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

Mr Keith Lindsay Hunter

    Related profiles found in government register
  • Mr Keith Lindsay Hunter
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16 Ash Close, Banstead, Surrey, SM7 1BZ, England

      IIF 1
    • 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 2
    • 74, Gillsway, Northampton, NN2 8HU, England

      IIF 3
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Keith Hunter
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 38 Redruth Avenue, St. Helens, Merseyside, WA11 9EY

      IIF 9
  • Keith Hunter
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 10
  • Mr Keith Lindsay Hunter
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Ash Close, Banstead, SM7 1BZ, England

      IIF 11
  • Hunter, Keith Lindsay
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 12
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Hunter, Keith Lindsay
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Tracery 56, Park Road, Banstead, Surrey, SM7 3DD, England

      IIF 16
    • 3rd, Floor 7-8, Conduit Street, London, W1S 2XF, United Kingdom

      IIF 17
    • 74, Gillsway, Northampton, NN2 8HU, England

      IIF 18
  • Hunter, Keith Lindsay
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 56, The Tracery, Park Road, Banstead, Surrey, SM7 3DD, England

      IIF 19
    • 4th Floor, The Potthouse, 1 Hill Street, Belfast, BT1 2LB

      IIF 20
    • 4th Floor, The Potthouse, 1 Hill Street, Belfast, Co. Antrim, BT1 2LB

      IIF 21 IIF 22
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 23
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Hunter, Keith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 28
    • 38 Redruth Avenue, St. Helens, Merseyside, WA11 9EY

      IIF 29
  • Hunter, Keith Lindsay
    British director born in February 1959

    Registered addresses and corresponding companies
    • 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 30 IIF 31
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Hunter, Keith Lindsay
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35
  • Hunter, Keith Lindsay
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Ash Close, Banstead, SM7 1BZ, England

      IIF 36
    • 26 Wellfield Gardens, Carshalton Beeches, Surrey, SM5 4EA

      IIF 37 IIF 38
child relation
Offspring entities and appointments 25
  • 1
    ANIMUS ASSOCIATES LTD
    08856832
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    2015-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ANIMUS ASSOCIATES TRUSTEE LIMITED
    15074113
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AQUILA 2010 LTD
    - now 05396321 03485377
    RISC HOLDINGS LTD
    - 2010-01-05 05396321 07123361
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ASSET HUNTER LIMITED
    08495449
    3rd Floor 7-8, Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    AXIMUS ONGAR LIMITED
    12421607
    1 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,117 GBP2021-01-31
    Officer
    2020-01-23 ~ 2023-10-05
    IIF 12 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    B & R OPERATOR LTD
    NI668314
    Unit 058, Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    COBHAM CONSTRUCTION GROUP LIMITED
    - now 06435830
    STOWAWAY SCOOTERS LIMITED
    - 2017-01-30 06435830
    HEACHAM 2009 LIMITED - 2015-04-13
    STREET CHEATER LTD - 2009-02-17
    Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,408 GBP2018-11-30
    Officer
    2016-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 8
    COBHAM CONSTRUCTION LTD
    09298024
    44 Farmlea Road, Portsmouth, Hampshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -286,759 GBP2018-11-30
    Officer
    2015-07-01 ~ 2015-08-31
    IIF 23 - Director → ME
  • 9
    COTTAGE FARM PROJECT LTD
    16112897
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    DUNDRENNAN LIMITED
    NI608215
    4th Floor The Potthouse, 1 Hill Street, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    2011-08-19 ~ 2013-04-19
    IIF 22 - Director → ME
  • 11
    GSS GLOBAL SOLUTIONS LIMITED - now
    EYAL INQUIRY (UK) LTD
    - 2007-01-30 05019867
    ISC GLOBAL (ISRAEL) LIMITED
    - 2004-07-26 05019867
    4th Floor Checknett House, 153 East Barnet Road, Barnet, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2004-03-08 ~ 2005-10-18
    IIF 37 - Director → ME
  • 12
    HUNTER ROOFLINE SERVICES LIMITED
    05808475
    38 Redruth Avenue, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    18,453 GBP2024-03-31
    Officer
    2006-05-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    LAGAN INNS LTD - now
    EL DIVINO BELFAST LTD.
    - 2018-08-14 NI602697
    PACHA IRELAND LIMITED - 2011-05-03
    BELLARINA LIMITED - 2010-07-22
    50 Stranmillis Embankment, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2012-01-20 ~ 2013-04-19
    IIF 20 - Director → ME
  • 14
    MADDOX ADVISORS (UK) LTD
    08785241
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    2014-11-25 ~ now
    IIF 13 - Director → ME
    2013-11-21 ~ 2014-01-10
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    MADDOX CAPITAL ADVISORS LTD
    10349675
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RISC GROUP LTD
    06208529
    3rd Floor 7-8 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 33 - Director → ME
  • 17
    RISC HOLDINGS LTD
    07123361 05396321
    3rd Floor 7-8 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 18
    RISC INSURANCE SERVICES LIMITED
    - now 05139124
    ISC GLOBAL (INSURANCE SERVICES) LTD
    - 2005-10-24 05139124
    ISC INSURANCE CONSULTANTS LTD
    - 2004-06-02 05139124
    Shepperton Marina, Felix Lane, Shepperton, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -85,609 GBP2022-06-30
    Officer
    2004-05-27 ~ 2012-05-23
    IIF 38 - Director → ME
  • 19
    RISC LTD
    06912685
    3rd Floor 7-8 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 32 - Director → ME
  • 20
    RISC MANAGEMENT LTD
    05339303
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (13 parents)
    Officer
    2005-01-21 ~ 2019-01-07
    IIF 25 - Director → ME
    2005-01-21 ~ 2013-05-24
    IIF 30 - Director → ME
  • 21
    RISC SOLUTIONS LIMITED
    04006194
    3rd Floor 7-8 Conduit Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 34 - Director → ME
  • 22
    ROOKER LIMITED
    09864804
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    341,323 GBP2024-11-30
    Officer
    2018-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2018-03-28 ~ 2018-06-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    THE BUSINESS PHONE LIMITED
    - now 06019400 05903377, 05932420
    THE BUSINESS PHONE PLC - 2007-12-31
    BIGPHONE PLC - 2007-01-04
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    749,891 GBP2021-03-31
    Officer
    2012-04-17 ~ 2012-05-25
    IIF 16 - Director → ME
  • 24
    TULLYFELL LIMITED
    NI608333
    4th Floor The Potthouse, 1 Hill Street, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    2011-08-19 ~ 2013-04-19
    IIF 21 - Director → ME
  • 25
    VIP HORSEPITALITY LTD
    12453973
    74 Gillsway, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE

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.