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

Hatton, Christina Dorothy

    Related profiles found in government register
  • Hatton, Christina Dorothy
    British asst financial controller born in July 1955

    Registered addresses and corresponding companies
    • icon of address 32 Belmont Rise, Cheam, Sutton, Surrey, SM2 6EQ

      IIF 1
  • Hatton, Christina Dorothy
    British co-ordinator born in July 1955

    Registered addresses and corresponding companies
    • icon of address 32 Belmont Rise, Cheam, Sutton, Surrey, SM2 6EQ

      IIF 2
  • Hatton, Christina Dorothy
    British company director born in July 1955

    Registered addresses and corresponding companies
  • Hatton, Christina Dorothy
    British director born in July 1955

    Registered addresses and corresponding companies
    • icon of address Derwent House 35 South Park Road, London, SW19 8RR

      IIF 12
  • Hatton, Christina Dorothy
    British market co-ordinator born in July 1955

    Registered addresses and corresponding companies
    • icon of address 32 Belmont Rise, Cheam, Sutton, Surrey, SM2 6EQ

      IIF 13
  • Hatton, Christina Dorothy
    British marketing co ordinator born in July 1955

    Registered addresses and corresponding companies
    • icon of address 32 Belmont Rise, Cheam, Sutton, Surrey, SM2 6EQ

      IIF 14
  • Hatton, Christina Dorothy
    British marketing co-ordinator born in July 1955

    Registered addresses and corresponding companies
  • Hatton, Christina Dorothy
    British marketing coordinator born in July 1955

    Registered addresses and corresponding companies
    • icon of address 32 Belmont Rise, Cheam, Sutton, Surrey, SM2 6EQ

      IIF 34
  • Hatton, Christina Dorothy
    British pa sec

    Registered addresses and corresponding companies
    • icon of address 32 Belmont Rise, Cheam, Sutton, Surrey, SM2 6EQ

      IIF 35
child relation
Offspring entities and appointments
Active 1
  • 1
    WESTMINSTER BUILDING CONTRACTORS LIMITED - 2003-06-26
    WSM SIXTY FIVE LIMITED - 2001-12-18
    icon of address Jupiter House, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2001-09-25 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 33
  • 1
    icon of address 92 Knollys Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1994-08-12 ~ 1994-08-25
    IIF 27 - Director → ME
  • 2
    icon of address 212 Copse Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-07-13
    IIF 32 - Director → ME
  • 3
    icon of address 17 Tessello Rise, Carbis Bay, St. Ives, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -55,845 GBP2024-12-31
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    IIF 24 - Director → ME
  • 4
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,520 GBP2020-07-31
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    IIF 33 - Director → ME
  • 5
    D.B.K. MANAGEMENT SERVICES LIMITED - 1996-01-05
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,617,204 GBP2023-12-31
    Officer
    icon of calendar 1995-07-21 ~ 1995-12-14
    IIF 17 - Director → ME
  • 6
    ECONOMICS FOR THE ENVIRONMENT LIMITED - 1994-06-29
    WSM FORTY LIMITED - 1994-05-24
    icon of address 10f Printing House Yard, Hackney Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,768 GBP2024-01-31
    Officer
    icon of calendar 1994-04-12 ~ 1994-04-28
    IIF 25 - Director → ME
  • 7
    icon of address Flat 56 Verulam House, Hammersmith Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    -14,030 GBP2024-05-31
    Officer
    icon of calendar 1994-02-14 ~ 1994-03-01
    IIF 16 - Director → ME
  • 8
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    585,199 GBP2024-03-31
    Officer
    icon of calendar 1998-06-01 ~ 1998-06-01
    IIF 6 - Director → ME
  • 9
    THO CONSULTING LIMITED - 2016-09-01
    REDENS CONSULTING LIMITED - 1997-03-25
    icon of address Meadowcroft House, Goudhurst Road, Staplehurst, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    568,712 GBP2023-12-31
    Officer
    icon of calendar 1995-01-31 ~ 1995-02-01
    IIF 2 - Director → ME
  • 10
    FLORIDA EXPORTS LIMITED - 2002-06-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1994-11-21
    IIF 22 - Director → ME
  • 11
    WSM FORTY EIGHT LIMITED - 1998-10-21
    icon of address Oak Bank House, South Munstead Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,265 GBP2018-12-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-08-12
    IIF 11 - Director → ME
  • 12
    WSM FORTY ONE LIMITED - 1995-03-10
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,816,113 GBP2024-03-31
    Officer
    icon of calendar 1994-04-12 ~ 1995-03-01
    IIF 19 - Director → ME
  • 13
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-15 ~ 1995-08-15
    IIF 7 - Director → ME
  • 14
    A TIME OF HONOUR LIMITED - 2002-04-10
    icon of address Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-09 ~ 1999-06-09
    IIF 9 - Director → ME
  • 15
    icon of address 181 Ramsden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    319 GBP2024-06-30
    Officer
    icon of calendar 1999-02-15 ~ 1999-02-15
    IIF 8 - Director → ME
  • 16
    BLOSSOM HOUSE SCHOOL LIMITED - 2015-03-09
    icon of address Station Road, Motspur Park, New Malden
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -43,683 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 1996-05-01 ~ 1996-05-01
    IIF 34 - Director → ME
  • 17
    LEGAL AND ENVIRONMENTAL UNDERWRITING AGENCY LIMITED - 1998-06-18
    icon of address Forum House 6th Floor, 15-18 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,117 GBP2023-12-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 5 - Director → ME
  • 18
    icon of address 3 Longworth House, 9 Woodhayes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1994-02-11 ~ 1994-02-22
    IIF 21 - Director → ME
  • 19
    icon of address 87 Graham Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,845 GBP2024-05-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-06-08
    IIF 3 - Director → ME
  • 20
    MARS GROUP LIMITED - 2000-04-06
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ 1998-07-27
    IIF 10 - Director → ME
  • 21
    ARCANA ASSOCIATES LIMITED - 1995-09-15
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1995-04-24
    IIF 29 - Director → ME
  • 22
    SIMPSON'S COMPUTING LIMITED - 1994-07-14
    icon of address 42 High Mead, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-06-24 ~ 1994-06-26
    IIF 20 - Director → ME
  • 23
    PCHL LTD
    - now
    PRODUCT CHAIN HOLDINGS LIMITED - 2012-07-11
    ORGANIC JUICES LIMITED - 1998-01-30
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    971,669 GBP2023-12-31
    Officer
    icon of calendar 1995-01-16 ~ 1995-01-23
    IIF 23 - Director → ME
  • 24
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    IIF 15 - Director → ME
  • 25
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273,818 GBP2021-08-31
    Officer
    icon of calendar 1995-08-08 ~ 1995-08-08
    IIF 18 - Director → ME
  • 26
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    205,212 GBP2024-01-31
    Officer
    icon of calendar 1997-01-06 ~ 1997-01-06
    IIF 30 - Director → ME
  • 27
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1996-10-03
    IIF 12 - Director → ME
  • 28
    EUROPEAN ENVIRONMENTAL EQUIPMENT LIMITED - 2017-04-24
    TELECOM CONSULTING ASSOCIATES LIMITED - 2003-11-04
    WSM THIRTY SEVEN LIMITED - 1994-03-07
    icon of address Wsm Pinnacle House, 17-25 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1994-02-07 ~ 1994-03-07
    IIF 26 - Director → ME
  • 29
    UNITED FOODS INTERNATIONAL PLC - 2007-07-30
    icon of address Black Corner, Balcombe Road, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1994-11-21
    IIF 31 - Director → ME
  • 30
    icon of address 112 Morden Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -933 GBP2020-04-30
    Officer
    icon of calendar 1994-03-09 ~ 1995-03-09
    IIF 13 - Director → ME
  • 31
    MILLER RAYNER LIMITED - 1999-10-04
    WSM FORTY THREE LIMITED - 1996-04-17
    icon of address 16 City Commerce Centre, Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1995-10-30
    IIF 14 - Director → ME
  • 32
    icon of address 2 Harley Terrace, Muirton, Perth
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,623 GBP2023-04-30
    Officer
    icon of calendar 1994-02-21 ~ 1994-03-01
    IIF 28 - Director → ME
  • 33
    STEBBING & ASSOCIATES (CORPORATE SECRETARIES) LIMITED - 1992-09-01
    BALAHURST LIMITED - 1989-07-28
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (5 parents, 78 offsprings)
    Officer
    icon of calendar ~ 1999-10-11
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.