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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hunt, William George

    Related profiles found in government register
  • Hunt, William George
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 1
    • 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 2
    • Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 3 IIF 4
    • Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 5
  • Hunt, William George
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Meridian House, Royal Hill, Greenwich, London, SE10 8RD, England

      IIF 6
  • Hunt, William George
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 22 Heathway, London, SE3 7AN, England

      IIF 7
    • Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG

      IIF 8
    • Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG, England

      IIF 9
  • Hunt, William George
    British educationist born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 219, St. John Street, London, EC1V 4LY

      IIF 10
  • Hunt, William George
    British non-executive director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG, England

      IIF 11
  • Hunt, William George
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 25, Victoria Street, London, SW1H 0EX, United Kingdom

      IIF 12
  • Hunt, William George, Mr.
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 13
    • Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 14
    • Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 15
  • Hunt, William George, Mr.
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heathway, London, SE3 7AN, England

      IIF 16
    • 57a Broadway, Leigh, Southend, Essex, SS9 1PE

      IIF 17
  • Mr William George Hunt
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heathway, London, SE3 7AN, United Kingdom

      IIF 18
  • Mr. William George Hunt
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heathway, London, SE3 7AN, United Kingdom

      IIF 19 IIF 20
    • 6, Empire House, Sunderland Quay, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 21
    • Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 22
  • Hunt, William George, Mr.
    British college principal

    Registered addresses and corresponding companies
    • 10 Park Row, London, SE10 9NG

      IIF 23
  • Hunt, William George, Mr.
    British college principal born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Park Row, London, SE10 9NG

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    EDUCATIONAL MANAGEMENT LIMITED
    04651391
    Atkins & Partners, Suite 4 B, Fourth Floor, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,760 GBP2017-01-31
    Officer
    2013-10-11 ~ 2013-11-20
    IIF 17 - Director → ME
  • 2
    FERNFIELD HOMES LIMITED
    - now 08381042 09252391
    AKKAD CONSTRUCTION LTD
    - 2017-03-31 08381042
    Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    156,760 GBP2024-03-31
    Officer
    2014-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-01
    IIF 22 - Has significant influence or control OE
  • 3
    FERNFIELD HOMES LIMITED
    09252391 08381042
    1 Ferndale Road, Gravesend
    Dissolved Corporate (5 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 7 - Director → ME
  • 4
    FFH BAPCHILD LTD
    - now 10529288
    FFH GN LTD
    - 2025-01-22 10529288
    FFH BAPCHILD LTD
    - 2024-10-29 10529288
    FERNFIELD HOMES (BAPCHILD) LTD
    - 2018-09-18 10529288
    Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -178,215 GBP2024-03-31
    Officer
    2016-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-16 ~ 2021-06-07
    IIF 20 - Has significant influence or control OE
  • 5
    FFH BRAINTREE LTD
    11699469
    Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,443 GBP2024-03-31
    Officer
    2018-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-27 ~ 2021-06-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FFH HF LTD
    - now 10821047 14041644
    FERNFIELD HOMES (HATCH FARM) LTD
    - 2018-09-18 10821047
    Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,796 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-15 ~ 2021-06-07
    IIF 21 - Has significant influence or control OE
  • 7
    FFH HSF LTD
    - now 14041644 10821047
    FFH DORMANT SPV 1 LTD
    - 2023-03-30 14041644
    FFH STILEBRIDGE LTD - 2022-08-19
    6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,112 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 1 - Director → ME
  • 8
    FFH SK LTD
    - now 13059588
    FFH NEW ROMNEY LTD
    - 2022-08-19 13059588
    Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -253,245 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 5 - Director → ME
  • 9
    FFH STODMARSH ROAD LTD
    13854669
    6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,034 GBP2024-03-31
    Officer
    2023-02-08 ~ now
    IIF 2 - Director → ME
  • 10
    GREENFORD FACILITIES LIMITED - now
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED
    - 2015-01-21 08128860
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (11 parents)
    Officer
    2012-07-04 ~ 2013-05-10
    IIF 9 - Director → ME
  • 11
    GSM LONDON HOLDINGS LIMITED
    - now 07477490
    CLIPPER HOLDCO LIMITED
    - 2015-01-23 07477490
    4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2013-06-20 ~ 2016-10-22
    IIF 8 - Director → ME
  • 12
    GSM LONDON LIMITED - now
    GREENWICH SCHOOL OF MANAGEMENT LIMITED
    - 2015-01-21 01443436 05945876... (more)
    GREENWICH ALLIANCE LIMITED
    - 2007-10-01 01443436 03775599
    GREENWICH SCHOOL OF MANAGEMENT LIMITED
    - 2004-12-15 01443436 05945876... (more)
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (19 parents)
    Officer
    ~ 2013-05-10
    IIF 6 - Director → ME
  • 13
    GSM LONDON SERVICES LIMITED - now
    CLIPPER BIDCO LIMITED
    - 2015-01-23 07477485
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2013-09-25 ~ 2014-06-20
    IIF 11 - Director → ME
    2011-04-01 ~ 2013-08-30
    IIF 12 - Director → ME
  • 14
    INDEPENDENT HIGHER EDUCATION - now
    STUDY UK ASSOCIATION LIMITED
    - 2016-06-27 06710925
    7 Bedford Square, London, England
    Active Corporate (38 parents)
    Equity (Company account)
    105,709 GBP2024-12-31
    Officer
    2013-01-14 ~ 2013-10-31
    IIF 10 - Director → ME
  • 15
    LEIBNIZ INVESTMENTS LIMITED
    10480666
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    690,149 GBP2024-03-30
    Officer
    2016-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    T & G RETAIL LIMITED - now
    THRESHER & GLENNY LTD
    - 2008-11-18 04638970 06626351
    STORELIGHT LIMITED
    - 2003-06-20 04638970
    Unit 7 Lister Park, Green Lane Industrial Park, Featherstone, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -600,562 GBP2024-05-31
    Officer
    2003-02-05 ~ 2005-01-03
    IIF 24 - Director → ME
    2003-02-05 ~ 2005-01-03
    IIF 23 - Secretary → ME
  • 17
    THE LOKAHI FOUNDATION
    05353085
    184 Courtauld Road, London, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    7,249 GBP2024-03-31
    Officer
    2013-10-01 ~ 2016-11-24
    IIF 16 - 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.