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 James William Hunt

    Related profiles found in government register
  • Mr James William Hunt
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Hawley Road, Hinckley, England, Leicestershire, LE10 0PR, England

      IIF 1 IIF 2
    • icon of address 1a, Clarendon Road, Hinckley, LE10 0PJ, England

      IIF 3
    • icon of address C/o Uk Building Compliance, Unit 5 Carr House, 8 Hawley Road, Hinckley, LE10 0PR, England

      IIF 4
    • icon of address C/o Uk Building Compliance, Unit 5 Carr House, Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 5
    • icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR

      IIF 6 IIF 7
    • icon of address Unit 5, Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 8 IIF 9
    • icon of address Unit 5 Carr House, Hawley Road, Hinckley, LE10 0PR, England

      IIF 10
    • icon of address Unit 5, Carr House, Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 11
    • icon of address Unit 5, Hawley Road, Hinckley, Leicestershire, LE10 0PR

      IIF 12
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 13
  • Hunt, James William
    British co. director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Carr House, Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 14
  • Hunt, James William
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Carr House, Hawley Road, Hinckley, LE10 0PR, England

      IIF 15
  • Hunt, James William
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Hawley Road, Hinckley, England, Leicestershire, LE10 0PR, England

      IIF 16 IIF 17
  • Mr James William Hunt
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Hawley Road, Hinckley, England, Leicestershire, LE10 0PR, England

      IIF 18
  • Hunt, James William
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hinckley Road, Burbage, Leicestershire, LE10 2FG

      IIF 19
    • icon of address 16, Hinckley Road, Burbage, Leicestershire, LE10 2FG, United Kingdom

      IIF 20
    • icon of address Unit 5 Hawley Road, Hinckley, England, Leicestershire, LE10 0PR, England

      IIF 21
    • icon of address 1a, Clarendon Road, Hinckley, LE10 0PJ, England

      IIF 22
    • icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Uk Building Compliance, Unit 5, Carr House, Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 29
    • icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 30 IIF 31
    • icon of address Unit 5, Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom

      IIF 32
    • icon of address Benco Works, Rugby Road, Hickley, Leicestershire, LE10 0QG

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Hunt, James William
    British none born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uk Building Compliance, Unit 5 Carr House, Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 35
  • Hunt, James William
    British director

    Registered addresses and corresponding companies
    • icon of address Benco Works, Rugby Road, Hickley, Leicestershire, LE10 0QG

      IIF 36
  • Hunt, James Willaim
    British

    Registered addresses and corresponding companies
    • icon of address 1a, Clarendon Road, Hinckley, LE10 0PJ, England

      IIF 37
  • Hunt, James William

    Registered addresses and corresponding companies
    • icon of address Cedar Lawns, Church Street, Burbage, Leicestershire, LE10 2DE, United Kingdom

      IIF 38
  • Hunt, James

    Registered addresses and corresponding companies
    • icon of address 16, Hinckley Road, Burbage, Leicestershire, LE10 2FG, United Kingdom

      IIF 39
    • icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1a Clarendon Road, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,878 GBP2025-01-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 1a Clarendon Road, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,138 GBP2025-01-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    370 GBP2019-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Unit 5, Carr House, Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,237 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,588 GBP2021-07-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 26 - Director → ME
  • 7
    J H RECYCLING LIMITED - 2016-09-27
    icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,972 GBP2021-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    COVENTRY ROAD DEVELOPMENT LIMITED - 2016-08-11
    icon of address Suite 2 The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -6,267 GBP2021-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    GPH CLAY COTON LIMITED - 2018-10-17
    icon of address C/o Uk Building Compliance, Unit 5, Carr House, 8 Hawley Road, Hinckley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,047 GBP2019-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Unit 5 Carr House, Hawley Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Uk Building Compliance Unit 5 Carr House, Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,646 GBP2019-05-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 1a Clarendon Road, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,167 GBP2025-01-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address Cedar Lawns, Church Street, Burbage, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34,786 GBP2021-01-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-06-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 1a Clarendon Road, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,066 GBP2025-01-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 1a Clarendon Road, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,058 GBP2025-01-31
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-09-10 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 1a Clarendon Road, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,800 GBP2024-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address Benco Works, Rugby Road, Hickley, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    GREENPRINT HOMES LIMITED - 2018-10-16
    icon of address Unit 5 Hawley Road, Hinckley, Leicestershire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,070 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 20
    icon of address Unit 5 Carr House, 8 Hawley Road, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,173 GBP2016-07-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 1
  • 1
    icon of address The Den, Britannia Buildings Coventry Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,437 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2017-04-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-05-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.