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 Timothy William Hunt

    Related profiles found in government register
  • Mr Timothy William Hunt
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S8, Oaklands Business Centre, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 1
    • icon of address 38 Upton Lane, Upton, Chester, CH2 1EE, United Kingdom

      IIF 2 IIF 3
    • icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 4
    • icon of address Dalton House, 35 Chester Street, Wrexham, LL13 8AH, Wales

      IIF 5 IIF 6
  • Hunt, Timothy William
    British accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Upton Lane, Upton, Chester, CH2 1EE

      IIF 7 IIF 8 IIF 9
    • icon of address 38, Upton Lane, Upton, Chester, Cheshire, CH2 1EE

      IIF 10
  • Hunt, Timothy William
    British chartered accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Timothy William
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Upton Lane, Chester, Cheshire, CH2 1EE, United Kingdom

      IIF 29
    • icon of address 38, Upton Lane, Upton, Chester, Cheshire, CH2 1EE, England

      IIF 30
    • icon of address Dalton House, 35 Chester Street, Wrexham, LL13 8AH, Wales

      IIF 31 IIF 32
  • Hunt, Timothy William
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Upton Lane, Chester, CH2 1EE, United Kingdom

      IIF 33
    • icon of address 38, Upton Lane, Upton, Chester, CH2 1EE, England

      IIF 34
    • icon of address 38 Upton Lane, Upton, Chester, CH2 1EE, United Kingdom

      IIF 35
  • Hunt, Timothy William
    British managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Upton Lane, Upton, Chester, CH2 1EE, United Kingdom

      IIF 36
  • Hunt, Timothy William
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S8, Oaklands Business Centre, Suite S8, Oaklands Business Centre, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 37
  • Mr Tim William Hunt
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bretton Hall Offices, Chester Road Bretton, Chester, Cheshire, CH4 0DF

      IIF 38
    • icon of address 38, Upton Lane, Upton, Chester, CH2 1EE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address S8 Oaklands Business Centre, Hooton, Chester, CH66 7NZ, United Kingdom

      IIF 43
    • icon of address Office 16, Bradmarsh Business Park, Rotherham, So, Bow Bridge Close, Rotherham, S60 1BY, United Kingdom

      IIF 44
  • Hunt, Timothy William
    British chartered accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S8, Oaklands Business Centre, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 45 IIF 46
  • Hunt, Tim William
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S8 Oaklands Business Centre, Hooton, Chester, CH66 7NZ, United Kingdom

      IIF 47
    • icon of address Office 16, Bradmarsh Business Park, Rotherham, So, Bow Bridge Close, Rotherham, S60 1BY, United Kingdom

      IIF 48
  • Hunt, Tim William
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Upton Lane, Upton, Chester, CH2 1EE, England

      IIF 49
  • Hunt, Timothy William
    British

    Registered addresses and corresponding companies
    • icon of address 38 Upton Lane, Upton, Chester, CH2 1EE

      IIF 50
    • icon of address 45 Appleton Road, Upton, Chester, Cheshire, CH2 1JH

      IIF 51
  • Hunt, Timothy William
    British chartered accountant

    Registered addresses and corresponding companies
  • Hunt, Tim
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Offices, Chester Road, Bretton, Chester, Cheshire, CH4 0DF, Wales

      IIF 59
child relation
Offspring entities and appointments
Active 8
  • 1
    ADVANCE CONTRACTING SOLUTIONS LTD - 2010-05-24
    icon of address 2 Bretton Hall Offices Chester Road, Bretton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Bretton Hall Offices Chester Road, Bretton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,006 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 38 Upton Lane, Upton, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    MASTERPAY LIMITED - 2020-02-13
    icon of address 38 Upton Lane Upton Lane, Upton, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    STAFFA PAYROLL LIMITED - 2019-06-12
    icon of address Dalton House, 35 Chester Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Upton Lane, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 38 Upton Lane Upton, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 38 Upton Lane, Upton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 34 - Director → ME
Ceased 30
  • 1
    icon of address 2 Bretton Hall Offices Chester Road, Bretton, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2016-06-28
    IIF 29 - Director → ME
  • 2
    icon of address 2 Bretton Hall Offices, Chester Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2016-06-28
    IIF 12 - Director → ME
  • 3
    icon of address Ground Floor Vista, St Davids Park, Ewloe, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    15,889 GBP2024-03-31
    Officer
    icon of calendar 2010-05-04 ~ 2016-06-28
    IIF 27 - Director → ME
  • 4
    icon of address 1st Floor Vista St Davids Park, Ewloe, Deeside, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,470 GBP2019-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2016-06-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FV CONTRACTORS LTD - 2010-05-27
    icon of address Ground Floor Vista, St Davids Park, Ewloe, Deeside, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    103,922 GBP2024-03-31
    Officer
    icon of calendar 2010-04-25 ~ 2016-06-28
    IIF 10 - Director → ME
  • 6
    icon of address 2 Bretton Hall Offices, Chester Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2016-06-28
    IIF 15 - Director → ME
  • 7
    icon of address 2 Bretton Hall Offices Chester Road, Bretton, Chester, Cheshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-06-28
    IIF 59 - Director → ME
  • 8
    icon of address 2 Bretton Hall Offices, Chester Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2016-06-28
    IIF 16 - Director → ME
  • 9
    icon of address Ground Floor Vista, St Davids Park, Ewloe, Deeside, Wales
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    524,470 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-06-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ADVANCE BACK OFFICE LIMITED - 2017-10-09
    ADVANCE UMBRELLA LTD - 2016-03-18
    icon of address 1st Floor Vista St Davids Park, Ewloe, Deeside, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    705 GBP2019-03-31
    Officer
    icon of calendar 2011-04-21 ~ 2016-06-28
    IIF 13 - Director → ME
  • 11
    ADVANCE CONTRACTING SOLUTIONS LTD - 2010-05-24
    icon of address 2 Bretton Hall Offices Chester Road, Bretton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2016-06-28
    IIF 26 - Director → ME
  • 12
    icon of address 2 Bretton Hall Offices, Chester Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2016-06-28
    IIF 14 - Director → ME
  • 13
    icon of address 2 Bretton Hall Offices Chester Road, Bretton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,006 GBP2017-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2016-06-28
    IIF 25 - Director → ME
  • 14
    icon of address 38 Upton Lane, Upton, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-07-31 ~ 2023-10-03
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address 3 Office Village, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-18
    IIF 19 - Director → ME
    icon of calendar 2009-03-25 ~ 2010-01-18
    IIF 20 - Director → ME
    icon of calendar 2009-03-25 ~ 2010-01-18
    IIF 50 - Secretary → ME
    icon of calendar 2009-04-01 ~ 2010-01-18
    IIF 53 - Secretary → ME
  • 16
    CREST PAY EXCHANGE LIMITED - 2008-05-01
    icon of address Office Village, Chester Business Park, Chester, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 22 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 55 - Secretary → ME
  • 17
    CREST HOLDINGS LIMITED - 2009-05-29
    icon of address Unit 3 Office Village, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 21 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 56 - Secretary → ME
  • 18
    icon of address 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-01-18
    IIF 17 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-18
    IIF 54 - Secretary → ME
  • 19
    icon of address Office Village, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2008-12-11
    IIF 9 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 23 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 57 - Secretary → ME
  • 20
    icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -453,105 GBP2019-01-30
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-01-16
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,748 GBP2019-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2020-01-16
    IIF 45 - Director → ME
  • 22
    icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,931 GBP2019-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2020-01-16
    IIF 46 - Director → ME
  • 23
    icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2020-01-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-01-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2020-01-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2020-01-16
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    icon of address 5 Wilkinson Court, Wilkinson Business Park, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    2,754,586 GBP2025-01-31
    Officer
    icon of calendar 2004-08-16 ~ 2007-01-01
    IIF 8 - Director → ME
  • 26
    icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2020-01-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-01-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/o Brabners Chaffe Street Llp Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2013-10-11
    IIF 28 - Director → ME
  • 28
    SISU MACHINERY LIMITED - 1997-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-04 ~ 2004-07-29
    IIF 51 - Secretary → ME
  • 29
    icon of address Unit 3 Office Village, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-11
    IIF 7 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 24 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-01-05
    IIF 52 - Secretary → ME
  • 30
    C G CONSTRUCTION SERVICES LTD - 2004-07-19
    C G CONSTRUCTION SERVICES LIMITED - 2009-01-15
    04620624 LIMITED - 2024-12-16
    CREST PLUS OPERATIONS LIMITED - 2024-12-16
    icon of address International House Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ 2010-01-18
    IIF 18 - Director → ME
    icon of calendar 2009-02-01 ~ 2010-01-18
    IIF 58 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.