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, Joseph

    Related profiles found in government register
  • Hutchinson, Joseph
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hutchinson, Joseph
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Cheapside, London, EC2V 6DT, United Kingdom

      IIF 4
    • icon of address 288, Bishopsgate, London, EC2M 4QP, England

      IIF 5
    • icon of address First Floor, 26 Mount Row, Mayfair, London, W1K 3SQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 9
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 10
    • icon of address Thurloe House, 9 Lancaster Gardens, London, SW19 5DG, England

      IIF 11
  • Hutchinson, Joseph
    British entrepaeneur born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25, Copthall Avenue, London, EC2R 7BP, United Kingdom

      IIF 12
  • Hutchinson, Joseph
    British entrepreneur born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Copthall Avenue, London, EC2R 7BP, United Kingdom

      IIF 13 IIF 14
  • Hutchinson, Joe
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 15
  • Hutchinson, Joe
    British financial broker born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lancaster Gardens, London, SW19 5DG, United Kingdom

      IIF 16
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 17
  • Hutchinson, Joe
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Bishopsgate, London, EC2M 4QP, England

      IIF 18
  • Hutchinson, Joseph
    British broker born in December 1971

    Registered addresses and corresponding companies
    • icon of address 10 Radcliffe Road, Croydon, Surrey, CR0 5QE

      IIF 19
  • Hutchinson, Joe
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Cottage, 32 Upper High Street, Thame, OX9 2DN, England

      IIF 20
  • Hutchinson, Joseph
    British broker

    Registered addresses and corresponding companies
    • icon of address 10 Radcliffe Road, Croydon, Surrey, CR0 5QE

      IIF 21
  • Mr Joseph Hutchinson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 22
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 23
  • Joe Hutchinson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 24
  • Mr Joe Hutchinson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Cottage, 32 Upper High Street, Thame, OX9 2DN, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4th Floor 25 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 13 - Director → ME
  • 2
    LIETCORP INTERNATIONAL LIMITED - 2014-08-05
    LIET INTERNATIONAL LTD - 2012-07-10
    ELEGY (NO.14) LIMITED - 2012-01-24
    ELEGY (NO.14) PLC - 2008-10-03
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address C/o Frp Advisory Llp 4, Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    20TWENTY CONSULTING LIMITED - 2017-01-11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18 GBP2018-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Station Road, Polesworth, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,996 GBP2022-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    OAK CAPITAL LIMITED - 2015-07-22
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 100 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 4385, 09128084: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-23
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 09185054: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2016-05-23
    IIF 8 - Director → ME
  • 3
    icon of address 4385, 09184998: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2016-05-23
    IIF 7 - Director → ME
  • 4
    icon of address 4385, 09184885: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2016-05-23
    IIF 6 - Director → ME
  • 5
    icon of address 4385, 09128051: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-23
    IIF 12 - Director → ME
  • 6
    DIGITAL WORKS LTD - 2017-02-25
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -627 GBP2021-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 15 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2015-10-22
    IIF 16 - Director → ME
  • 8
    icon of address 23 Whitecroft Way, Beckenham, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,160 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-09-01
    IIF 19 - Director → ME
    icon of calendar 2002-01-25 ~ 2002-09-01
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.