Street, Reading, England
    Corporate (5 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1994-10-03 ~ now
    IIF 57 - director → ME
    2003-05-01 ~ now
    IIF 31 - secretary → ME
  • 17
    19 Willoughby Drive, Empingham, Oakham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,169 GBP2024-01-31
    Officer
    2011-01-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Winchfield Lodge Old Potbridge Road, Winchfield, Hook, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 56 - director → ME
  • 19
    47 Castle Street, Reading
    Dissolved corporate (3 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 51 - director → ME
  • 20
    APEX LEGAL (SYSTEMS) LIMITED - 2009-05-11
    182 Worcester Road, Bromsgrove, Worcs
    Dissolved corporate (2 parents)
    Officer
    2009-04-24 ~ dissolved
    IIF 3 - director → ME
  • 21
    182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2009-07-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    7a Harrow Road, Hereford, Herefordshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-03-14 ~ now
    IIF 5 - director → ME
  • 23
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    2011-03-10 ~ dissolved
    IIF 25 - director → ME
    2011-07-04 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 24
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 19 - director → ME
    2014-04-28 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 25
    37 Worcester Street, Kidderminster, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 2 - director → ME
  • 26
    47 Castle Street, Reading, Uk
    Dissolved corporate (3 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 53 - director → ME
Ceased 23
  • 1
    1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ 2016-07-12
    IIF 9 - director → ME
  • 2
    10 Mayfield Avenue Ind Park, Weyhill, Andover, Hants
    Corporate (2 parents)
    Equity (Company account)
    39,493 GBP2023-12-31
    Officer
    2004-07-05 ~ 2012-03-31
    IIF 15 - director → ME
  • 3
    ELECTRIC GUITAR LIMITED - 2021-06-24
    One, Bartholomew Close, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2025-04-01
    IIF 23 - director → ME
    2021-06-19 ~ 2023-11-16
    IIF 30 - secretary → ME
  • 4
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-03-28 ~ 2017-05-18
    IIF 54 - director → ME
  • 5
    TOTALTEC OILFIELD SERVICES LIMITED - 2023-05-12
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    2020-02-21 ~ 2024-05-28
    IIF 22 - director → ME
  • 6
    DEFINE RISK SOLUTIONS LIMITED - 2014-04-16
    1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2016-07-08
    IIF 1 - director → ME
  • 7
    MOORLAND ENERGY LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 50 - director → ME
  • 8
    MOORLAND EXPLORATION LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Corporate (6 parents)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 48 - director → ME
  • 9
    MOORLAND POWER LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 49 - director → ME
  • 10
    ARMSTRONG JAMES LLP - 2015-01-28
    33 Siskin Close, Bishops Waltham, Hampshire, England
    Corporate (2 parents)
    Officer
    2006-06-12 ~ 2009-05-01
    IIF 42 - llp-member → ME
  • 11
    PITCOMP 368 LIMITED - 2005-12-14
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-12-14 ~ 2006-02-15
    IIF 29 - secretary → ME
  • 12
    Network House, Thorn Office Centre, Hereford, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-06-16 ~ 2010-08-10
    IIF 18 - director → ME
  • 13
    14 Kelmarsh Drive, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2012-03-31
    IIF 14 - director → ME
  • 14
    First Floor, 17 King Street, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ 2016-07-08
    IIF 10 - director → ME
  • 15
    PAPUA MINING PLC - 2018-06-18
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2017-10-16
    IIF 46 - director → ME
  • 16
    AVANATTA LIMITED - 2016-02-12
    Quadrant House, Broad Street Mall, Reading, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,632,338 GBP2022-12-31
    Officer
    2017-10-09 ~ 2020-11-11
    IIF 20 - director → ME
  • 17
    First Floor, 17 King Street, Hereford, United Kingdom
    Dissolved corporate
    Officer
    2015-04-27 ~ 2016-07-12
    IIF 11 - director → ME
  • 18
    THE RON DEARING UTC LIMITED - 2017-02-09
    R D ENTERPRISES LIMITED - 2016-03-03
    Ron Dearing Utc, Kingston Square, Hull, England
    Corporate (19 parents)
    Officer
    2022-02-01 ~ 2023-02-26
    IIF 21 - director → ME
  • 19
    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
    2016-04-06 ~ 2021-01-29
    IIF 35 - Has significant influence or control OE
  • 20
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 67 - Has significant influence or control OE
  • 21
    1 Top Farm Court Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ 2016-07-20
    IIF 12 - director → ME
  • 22
    52 Roman Avenue North, Stamford Bridge, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ 2016-07-12
    IIF 7 - director → ME
  • 23
    PTL GOVERNANCE LTD - 2022-07-07
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Corporate (5 parents, 57 offsprings)
    Officer
    1999-04-20 ~ 2009-05-01
    IIF 27 - 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.