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 David Hunter

    Related profiles found in government register
  • Mr David Hunter
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Burlington Road, London, SW6 4NR, England

      IIF 1
  • Mr David John Hunter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Exeter Mews, Farm Lane, Fulham, London, England

      IIF 2
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 3
  • Mr David Hunter
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Topsham Quay, Exeter, Devon, EX3 0JB, United Kingdom

      IIF 4
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 5
  • Hunter, David John
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13 Madrid Road, Barnes, London, SW13 9PF

      IIF 6
    • Waverly House, 7-12 Noel Street, London, W1F 8GQ, England

      IIF 7
    • Clarence House, Clarence Place, Newport, Gwent, NP19 7AA

      IIF 8
  • Hunter, David John
    British bt executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13 Madrid Road, Barnes, London, SW13 9PF

      IIF 9
  • Hunter, David John
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13 Madrid Road, Barnes, London, SW13 9PF

      IIF 10
    • 3rd Floor, The Counting House, 53 Tooley Street, London, SE1 2QN, United Kingdom

      IIF 11
  • Hunter, David John
    British chairman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Madrid Road, Barnes, London, SW13 9PF, United Kingdom

      IIF 12
  • Hunter, David John
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 3rd Floor, 53 Tooley Street, London, SE1 2QN, United Kingdom

      IIF 13
  • Hunter, David John
    British chief executive officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 14
  • Hunter, David John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Madrid Road, London, SW13 9PF, England

      IIF 15
  • Hunter, David John
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Burlington Road, London, SW6 4NR, England

      IIF 16
    • C/o Emerging Payments Ventures, Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 17
    • Runway East, 20 St Thomas Street, London, Runway East, St. Thomas Street, London, SE1 9RS, England

      IIF 18
    • Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 19
  • Hunter, David John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13 Madrid Road, Barnes, London, SW13 9PF

      IIF 20 IIF 21
    • 13, Madrid Road, Barnes, London, SW13 9PF, United Kingdom

      IIF 22
    • 34, Curzon Street, Mayfair, London, W1J 7TS, England

      IIF 23
    • 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 24
    • Autumn Cottage, Station Road, Tenterden, TN30 6HE, United Kingdom

      IIF 25
  • Hunter, David John
    British entrepreneur born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Colechurch House, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 26
    • Colechurch House, 3rd Floor, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 27
  • Hunter, David
    British graphic designer born in July 1965

    Registered addresses and corresponding companies
    • Orchard View, 1 Lower Woodhayes Court, Whimple, Devon, EX5 2TQ

      IIF 28
  • Hunter, David
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talaton Farm Barns, Talaton, Exeter, Devon, EX5 2SA, United Kingdom

      IIF 29
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 30
    • The Linhay, 1 Talaton Farm Barn, Talaton, Exeter, EX5 2SA

      IIF 31
    • 113a, Fore Street, Kingsbridge, Devon, TQ7 1AB, United Kingdom

      IIF 32
  • Hunter, David John
    British company director

    Registered addresses and corresponding companies
    • 13 Madrid Road, Barnes, London, SW13 9PF

      IIF 33
  • Hunter, David John
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 34
    • Hy10, 16-17 Little Portland Street, London, W1W 8BP, United Kingdom

      IIF 35
  • Hunter, David John
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chelsham Road, London, SW4 6NR, England

      IIF 36
    • St. Clement's House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 37 IIF 38
  • Hunter, David John
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 29
  • 1
    ARGENSYS LIMITED
    04414969
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2003-03-10 ~ 2006-10-31
    IIF 9 - Director → ME
  • 2
    BUX.COM UK GROUP LIMITED
    - now 06586380
    GWC (UK) LIMITED - 2015-02-03
    HACKNEY DOWNS (UK) LIMITED - 2013-02-21
    Wework Offices, 16 Great Chapel Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-07-01 ~ 2016-03-01
    IIF 15 - Director → ME
  • 3
    CHAIN CREDIT LTD
    09231285
    58 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CHANGE ACCOUNT LIMITED
    08425566
    1 Liverpool Terrace, Worthing
    Liquidation Corporate (13 parents)
    Officer
    2017-02-01 ~ 2020-01-30
    IIF 7 - Director → ME
  • 5
    CHOICE INTERNATIONAL LIMITED
    - now 05092522
    CHOICE MONEY TRANSFER LIMITED - 2015-10-22
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -598,458 GBP2024-06-30
    Officer
    2022-02-15 ~ 2022-09-08
    IIF 23 - Director → ME
  • 6
    CLICKANDBUY INTERNATIONAL LIMITED - now
    CLICKANDBUY (EUROPE) LIMITED
    - 2008-06-12 05661160
    CLICK&BUY (EUROPE) LIMITED
    - 2007-03-08 05661160
    C/o James Cowper Kreston 1-4 Cumberland Place, The White Building, Southampton
    Liquidation Corporate (25 parents)
    Officer
    2006-11-01 ~ 2008-02-01
    IIF 6 - Director → ME
  • 7
    COGNATEX LIMITED
    10197902
    Minchin House 39 Village Way, Aylesbeare, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    2016-05-25 ~ 2024-01-15
    IIF 29 - Director → ME
    Person with significant control
    2016-05-25 ~ 2023-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DTWO CREATIVE LTD
    05232713
    Unit 8 The Quay The Strand, Topsham, Exeter, Devon, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -72,685 GBP2025-05-31
    Officer
    2004-09-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    EMERGING PAYMENTS LIMITED
    - now 05331729
    YOUR GX LTD
    - 2018-02-21 05331729
    GLOBAL PREPAID EXCHANGE LIMITED - 2014-04-14
    GIFTEX PREPAY LIMITED - 2009-10-18
    GIFTEX LIMITED - 2007-07-16
    Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    10,898 GBP2024-03-31
    Officer
    2020-03-24 ~ 2022-09-08
    IIF 18 - Director → ME
    2014-09-24 ~ 2018-08-31
    IIF 27 - Director → ME
  • 10
    EMERGING PAYMENTS VENTURES LIMITED
    - now 06672728
    AWARDS PORTFOLIO LTD
    - 2018-02-21 06672728
    PREPAID AWARDS LIMITED - 2014-04-14
    Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    520,703 GBP2024-03-31
    Officer
    2023-02-04 ~ 2025-07-31
    IIF 37 - Director → ME
    2014-09-24 ~ 2018-09-04
    IIF 26 - Director → ME
    2020-03-24 ~ 2022-09-08
    IIF 19 - Director → ME
  • 11
    HELICITY LIMITED
    13293869
    Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    850 GBP2024-03-31
    Officer
    2023-02-04 ~ 2025-07-31
    IIF 38 - Director → ME
    2021-03-31 ~ 2022-09-08
    IIF 17 - Director → ME
  • 12
    HY10 GLOBAL LTD
    - now 14960831
    ORBITAL CARDS LTD
    - 2024-10-30 14960831
    16-17 Little Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,919 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 34 - Director → ME
  • 13
    HY10 GROUP LTD
    16270366 15221384
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-02-24 ~ now
    IIF 35 - Director → ME
  • 14
    IMPACT CATALYST LTD
    13183366
    11 Chelsham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2023-02-06 ~ 2025-07-11
    IIF 36 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-09-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INTEGRAL PRINT MANAGEMENT LIMITED
    05661120
    69 High Street, Bideford, Devon
    Dissolved Corporate (5 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 16
    KWI GROUP LTD
    - now 07788801
    FIFTH DIMENSION DIGITAL LTD
    - 2018-07-30 07788801
    DRURY DIGITAL LIMITED - 2012-01-10
    Autumn Cottage, Station Road, Tenterden, United Kingdom
    Liquidation Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -251,328 GBP2023-03-31
    Officer
    2015-09-25 ~ 2021-06-30
    IIF 25 - Director → ME
  • 17
    LOWER WOODHAYES COURT RESIDENTS ASSOCIATION LIMITED
    02646091
    4 Lower Woodhayes Court, Whimple, Exeter, Devon
    Active Corporate (52 parents)
    Equity (Company account)
    3,309 GBP2024-09-30
    Officer
    2003-12-01 ~ 2006-06-30
    IIF 28 - Director → ME
  • 18
    MEDIAFORM LIMITED
    09577087 05279716
    6 Exeter Mews, Farm Lane, Fulham, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,396 GBP2017-05-31
    Officer
    2015-05-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MEDIAFORM LTD
    05279716 09577087
    13 Madrid Road, Barnes, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-01 ~ dissolved
    IIF 20 - Director → ME
    2007-06-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    PANNOVATE LIMITED
    09682622
    9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-13 ~ 2022-09-01
    IIF 24 - Director → ME
  • 21
    PARALLEL PAYMENTS UK LTD
    - now 12449357
    CLEAR PAYMENTS LTD
    - 2021-12-22 12449357
    20 Burlington Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2021-02-28
    Officer
    2020-02-07 ~ 2022-09-08
    IIF 16 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    PREPAID PROGRAM COMPANY LIMITED
    06792198
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-01-15 ~ 2010-01-08
    IIF 21 - Director → ME
  • 23
    PREPAID SERVICES COMPANY LIMITED
    - now 05761861
    PAYSAFECARD.COM LIMITED
    - 2008-10-01 05761861
    2 Gresham Street, 1st Floor, London, England
    Active Corporate (36 parents)
    Officer
    2008-02-01 ~ 2010-01-08
    IIF 10 - Director → ME
  • 24
    SHOPALOT LTD - now
    IREFUEL LTD
    - 2021-06-04 09624937
    2 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    -74,187 GBP2024-07-31
    Officer
    2015-06-05 ~ 2018-08-06
    IIF 12 - Director → ME
  • 25
    SMART VOUCHER LIMITED
    - now 04202050
    SMART VOUCHER PLC - 2005-08-23
    55 Baker Street, London
    Dissolved Corporate (28 parents)
    Officer
    2011-01-12 ~ 2015-03-31
    IIF 13 - Director → ME
  • 26
    SOTERIA GLOBAL SERVICES LTD
    14102478
    113a Fore Street, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    2022-05-12 ~ now
    IIF 32 - Director → ME
  • 27
    TAP GLOBAL GROUP PLC
    - now 05840813
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2023-06-01 ~ 2024-11-09
    IIF 39 - Director → ME
  • 28
    UKASH LIMITED
    08076351
    3rd Floor The Counting House, 53 Tooley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ 2015-03-31
    IIF 11 - Director → ME
  • 29
    W2 GLOBAL DATA SOLUTIONS LIMITED
    07669978
    2 Winnersh Fields Gazelle Close, Winnersh, Wokingham, England
    Active Corporate (31 parents)
    Profit/Loss (Company account)
    1,424,340 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-05-01 ~ 2018-11-26
    IIF 8 - 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.