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, Andrew

    Related profiles found in government register
  • Hutchinson, Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1
  • Hutchinson, Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, London Road, Stockton Heath, Warrington, WA4 6HN, England

      IIF 2
    • icon of address 18, London Road, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 3
  • Hutchinson, Andrew
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN, United Kingdom

      IIF 4 IIF 5
    • icon of address 18, London Road, Stockton Heath, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 6
  • Hutchinson, Robert Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 7
    • icon of address 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 8 IIF 9
  • Hutchinson, Robert Andrew
    British creative director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 10
    • icon of address 6, The Lime, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 11
    • icon of address 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 12
  • Hutchinson, Robert Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 13
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 14
    • icon of address 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 15 IIF 16
    • icon of address C/o Sagars Accountants Ltd, Gresham House, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 17
    • icon of address Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 18
  • Hutchinson, Robert Andrew
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 19
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 20
  • Hutchinson, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN, United Kingdom

      IIF 21
    • icon of address 18, London Road, Stockton Heath, Warrington, WA4 6HN, England

      IIF 22
  • Hutchinson, Robert Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 6, The Limes, South Milford, Leeds, West Yorkshire, LS25 5NH, United Kingdom

      IIF 23
  • Mr Andrew Hutchinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 18, London Road, Warrington, Cheshire, WA4 6HN, United Kingdom

      IIF 27
  • Mr Robert Andrew Hutchinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 28
    • icon of address 6 The Limes, Ashfield Villas, Hillam, Leeds, LS25 5HN, England

      IIF 29
    • icon of address 6, The Limes, South Milford, Leeds, LS25 5NH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    THE BIG BLUE MARKETING COMPANY (UK) LIMITED - 2006-06-22
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,370 GBP2024-06-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-05-31 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DIGIT@1 MEDICS LIMITED - 2024-03-27
    icon of address C/o Rjf 10th Floor 3 Hardman St, Hardman Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,995 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-01-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 The Limes, South Milford, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,705 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 18 London Road, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 9
    MARCA MEDIA LTD - 2014-05-14
    icon of address 3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 2 The Limes, South Milford, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    30,970 GBP2024-06-30
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 9 - Director → ME
  • 11
    DELETE INC LIMITED - 2021-01-11
    SUBLIME THINKING LIMITED - 2015-08-16
    FRANGIPAN LIMITED - 2007-09-14
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,008 GBP2020-03-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FUSE 8 ONLINE LIMITED - 2021-01-11
    icon of address 5-7 St Paul's St, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,971 GBP2021-03-31
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FUSE 8 ONLINE LIMITED - 2006-02-07
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-12-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,846 GBP2020-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2020-10-16
    IIF 19 - Director → ME
  • 2
    FUSE 8 GROUP LIMITED - 2015-04-25
    FUSE 8 LIMITED - 2008-04-07
    DOT COM CREATIVE SOLUTIONS LIMITED - 2006-02-06
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2020-10-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RISECAST LIMITED - 2021-12-08
    icon of address 6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2021-11-29
    IIF 2 - Director → ME
  • 4
    OP22 LIMITED - 2015-10-15
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,247,318 GBP2022-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2020-10-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FUSE 8 GROUP LIMITED - 2015-10-15
    DELETE LIMITED - 2015-04-25
    icon of address 7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2020-10-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2 North Point Business Park, Eggborough, Goole, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,154 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2020-07-31
    IIF 7 - Director → ME
  • 7
    icon of address Number 3 Bowling Green Terrace, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-08-21
    IIF 17 - 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.