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 Miles Hutchins

    Related profiles found in government register
  • Mr Miles Hutchins
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hazlewoods Llp Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 1
    • Windsor House, Bayshill Lane, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 2
    • 16 Well Walk, Hampstead, London, NW3 1LD, United Kingdom

      IIF 3
  • Mr Miles Hutchins
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB

      IIF 4
  • Hutchins, Miles
    British communications born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB

      IIF 5
  • Hutchins, Miles
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 6
  • Hutchins, Miles
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Lane, Cheltenham, GL50 3AT, England

      IIF 7
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 8
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, England

      IIF 9
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 10
    • 16 Well Walk, Hampstead, London, NW3 1LD

      IIF 11 IIF 12 IIF 13
  • Hutchins, Miles
    British director

    Registered addresses and corresponding companies
    • 16 Well Walk, Hampstead, London, NW3 1LD

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,688 GBP2023-06-30
    Officer
    2015-04-10 ~ now
    IIF 8 - director → ME
  • 2
    Stag House, Old London Road, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-12-13 ~ dissolved
    IIF 10 - director → ME
  • 3
    NEW MEDIA VENTURES LIMITED - 2001-12-27
    SEVCO 1101 LIMITED - 1999-10-21
    Stag House, Old London Road, Hertford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-07-19 ~ dissolved
    IIF 9 - director → ME
  • 4
    1st Floor 143 Connaught Avenue, Frinton On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,226 GBP2018-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    229,589 GBP2023-06-30
    Officer
    2016-03-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    SAFEQUARTER LTD - 2017-11-21
    6th Floor 33 Holborn Holborn, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,713,607 GBP2017-07-31
    Officer
    2002-06-17 ~ 2017-11-17
    IIF 12 - director → ME
    2002-06-17 ~ 2017-11-17
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADDISON DESIGN COMPANY LIMITED - 2000-05-16
    ADDISON DESIGN LIMITED - 1981-12-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 2001-04-30
    IIF 13 - director → ME
  • 3
    PINKIE HUES LIMITED - 1994-10-19
    TRUSHELFCO (NO. 1912) LIMITED - 1993-09-10
    6 Brewhouse Yard, London, England
    Dissolved corporate (3 parents)
    Officer
    1993-09-03 ~ 1997-08-04
    IIF 11 - director → ME
  • 4
    8 Kingsbridge Road, Southall, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    806,757 GBP2023-06-30
    Officer
    2015-08-18 ~ 2024-01-24
    IIF 7 - director → ME
    Person with significant control
    2016-04-16 ~ 2024-01-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ADDISON TECHNOLOGY COMPANY LIMITED - 2000-06-06
    ADDISON TECHNOLOGY LIMITED - 1991-10-21
    ADDISON DESIGN TECHNOLOGY LIMITED - 1991-10-14
    TROY GRAPHICS LIMITED - 1991-04-29
    2 Cathedral Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-04-30
    IIF 14 - 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.