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, David John

    Related profiles found in government register
  • Hunter, David John
    British bt executive born in August 1965

    Resident in England

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

      IIF 1
  • Hunter, David John
    British ceo born in August 1965

    Resident in England

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

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

      IIF 3
  • Hunter, David John
    British chairman born in August 1965

    Resident in England

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

      IIF 4
  • Hunter, David John
    British chief executive born in August 1965

    Resident in England

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

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

    Resident in England

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

      IIF 6
  • Hunter, David John
    British company director born in August 1965

    Resident in England

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

      IIF 7
    • icon of address Clarence House, Clarence Place, Newport, Gwent, NP19 7AA

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

    Resident in England

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

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

      IIF 10
    • icon of address Runway East, 20 St Thomas Street, London, Runway East, St. Thomas Street, London, SE1 9RS, England

      IIF 11
    • icon of address Runway East, 20 St. Thomas Street, London, SE1 9RS, England

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

    Resident in England

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

      IIF 13 IIF 14
    • icon of address 13, Madrid Road, Barnes, London, SW13 9PF, United Kingdom

      IIF 15
    • icon of address 34, Curzon Street, Mayfair, London, W1J 7TS, England

      IIF 16
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 17
    • icon of address Waverly House, 7-12 Noel Street, London, W1F 8GQ, England

      IIF 18
    • icon of address Autumn Cottage, Station Road, Tenterden, TN30 6HE, United Kingdom

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

    Resident in England

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

      IIF 20
    • icon of address Colechurch House, 3rd Floor, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 21
  • Hunter, David John
    British managing director born in August 1965

    Resident in England

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

      IIF 22
  • Hunter, David John
    British company director born in August 1965

    Resident in United Kingdom

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

      IIF 23
    • icon of address St. Clement's House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 24 IIF 25
  • Hunter, David John
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 26
    • icon of address Hy10, 16-17 Little Portland Street, London, W1W 8BP, United Kingdom

      IIF 27
  • Hunter, David John
    British none born in August 1965

    Resident in United Kingdom

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

      IIF 28
  • Hunter, David John
    British company director

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

      IIF 29
  • Hunter, David
    British graphic designer born in July 1965

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

      IIF 30
  • Mr David Hunter
    British born in July 1965

    Resident in England

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

      IIF 31
  • Mr David John Hunter
    British born in August 1965

    Resident in England

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

      IIF 32
    • icon of address 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 33
  • Hunter, David
    British company director born in July 1965

    Resident in United Kingdom

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

      IIF 34
  • Hunter, David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Linhay, 1 Talaton Farm Barn, Talaton, Exeter, EX5 2SA

      IIF 35
    • icon of address 113a, Fore Street, Kingsbridge, Devon, TQ7 1AB, United Kingdom

      IIF 36
  • Hunter, David
    British graphic designer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Linhay, 1 Talaton Farm Barn, Talaton, Exeter, EX5 2SA

      IIF 37
  • Mr David Hunter
    British born in July 1965

    Resident in United Kingdom

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

      IIF 38
    • icon of address The Linhay, 1 Talaton Farm Barns, Talaton, Exeter, Devon, EX5 2SA, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 58 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Unit 8 The Quay The Strand, Topsham, Exeter, Devon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    714 GBP2024-03-31
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AWARDS PORTFOLIO LTD - 2018-02-21
    PREPAID AWARDS LIMITED - 2014-04-14
    icon of address St. Clement's House, 27 Clements Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    520,703 GBP2024-03-31
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address St. Clement's House, 27 Clements Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    850 GBP2024-03-31
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 25 - Director → ME
  • 5
    ORBITAL CARDS LTD - 2024-10-30
    icon of address 16-17 Little Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,919 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 11 Chelsham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 69 High Street, Bideford, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 6 Exeter Mews, Farm Lane, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,396 GBP2017-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Madrid Road, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-06-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    CLEAR PAYMENTS LTD - 2021-12-22
    icon of address 20 Burlington Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 113a Fore Street, Kingsbridge, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 36 - Director → ME
Ceased 21
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-10-31
    IIF 1 - Director → ME
  • 2
    GWC (UK) LIMITED - 2015-02-03
    HACKNEY DOWNS (UK) LIMITED - 2013-02-21
    icon of address Wework Offices, 16 Great Chapel Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-01
    IIF 7 - Director → ME
  • 3
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-30
    IIF 18 - Director → ME
  • 4
    CHOICE MONEY TRANSFER LIMITED - 2015-10-22
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -598,458 GBP2024-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2022-09-08
    IIF 16 - Director → ME
  • 5
    CLICKANDBUY (EUROPE) LIMITED - 2008-06-12
    CLICK&BUY (EUROPE) LIMITED - 2007-03-08
    icon of address C/o James Cowper Kreston 1-4 Cumberland Place, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-02-01
    IIF 22 - Director → ME
  • 6
    icon of address Minchin House 39 Village Way, Aylesbeare, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2024-01-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2023-12-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    YOUR GX LTD - 2018-02-21
    GLOBAL PREPAID EXCHANGE LIMITED - 2014-04-14
    GIFTEX PREPAY LIMITED - 2009-10-18
    GIFTEX LIMITED - 2007-07-16
    icon of address St. Clement's House, 27 Clements Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,898 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-09-08
    IIF 11 - Director → ME
    icon of calendar 2014-09-24 ~ 2018-08-31
    IIF 21 - Director → ME
  • 8
    AWARDS PORTFOLIO LTD - 2018-02-21
    PREPAID AWARDS LIMITED - 2014-04-14
    icon of address St. Clement's House, 27 Clements Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    520,703 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-09-08
    IIF 12 - Director → ME
    icon of calendar 2014-09-24 ~ 2018-09-04
    IIF 20 - Director → ME
  • 9
    icon of address St. Clement's House, 27 Clements Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    850 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-09-08
    IIF 10 - Director → ME
  • 10
    icon of address 11 Chelsham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-05 ~ 2022-09-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FIFTH DIMENSION DIGITAL LTD - 2018-07-30
    DRURY DIGITAL LIMITED - 2012-01-10
    icon of address Autumn Cottage, Station Road, Tenterden, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,328 GBP2023-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2021-06-30
    IIF 19 - Director → ME
  • 12
    icon of address 4 Lower Woodhayes Court, Whimple, Exeter, Devon
    Active Corporate (14 parents)
    Equity (Company account)
    3,309 GBP2024-09-30
    Officer
    icon of calendar 2003-12-01 ~ 2006-06-30
    IIF 30 - Director → ME
  • 13
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2022-09-01
    IIF 17 - Director → ME
  • 14
    CLEAR PAYMENTS LTD - 2021-12-22
    icon of address 20 Burlington Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ 2022-09-08
    IIF 9 - Director → ME
  • 15
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-01-08
    IIF 14 - Director → ME
  • 16
    PAYSAFECARD.COM LIMITED - 2008-10-01
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-08
    IIF 2 - Director → ME
  • 17
    IREFUEL LTD - 2021-06-04
    icon of address 2 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,187 GBP2024-07-31
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-06
    IIF 4 - Director → ME
  • 18
    SMART VOUCHER PLC - 2005-08-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2015-03-31
    IIF 5 - Director → ME
  • 19
    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
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2024-11-09
    IIF 28 - Director → ME
  • 20
    icon of address 3rd Floor The Counting House, 53 Tooley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2015-03-31
    IIF 3 - Director → ME
  • 21
    icon of address 2 Winnersh Fields Gazelle Close, Winnersh, Wokingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,424,340 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-26
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.