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 Mark Summers Hunter

    Related profiles found in government register
  • Mr Mark Summers Hunter
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 1
    • icon of address The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY

      IIF 2
    • icon of address 107, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 3
    • icon of address 25, North Row, London, W1K 6DJ, United Kingdom

      IIF 4 IIF 5
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 6
  • Mr Mark Summers Hunter
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW, Scotland

      IIF 7
  • Hunter, Mark Summers
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 8
    • icon of address The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 9
    • icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 10
  • Hunter, Mark Summers
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, George Street, Edinburgh, EH2 3BU, Scotland

      IIF 11
    • icon of address 25, North Row, London, W1K 6DJ, United Kingdom

      IIF 12
  • Hunter, Mark Summers
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 13
    • icon of address The Coachhouse, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 14
    • icon of address Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

      IIF 15
    • icon of address 174 Pavilion Rd, London, SW1X 0AW, England

      IIF 16
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 17
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, England

      IIF 18
  • Hunter, Mark Summers
    British managing director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 19
  • Hunter, Mark Summers
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Martins House, 18 St Martins Le Grand, London, EC1A 4EN, Uk

      IIF 20
  • Hunter, Mark Summers
    British property consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 21 IIF 22
  • Hunter, Mark Summers
    British property fund manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 23
  • Hunter, Mark Summers
    British property investment consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 24 IIF 25
    • icon of address The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 26
    • icon of address 107, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 27
    • icon of address C/0 Hunter Reim Ltd, 86a, George Street, Edinburgh, EH2 3BU, Scotland

      IIF 28
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 29
  • Hunter, Mark Summers
    British chartered surveyor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 30
  • Hunter, Mark Summers
    British commercial property consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 31
  • Hunter, Mark Summers
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 32 IIF 33
  • Hunter, Mark Summers
    British property consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 34 IIF 35
  • Hunter, Mark Summers
    British property fund manager born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Coach House Church Hill, Chatton, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236,481 GBP2018-03-31
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Coach House, Chatton, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,394,618 GBP2024-03-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 4
    YORK PLACE (NO. 408) LIMITED - 2007-05-08
    icon of address 107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 5
    HUNTER PROPERTY FUND MANAGEMENT LTD. - 2014-01-22
    icon of address 107 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    97,671 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 1999-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Racecourse, Kelso, Roxburghshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,967,508 GBP2024-05-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 9 - Director → ME
  • 8
    READCO 235 LIMITED - 2000-02-23
    icon of address Oakgate House, 25 Market Place, Wetherby, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 34 - Director → ME
  • 9
    THE PRIVATE PROPERTY FUND (GENERAL PARTNER) LIMITED - 2008-09-05
    TM 1175 LIMITED - 2002-01-16
    THE PRIVATE PROPERTY FUND LIMITED - 2002-03-18
    icon of address 107 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 11
    YORK PLACE (NO.444) LIMITED - 2007-09-28
    icon of address 107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    YORK PLACE (NO.502) LIMITED - 2008-08-07
    icon of address 107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    M M & S (2648) LIMITED - 2000-07-27
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    icon of address Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    THE SEA, THE SEA GROUP LIMITED - 2022-09-05
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -433,648 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 10 - Director → ME
Ceased 17
  • 1
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    CHESTERTON PLC - 2004-03-22
    COVEWAY LIMITED - 1986-05-23
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON GROUP LIMITED - 1995-06-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1997-10-01
    IIF 30 - Director → ME
  • 2
    THE EDEN REGENERATION PARTNERSHIP LIMITED - 2001-01-15
    LANCASTER SHELF 38 LIMITED - 2000-12-27
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2004-09-23
    IIF 36 - Director → ME
  • 3
    COMPACTTRADE LIMITED - 1992-12-21
    icon of address C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    485 GBP2018-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-06-19
    IIF 18 - Director → ME
  • 4
    MATAHARI 245 LIMITED - 1989-09-27
    icon of address C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    790 GBP2019-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-06-19
    IIF 20 - Director → ME
  • 5
    HUNTER DEVELOPMENT MANAGERS LIMITED - 2020-05-20
    STANDWICK LIMITED - 2019-02-18
    icon of address Sandgate House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,193 GBP2020-09-30
    Officer
    icon of calendar 2019-02-06 ~ 2020-05-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-03-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HUNTER PROPERTY FUND MANAGEMENT LTD. - 2014-01-22
    icon of address 107 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    97,671 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2022-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2021-02-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2022-01-31
    IIF 29 - Director → ME
  • 9
    HUNTER RETAIL NOMINEE LIMITED - 2015-09-10
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2022-01-31
    IIF 28 - Director → ME
  • 10
    MBM (122) LIMITED - 1995-01-31
    CHESTERTON SCOTLAND LIMITED - 2003-11-12
    BELL-INGRAM (URBAN) LIMITED - 1995-02-21
    icon of address Johnson Apparelmaster Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-07 ~ 1999-10-01
    IIF 32 - Director → ME
  • 11
    PINEDATA LIMITED - 1997-10-13
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2005-01-18
    IIF 35 - Director → ME
  • 12
    icon of address The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-19 ~ 2000-03-31
    IIF 33 - Director → ME
  • 13
    NORTHERN RETAIL PROPERTIES (GENERAL PARTNER) LIMITED - 2004-11-30
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,001 GBP2023-03-31
    Officer
    icon of calendar 1994-07-15 ~ 2004-12-17
    IIF 31 - Director → ME
  • 14
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2015-03-05
    IIF 19 - Director → ME
  • 15
    M M & S (2648) LIMITED - 2000-07-27
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    icon of address Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2024-07-16
    IIF 15 - Director → ME
  • 16
    AMCOWS 53 LIMITED - 2006-12-08
    icon of address 86a George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2009-01-31 ~ 2021-07-14
    IIF 23 - Director → ME
  • 17
    icon of address 174 Pavilion Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    446,839 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2025-01-10
    IIF 16 - 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.