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

Hunter, Gavin William

    Related profiles found in government register
  • Hunter, Gavin William
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 1
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 2 IIF 3
  • Hunter, Gavin William
    British commercial director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ermin Park, Brockworth, Gloucester, GL3 4DJ, England

      IIF 4
  • Hunter, Gavin William
    British sales director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ermin Park, Brockworth, Gloucester, Gloucestershire, GL3 4DJ, United Kingdom

      IIF 5
    • icon of address 1, Hayle Road, Swindon, Wiltshire, SN2 2DE, England

      IIF 6 IIF 7
  • Hunter, Gavin William
    British business man born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 8
  • Hunter, Gavin William
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 9 IIF 10
    • icon of address 43, Cherry Orchard Road, Croydon, CR0 6FD, England

      IIF 11
  • Hunter, Gavin William
    British director born in May 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England

      IIF 12 IIF 13
  • Hunter, Gavin William
    British none born in May 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37 New Meadow Road, Barrington, Ri, 02806, United States

      IIF 14
  • Hunter, Gavin William
    British property investor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 15
  • Hunter, Gavin William
    British commercial director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Southernwood Drive, Swindon, SN2 2RN, England

      IIF 16
  • Hunter, Gavin William
    British construction director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Southernwood Drive, Swindon, SN2 2RN, England

      IIF 17
  • Hunter, Gavin William
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Charlecote Avenue, Gloucester, Gloucestershire, GL4 0TH, United Kingdom

      IIF 18
  • Hunter, Gavin William
    British sales director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Farm, Elm View, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DH, England

      IIF 19
    • icon of address 17, The Street, Lydiard Millicent, Swindon, Wiltshire, SN5 3LU, England

      IIF 20
  • Hunter, Gavin William
    British sales manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ashton Close, Abbeydale, Gloucestershire, GL4 5BP, United Kingdom

      IIF 21
  • Mr Gavin William Hunter
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Cherry Orchard Road, Croydon, CR0 6FD, England

      IIF 22
    • icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England

      IIF 23
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 24
  • Gavin Hunter
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chatsworth Road, Manchester, M18 7AF, England

      IIF 25
  • Gavin William Hunter
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 26
  • Mr Gavin William Hunter
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ermin Park, Brockworth, Gloucester, GL3 4DJ, England

      IIF 27
    • icon of address 121, Ermin Park, Brockworth, Gloucester, Gloucestershire, GL3 4DJ, United Kingdom

      IIF 28
    • icon of address 1, Hayle Road, Swindon, SN2 2DE, England

      IIF 29
  • Mr Gavin William Hunter
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hayle Road, Swindon, SN2 2DE, England

      IIF 30
  • Hunter, Gavin William

    Registered addresses and corresponding companies
    • icon of address Bosworth Place, 26 Bosworth Street, Barrington, Ri, 02806, United States

      IIF 31
  • Hunter, Gavin
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, United Kingdom

      IIF 32
  • Mr Gavin Hunter
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 33
  • Mr Gavin William Hunter
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Gavin

    Registered addresses and corresponding companies
    • icon of address 121, Ermin Park, Brockworth, Gloucester, Gloucestershire, GL3 4DJ, United Kingdom

      IIF 39
  • Mr Gavin William Hunter
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Southernwood Drive, Swindon, SN2 2RN, England

      IIF 40 IIF 41
  • Gavin William Hunter
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Charlecote Avenue, Gloucester, Gloucestershire, GL4 0TH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Office B The Old Carnegie Library, Ormskirk Road, Wigan, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    481,836 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 121 Ermin Park, Brockworth, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    BENCHSTRENTH INTERNATIONAL LIMITED - 2023-02-17
    icon of address 111 Rainier Apartments 43 Cherry Orchard Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,194 GBP2025-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 New Meadow Road, Barrington, Ri, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-03-26 ~ now
    IIF 31 - Secretary → ME
  • 5
    icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    94,376 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit D, Chelworth Industrial Estate Chelworth Road, Cricklade, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 42 Old Cheltenham Road, Longlevens, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 11 Ashton Close, Abbeydale, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Office B The Old Carnegie Library, Ormskirk Road, Wigan, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,562,040 GBP2023-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,346 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,127 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 121 Ermin Park, Brockworth, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Hayle Road, Churchward, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-10-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Sundridge Park Mansion, Willoughby Lane, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 121 Ermin Park, Brockworth, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 19
    icon of address 36 Charlecote Avenue, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 22 High Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-03-11
    IIF 13 - Director → ME
  • 2
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,231 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-10-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,346 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-21 ~ 2016-04-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Hayle Road, Churchward, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-04-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 2 Westover Trading Estate, Langport, Somerset, England
    Active Corporate
    Equity (Company account)
    340 GBP2023-08-31
    Officer
    icon of calendar 2019-04-02 ~ 2020-02-13
    IIF 6 - Director → ME
  • 6
    icon of address Barrington Suite The Old Bank, Cheapside, Langport, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,130 GBP2019-11-30
    Officer
    icon of calendar 2019-04-02 ~ 2020-02-13
    IIF 7 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.