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, The

    Related profiles found in government register
  • Hutchinson, The
    English managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, St. Peters Square, Manchester, M2 3DE, England

      IIF 1
  • Hutchison, Themba
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, John Dalton Street, Manchester, M2 6DS, England

      IIF 2
  • Hutchnson, The
    English director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NJ, England

      IIF 3
  • Hutchinson, Tf
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Hutchinson, Tf
    British managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework No.1 Spinning Fields, Quay Street, Manchester, M3 3JE

      IIF 5
  • Hutchinson, Themba Floyd
    Botswanan commercial contractor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett House, Fountain Street, Manchester, M2 2AN, England

      IIF 6
  • Hutchinson, Themba Floyd
    Botswanan founder/ceo born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Greenmount, Houghton Le Spring, Tyne And Wear, DH4 5FB, England

      IIF 7
  • Hutchinson, Themba Floyd
    Botswanan managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Coniscliffe Avenue, Newcastle Upon Tyne, NE3 4PR, United Kingdom

      IIF 8
  • Mr Themba Hutchinson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, St. Peters Square, Manchester, M2 3DE, England

      IIF 9
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 10
  • Hutchinson, Themba Floyd
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Medius House, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 11
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12 IIF 13
    • icon of address 5, Dataller Drive, Hazelrigg Village, Newcastle Upon Tyne, NE13 7FY, United Kingdom

      IIF 14
  • Hutchison, Th
    British director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Meydan Free Zone, Meydan Grandstand, 6th Floor, Meydan Rd, Dubai, United Arab Emirates

      IIF 15
  • Marumo-hutchinson, Floyd
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, NE12 6DU, England

      IIF 16
  • Marumo-hutchinson, Floyd
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, NE12 6DU, England

      IIF 17
  • Mr Floyd Themba Hutchinson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework Dalton Place, C/o Floyd Hutchinson, John Dalton Street, Manchester, M2 6DS, England

      IIF 18
  • Tf Hutchinson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Mr Themba Floyd Hutchinson
    Botswanan born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett House, Fountain Street, Manchester, M2 2AN, England

      IIF 20
  • Floyd Marumo-hutchinson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, NE12 6DU, United Kingdom

      IIF 21
    • icon of address Unit 3a, George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, NE12 6DU, England

      IIF 22
  • Mr Themba Floyd Hutchinson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Medius House, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 23
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address 5, Dataller Drive, Hazelrigg Village, Newcastle Upon Tyne, NE13 7FY, United Kingdom

      IIF 28
    • icon of address 5, Dataller Drive, Newcastle Upon Tyne, NE13 7FY, England

      IIF 29
  • Mr Floyd Hutchinson
    British,botswanan born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1102 Tower B, Greengate, Salford, M3 7NL, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 23 Coniscliffe Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Unit 3a George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office 3, George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Williamson Croft, Barnett House, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 54 Greenmount, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 7 - Director → ME
  • 6
    TABLEDASH LIMITED - 2018-11-14
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    RD TAX CREDITS LIMITED - 2023-06-09
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Devonshire Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,876 GBP2021-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 5 - Director → ME
  • 10
    HUTCHINSON FARMS (UK) LTD - 2020-09-25
    icon of address 2, Medius House, Sheraton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    BYTE PLATFORM LIMITED - 2019-03-14
    TABLEDASH GROUP LIMITED - 2019-03-06
    TABLEDASH GROUP LTD - 2019-08-02
    icon of address Wework, St. Peters Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Dataller Drive, Hazelrigg Village, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Old Kiln Lane, Grotton, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Office 3, George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2025-09-05
    IIF 17 - Director → ME
  • 2
    FLOYD CAPITAL INVESTMENTS LTD - 2023-09-25
    FOODY TAX LIMITED - 2022-07-20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2024-06-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-07-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    TABLEDASH LIMITED - 2018-11-14
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2024-02-01
    IIF 10 - Has significant influence or control OE
    icon of calendar 2017-01-10 ~ 2017-10-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address 10 Devonshire Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,876 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2023-07-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    BYTE PLATFORM LIMITED - 2019-03-14
    TABLEDASH GROUP LIMITED - 2019-03-06
    TABLEDASH GROUP LTD - 2019-08-02
    icon of address Wework, St. Peters Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-07-05
    IIF 1 - Director → ME
  • 6
    icon of address 124-128 City Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2025-09-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2024-02-10
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.