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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hutchinson, John Christopher

    Related profiles found in government register
  • Hutchinson, John Christopher
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • One, Bartholomew Close, London, EC1A 7BL, England

      IIF 1
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 2
    • 40, Caversham Road, Reading, RG1 7BT, England

      IIF 3
  • Hutchinson, John Christopher
    British lawyer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ron Dearing Utc, Kingston Square, Hull, HU2 8BQ, England

      IIF 4
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 5
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 6
  • Hutchinson, John Christopher
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 7
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • 15 Cumnor Rise Road, Oxford, OX2 9HD

      IIF 8
  • Hutchinson, John Christopher
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 9
    • One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 10
    • Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 11 IIF 12 IIF 13
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 14
  • Hutchinson, John Christopher
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 15
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 16
  • Hutchinson, John Christopher
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenfield, Foxcombe Road, Boards Hill, Oxford, OX1 5DL, United Kingdom

      IIF 17
  • Hutchinson, John Christopher
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 18
    • Glenfield, Foxcombe Road, Boars Hill, Oxford, Oxfordshire, OX1 5DL

      IIF 19 IIF 20 IIF 21
    • 47 Castle Street, Reading, RG1 7SR

      IIF 22
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 23
    • 47, Castle Street, Reading, RG1 7SR, Uk

      IIF 24
  • Hutchinson, John Christopher
    British investment director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6BL

      IIF 25
  • Hutchinson, John Christopher
    British solicitor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 26
  • Hutchinson, John
    British dirctor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 27
  • Hutchinson, John Christopher
    British

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 28
    • 15 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD

      IIF 29
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 30
    • C/o Pitsec Limited, 34 Bridge Street, Reading, Berkshire, RG1 2LU

      IIF 31
  • Hutchinson, John Robert
    British born in December 1961

    Resident in Gbr

    Registered addresses and corresponding companies
    • 19, Willoughby Drive, Empingham, Oakham, LE15 8PY, United Kingdom

      IIF 32
  • Hutchinson, John Christopher

    Registered addresses and corresponding companies
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 33
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 34
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 35
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 36 IIF 37 IIF 38
    • 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 39 IIF 40
  • Mr John Hutchinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Willoughby Drive, Empingham, Oakham, LE15 8PY

      IIF 41
  • Hutchinson, John

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 42
  • Mr John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Leigh Road, First Floor, Eastleigh, Hampshire, SO50 9DF, England

      IIF 43
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 44 IIF 45
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 46
  • John Christopher Hutchinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, England

      IIF 47
child relation
Offspring entities and appointments 29
  • 1
    ADCAMP LLP
    - now OC338183
    PITMANS LLP
    - 2019-07-29 OC338183 02290283, 02842847
    PITMANS (UK) LLP
    - 2010-12-13 OC338183
    4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (64 parents, 3 offsprings)
    Officer
    2008-06-19 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BROADFIELD LAW UK LLP
    - now OC320798
    BDB PITMANS LLP
    - 2024-12-06 OC320798
    BIRCHAM DYSON BELL LLP
    - 2018-12-03 OC320798 OC300202
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (173 parents, 11 offsprings)
    Officer
    2018-12-01 ~ now
    IIF 10 - LLP Designated Member → ME
  • 3
    CORVUM PARTNERSHIP LLP
    - now OC420847
    RUFF-D LLP
    - 2018-02-06 OC420847
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELECTRIC GUITAR PLC
    - now 13288812
    ELECTRIC GUITAR LIMITED
    - 2021-06-24 13288812
    One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (11 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2025-04-01
    IIF 1 - Director → ME
    2021-06-19 ~ 2023-11-16
    IIF 31 - Secretary → ME
  • 5
    EPI-V CORPORATE SERVICES LIMITED
    07708698
    67 Leigh Road, First Floor, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 6
    EPI-V GP INVESTMENTS LLP
    OC366282
    67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-07-06 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 7
    EPI-V GP LLP
    OC348576
    67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 8
    EPI-V LLP
    OC326981
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2007-03-21 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EVENDONS CLOSE LIMITED
    08926417
    Windmill House Victoria Road, Mortimer Common, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 10
    FLODATIX LIMITED
    - now 08360378
    IPHASE LIMITED
    - 2020-10-27 08360378
    C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (7 parents)
    Officer
    2013-01-15 ~ now
    IIF 16 - Director → ME
    2013-01-15 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 11
    GUARDIAN HOLDINGS LIMITED
    06518981
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (20 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,938 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-03-28 ~ 2017-05-18
    IIF 25 - Director → ME
  • 12
    GUYANA SHOREBASE HOLDINGS LIMITED
    - now 10191784
    TOTALTEC OILFIELD SERVICES LIMITED
    - 2023-05-12 10191784
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (12 parents)
    Equity (Company account)
    110,819 GBP2023-12-31
    Officer
    2020-02-21 ~ 2024-05-28
    IIF 5 - Director → ME
    2019-11-05 ~ now
    IIF 33 - Secretary → ME
  • 13
    INEOS 120 ENERGY LIMITED - now
    MOORLAND ENERGY LIMITED
    - 2016-12-14 06559929
    Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 21 - Director → ME
  • 14
    INEOS 120 EXPLORATION LIMITED - now
    MOORLAND EXPLORATION LIMITED
    - 2016-12-14 06714831
    Anchor House, 15-19 Britten Street, London, England
    Active Corporate (28 parents)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 19 - Director → ME
  • 15
    INEOS 120 POWER LIMITED - now
    MOORLAND POWER LIMITED
    - 2016-12-14 06714835
    Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (27 parents)
    Officer
    2008-10-10 ~ 2016-11-25
    IIF 20 - Director → ME
  • 16
    LAKE DEVELOPMENTS (CHEW MAGNA) LIMITED
    13726673
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 6 - Director → ME
    2021-11-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2021-11-05 ~ 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 directors OE
  • 17
    LAMPORT BASSITT LLP - now
    ARMSTRONG JAMES LLP
    - 2015-01-28 OC320279 04111131
    33 Siskin Close, Bishops Waltham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    2006-06-12 ~ 2009-05-01
    IIF 11 - LLP Member → ME
  • 18
    LONDON CAPITAL GROUP HOLDINGS PLC
    - now 05497744 03218125
    PITCOMP 368 LIMITED
    - 2005-12-14 05497744 03491761, 05319485, 05478958... (more)
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2005-12-14 ~ 2006-02-15
    IIF 29 - Secretary → ME
  • 19
    PITSEC LIMITED
    02451677
    4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (77 parents, 995 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1994-10-03 ~ now
    IIF 15 - Director → ME
    2003-05-01 ~ now
    IIF 30 - Secretary → ME
  • 20
    REDFISH CREATIVE LTD
    07496309
    19 Willoughby Drive, Empingham, Oakham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,169 GBP2024-01-31
    Officer
    2011-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ROCKFIRE RESOURCES PLC - now
    PAPUA MINING PLC
    - 2018-06-18 07791328 10998710
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2017-10-16
    IIF 17 - Director → ME
  • 22
    SAFETONET LIMITED
    - now 08733316 09847220
    AVANATTA LIMITED - 2016-02-12
    Quadrant House, Broad Street Mall, Reading, England
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    -4,643,396 GBP2023-12-31
    Officer
    2017-10-09 ~ 2020-11-11
    IIF 3 - Director → ME
  • 23
    SEMAX MATERIALS LIMITED
    07848128
    Winchfield Lodge Old Potbridge Road, Winchfield, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 24
    SENTIO COSTS LIMITED
    09242204
    47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 25
    THE RON DEARING UTC
    - now 10009591 09261471
    THE RON DEARING UTC LIMITED - 2017-02-09
    R D ENTERPRISES LIMITED - 2016-03-03
    Ron Dearing Utc, Kingston Square, Hull, England
    Active Corporate (42 parents)
    Officer
    2022-02-01 ~ 2023-02-26
    IIF 4 - Director → ME
  • 26
    TRACESA LIMITED
    07560110
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    2011-03-10 ~ dissolved
    IIF 27 - Director → ME
    2011-07-04 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 36 - Has significant influence or control OE
    2016-04-06 ~ 2021-01-29
    IIF 37 - Has significant influence or control OE
  • 27
    TRACESA TECHNOLOGY LIMITED
    09013873
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 2 - Director → ME
    2014-04-28 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 45 - Has significant influence or control OE
    2021-01-29 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 28
    WE ARE HR LIMITED
    06796677
    47 Castle Street, Reading, Uk
    Dissolved Corporate (3 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 29
    ZEDRA GOVERNANCE LIMITED - now
    PTL GOVERNANCE LTD - 2022-07-07
    PITMANS TRUSTEES LIMITED
    - 2017-07-07 02952373
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (25 parents, 84 offsprings)
    Officer
    1999-04-20 ~ 2009-05-01
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.