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
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

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

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

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

      IIF 4 IIF 5
    • 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
    • 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
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

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

      IIF 9
    • C/0 Hunter Reim Ltd, 86a, George Street, Edinburgh, EH2 3BU, Scotland

      IIF 10
    • 174, Pavilion Road, London, SW1X 0AW, England

      IIF 11
    • Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 12
    • Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 13
  • Hunter, Mark Summers
    British company director born in November 1951

    Resident in England

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

      IIF 14
    • 25, North Row, London, W1K 6DJ, United Kingdom

      IIF 15
  • Hunter, Mark Summers
    British director born in November 1951

    Resident in England

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

      IIF 16
    • The Coachhouse, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 17
    • Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

      IIF 18
    • 174 Pavilion Rd, London, SW1X 0AW, England

      IIF 19
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 20
    • Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, England

      IIF 21
  • Hunter, Mark Summers
    British managing director born in November 1951

    Resident in England

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

      IIF 22
  • Hunter, Mark Summers
    British none born in November 1951

    Resident in England

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

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

    Resident in England

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

      IIF 24 IIF 25
  • Hunter, Mark Summers
    British property fund manager born in November 1951

    Resident in England

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

      IIF 26
  • Hunter, Mark Summers
    British property investment consultant born in November 1951

    Resident in England

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

      IIF 27 IIF 28
    • The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 29
    • 107, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 30
  • Hunter, Mark Summers
    British chartered surveyor born in November 1951

    Resident in United Kingdom

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

      IIF 31
  • Hunter, Mark Summers
    British commercial property consultant born in November 1951

    Resident in United Kingdom

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

      IIF 32
  • Hunter, Mark Summers
    British director born in November 1951

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Hunter, Mark Summers
    British property consultant born in November 1951

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Hunter, Mark Summers
    British property fund manager born in November 1951

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    The Coach House Church Hill, Chatton, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236,481 GBP2018-03-31
    Officer
    2012-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    The Coach House, Chatton, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,394,618 GBP2024-03-31
    Officer
    2018-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2011-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 4
    YORK PLACE (NO. 408) LIMITED - 2007-05-08
    107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2007-06-25 ~ dissolved
    IIF 27 - Director → ME
  • 5
    HUNTER PROPERTY FUND MANAGEMENT LTD. - 2014-01-22
    107 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    97,671 GBP2018-01-01 ~ 2018-12-31
    Officer
    1999-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 6
    71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    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
    The Racecourse, Kelso, Roxburghshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,967,508 GBP2024-05-31
    Officer
    2016-10-24 ~ now
    IIF 9 - Director → ME
  • 8
    READCO 235 LIMITED - 2000-02-23
    Oakgate House, 25 Market Place, Wetherby, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2000-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 9
    THE PRIVATE PROPERTY FUND (GENERAL PARTNER) LIMITED - 2008-09-05
    THE PRIVATE PROPERTY FUND LIMITED - 2002-03-18
    TM 1175 LIMITED - 2002-01-16
    107 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2002-04-09 ~ dissolved
    IIF 25 - Director → ME
  • 10
    107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1999-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 11
    YORK PLACE (NO.444) LIMITED - 2007-09-28
    107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2008-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    YORK PLACE (NO.502) LIMITED - 2008-08-07
    107 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2008-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 13
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    M M & S (2648) LIMITED - 2000-07-27
    Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Person with significant control
    2023-10-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    THE SEA, THE SEA GROUP LIMITED - 2022-09-05
    Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -433,648 GBP2024-12-31
    Officer
    2023-02-22 ~ now
    IIF 13 - Director → ME
  • 15
    174 Pavilion Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    446,839 GBP2024-12-31
    Officer
    2026-02-04 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON PLC - 2004-03-22
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1997-03-01 ~ 1997-10-01
    IIF 31 - Director → ME
  • 2
    THE EDEN REGENERATION PARTNERSHIP LIMITED - 2001-01-15
    LANCASTER SHELF 38 LIMITED - 2000-12-27
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2001-02-02 ~ 2004-09-23
    IIF 37 - Director → ME
  • 3
    COMPACTTRADE LIMITED - 1992-12-21
    C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    485 GBP2018-12-31
    Officer
    2013-10-10 ~ 2017-06-19
    IIF 21 - Director → ME
  • 4
    MATAHARI 245 LIMITED - 1989-09-27
    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
    2013-10-10 ~ 2017-06-19
    IIF 23 - Director → ME
  • 5
    HUNTER DEVELOPMENT MANAGERS LIMITED - 2020-05-20
    STANDWICK LIMITED - 2019-02-18
    Sandgate House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,193 GBP2020-09-30
    Officer
    2019-02-06 ~ 2020-05-06
    IIF 20 - Director → ME
    Person with significant control
    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
    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
    2016-04-06 ~ 2017-12-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2017-08-11 ~ 2022-01-31
    IIF 14 - Director → ME
    Person with significant control
    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
    71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ 2022-01-31
    IIF 12 - Director → ME
  • 9
    HUNTER RETAIL NOMINEE LIMITED - 2015-09-10
    71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-09-09 ~ 2022-01-31
    IIF 10 - Director → ME
  • 10
    CHESTERTON SCOTLAND LIMITED - 2003-11-12
    BELL-INGRAM (URBAN) LIMITED - 1995-02-21
    MBM (122) LIMITED - 1995-01-31
    Johnson Apparelmaster Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1995-02-07 ~ 1999-10-01
    IIF 33 - Director → ME
  • 11
    PINEDATA LIMITED - 1997-10-13
    150 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Officer
    1997-12-18 ~ 2005-01-18
    IIF 36 - Director → ME
  • 12
    The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Active Corporate (12 parents, 1 offspring)
    Officer
    1999-03-19 ~ 2000-03-31
    IIF 34 - Director → ME
  • 13
    NORTHERN RETAIL PROPERTIES (GENERAL PARTNER) LIMITED - 2004-11-30
    6 Heddon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,001 GBP2023-03-31
    Officer
    1994-07-15 ~ 2004-12-17
    IIF 32 - Director → ME
  • 14
    70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-17 ~ 2015-03-05
    IIF 22 - Director → ME
  • 15
    SCOTTISH RACING MARKETING LIMITED - 2024-09-04
    M M & S (2648) LIMITED - 2000-07-27
    Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (7 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Officer
    2018-06-01 ~ 2024-07-16
    IIF 18 - Director → ME
  • 16
    AMCOWS 53 LIMITED - 2006-12-08
    86a George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2009-01-31 ~ 2021-07-14
    IIF 26 - Director → ME
  • 17
    174 Pavilion Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    446,839 GBP2024-12-31
    Officer
    2019-08-20 ~ 2025-01-10
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.