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

Hutley, Michael George

    Related profiles found in government register
  • Hutley, Michael George
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 1
  • Hutley, Michael George
    British consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH, England

      IIF 2
  • Hutley, Michael George
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, Kent, DA1 3EN, United Kingdom

      IIF 3
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, England

      IIF 4
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, United Kingdom

      IIF 5
    • icon of address Owlswick, Kilnwood Lane, South Chailey, BN8 4AU, United Kingdom

      IIF 6
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 7
    • icon of address 67, Westow Street, Upper N0rwood, London, SE19 3RW

      IIF 8
    • icon of address 1 Central Avenue, Welling, Kent, DA16 3AX, England

      IIF 9 IIF 10 IIF 11
  • Hutley, Michael George
    British executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU

      IIF 12
  • Hutley, Michael George
    British financial adviser born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526 Falmer Road, Woodingdean, Brighton, BN2 6ND

      IIF 13
    • icon of address 1 Central Avenue, Welling, Kent, DA16 3AX

      IIF 14
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU

      IIF 15
  • Hutley, Michael George
    British financial advisor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hutley, Michael George
    British ifa born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hutley, Michael George
    British mechanic born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 22
    • icon of address Laurel Rise, Long Mill Lane, Long Mill Lane, Plaxtol, Kent, TN15 0QR, England

      IIF 23
  • Hutley, Michael George
    British property developer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU, United Kingdom

      IIF 24
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 25
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 26
  • Hutley, Michael George
    British property development born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN8 4AU

      IIF 27
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 28 IIF 29
  • Hutley, Michael George
    British sales coordinator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 30
  • Hutley, Michael
    British financial advisor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 526, Falmer Road, Brighton, Sussex, BN2 6ND

      IIF 31
  • Hutley, Michael George
    British car sales / developer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlswick Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 32
  • Hutley, Michael George
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, East Sussex, BN4 4AU, England

      IIF 33
  • Hutley, Michael George
    British financial advisor born in July 1968

    Registered addresses and corresponding companies
    • icon of address The Acorns, Workhouse Lane, East Farleigh, Kent, ME15 0QB

      IIF 34
  • Mr Michael George Hutley
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 35
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 36
    • icon of address Owlswick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 37
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 38
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 39
  • Mr Michael George Hutley
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, TN22 3QT, United Kingdom

      IIF 40
  • Mr Mike George Hutley
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, TN22 3QT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,781,002 GBP2021-04-29
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    SOUTH ASH MANOR LIMITED - 2015-10-06
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -626,690 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130,971 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Unit 3 Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 2 Wapsbourne Manor Farm, Sheffield Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,788 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address Thelkember, Green Lane, South Chailey, East Sussex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -899 GBP2015-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Laurel Rise, Long Mill Lane, Sevenoaks, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address 1 Central Avenue, Welling, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -128,246 GBP2016-03-31
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 14
    CITYGLEN TWO BREWERS LTD - 2012-02-24
    CITYGLEN PERRYHILL LIMITED - 2010-11-02
    icon of address 6th Floor Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 15
    Company number 06088828
    Non-active corporate
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 14 - Director → ME
Ceased 24
  • 1
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2015-01-27
    IIF 24 - Director → ME
  • 2
    AQUIRO LIMITED - 2001-11-09
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    615,479 GBP2015-10-31
    Officer
    icon of calendar 2002-01-10 ~ 2018-03-07
    IIF 19 - Director → ME
  • 3
    KENT & SUSSEX CHATHAM LIMITED - 2016-04-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,475,439 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-18
    IIF 2 - Director → ME
  • 4
    KSAM LIMITED - 2015-04-17
    KENT SUSSEX DEVELOPERS LIMITED - 2014-11-12
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,581 GBP2025-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2015-09-01
    IIF 6 - Director → ME
  • 5
    icon of address City, Chartered Accountants, Linen Hall, 162-168 Regent Street Suite 540, 5th Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,534,915 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-12-22
    IIF 5 - Director → ME
  • 6
    icon of address Shaw Hill House Aldon Lane, Addington, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,339 GBP2021-06-30
    Officer
    icon of calendar 2020-02-14 ~ 2020-09-21
    IIF 32 - Director → ME
  • 7
    icon of address Unit 3 Crabtree Manorway North, Fordgate Business Park, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,548 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-01
    IIF 12 - Director → ME
  • 8
    HUTLEY AND REA DEVELOPMENTS LIMITED - 2008-02-19
    icon of address 1 Central Avenue, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-08-10
    IIF 27 - Director → ME
  • 9
    FALCONERS DOWN DEVELOPMENTS LTD - 2014-03-25
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -729,716 GBP2023-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2016-08-18
    IIF 11 - Director → ME
  • 10
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -626,690 GBP2015-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2018-03-07
    IIF 4 - Director → ME
  • 11
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130,971 GBP2015-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2018-03-07
    IIF 7 - Director → ME
  • 12
    icon of address 1 Brookhill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,420 GBP2018-01-31
    Officer
    icon of calendar 2014-09-23 ~ 2016-09-29
    IIF 8 - Director → ME
  • 13
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2018-03-07
    IIF 9 - Director → ME
  • 14
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-19 ~ 2018-03-07
    IIF 15 - Director → ME
  • 15
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,327 GBP2024-01-31
    Officer
    icon of calendar 2007-02-22 ~ 2016-10-04
    IIF 17 - Director → ME
  • 16
    icon of address Laurel Rise Long Mill Lane, Long Mill Lane, Plaxtol, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-10-02 ~ 2024-06-20
    IIF 23 - Director → ME
  • 17
    icon of address 5a Stone Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2008-01-29 ~ 2015-12-10
    IIF 31 - Director → ME
  • 18
    icon of address Thelkember, Green Lane, South Chailey, East Sussex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -899 GBP2015-06-30
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-13
    IIF 25 - Director → ME
  • 19
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,915 GBP2021-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-01-12
    IIF 29 - Director → ME
  • 20
    icon of address Laurel Rise, Long Mill Lane, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-11
    IIF 22 - Director → ME
  • 21
    URBANIC LIMITED - 2003-12-30
    icon of address The Old Barn, Wood Street, Swanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,725 GBP2017-03-31
    Officer
    icon of calendar 2004-04-02 ~ 2015-04-01
    IIF 21 - Director → ME
  • 22
    icon of address 60 Elmcroft Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,117 GBP2020-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2016-04-14
    IIF 13 - Director → ME
    icon of calendar 2005-02-22 ~ 2006-05-18
    IIF 34 - Director → ME
  • 23
    Company number 06088828
    Non-active corporate
    Officer
    icon of calendar 2007-02-19 ~ 2010-02-02
    IIF 20 - Director → ME
  • 24
    Company number 06465113
    Non-active corporate
    Officer
    icon of calendar 2009-08-03 ~ 2010-07-30
    IIF 16 - 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.