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 Paul Anthony Hunt

    Related profiles found in government register
  • Mr Paul Anthony Hunt
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 1
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 2
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 3
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 4 IIF 5
  • Mr Paul Anthony Hunt
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 6
  • Hunt, Paul Anthony
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgian House, Great North Road, Cambridgeshire, PE28 4ER, England

      IIF 7
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER

      IIF 8
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 9
    • No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 10
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 11
  • Hunt, Paul Anthony
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 12 IIF 13
    • Georgian House, Great North Road, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 14 IIF 15
    • Wykeham House, Market Hill, Huntingdon, Cambs, PE29 3NR, England

      IIF 16
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 17
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 18 IIF 19
    • Blue Bells, The Lane, Stow Longa, Cambridgeshire, PE28 0TP

      IIF 20
  • Hunt, Paul Anthony
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hasse Road, Soham, Ely, Cambridgeshire, CB7 5UN

      IIF 21
  • Hunt, Paul Anthony
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 22
  • Hunt, Paul Anthony
    British agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 133 Sussex Way, London, N7 6RY

      IIF 23
  • Mr Paul Anthony Hunt
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Davids Road, Clifton Campville, Tamworth, Staffordshire, B79 0BA, England

      IIF 24
  • Mr Paul Anthony Hunt
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Plattsville Road, Liverpool, L18 0HY, England

      IIF 25
  • Hunt, Paul
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, The Lane Stow Longa, Huntingdon, Cambridgeshire, PE28 0TR

      IIF 26 IIF 27
  • Hunt, Paul
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Bells, The Lane, Stow Longa, Cambridgeshire, PE28 0TP

      IIF 28 IIF 29
  • Hunt, Paul Anthony
    British agent born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Plattsville Road, Liverpool, L18 0HY, England

      IIF 30
  • Hunt, Paul Anthony
    British director born in August 1973

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 195, Banbury Road, Oxford, Oxon, OX2 7AR, United Kingdom

      IIF 31
  • Hunt, Paul
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 29, St Davids Road, Clifton Campville, Staffordshire, B79 0BA, England

      IIF 32
    • 29, St. Davids Road, Clifton Campville, Tamworth, Staffordshire, B79 0BA, England

      IIF 33
  • Hunt, Paul
    British group operations director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, John Street, Stratford-upon-avon, Warwickshire, CV37 6UB

      IIF 34
child relation
Offspring entities and appointments
Active 21
  • 1
    1st Floor The Priory, 83 High Street, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    3 The Courtyard Harris Buiness Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    163,741 GBP2020-12-31
    Officer
    2002-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 3
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 15 - Director → ME
  • 4
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 5
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 6
    29 St. Davids Road, Clifton Campville, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,374 GBP2016-05-31
    Officer
    2013-05-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 8
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2002-05-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    THE EMPLOYMENT RELATIONS ADVISORY SERVICE LIMITED - 2009-10-16
    THE EMPLOYMENT LAW ADVISORY SERVICE LIMITED - 2009-07-10
    Royal House, Market Place, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 11
    Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,537 GBP2023-12-31
    Officer
    2020-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -862,839 GBP2023-12-31
    Officer
    2002-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    14 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,459 GBP2017-03-31
    Officer
    2008-09-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-03-17 ~ dissolved
    IIF 23 - Director → ME
  • 16
    195 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 17
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2004-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 18
    1st Floor, The Priory, 83 High Street, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 19
    Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2017-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    43 Plattsville Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,267 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    Royal House, Market Place, Redditch
    Dissolved Corporate (3 parents)
    Officer
    2002-04-26 ~ dissolved
    IIF 27 - Director → ME
Ceased 4
  • 1
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ 2014-06-01
    IIF 16 - Director → ME
  • 2
    79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    952,939 GBP2015-12-31
    Officer
    2010-04-06 ~ 2012-06-15
    IIF 21 - Director → ME
    2007-01-08 ~ 2008-08-06
    IIF 26 - Director → ME
  • 3
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-21 ~ 2010-09-29
    IIF 13 - Director → ME
  • 4
    Cross Roads Garage Old Fosse Way, Tredington, Shipston-on-stour, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,158,579 GBP2023-05-31
    Officer
    2014-08-13 ~ 2016-08-17
    IIF 34 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.