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

Hunter, Thomas

    Related profiles found in government register
  • Hunter, Thomas
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wexford Close, Prenton, Birkenhead, Merseyside, CH43 9TH, United Kingdom

      IIF 1
  • Hunter, Thomas
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wexford Close, Prenton, Merseyside, CH43 9TH

      IIF 2 IIF 3
  • Hunter, Thomas
    British manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 4 Cavendish Road, Birkenhead, CH41 8AX, United Kingdom

      IIF 4
    • 300 St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 5
    • Unit 205, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 6
  • Hunter, Thomas
    British managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Wexford Close, Prenton, Merseyside, CH43 9TH

      IIF 7 IIF 8
  • Hunter, Thomas
    British marketing consultant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 25 Rhosddu Road, Wrexham, LL11 1EB

      IIF 9
    • The Coach House, 25 Rhosddu Road, Wrexham, LL11 1EB, United Kingdom

      IIF 10
  • Hunter, Thomas
    British radio manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Tom
    British commercial director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Klas Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 14
  • Hunter, Tom
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wexford Close, Prenton, Merseyside, CH43 9TH, England

      IIF 15
    • 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 16
  • Hunter, Thomas Wallace
    British driver born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 17 IIF 18
    • 33, Mansfield Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9JL, England

      IIF 19
  • Hunter, Thomas Wallace
    British hgv driver born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mansfield Road, Mansfield Woodhouse, Notts, NG19 9JL, United Kingdom

      IIF 20
  • Hunter, Thomas
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Basecamp Liverpool, Studio N, Baltic Creative Campus, Liverpool, L10AH, England

      IIF 21
  • Mr Tom Hunter
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wexford Close, Prenton, Merseyside, CH43 9TH, England

      IIF 22
  • Mr Thomas Hunter
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 4 Cavendish Road, Birkenhead, CH41 8AX, United Kingdom

      IIF 23
    • 300 St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 24
    • Unit 205, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 25
    • 51, 1st Floor, High Street, Mold, CH7 1BQ, Wales

      IIF 26
  • Mr Thomas Hunter
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Basecamp Liverpool, Studio N, Baltic Creative Campus, Liverpool, L10AH, England

      IIF 27
  • Thomas Hunter
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 35, Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Mclintocks, The Coach House, 25 Rhosddu Road, Wrexham
    Dissolved corporate (5 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 9 - director → ME
  • 2
    33 Mansfield Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 19 - director → ME
  • 3
    300 St. Marys Road, Garston, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,510 GBP2022-12-31
    Officer
    2017-07-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NBS MEDIA TRAINING - 2017-11-03
    Unit 205 Vanilla Factory, 39 Fleet Street, Liverpool, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    107 GBP2018-07-31
    Officer
    2011-07-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    9-11 9 - 11 West Street, Reigate, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -128,273 GBP2023-11-30
    Person with significant control
    2016-11-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 16 - director → ME
  • 8
    C/o Klas Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 14 - director → ME
  • 9
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 2 - director → ME
  • 10
    NBS CLUBSKOOL LTD - 2018-07-25
    Unit 205 Vanilla Factory, 39 Fleet Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 6 - director → ME
  • 11
    Tom Hunter, 8 Wexford Close, Prenton, Merseyside, England
    Dissolved corporate (4 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Flat 1 4 Cavendish Road, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CELADOR RADIO (SOUTH DEVON) LIMITED - 2020-08-24
    PALM FM LTD - 2017-05-10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2006-03-07 ~ 2006-12-31
    IIF 3 - director → ME
  • 2
    Unit 1 C, 55 Forest Road, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-06-17 ~ 2016-11-15
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-11-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    EAGLETONIC LIMITED - 1988-05-18
    30 Leicester Square, London
    Corporate (4 parents)
    Officer
    ~ 1994-05-30
    IIF 7 - director → ME
  • 4
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-04-05 ~ 2013-09-06
    IIF 17 - director → ME
  • 5
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-11-29 ~ 2013-03-28
    IIF 18 - director → ME
  • 6
    PICCADILLY RADIO LIMITED - 2007-11-14
    GREATER MANCHESTER INDEPENDENT RADIO LIMITED - 1984-05-10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2000-08-04 ~ 2003-11-24
    IIF 12 - director → ME
  • 7
    9-11 9 - 11 West Street, Reigate, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -128,273 GBP2023-11-30
    Officer
    2015-11-16 ~ 2024-06-30
    IIF 10 - director → ME
  • 8
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2003-12-15 ~ 2005-10-31
    IIF 13 - director → ME
  • 9
    SCOT FM LIMITED - 2002-01-22
    CENTRAL SCOTLAND RADIO LIMITED - 2000-11-02
    CASEBURN LIMITED - 1993-07-13
    8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    1994-03-14 ~ 1995-11-30
    IIF 8 - director → ME
  • 10
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1996-01-09 ~ 1997-05-08
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.