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

Mr Michael John Hunt

    Related profiles found in government register
  • Mr Michael John Hunt
    British born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchwood Garage, Lottbridge, Drove, Eastbourne, East Sussex, BN23 6PX

      IIF 1
    • icon of address Lottbridge Drove, Eastbourne, East Sussex, BN23 6PX

      IIF 2
    • icon of address Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH

      IIF 3
    • icon of address Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 34 Tongdean Avenue, Hove, East Sussex, BN3 6TN, United Kingdom

      IIF 8
    • icon of address Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH

      IIF 9
    • icon of address Ansty House, Henfield Road, Smalldole, West Sussex, BN5 9XH

      IIF 10
    • icon of address East Sussex National, Little Horsted, Uckfield, East Sussex, TN22 5ES, United Kingdom

      IIF 11 IIF 12
    • icon of address Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH

      IIF 13
  • Hunt, Michael John
    British company director born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Michael John
    British director born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 19
    • icon of address East Sussex National, Little Horsted, Uckfield, East Sussex, TN22 5ES, England

      IIF 20
  • Hunt, Michael John
    British retired born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 21
    • icon of address Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH, United Kingdom

      IIF 22
    • icon of address Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -987,394 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Ansty House, Henfield Road, Smalldole, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,435,203 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    BIRCHWOOD SKODA LIMITED - 2011-11-29
    icon of address Birchwood Garage, Lottbridge, Drove, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    249 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BIRCHWOOD GARAGES LTD - 1999-01-11
    ROUTEGOOD LIMITED - 1996-05-29
    icon of address Lottbridge Drove, Eastbourne, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CORPORATE AND LEGAL SERVICES LIMITED - 1998-03-23
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,759,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    45 MILLHARBOUR (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED - 2016-08-10
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -129,474 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 21 - Director → ME
  • 8
    FORA CONSUMER PRODUCTS LIMITED - 2019-05-30
    FORA CONSUMER PRODUCTS PLC - 2017-12-22
    FORA C.P. PLC - 1998-12-14
    icon of address Ansty House, Henfield Road, Smalldole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -193,846 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    68,680 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address East Sussex National, Little Horsted, Uckfield, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,944,687 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -8,358,234 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,068,191 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    C.M.G. HOLDINGS LIMITED - 1999-12-23
    AUTOMOTIVE FINANCIAL GROUP HOLDINGS LIMITED - 1997-12-30
    AUTOMOTIVE AND FINANCIAL GROUP HOLDINGS LIMITED - 1988-01-14
    ZENONMILL LIMITED - 1987-12-10
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 16 - Director → ME
  • 2
    NISSAN FINANCE U.K. LIMITED - 1990-12-01
    TAUNVALE LIMITED - 1983-05-25
    icon of address 2nd Floor 14 St George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 15 - Director → ME
  • 3
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 14 - Director → ME
  • 4
    CAMELIA BOTNAR FOUNDATION ESTATE COMPANY LIMITED(THE) - 2000-02-03
    WARRENVALE LIMITED - 1982-11-16
    icon of address The Camelia Botnar Foundation, Maplehurst Road Cowfold, Horsham, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    122,903 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-06-28
    IIF 19 - Director → ME
  • 5
    45 MILLHARBOUR (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED - 2016-08-10
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -129,474 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2023-08-31
    IIF 22 - Director → ME
  • 6
    FORA CONSUMER PRODUCTS LIMITED - 2019-05-30
    FORA CONSUMER PRODUCTS PLC - 2017-12-22
    FORA C.P. PLC - 1998-12-14
    icon of address Ansty House, Henfield Road, Smalldole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -193,846 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address East Sussex National, Little Horsted, Uckfield, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,944,687 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2023-08-31
    IIF 20 - Director → ME
  • 8
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,068,191 GBP2024-10-31
    Officer
    icon of calendar 2008-03-17 ~ 2023-08-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    NISSAN UK HOLDINGS LIMITED - 2010-06-28
    BUYMINI LIMITED - 1988-06-28
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 18 - Director → ME
  • 10
    NISSAN U.K. LIMITED - 2007-11-21
    DATSUN U.K. LIMITED - 1984-01-02
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-06-28
    IIF 17 - 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.