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

Simon Hunt

    Related profiles found in government register
  • Simon Hunt
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brampton House, 19 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 1
  • Hunt, Simon Winston
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 2
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 3
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 4 IIF 5 IIF 6
    • 10, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 7
    • 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 8
    • 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, United Kingdom

      IIF 9
    • 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 10 IIF 11
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 12
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PT, England

      IIF 16
  • Hunt, Simon Winston
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 17 IIF 18
  • Hunt, Simon Winston
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 19
    • 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 20
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 21
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 22 IIF 23
    • Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 24
  • Hunt, Simon Winston
    British directors born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 25
  • Mr Simon Winston Hunt
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Two, Colton Square, Leicester, Leicestershire, LE1 1QH, United Kingdom

      IIF 26
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 27 IIF 28
    • 10, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 29
    • 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 30 IIF 31
    • 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 32
    • Brampton House, 19 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 33
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 34
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PZ

      IIF 35
  • Hunt, Simon Winston
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Number 6, The Courtyard (first Floor), 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 36
  • Hunt, Simon
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Alexandria Road, London, W13 0NP, England

      IIF 37
  • Hunt, Simon Winston
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 38 IIF 39
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 40
  • Hunt, Simon Winston
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Gillsway, Kingsthorpe, Northampton, NN2 8HU

      IIF 41
  • Mr Simon Winston Hunt
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 42 IIF 43
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PZ, United Kingdom

      IIF 44
  • Hunt, Simon Winston, Mr.
    British

    Registered addresses and corresponding companies
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 45
  • Hunt, Simon Winston, Mr.
    British director

    Registered addresses and corresponding companies
    • Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 46
  • Hunt, Simon Winston

    Registered addresses and corresponding companies
    • Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 24 - Director → ME
    2006-03-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    5 Routh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,324 GBP2023-12-31
    Officer
    2010-04-18 ~ now
    IIF 37 - Director → ME
  • 3
    19 Tenter Road, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    2012-12-21 ~ now
    IIF 13 - Director → ME
    2012-12-21 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Brampton House 19 Tenter Road, Moulton Park, Northampton, Northhamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -583,098 GBP2024-07-31
    Person with significant control
    2019-02-14 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,443 GBP2024-04-30
    Officer
    2014-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,031,393 GBP2025-01-31
    Officer
    2016-02-12 ~ now
    IIF 10 - Director → ME
  • 7
    10 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,151,108 GBP2024-11-30
    Officer
    2012-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    19 Tenter Road, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    268,211 GBP2024-05-31
    Officer
    2002-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Brampton House 19 Tenter Road, Moulton Park, Northampton, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    553 GBP2024-05-31
    Officer
    2013-05-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE LAST DAYS OF SUMMER LTD - 2010-03-11
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 11
    10 Cheyne Walk, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    335,950 GBP2024-01-31
    Officer
    2022-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    10 Cheyne Walk, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,658 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 14 - Director → ME
  • 15
    FOMO NOTTINGHAM LIMITED - 2013-04-16
    19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,744 GBP2024-08-31
    Officer
    2019-06-10 ~ now
    IIF 8 - Director → ME
  • 16
    WINVIC LIMITED - 2008-08-01
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2002-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 17
    LAWGRA (NO.936) LIMITED - 2002-05-20
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2004-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 18
    LAWGRA (NO.938) LIMITED - 2002-05-20
    Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2004-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 19
    Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-10-07 ~ now
    IIF 40 - Director → ME
  • 20
    10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    40,992,743 GBP2024-01-31
    Officer
    2018-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Officer
    2022-10-24 ~ now
    IIF 6 - Director → ME
  • 22
    Brampton House 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (4 parents)
    Officer
    2008-04-02 ~ now
    IIF 15 - Director → ME
    2008-04-02 ~ now
    IIF 45 - Secretary → ME
  • 23
    Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (16 parents)
    Officer
    2001-01-04 ~ now
    IIF 3 - Director → ME
  • 24
    First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2021-01-31
    Officer
    2018-01-26 ~ now
    IIF 2 - Director → ME
  • 25
    Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2006-07-20 ~ now
    IIF 12 - Director → ME
  • 26
    Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -443,021 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    2012-03-02 ~ 2015-01-28
    IIF 21 - Director → ME
  • 2
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,009 GBP2020-03-31
    Officer
    2017-03-31 ~ 2020-10-16
    IIF 20 - Director → ME
    Person with significant control
    2017-03-31 ~ 2020-10-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Minerva House, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,468 GBP2023-11-30
    Officer
    2018-11-19 ~ 2024-03-18
    IIF 18 - Director → ME
  • 4
    1 Old Dairy Farm, Church Lane East Haddon, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    3,425 GBP2024-04-30
    Officer
    2007-04-03 ~ 2010-05-18
    IIF 41 - Director → ME
  • 5
    4 Butler Close, Sharnford, Hinckley, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,326 GBP2024-06-30
    Officer
    2018-06-06 ~ 2021-06-08
    IIF 17 - Director → ME
  • 6
    Number 7 The Courtyard (first Floor), 707 Warwick Road, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2017-03-15 ~ 2019-03-08
    IIF 36 - Director → ME
  • 7
    First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2021-01-31
    Person with significant control
    2018-01-26 ~ 2018-07-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.