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 Darrell Tutt

    Related profiles found in government register
  • Mr Darrell Tutt
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Cottonend Road, Wilstead, MK45 3DP, United Kingdom

      IIF 1
  • Mr Darrel Tutt
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Luton Road, Toddington, Dunstable, LU5 6DG, United Kingdom

      IIF 2
  • Tutt, Darrell
    British manger born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Cottonend Road, Wilstead, Bedfordshire, MK45 3DP, United Kingdom

      IIF 3
  • Mr Charles Darrel Tutt
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Darrell Tutt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 5
  • Tutt, Darrel
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Uk Waste Ltd, Four Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, MK45 3QT, United Kingdom

      IIF 6
  • Mr Darrel Tutt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Cotton End Road, Wilstead, Bedford, MK45 3DP, England

      IIF 7
  • Tutt, Darrel Charles
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Cotton End Road, Wilstead, Bedford, MK45 3DP, England

      IIF 8
  • Mr Darrel Charles Tutt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Cotton End Road, Wilstead, Bedford, MK45 3DP, England

      IIF 9 IIF 10 IIF 11
    • icon of address Four Winds Industrial Estate, West End, Haynes, Bedford, MK45 3QT, England

      IIF 12
    • icon of address Four, Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, MK45 3QT, England

      IIF 13 IIF 14
  • Tutt, Charles Darrel
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Tutt, Charles Darrel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tutt, Charles Darrel
    British director, head of uk real estate born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, England

      IIF 31
    • icon of address Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 32
  • Tutt, Charles Darrel
    British investment professional born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 33
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 34
    • icon of address 11th Floor, 200 Aldersgate Street, London, Greater London, EC1A 4HD, United Kingdom

      IIF 35 IIF 36
    • icon of address 89 Wardour Street, London, W1F 0UB, United Kingdom

      IIF 37
    • icon of address Ogier Suite, 19th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 38 IIF 39
  • Tutt, Darrell
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3DP

      IIF 40
  • Tutt, Darrel Charles
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Cotton End Road, Wilstead, Bedford, MK45 3DP, England

      IIF 41 IIF 42
    • icon of address Four, Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, MK45 3QT, England

      IIF 43
  • Tutt, Darrel Charles
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Cotton End Road, Wilstead, Bedford, MK45 3DP, England

      IIF 44
    • icon of address Four Winds Industrial Estate, West End, Haynes, Bedford, MK45 3QT, England

      IIF 45
  • Tutt, Darrel Charles
    British hgv driver born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Cotton End Road, Wilstead, Bedford, MK45 3DP, England

      IIF 46
  • Tutt, Charles Darrel
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hanover Square, London, W1S 1JY, England

      IIF 47
    • icon of address 89, Wardour Street, London, W1F 0UB, United Kingdom

      IIF 48
  • Tutt, Charles Darrel
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Tutt, Darrell

    Registered addresses and corresponding companies
    • icon of address 171, Cottonend Road, Wilstead, Bedfordshire, MK45 3DP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Four Winds Industrial Estate Bedford Road, Haynes West End, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Four Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,405 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Four Winds Industrial Estate West End, Haynes, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 171 Cotton End Road, Wilstead, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Four Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    GORDESS FASHION LIMITED - 2024-02-04
    icon of address Four Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Creative House 2 Bryant Way, Toddington, Dunstable, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WILSTEAD SKIP & GRAB HIRE LIMITED - 2024-12-17
    WILSTEAD HAULAGE LIMITED - 2024-12-13
    icon of address Four Winds Industrial Estate West End, Haynes, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,981 GBP2024-08-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 171 Cotton End Road, Wilstead, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Four Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2021-03-15
    IIF 33 - Director → ME
  • 2
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2024-04-29
    IIF 31 - Director → ME
  • 3
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ 2024-04-29
    IIF 32 - Director → ME
  • 4
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2019-06-19
    IIF 48 - LLP Member → ME
  • 5
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ 2024-04-29
    IIF 26 - Director → ME
  • 6
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ 2024-04-29
    IIF 30 - Director → ME
  • 7
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ 2024-04-29
    IIF 28 - Director → ME
  • 8
    icon of address Four Winds Industrial Estate, Bedford Road, Haynes West End, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2020-03-03
    IIF 51 - Secretary → ME
  • 9
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2019-01-01
    IIF 37 - Director → ME
  • 10
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2024-04-29
    IIF 38 - Director → ME
  • 11
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2024-04-29
    IIF 39 - Director → ME
  • 12
    LIGHTHOUSE OPCO LIMITED - 2025-05-30
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2024-04-29
    IIF 27 - Director → ME
  • 13
    icon of address 4th Floor 78 St. James's Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-03 ~ 2023-10-09
    IIF 34 - Director → ME
  • 14
    icon of address 18 Hanover Square, London, England
    Active Corporate (80 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2024-10-01
    IIF 47 - LLP Member → ME
  • 15
    BE PROPCO 3 LIMITED - 2019-05-07
    icon of address 89 Wardour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2019-03-27
    IIF 17 - Director → ME
  • 16
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 24 - Director → ME
  • 17
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 22 - Director → ME
  • 18
    C PLUS RESIDENTIAL SFR BIDCO LIMITED - 2023-02-09
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-21 ~ 2024-04-29
    IIF 29 - Director → ME
  • 19
    icon of address 8 Sackville Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2024-04-29
    IIF 50 - Director → ME
  • 20
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2024-04-29
    IIF 49 - Director → ME
  • 21
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,634,178 GBP2024-12-31
    Officer
    icon of calendar 2021-05-12 ~ 2024-04-29
    IIF 16 - Director → ME
  • 22
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 20 - Director → ME
  • 23
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 21 - Director → ME
  • 24
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 25 - Director → ME
  • 25
    WEMBLEY W03 GROUNDLEASE LIMITED - 2019-01-25
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 19 - Director → ME
  • 26
    WEMBLEY W03 RETAIL LIMITED - 2019-01-25
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 23 - Director → ME
  • 27
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-04-29
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.