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

Hustler, John Randolph

    Related profiles found in government register
  • Hustler, John Randolph
    British chartered accountant born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

      IIF 1
  • Hustler, John Randolph
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam, Itchenor Road, West Itchenor, Chichester, West Sussex, PO20 7DD, England

      IIF 2
  • Hustler, John Randolph
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Parks, Haydock, Newton-le-willows, WA12 0JQ, England

      IIF 3 IIF 4
  • Hustler, John Randolph
    British non-executive director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18th, Floor, 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 5
  • Hustler, John Randolph
    British venture capitalist born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT

      IIF 6
  • Hustler, John Randolph
    British accountant born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH

      IIF 7
  • Hustler, John Randolph
    British chartered accountant born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH

      IIF 8 IIF 9 IIF 10
    • icon of address Northumberland House, Princess Square, Newcastle Upon Tyne, Tyne & Wear, NE1 8ER

      IIF 12
  • Hustler, John Randolph
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hustler, John Randolph
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH

      IIF 17
  • Hustler, John Randolph
    British non executive director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH

      IIF 18
  • Hustler, John Randolph
    British

    Registered addresses and corresponding companies
    • icon of address Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH

      IIF 19
  • Hustler, John Randolph
    British company director

    Registered addresses and corresponding companies
  • Mr John Randolph Hustler
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Cottage, Crows Lane, Upper Farringdon, Alton, GU34 3ED, England

      IIF 23
  • Hustler, John Randolph

    Registered addresses and corresponding companies
    • icon of address Acklam, Itchenor Road, West Itchenor, Chichester, West Sussex, PO20 7DD, England

      IIF 24
    • icon of address Dickhurst House, Rodgate Lane, Haslemere, Surrey, GU27 2EW, England

      IIF 25
    • icon of address Ripsley House Portsmouth Road, Liphook, Hampshire, GU30 7JH

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Dickhurst House, Rodgate Lane, Haslemere, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,567 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address Penny Cottage Crows Lane, Upper Farringdon, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,999 GBP2024-12-31
    Officer
    icon of calendar 1993-10-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 1993-10-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    BIRCHWOOD GARAGES LTD - 1999-01-11
    ROUTEGOOD LIMITED - 1996-05-29
    icon of address Lottbridge Drove, Eastbourne, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-05 ~ 1998-12-23
    IIF 8 - Director → ME
  • 2
    DEFENCE SYSTEMS INTERNATIONAL LIMITED - 2012-02-02
    FORTIS INTERNATIONAL LIMITED - 1981-12-31
    icon of address 5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-07-31
    IIF 13 - Director → ME
    icon of calendar 1996-02-01 ~ 1997-04-16
    IIF 22 - Secretary → ME
  • 3
    DSL HOLDINGS LIMITED - 2012-02-02
    MINMAR (114) LIMITED - 1990-05-02
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-23 ~ 1996-07-31
    IIF 14 - Director → ME
    icon of calendar 1996-01-01 ~ 1997-04-16
    IIF 20 - Secretary → ME
  • 4
    ARMORGROUP SERVICES LIMITED - 2009-07-14
    DEFENCE SYSTEMS LIMITED - 2002-01-16
    T.Q. LIMITED - 1981-12-31
    FORTIS LIMITED - 1981-12-31
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-01 ~ 1996-07-31
    IIF 16 - Director → ME
    icon of calendar 1996-02-01 ~ 1997-04-16
    IIF 21 - Secretary → ME
  • 5
    AVERCO 1 LIMITED - 2018-08-23
    icon of address 9 The Parks, Haydock, Newton-le-willows, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2021-08-14
    IIF 3 - Director → ME
  • 6
    icon of address C/o Klm Chartered Accountants, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-15 ~ 2007-12-17
    IIF 9 - Director → ME
  • 7
    TRUNKREALM PROPERTIES LIMITED - 1994-11-30
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    71,520 GBP2024-09-30
    Officer
    icon of calendar 1999-05-16 ~ 2005-11-03
    IIF 26 - Secretary → ME
  • 8
    NATUREBOOST LIMITED - 1995-08-25
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2005-11-02
    IIF 10 - Director → ME
  • 9
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2001-09-20 ~ 2010-09-23
    IIF 12 - Director → ME
  • 10
    icon of address Forward House, 17 High Street, Henley-in-arden
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 2014-12-18
    IIF 1 - Director → ME
  • 11
    OCTOPUS TITAN VCT 2 PLC - 2014-11-27
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2022-06-14
    IIF 6 - Director → ME
  • 12
    SPECTRUM SYNDICATE MANAGEMENT LIMITED - 2009-11-02
    A. R. MOUNTAIN & SON LIMITED - 2002-03-13
    icon of address 18th Floor, 125, Old Broad Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2016-01-01
    IIF 5 - Director → ME
  • 13
    ATA GROUP PLC - 2008-05-21
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-04-29 ~ 2005-12-05
    IIF 18 - Director → ME
  • 14
    HYGEA VCT PLC - 2018-08-23
    BIOSCIENCE VCT PLC - 2006-04-26
    icon of address 9 The Parks, Haydock, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-06 ~ 2024-05-15
    IIF 4 - Director → ME
  • 15
    QUESTER CAPITAL MANAGEMENT LIMITED - 2007-10-24
    DE FACTO 165 LIMITED - 1990-04-11
    icon of address 62 Dean Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    135,286 GBP2024-03-31
    Officer
    icon of calendar 1994-06-09 ~ 2000-09-19
    IIF 15 - Director → ME
  • 16
    WRT GROUP PLC - 2012-10-01
    STATADD LIMITED - 1991-01-28
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-05 ~ 1995-01-31
    IIF 11 - Director → ME
  • 17
    FORCEISSUE LIMITED - 1999-11-05
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2001-09-25
    IIF 17 - Director → ME
    icon of calendar 1999-10-15 ~ 2001-09-25
    IIF 19 - Secretary → ME
  • 18
    THE BIOSCIENCE INNOVATION CENTRE LIMITED - 2014-12-15
    THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC - 1997-02-27
    SAVETRACK PUBLIC LIMITED COMPANY - 1996-11-26
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    605,577 GBP2023-12-31
    Officer
    icon of calendar 1997-02-28 ~ 2005-11-02
    IIF 7 - 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.