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

Hunt, Roger Frederick

    Related profiles found in government register
  • Hunt, Roger Frederick
    British company director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Helyg, Waterloo Terrace, Capel Hendre, Ammanford, Dyfed, SA18 3SA

      IIF 1
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS

      IIF 2
    • icon of address Llwyndu Farm, Llanarthne, Carmarthen, SA32 8HS

      IIF 3
  • Hunt, Roger Frederick
    British director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS

      IIF 4
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS, Wales

      IIF 5
    • icon of address Llwyndu Farm, Llanarthne, Carmarthen, SA32 8HS

      IIF 6
  • Hunt, Roger Frederick
    British scrap metal merchant born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyndu Farm, Llanarthe, Carmarthen, SA32 8HS, United Kingdom

      IIF 7
  • Hunt, Roger Frederick
    British company director born in April 1952

    Registered addresses and corresponding companies
  • Hunt, Roger Frederick
    British company director

    Registered addresses and corresponding companies
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS, United Kingdom

      IIF 11
  • Mr Roger Frederick Hunt
    British born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
  • Hunt, Roger Frederick
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS, United Kingdom

      IIF 15
  • Hunt, Roger Frederick

    Registered addresses and corresponding companies
    • icon of address Lindisfarne 11 Blue Bells, Chawston, Bedford, MK44 3BL

      IIF 16
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS

      IIF 17
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS, Wales

      IIF 18
  • Mr Roger Frederick Hunt
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS, United Kingdom

      IIF 19
    • icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Llys Wansford, Llangunnor, Carmarthen, Carmarthenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,519 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    EESTATEAGENTS LIMITED - 2003-02-14
    EESTATEAGENTS.COM LIMITED - 2000-02-07
    icon of address Stadiwm Lhp, Priory Street, Carmarthen, Carmarthenshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    91,575 GBP2021-12-31
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 1 - Director → ME
  • 3
    A1 RECRUITMENT (UK) LTD - 2009-05-13
    icon of address Allen Way, Sunningdale Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Llwyndu Farm, Llanarthney, Carmarthen, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    -102,168 GBP2024-02-29
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2004-07-19 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 199 Clarendon Park Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    -41,090 GBP2024-11-30
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 3 - Director → ME
  • 6
    ROBINSON WELDING & FABRICATION LIMITED - 2008-02-11
    icon of address Llys Wansford, Llangunnor, Carmarthen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,972 GBP2024-03-31
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2003-07-28 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 20 Kenfig Industrial Estate, Margam, Port Talbot
    Dissolved Corporate (1 parent)
    Equity (Company account)
    664 GBP2018-03-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    J.B. DALE & COMPANY LIMITED - 2000-06-30
    ENTERPRISE RECYCLING LIMITED - 2003-10-31
    icon of address Llys Wansford, Llangunnor, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    599,331 GBP2024-03-31
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-12-10 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 48a St. Marys Street, Ely, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10,222 GBP2025-07-31
    Officer
    icon of calendar 2004-07-13 ~ 2005-12-16
    IIF 8 - Director → ME
  • 2
    icon of address Abbey Stadium, Newmarket Road, Cambridge, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    8,518,110 GBP2024-06-30
    Officer
    icon of calendar ~ 2006-01-30
    IIF 9 - Director → ME
  • 3
    ENTERPRISE METALS (RAMSEY) LTD. - 2003-12-23
    SITA MR CAMBRIDGE LIMITED - 2016-03-25
    EASCO (CAMBS) LIMITED - 2007-09-05
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-03
    IIF 10 - Director → ME
    icon of calendar ~ 2000-04-05
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.