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

Mrs Gillian Hunter

    Related profiles found in government register
  • Mrs Gillian Hunter
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear, NE21 4SQ

      IIF 1
  • Gillian Hunter
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 2
  • Mrs Gillian Hunter
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road, Blaydon, Tyne And Wear, NE21 4SQ, United Kingdom

      IIF 3
  • Mrs Gillian Hunter
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bailgate, Lincoln, LN1 3AR, United Kingdom

      IIF 4
  • Hunter, Gillian
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 5
  • Mrs Gillian Michelle Hunter
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
  • Hunter, Gillian
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road, Blaydon, Tyne And Wear, NE21 4SQ, United Kingdom

      IIF 7
    • icon of address Oaklands, Blackhouse Lane, Ryton, NE40 3AE, United Kingdom

      IIF 8
  • Hunter, Gillian
    British

    Registered addresses and corresponding companies
    • icon of address Oaklands, Blackhouse Lane, Ryton, NE40 3AE, United Kingdom

      IIF 9
  • Hunter, Gillian
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bailgate, Lincoln, LN1 3AR, United Kingdom

      IIF 10
  • Hunter, Gillian Michelle
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
  • Hunter, Gillian Michelle
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beechcroft Close, South Hykeham, Lincoln, LN6 9NB, United Kingdom

      IIF 12
  • Hunter, Gillian Michelle

    Registered addresses and corresponding companies
    • icon of address 1, Beechcroft Close, South Hykeham, Lincoln, LN6 9NB, United Kingdom

      IIF 13
  • Hunter, Gillian

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road, Blaydon, Tyne And Wear, NE21 4SQ, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,000 GBP2024-12-31
    Officer
    icon of calendar 1997-09-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-05-31 ~ now
    IIF 9 - Secretary → ME
  • 2
    icon of address 4 Stirlin Court, Saxilby Enterprise Park Saxilby, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    STAGEAFTER LIMITED - 1996-11-20
    icon of address Unit 2 The Willows Business Centre Ryton Industrial Estate, Newburn Bridge Road, Blaydon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    730,662 GBP2024-12-31
    Officer
    icon of calendar 1996-11-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-10-21 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,896 GBP2022-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-11-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 76 Bailgate, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-09-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-09-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.