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, Robin

    Related profiles found in government register
  • Hunt, Robin
    British

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT

      IIF 1
  • Hunt, Robin
    British draughtsman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bristol Street, Malmesbury, Wiltshire, SN16 0AX, United Kingdom

      IIF 2
  • Hunt, Robin
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Holly Grove, Fishponds, Bristol, BS16 4LA

      IIF 3
  • Hunt, Robin
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Holly Grove, Fishponds, Bristol, BS16 4LA

      IIF 4
    • icon of address 19, Holly Grove, Fishponds, Bristol, BS16 4LA, United Kingdom

      IIF 5
  • Hunt, Robin
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Heath Road, Eastville, Bristol, BS5 6TU

      IIF 6
    • icon of address 46, Nevil Road, Bishopston, Bristol, BS7 9EH, England

      IIF 7
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 8
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, England

      IIF 9
  • Hunt, Robin
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ofs, 14 Frederick Place, Clifton, Bristol, BS8 1AS

      IIF 10
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 11
  • Hunt, Robin
    British ceo born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bishop Road, Bishopston, Bristol, BS7 8LZ, United Kingdom

      IIF 12
  • Hunt, Robin
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT

      IIF 13
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 14
  • Hunt, Robin
    British management consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bishop Road, Bristol, BS7 8LZ, United Kingdom

      IIF 15
  • Hunt, Robin
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bishop Road, Bristol, BS7 8LZ, England

      IIF 16
  • Hunt, Robin
    British self employed recruitment cons born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bishop Road, Bristol, Avon, BS7 8LZ

      IIF 17
  • Mr Robin Hunt
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bristol Street, Malmesbury, Wiltshire, SN16 0AX, United Kingdom

      IIF 18
  • Mr Robin Hunt
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Holly Grove, Fishponds, Bristol, BS16 4LA, England

      IIF 19 IIF 20
  • Mr Robin Hunt
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Heath Road, Eastville, Bristol, BS5 6TU

      IIF 21
    • icon of address Unit B, Nova Way, Bristol, BS11 9DJ, England

      IIF 22
  • Mr Robin Hunt
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Bishop Road, Bristol, BS7 8LZ, England

      IIF 23
    • icon of address 148, Bishop Road, Bristol, BS7 8LZ, United Kingdom

      IIF 24
    • icon of address 5 Barnfield Crescent, Exeter, EX1 1QT

      IIF 25
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY

      IIF 26
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 27
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 109 Redland Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    HOME STORE SOLUTIONS LIMITED - 2017-10-31
    icon of address 18 Heath Road, Eastville, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,398 GBP2019-06-30
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,115,644 GBP2015-06-30
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 66 Bristol Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,609 GBP2024-04-30
    Officer
    icon of calendar 2019-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-12 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Ofs 14 Frederick Place, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Southgate House, 59 Magdalen St, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    ACRAMAN (107) LIMITED - 1994-06-24
    icon of address 37 Great Pulteney Street, Bath
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,774 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Prydis Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 148 Bishop Road, Bristol, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    11,581 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 109 Redland Road Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-24
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-15
    IIF 12 - Director → ME
  • 2
    icon of address The Baytree 8, Woodside Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,023 GBP2024-04-30
    Officer
    icon of calendar 2014-05-23 ~ 2018-04-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SQUARE BOX MEDIA SOLUTIONS LIMITED - 2013-11-05
    SQUARE BOX MEDIA PRODUCTS LIMITED - 2007-06-25
    icon of address 37 Great Pulteney Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,861 GBP2019-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2018-04-23
    IIF 4 - Director → ME
  • 4
    ACRAMAN (107) LIMITED - 1994-06-24
    icon of address 37 Great Pulteney Street, Bath
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,774 GBP2018-05-31
    Officer
    icon of calendar 1994-06-14 ~ 2018-04-23
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.