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

Ms Anne Catherine Tutt

    Related profiles found in government register
  • Ms Anne Catherine Tutt
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 1
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 2
  • Tutt, Anne Catherine
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 3
    • icon of address Can Mezzanine, 7 - 14 Great Dover Street, London, SE1 4YR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Wood Centre For Innovation, Quarry Road, Headington, Oxford, OX3 8SB, England

      IIF 7
  • Tutt, Anne Catherine
    British business person born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 8
  • Tutt, Anne Catherine
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE, United Kingdom

      IIF 9
    • icon of address Highbridge House, 16-18 Duke Street, Reading, RG1 4RU, England

      IIF 10
  • Tutt, Anne Catherine
    British finance director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE, England

      IIF 11
  • Tutt, Anne Catherine
    British non-exec director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 12
  • Tutt, Anne Catherine
    British non-executive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-39, Bowling Green Lane, London, EC1R 0BJ

      IIF 13 IIF 14
    • icon of address 1st Floor 4 Meadow Court 41-43, High Street, Witney, Oxfordshire, OX28 6ER

      IIF 15
  • Tutt, Anne Catherine
    British retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Katharine House Hospice, Aynho Road, Adderbury, Banbury, OX17 3NL, England

      IIF 16
  • Tutt, Anne Catherine
    British accountant born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British director born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British finance director born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British financial director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Windrush House, Park Road Hook Norton, Banbury, OX15 5PX

      IIF 38
  • Tutt, Anne Catherine
    British

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British accountant

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 46
  • Tutt, Anne Catherine
    British finance director

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine

    Registered addresses and corresponding companies
    • icon of address Windrush House, Park Road Hook Norton, Banbury, OX15 5PX

      IIF 54
child relation
Offspring entities and appointments
Active 11
  • 1
    ACTIONAID
    - now
    ACTION IN DISTRESS LIMITED - 1979-12-31
    ACTION IN DISTRESS - 1981-12-31
    icon of address 33-39 Bowling Green Lane, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 33-39 Bowling Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-09-11 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    MYBAMBOOLIFEUK LTD - 2009-12-31
    BAMBOO CARD SERVICES LTD - 2009-09-08
    icon of address 1st Floor 4 Meadow Court 41-43 High Street, Witney, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CENTRE FOR BRITISH TEACHERS IN EUROPE LIMITED (THE) - 1977-12-31
    CENTRE FOR BRITISH TEACHERS(THE) - 2006-03-23
    CFBT EDUCATION TRUST - 2016-01-04
    CENTRE FOR BRITISH TEACHERS LIMITED(THE) - 1987-03-17
    icon of address Highbridge House, 16-18 Duke Street, Reading, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Director → ME
  • 6
    KATHARINE HOUSE HOSPICE TRUST LIMITED - 1996-02-07
    icon of address Katharine House Hospice Aynho Road, Adderbury, Banbury, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Woodland Place, Pinetrees Road, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Can Mezzanine, 7 - 14 Great Dover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 6 - Director → ME
Ceased 30
  • 1
    ADAS UK LIMITED - 2016-12-17
    ADAS CONSULTING LIMITED - 2005-05-17
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 17 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 48 - Secretary → ME
  • 2
    ADAS HOLDINGS LIMITED - 2016-12-17
    INTERCEDE 1214 LIMITED - 1997-02-24
    icon of address Pricewaterhouse Coopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 21 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 50 - Secretary → ME
  • 3
    ADAS LABORATORIES LIMITED - 2004-10-15
    INTERCEDE 1352 LIMITED - 1998-09-07
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2000-12-31
    IIF 44 - Secretary → ME
  • 4
    ADAS RURAL PROPERTY SERVICES LIMITED - 2002-10-30
    ADAS PROPERTY SERVICES LIMITED - 2001-09-28
    INTERCEDE 1486 LIMITED - 1999-10-29
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-12-31
    IIF 42 - Secretary → ME
  • 5
    ADAS LABORATORIES LIMITED - 1998-08-27
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1998-09-01 ~ 2000-12-31
    IIF 38 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 40 - Secretary → ME
  • 6
    INTERCEDE 1226 LIMITED - 1997-04-14
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 19 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 45 - Secretary → ME
  • 7
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 43 - Secretary → ME
  • 8
    INTERCEDE 1224 LIMITED - 1997-04-02
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-29
    Officer
    icon of calendar 1997-07-27 ~ 2000-12-31
    IIF 20 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 41 - Secretary → ME
  • 9
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    REVISELINK LIMITED - 1991-11-19
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 27 - Director → ME
  • 10
    ARVAL PHH BUSINESS SERVICES LIMITED - 2005-04-13
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12
    ALL STAR PETROL CARD LIMITED - 1999-06-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 22 - Director → ME
  • 11
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    TEVAN LIMITED - 1981-12-31
    PHH INTERNATIONAL LIMITED - 1987-12-07
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE LIMITED - 2000-11-28
    PHH HOLDINGS LIMITED - 1982-02-23
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 26 - Director → ME
  • 12
    PHH LIMITED - 1988-11-04
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    ARVAL PHH BUSINESS SOLUTIONS LIMITED - 2005-04-13
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH SERVICES LIMITED - 1982-11-22
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 25 - Director → ME
  • 13
    R. L. POLK GLOBAL REMARKETING LTD - 2006-08-21
    GLOBAL REMARKETING LIMITED - 2003-06-18
    AUTOROLA GLOBAL REMARKETING LIMITED - 2010-03-04
    icon of address Oakfield House, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,392,061 GBP2024-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2005-11-18
    IIF 32 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-11-18
    IIF 52 - Secretary → ME
  • 14
    ANGLIAN WINDOWS LIMITED - 1990-03-21
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-12
    IIF 37 - Director → ME
  • 15
    BOULTON & PAUL LIMITED - 2009-10-23
    icon of address 55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 30 - Director → ME
    icon of calendar ~ 1997-05-01
    IIF 39 - Secretary → ME
  • 16
    PROBITA LIMITED - 2006-09-14
    INTERCEDE 1256 LIMITED - 1997-09-09
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1997-09-02 ~ 2000-12-31
    IIF 18 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-12-31
    IIF 51 - Secretary → ME
  • 17
    MIDLAND WOODWORKING COMPANY LIMITED - 1994-10-07
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1997-05-01
    IIF 24 - Director → ME
  • 18
    JOHN SADD AND SONS LIMITED - 1994-10-07
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 28 - Director → ME
  • 19
    SNOWSTAR LIMITED - 1993-02-11
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-15 ~ 1997-05-01
    IIF 36 - Director → ME
    icon of calendar 1993-02-12 ~ 1997-05-01
    IIF 53 - Secretary → ME
  • 20
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-02-12
    IIF 34 - Director → ME
  • 21
    INTERNATIONAL NETWORK FOR THE AVAILABILITY OF SCIENTIFIC PUBLICATIONS - 2019-09-18
    icon of address The Old Music Hall, 106-108 Cowley Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2022-12-06
    IIF 11 - Director → ME
  • 22
    icon of address Woodland Place, Pinetrees Road, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-07-08
    IIF 54 - Secretary → ME
  • 23
    NEXTENERGY EUROPEAN SOLAR UTILITY PLC - 2016-12-16
    icon of address 5th Floor North Side, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2016-05-25
    IIF 9 - Director → ME
  • 24
    TABWIDE LIMITED - 1988-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-07-31
    IIF 31 - Director → ME
  • 25
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2005-11-18
    IIF 33 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-11-18
    IIF 49 - Secretary → ME
  • 26
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2005-11-18
    IIF 35 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-11-18
    IIF 47 - Secretary → ME
  • 27
    RYTON TESTING SERVICES LIMITED - 2002-05-10
    CANDICE KITCHENS LTD - 2001-08-31
    HEZRON METALS LIMITED - 1994-10-07
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 29 - Director → ME
  • 28
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 2 - Has significant influence or control OE
  • 29
    ADVENTURE CAPITAL FUND - 2014-04-10
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2017-03-31
    IIF 4 - Director → ME
  • 30
    ADVENTURE CAPITAL FUND MANAGEMENT - 2008-09-30
    FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED - 2010-04-09
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2017-03-31
    IIF 5 - 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.