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

Tutt, Anne Catherine

    Related profiles found in government register
  • Tutt, Anne Catherine
    British

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British accountant

    Registered addresses and corresponding companies
    • Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 8
  • Tutt, Anne Catherine
    British finance director

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British accountant born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British director born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British finance director born in December 1953

    Registered addresses and corresponding companies
  • Tutt, Anne Catherine
    British financial director born in December 1953

    Registered addresses and corresponding companies
    • Windrush House, Park Road Hook Norton, Banbury, OX15 5PX

      IIF 37
  • Tutt, Anne Catherine

    Registered addresses and corresponding companies
    • Windrush House, Park Road Hook Norton, Banbury, OX15 5PX

      IIF 38
  • Tutt, Anne Catherine
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Katharine House Hospice, Aynho Road, Adderbury, Banbury, OX17 3NL, England

      IIF 39
    • 33-39, Bowling Green Lane, London, EC1R 0BJ

      IIF 40 IIF 41
    • Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 42 IIF 43
    • Wood Centre For Innovation, Quarry Road, Headington, Oxford, OX3 8SB, England

      IIF 44
    • Highbridge House, 16-18 Duke Street, Reading, RG1 4RU, England

      IIF 45
  • Tutt, Anne Catherine
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 46
    • Can Mezzanine, 7 - 14 Great Dover Street, London, SE1 4YR, England

      IIF 47 IIF 48 IIF 49
  • Tutt, Anne Catherine
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE, United Kingdom

      IIF 50
  • Tutt, Anne Catherine
    British finance director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE, England

      IIF 51
  • Tutt, Anne Catherine
    British non-executive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 4 Meadow Court 41-43, High Street, Witney, Oxfordshire, OX28 6ER

      IIF 52
  • Ms Anne Catherine Tutt
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE

      IIF 53
    • 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    ACTIONAID
    - now 01295174
    ACTION IN DISTRESS - 1981-12-31
    ACTION IN DISTRESS LIMITED - 1979-12-31
    33-39 Bowling Green Lane, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-09-16 ~ now
    IIF 41 - Director → ME
  • 2
    ACTIONAID ENTERPRISES LIMITED
    05011412
    33-39 Bowling Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-05 ~ now
    IIF 40 - Director → ME
  • 3
    ATUTTASSOCIATES LTD
    06367048
    Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2007-09-11 ~ dissolved
    IIF 46 - Director → ME
    2007-09-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 4
    BAMBOO INNOVATIONS LTD
    - now 06810388
    MYBAMBOOLIFEUK LTD - 2009-12-31
    BAMBOO CARD SERVICES LTD - 2009-09-08
    1st Floor 4 Meadow Court 41-43 High Street, Witney, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 52 - Director → ME
  • 5
    EDUCATION DEVELOPMENT TRUST
    - now 00867944
    CFBT EDUCATION TRUST - 2016-01-04
    CENTRE FOR BRITISH TEACHERS(THE) - 2006-03-23
    CENTRE FOR BRITISH TEACHERS LIMITED(THE) - 1987-03-17
    CENTRE FOR BRITISH TEACHERS IN EUROPE LIMITED (THE) - 1977-12-31
    Highbridge House, 16-18 Duke Street, Reading, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2024-05-16 ~ now
    IIF 45 - Director → ME
  • 6
    KATHARINE HOUSE HOSPICE TRUST
    - now 02133391
    KATHARINE HOUSE HOSPICE TRUST LIMITED - 1996-02-07
    Katharine House Hospice Aynho Road, Adderbury, Banbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-03-14 ~ now
    IIF 39 - Director → ME
  • 7
    MIDLAND WOODWORKING CO. LTD
    00215520
    Woodland Place, Pinetrees Road, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    ~ now
    IIF 22 - Director → ME
  • 8
    PANCREATIC CANCER UK
    05658041
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-06-27 ~ now
    IIF 42 - Director → ME
  • 9
    PANCREATIC CANCER UK TRADING LIMITED
    14011291
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-12 ~ now
    IIF 43 - Director → ME
  • 10
    SIB GROUP FM LIMITED
    08401707
    Can Mezzanine, 7 - 14 Great Dover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 49 - Director → ME
Ceased 31
  • 1
    AD2 REALISATIONS LIMITED - now 03291243, 06275873
    ADAS UK LIMITED - 2016-12-17 04540789
    ADAS CONSULTING LIMITED
    - 2005-05-17 03296903 04540789
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1997-07-27 ~ 2000-12-31
    IIF 16 - Director → ME
    1998-02-20 ~ 2000-12-31
    IIF 10 - Secretary → ME
  • 2
    AD3 REALISATIONS LIMITED - now 03296903, 06275873
    ADAS HOLDINGS LIMITED
    - 2016-12-17 03291243
    INTERCEDE 1214 LIMITED - 1997-02-24 05569424, 06378165, 06300210... (more)
    Pricewaterhouse Coopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1997-07-27 ~ 2000-12-31
    IIF 20 - Director → ME
    1998-02-20 ~ 2000-12-31
    IIF 12 - Secretary → ME
  • 3
    ADAS ENVIRONMENT LIMITED - now
    ADAS LABORATORIES LIMITED
    - 2004-10-15 03615530 03296912
    INTERCEDE 1352 LIMITED
    - 1998-09-07 03615530 05569424, 06378165, 06300210... (more)
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    1998-08-27 ~ 2000-12-31
    IIF 6 - Secretary → ME
  • 4
    ADAS HORTICULTURE LIMITED - now
    ADAS RURAL PROPERTY SERVICES LIMITED - 2002-10-30
    ADAS PROPERTY SERVICES LIMITED
    - 2001-09-28 03837117
    INTERCEDE 1486 LIMITED - 1999-10-29 05569424, 06378165, 06300210... (more)
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    1999-11-23 ~ 2000-12-31
    IIF 4 - Secretary → ME
  • 5
    ADAS INTERNATIONAL LIMITED
    - now 03296912
    ADAS LABORATORIES LIMITED - 1998-08-27 03615530
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    1998-09-01 ~ 2000-12-31
    IIF 37 - Director → ME
    1998-02-20 ~ 2000-12-31
    IIF 2 - Secretary → ME
  • 6
    ADAS PENSION TRUSTEES LIMITED
    - now 03322654
    INTERCEDE 1226 LIMITED - 1997-04-14 05569424, 06378165, 06300210... (more)
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    1997-07-27 ~ 2000-12-31
    IIF 18 - Director → ME
    1998-02-20 ~ 2000-12-31
    IIF 7 - Secretary → ME
  • 7
    ADAS RESEARCH & DEVELOPMENT LIMITED
    03296907
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    1998-02-20 ~ 2000-12-31
    IIF 5 - Secretary → ME
  • 8
    ADAS RESEARCH FOUNDATION LIMITED
    - now 03322615
    INTERCEDE 1224 LIMITED - 1997-04-02 05569424, 06378165, 06300210... (more)
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-29
    Officer
    1997-07-27 ~ 2000-12-31
    IIF 19 - Director → ME
    1998-02-20 ~ 2000-12-31
    IIF 3 - Secretary → ME
  • 9
    ALLSTAR BUSINESS SOLUTIONS LIMITED - now
    OVERDRIVE BUSINESS SOLUTIONS LIMITED
    - 2005-11-17 02631112
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    REVISELINK LIMITED - 1991-11-19
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    2001-01-15 ~ 2003-07-31
    IIF 26 - Director → ME
  • 10
    ARVAL BUSINESS SERVICES LIMITED - now
    ARVAL PHH BUSINESS SERVICES LIMITED
    - 2005-04-13 01328211
    PHH BUSINESS SERVICES LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS LIMITED - 2000-06-12 02447025, 02447025
    ALL STAR PETROL CARD LIMITED - 1999-06-17
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2001-01-15 ~ 2003-07-31
    IIF 21 - Director → ME
  • 11
    ARVAL UK GROUP LIMITED - now
    ARVAL PHH LIMITED
    - 2005-04-13 01534653
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2001-01-15 ~ 2003-07-31
    IIF 25 - Director → ME
  • 12
    ARVAL UK LIMITED - now
    ARVAL PHH BUSINESS SOLUTIONS LIMITED
    - 2005-04-13 01073098
    PHH BUSINESS SOLUTIONS LIMITED - 2000-11-28
    PHH VEHICLE MANAGEMENT SERVICES LTD - 1999-10-21
    PHH ALLSTAR LIMITED - 1994-04-25
    PHH LIMITED - 1988-11-04
    PHH SERVICES LIMITED - 1982-11-22
    PHH MANAGEMENT SERVICES LIMITED - 1976-12-31
    Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-01-15 ~ 2003-07-31
    IIF 24 - Director → ME
  • 13
    AUTOROLA LTD - now
    AUTOROLA GLOBAL REMARKETING LIMITED - 2010-03-04
    R. L. POLK GLOBAL REMARKETING LTD
    - 2006-08-21 03372055
    GLOBAL REMARKETING LIMITED - 2003-06-18
    Oakfield House, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,392,061 GBP2024-12-31
    Officer
    2003-10-20 ~ 2005-11-18
    IIF 31 - Director → ME
    2004-12-17 ~ 2005-11-18
    IIF 14 - Secretary → ME
  • 14
    AW LIMITED
    - now 00879172
    ANGLIAN WINDOWS LIMITED
    - 1990-03-21 00879172
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1993-02-12
    IIF 36 - Director → ME
  • 15
    B&P PROPERTY LIMITED - now
    BOULTON & PAUL LIMITED
    - 2009-10-23 00055247
    55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    ~ 1997-05-01
    IIF 29 - Director → ME
    ~ 1997-05-01
    IIF 1 - Secretary → ME
  • 16
    BIODIVERSITY TRADING COMPANY LIMITED - now
    PROBITA LIMITED
    - 2006-09-14 03396496
    INTERCEDE 1256 LIMITED
    - 1997-09-09 03396496 05569424, 06378165, 06300210... (more)
    Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    1997-09-02 ~ 2000-12-31
    IIF 17 - Director → ME
    1998-02-20 ~ 2000-12-31
    IIF 13 - Secretary → ME
  • 17
    BOULTON & PAUL (BUILDING SERVICES) LTD
    - now 00236978
    MIDLAND WOODWORKING COMPANY LIMITED - 1994-10-07
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    1995-09-29 ~ 1997-05-01
    IIF 23 - Director → ME
  • 18
    BOULTON & PAUL (MANUFACTURING) LTD
    - now 00029409
    JOHN SADD AND SONS LIMITED
    - 1994-10-07 00029409
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-01
    IIF 27 - Director → ME
  • 19
    BOULTON AND PAUL (HOLDINGS) LIMITED
    - now 02775949
    SNOWSTAR LIMITED
    - 1993-02-11 02775949
    C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1993-01-15 ~ 1997-05-01
    IIF 35 - Director → ME
    1993-02-12 ~ 1997-05-01
    IIF 15 - Secretary → ME
  • 20
    BROADCAST RELAY SERVICE (OVERSEAS) LIMITED
    00427421
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 1993-02-12
    IIF 33 - Director → ME
  • 21
    INTERNATIONAL NETWORK FOR ADVANCING SCIENCE AND POLICY LTD
    - now 04919576
    INTERNATIONAL NETWORK FOR THE AVAILABILITY OF SCIENTIFIC PUBLICATIONS
    - 2019-09-18 04919576
    The Old Music Hall, 106-108 Cowley Road, Oxford, England
    Active Corporate (6 parents)
    Officer
    2013-11-27 ~ 2022-12-06
    IIF 51 - Director → ME
  • 22
    MIDLAND WOODWORKING CO. LTD
    00215520
    Woodland Place, Pinetrees Road, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    ~ 1993-07-08
    IIF 38 - Secretary → ME
  • 23
    NEXTENERGY EUROPEAN SOLAR UTILITY LIMITED - now
    NEXTENERGY EUROPEAN SOLAR UTILITY PLC
    - 2016-12-16 09587322
    5th Floor North Side, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-15 ~ 2016-05-25
    IIF 50 - Director → ME
  • 24
    OXFORD HOSPITALS CHARITY
    11052176
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-11-07 ~ 2025-10-31
    IIF 44 - Director → ME
  • 25
    PHH FINANCIAL SERVICES LIMITED
    - now 02212234
    TABWIDE LIMITED - 1988-11-28
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2001-01-15 ~ 2003-07-31
    IIF 30 - Director → ME
  • 26
    POLK EUROPE HOLDINGS LIMITED
    - now 03386123
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24 02882799
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-10-20 ~ 2005-11-18
    IIF 32 - Director → ME
    2004-12-17 ~ 2005-11-18
    IIF 11 - Secretary → ME
  • 27
    R. L. POLK UK LTD
    - now 03086027
    POLK EUROPE LIMITED
    - 2004-03-31 03086027
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-10-20 ~ 2005-11-18
    IIF 34 - Director → ME
    2004-12-17 ~ 2005-11-18
    IIF 9 - Secretary → ME
  • 28
    RMC DORMANT NO 1 LIMITED - now 00319521, 00634778, 01004134... (more)
    RYTON TESTING SERVICES LIMITED - 2002-05-10
    CANDICE KITCHENS LTD
    - 2001-08-31 00885692
    HEZRON METALS LIMITED
    - 1994-10-07 00885692
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-05-01
    IIF 28 - Director → ME
  • 29
    SOCIAL AND SUSTAINABLE CAPITAL LLP
    OC378659 08093046
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 54 - Has significant influence or control OE
  • 30
    SOCIAL INVESTMENT BUSINESS FOUNDATION
    - now 05777484
    ADVENTURE CAPITAL FUND
    - 2014-04-10 05777484
    Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2007-10-31 ~ 2017-03-31
    IIF 47 - Director → ME
  • 31
    THE SOCIAL INVESTMENT BUSINESS LIMITED
    - now 06490609 06795515
    FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED
    - 2010-04-09 06490609
    ADVENTURE CAPITAL FUND MANAGEMENT
    - 2008-09-30 06490609
    Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-03-26 ~ 2017-03-31
    IIF 48 - 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.