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

Dutton, John Edward

    Related profiles found in government register
  • Dutton, John Edward
    British chief executive born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cley Hall Drive, Spalding, Lincolnshire, PE11 2EB

      IIF 1
  • Dutton, John Edward
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dutton, John Edward
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Austin Street, Stamford, Lincolnshire, PE9 2QR, United Kingdom

      IIF 16
    • icon of address Park Cakes Holdings, Ashton Road, Oldham, Lancashire, OL8 2ND, United Kingdom

      IIF 17
    • icon of address 23 Cley Hall Drive, Spalding, Lincolnshire, PE11 2EB

      IIF 18
    • icon of address 4, Austin Street, Stamford, Lincolnshire, PE9 2QR, England

      IIF 19
  • Dutton, John Edward
    British man director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cley Hall Drive, Spalding, Lincolnshire, PE11 2EB

      IIF 20
  • Dutton, John Edward
    British managing director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dutton, John Edward
    British private equity operating partner born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, W 36th Street, New York, NY 10018, Usa

      IIF 25
  • Dutton, John Edward
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, England

      IIF 26
  • Mr John Edward Dutton
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Austin Street, Lincolnshire, PE9 2QR, United Kingdom

      IIF 27
    • icon of address Albion House, 32,pinchbeck Road, Spalding, Lincolnshire , PE11 1QD

      IIF 28
    • icon of address 4, Austin Street, Stamford, Lincolnshire, PE9 2QR, England

      IIF 29
    • icon of address 4, Austin Street, Stamford, Lincolnshire, PE9 2QR, United Kingdom

      IIF 30
    • icon of address Austin House, 4 Austin Street, Stamford, Lincolnshire, PE9 2QR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • John Edward Dutton
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House, 32 Pinchbeck Road, Spalding, PE11 1QD, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    460,719 GBP2024-04-30
    Officer
    icon of calendar 1996-07-19 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Albion House, 32,pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,985,590 GBP2024-04-30
    Officer
    icon of calendar 1995-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NOTSALLOW 262 LIMITED - 2008-12-02
    icon of address 18 Langton Place, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    350,940 GBP2025-02-28
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 1 The Forum Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,434,870 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park Cakes Holdings, Ashton Road, Oldham, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 17 - Director → ME
  • 6
    LEGISLATOR 1582 LIMITED - 2002-06-19
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,475,997 GBP2024-09-30
    Officer
    icon of calendar 2002-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    NOTSALLOW 257 LIMITED - 2008-12-02
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    300,568 GBP2024-09-30
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,052,900 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    LEGISLATOR 1583 LIMITED - 2002-06-21
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 20
  • 1
    GEEST ASSOCIATES LIMITED - 1988-09-02
    GEEST FOODS LIMITED - 2006-11-17
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2002-03-31
    IIF 22 - Director → ME
  • 2
    GEEST RFG FRESH COOK LIMITED - 2007-01-15
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2006-11-22
    IIF 2 - Director → ME
  • 3
    GEEST LIMITED - 2006-11-17
    GEEST PLC - 2005-05-20
    NAMEHOLD LIMITED - 1986-10-17
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 2002-03-31
    IIF 23 - Director → ME
  • 4
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2011-12-01
    IIF 4 - Director → ME
  • 5
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2007-08-24
    IIF 18 - Director → ME
  • 6
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    460,719 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Albion House, 32,pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,985,590 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-08-24
    IIF 8 - Director → ME
  • 9
    HORTICO (PROMOTIONS) LIMITED - 1990-02-02
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 2001-02-20
    IIF 24 - Director → ME
  • 10
    EFP HIGHCARE LIMITED - 2007-02-06
    I.T. NOW! LIMITED - 2004-04-27
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2007-08-24
    IIF 6 - Director → ME
  • 11
    ACEBARN PRODUCTS LIMITED - 1985-05-23
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2007-08-24
    IIF 1 - Director → ME
  • 12
    CHIA EUROPE LIMITED - 2020-11-09
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    996,044 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2017-03-10
    IIF 25 - Director → ME
  • 13
    ECHOPLOT LIMITED - 1999-03-05
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2007-06-26
    IIF 9 - Director → ME
  • 14
    G'S GROUP HOLDINGS LIMITED - 2021-05-27
    G'S MARKETING LIMITED - 2005-08-25
    icon of address Barway Road, Barway, Ely, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-27 ~ 2007-06-26
    IIF 20 - Director → ME
  • 15
    NOTSALLOW 262 LIMITED - 2008-12-02
    icon of address 18 Langton Place, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    350,940 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2005-08-11
    IIF 7 - Director → ME
  • 17
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-08-24
    IIF 10 - Director → ME
  • 18
    NOTSALLOW 257 LIMITED - 2008-12-02
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    300,568 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    IIF 32 - Has significant influence or control OE
  • 19
    INGLEBY (1248) LIMITED - 1999-12-14
    ENZAFRUIT WORLDWIDE LIMITED - 2004-02-06
    icon of address Worldwide Fruit, Apple Way, Wardentree Lane, Spalding, Lincolnshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2002-02-26
    IIF 21 - Director → ME
  • 20
    ENZAFRUIT NEW ZEALAND (U.K.) NO.2 LIMITED - 2009-12-14
    ALNERY NO. 1869 LIMITED - 1999-12-16
    icon of address Jazz House Apple Way, Wardentree Lane, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2002-04-18
    IIF 3 - 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.