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 Lewis Andrew Hunt

    Related profiles found in government register
  • Mr Lewis Andrew Hunt
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Escapement, Unit 2, Retort House, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hunt, Lewis Andrew
    British consultant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hunt, Lewis Andrew
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Escapement, Unit 2, Retort House, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Mr Lewis Andrew Hunt
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Andrew Lewis Hunt
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG

      IIF 9
    • icon of address Merlin House, Merlin Way, Manston, Kent, CT12 5FE, United Kingdom

      IIF 10
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 11
    • icon of address 36, Holly Lane, Margate, Kent, CT9 3ND, United Kingdom

      IIF 12
    • icon of address Flint Cottage, 36 Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, CT12 4HL, England

      IIF 16
  • Hunt, Andrew Lewis
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartsdown House, Hartsdown Park, Margate, CT9 5QX, England

      IIF 17
  • Hunt, Andrew Lewis
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG

      IIF 18
  • Hunt, Andrew Lewis
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Field, St. Peters, Broadstairs, Kent, CT10 2UX

      IIF 19
    • icon of address 1, Millfield, Broadstairs, CT10 2UX, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 22
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 23
    • icon of address Flint Cottage, 36 Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, CT12 4HL, England

      IIF 27
  • Hunt, Andrew Lewis
    British engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Field, St. Peters, Broadstairs, Kent, CT10 2UX

      IIF 28
  • Mr Andrew Lewis Hunt
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 29
    • icon of address Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 30
  • Hunt, Andrew Lewis
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Holly Lane, Margate, Kent, CT9 3ND, United Kingdom

      IIF 31
  • Hunt, Andrew Lewis
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brassey Avenue, Broadstairs, Kent, CT10 2DS, England

      IIF 32
    • icon of address 36, Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 33
  • Hunt, Andrew Lewis
    British contracts director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Harrow Dene, St Peters, Broadstairs, Kent, CT10 2XF

      IIF 34
  • Hunt, Andrew Lewis
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Harrow Dene, St Peters, Broadstairs, Kent, CT10 2XF

      IIF 35
  • Hunt, Andrew Lewis
    British

    Registered addresses and corresponding companies
    • icon of address 1, Mill Field, St. Peters, Broadstairs, Kent, CT10 2UX

      IIF 36 IIF 37
  • Hunt, Andrew Lewis
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Harrow Dene, St Peters, Broadstairs, Kent, CT10 2XF

      IIF 38
    • icon of address Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, CT12 4HL, England

      IIF 39
  • Hunt, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Millfield, Broadstairs, CT10 2UX, England

      IIF 40
    • icon of address Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Hartsdown House, Hartsdown Park, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    CLASSICS 'N' COLLECTIBLES LIMITED - 2006-01-26
    icon of address 98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 47 Monkton Road, Minster, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,063 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,711 GBP2021-03-31
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address The Escapement, Unit 2, Retort House, Albion Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,749 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    ESCAPOLOGY KENT LTD - 2017-02-24
    icon of address 65 Northdown Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,280 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    952,481 GBP2024-01-31
    Officer
    icon of calendar 2007-08-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-08-20 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1998-07-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    HAGGLEHURST DEVELOPMENTS LTD - 2016-02-20
    icon of address 133 High Street, Broadstairs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2022-04-30
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,352 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 36 Holly Lane, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,243 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 36 Holly Lane, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,225 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,930 GBP2017-02-28
    Officer
    icon of calendar 2010-08-11 ~ 2013-12-01
    IIF 32 - Director → ME
  • 2
    ARDENT APC LIMITED - 2011-05-19
    APC DATA INSTALLATIONS LTD - 2009-11-24
    icon of address Unit 6 Herne Business Park, Herne Bay, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    451,743 GBP2023-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2005-07-29
    IIF 34 - Director → ME
  • 3
    icon of address Merlin House, Merlin Way, Manston, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,029 GBP2020-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2018-03-02
    IIF 22 - Director → ME
    icon of calendar 2011-09-08 ~ 2018-03-02
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2012-11-23
    IIF 20 - Director → ME
    icon of calendar 2010-11-25 ~ 2012-11-23
    IIF 40 - Secretary → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2010-11-08
    IIF 19 - Director → ME
    icon of calendar 2007-09-07 ~ 2010-11-08
    IIF 36 - Secretary → ME
  • 6
    icon of address C/o Farra Kennard Gould, 98 Hornchurch Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-11 ~ 2011-06-15
    IIF 28 - Director → ME
  • 7
    icon of address 146 Northdown Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2021-06-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2021-06-21
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE

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.