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 James Stuart Hutchinson

    Related profiles found in government register
  • Mr James Stuart Hutchinson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Jobs Cross Oast House, Barn Building, Wassall Lane, Cranbrook, TN17 4PL, England

      IIF 1
  • Mr James Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Sandown Park, Tunbridge Wells, Kent, TN2 4RT

      IIF 2
  • Mrs Heather Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Jobs Cross Oast House, Barn Building, Wassall Lane, Cranbrook, TN17 4PL, England

      IIF 3
  • Mr Stuart James Ferguson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Fairfield Road, Heysham, Morecambe, LA3 1ES, England

      IIF 4
  • Ferguson, Stuart James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Fairfield Road, Heysham, Morecambe, LA3 1ES, England

      IIF 5
  • Hutchinson, James Stuart
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Sandown Park, Tunbridge Wells, Kent, TN2 4RT

      IIF 6
  • Hutchinson, James Stuart
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Sandown Park, Tunbridge Wells, Kent, TN2 4RT

      IIF 7 IIF 8
  • Hutchinson, James Stuart
    British events organiser born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Jobs Cross Oast House, Barn Building, Wassall Lane, Cranbrook, TN17 4PL, England

      IIF 9
  • Hutchinson, Heather
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Sandown Park, Tunbridge Wells, Kent, TN2 4RT

      IIF 10
  • Hutchinson, Heather
    British events organiser born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Sandown Park, Tunbridge Wells, Kent, TN2 4RT, England

      IIF 11
  • James, Stuart Ferguson
    British business director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Earlstrees Road, Earlstrees Industrial Estate, Corby, NN17 4AZ, England

      IIF 12
  • James, Stuart Ferguson
    British business executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 53 The Woodlands, Market Harborough, Leicestershire, LE16 7BW

      IIF 13
  • James, Stuart Ferguson
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Station Road, Kettering, NN15 7HH

      IIF 14
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 15
    • icon of address Silver Birches, 53 The Woodlands, Market Harborough, Leicestershire, LE16 7BW

      IIF 16 IIF 17 IIF 18
    • icon of address Silver Birches, 53 The Woodlands, Market Harborough, Leicestershire, LE16 7BW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Silver Birches, 53 The Woodlands, Marks Harborough, Leics, LE16 7BW

      IIF 23
  • Mr Stuart James
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 24 IIF 25
  • James, Stuart
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Stuart Ferguson James
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Battery Store, Valley Way, Market Harborough, Leicestershire, LE16 7PS, England

      IIF 31
  • Hutchinson, James Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address 79 Sandown Park, Tunbridge Wells, Kent, TN2 4RT

      IIF 32
  • Hutchinson, James Stuart

    Registered addresses and corresponding companies
    • icon of address 79 Sandown Park, Tunbridge Wells, Kent, TN2 4RT

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    DIRECT BATTERY SOLUTIONS LIMITED - 2011-12-12
    icon of address 11-13 Station Road, Kettering
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    MONBAT BATTERIES (UK) LIMITED - 2011-10-05
    MONBAT UK LIMITED - 2009-09-17
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Battery Store, Valley Way, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,925 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HUTCHINSON CAPITAL LIMITED - 2000-01-14
    icon of address 2 The Crescent, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -14,073 GBP2022-11-30
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2001-01-01 ~ now
    IIF 33 - Secretary → ME
  • 6
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,165 GBP2024-12-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,456 GBP2024-12-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 Fairfield Road Heysham, Morecambe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    ST.JAMES ROAD PROPERTY MANAGEMENT COMPANY LIMITED - 2005-09-07
    icon of address 53 The Woodlands, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    HUTCHINSON CLOUD ACCOUNTANTS LTD - 2023-05-24
    FIZZ EVENTS MARKETING LIMITED - 2017-03-06
    icon of address Great Jobs Cross Oast House Barn Building, Wassall Lane, Cranbrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-05-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Company number 04272890
    Non-active corporate
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 16 - Director → ME
  • 13
    Company number 07663546
    Non-active corporate
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 20 - Director → ME
  • 14
    Company number 07663576
    Non-active corporate
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 22 - Director → ME
  • 15
    Company number NF004268
    Non-active corporate
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 23 - Director → ME
Ceased 7
  • 1
    icon of address Unit 21 Westbrook Trading Estate Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,670,352 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ 2022-08-08
    IIF 12 - Director → ME
  • 2
    DBS (MONBAT) LIMITED - 2011-12-12
    DIRECT BATTERY SOLUTIONS LIMITED - 2011-03-23
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2015-10-01
    IIF 19 - Director → ME
  • 3
    icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,782 GBP2017-12-31
    Officer
    icon of calendar 2011-06-09 ~ 2011-06-09
    IIF 21 - Director → ME
  • 4
    HUTCHINSON CAPITAL LIMITED - 2000-01-14
    icon of address 2 The Crescent, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -14,073 GBP2022-11-30
    Officer
    icon of calendar 1997-11-17 ~ 2001-07-01
    IIF 7 - Director → ME
  • 5
    VALITON SERVICES LIMITED - 1981-12-31
    icon of address 16 The Havens, Ransome Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1997-11-11
    IIF 6 - Director → ME
    icon of calendar 1996-04-27 ~ 1997-11-11
    IIF 32 - Secretary → ME
  • 6
    HOWPER 534 LIMITED - 2005-06-06
    icon of address Energy Park, Earlstrees Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-04 ~ 2009-03-05
    IIF 18 - Director → ME
  • 7
    HUTCHINSON CLOUD ACCOUNTANTS LTD - 2023-05-24
    FIZZ EVENTS MARKETING LIMITED - 2017-03-06
    icon of address Great Jobs Cross Oast House Barn Building, Wassall Lane, Cranbrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2017-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-10-10
    IIF 2 - Ownership of shares – 75% or more OE

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.