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

Hunt, Andrew Nicholas

    Related profiles found in government register
  • Hunt, Andrew Nicholas
    British business manager born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY, United Kingdom

      IIF 1
  • Hunt, Andrew Nicholas
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ibsley Way, Cockfosters, Barnet, EN4 9EY

      IIF 2
    • icon of address 22, Ibsley Way, Cockfosters, Barnet, Hertfordshire, EN4 9EY, England

      IIF 3
    • icon of address 22, Ibsley Way, Cockfosters, EN4 9EY, Britain

      IIF 4
    • icon of address 22 Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Windmill Street, London, W1T 2HX, United Kingdom

      IIF 10
  • Hunt, Andrew Nicholas
    British company drector born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ibsly Way, Cockfosters, Barnet, Herts, EN4 9EY, United Kingdom

      IIF 11
  • Hunt, Andrew Nicholas
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Andrew Nicholas
    British manager born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roundstone Nurseries, Pagham Road, Lagness, PO20 1LL, United Kingdom

      IIF 15
  • Hunt, Andrew
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windmill Street, London, W1T 2HX, United Kingdom

      IIF 16
  • Mr Andrew Nicholas Hunt
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY, United Kingdom

      IIF 17
  • Hunt, Andrew Nicholas
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 18
  • Mr Andrew Hunt
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ibsley Way, Cockfosters, Barnet, EN4 9EY

      IIF 19
    • icon of address 22, Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY

      IIF 20
  • Hunt, Andrew Nicholas
    British company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 39 Saint James Street, London, SW1A 1JD

      IIF 21
  • Hunt, Andrew Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 22 Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY

      IIF 22
  • Hunt, Andrew Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY

      IIF 23 IIF 24
  • Mr Andrew Nicholas Hunt
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 25
  • Hunt, Andrew
    British company director born in January 1954

    Registered addresses and corresponding companies
  • Hunt, Andrew
    British director born in January 1954

    Registered addresses and corresponding companies
    • icon of address Levercrest House, Eurolink Industrial Estate, Sittingbourne, Kent, ME10 3RN

      IIF 32
  • Hunt, Andrew Nicholas

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 Brayford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,759 GBP2024-05-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    GREENGRID POWER (SELBY) LIMITED - 2011-12-13
    icon of address Frp Advisory Llp, Kings Orchard 1 Queen Street St. Philips, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ADVISECLINICAL LIMITED - 2020-10-08
    icon of address 22 Ibsley Way, Cockfosters, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 22 Ibsley Way, Cockfosters, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 22 Ibsley Way, Cockfosters, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 2 Windmill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Roundstone Nurseries, Pagham Road, Lagness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 18
  • 1
    ABSOLUTELY ANYTHING PLC - 2017-03-06
    icon of address 25 D'arblay Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,206 GBP2024-07-31
    Officer
    icon of calendar 2016-03-01 ~ 2020-01-17
    IIF 10 - Director → ME
  • 2
    icon of address Smith & Williamson, Prospect House, 2 Athenaeum Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-16 ~ 1996-03-12
    IIF 5 - Director → ME
  • 3
    BALTIMORE PLC - 2006-07-25
    ZERGO HOLDINGS PLC - 1999-05-14
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2004-07-06
    IIF 13 - Director → ME
  • 4
    icon of address Smith & Williamson, Prospect House, 2 Athernaeum Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1996-03-12
    IIF 28 - Director → ME
  • 5
    C.T. GROUP LIMITED - 2001-02-02
    LOANPROFIT LIMITED - 1981-12-31
    icon of address Smith & Williamson, Prospect House 2 Athenaeum Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1996-03-12
    IIF 30 - Director → ME
  • 6
    icon of address Smith & Williamson, Prospect House, 2 Athernaeum Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-05-22 ~ 1996-03-12
    IIF 32 - Director → ME
  • 7
    D.W. BUILDING SERVICES LIMITED - 2010-02-26
    ELWELL BUILDINGS LIMITED - 1998-11-09
    ELWELL ( S & S ) LIMITED - 1990-11-20
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    icon of calendar 1997-01-02 ~ 1998-08-28
    IIF 7 - Director → ME
  • 8
    ALGO LIMITED - 1985-05-28
    icon of address Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1995-11-30
    IIF 31 - Director → ME
  • 9
    K L WARD (VALVES & FITTINGS) LIMITED - 1989-11-28
    H.S. PIPEQUIPMENT (K.L. WARD) LIMITED - 1997-01-03
    icon of address Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1995-11-30
    IIF 26 - Director → ME
  • 10
    icon of address Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1995-11-30
    IIF 27 - Director → ME
  • 11
    icon of address 22 Ibsley Way, Cockfosters, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2017-05-02
    IIF 24 - Secretary → ME
  • 12
    D W PROJECTS LIMITED - 2004-02-05
    TRUESIGNS LIMITED - 1997-11-14
    D W LIGHTING SOLUTIONS LIMITED - 2020-03-03
    F.T.B. (METAL FABRICATION) LIMITED - 1986-06-27
    PROTECTACAP LIMITED - 2003-05-01
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 1997-01-02 ~ 1998-08-28
    IIF 6 - Director → ME
  • 13
    SHELFCO (NO. 843) LIMITED - 1993-08-31
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-29 ~ 1996-03-12
    IIF 12 - Director → ME
    icon of calendar 1994-12-01 ~ 1996-03-12
    IIF 23 - Secretary → ME
  • 14
    CT PLATON LIMITED - 2001-02-02
    C.T. LONDON LIMITED - 1992-06-25
    C.T. (LONDON) LIMITED - 1988-11-09
    C. T. UNITED KINGDOM LIMITED - 1993-09-29
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ 1996-03-12
    IIF 29 - Director → ME
  • 15
    FURNACE INSTRUMENTS LIMITED - 1991-12-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-16 ~ 1996-03-12
    IIF 8 - Director → ME
  • 16
    SILKVILLE LIMITED - 2011-12-20
    icon of address 4 Newmarket Court Newmarket Drive, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,489,652 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ 2015-02-26
    IIF 3 - Director → ME
  • 17
    LEVERCREST PLC - 1992-11-19
    THE TELECOMMUNICATIONS GROUP PLC - 2004-03-25
    ROXSPUR PLC - 2003-10-24
    icon of address 25 Moorgate, London
    Dissolved Corporate
    Officer
    icon of calendar 1992-12-23 ~ 1996-03-12
    IIF 14 - Director → ME
    icon of calendar 1994-12-01 ~ 1996-03-12
    IIF 22 - Secretary → ME
  • 18
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2002-11-13 ~ 2007-12-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.