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

Hunt, Mark Andrew, Professor

    Related profiles found in government register
  • Hunt, Mark Andrew, Professor
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-42, Brunswick Street West, Hove, BN3 1EL, England

      IIF 1 IIF 2
    • 38-42, Brunswick Street West, Hove, East Sussex, BN3 1EL

      IIF 3
    • 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • M&j Education Solutions Ltd, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 7
  • Hunt, Mark Andrew, Professor
    British deputy vice chancellor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Cottage, Downlands Farm, Priors Dean, Petersfield, Hampshire, GU32 1BP, England

      IIF 8
  • Hunt, Mark Andrew, Professor
    British deputy vice-chancellor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strood Academy, Carnation Road, Rochester, ME2 2SX, England

      IIF 9
  • Hunt, Mark Andrew, Professor
    British retired born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN

      IIF 10
  • Hunt, Mark Andrew
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 11
  • Hunt, Mark Andrew, Professor
    British deputy vice chancellor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, London Road, Hillbrow, Liss, Hampshire, GU33 7NT, United Kingdom

      IIF 12
  • Hunt, Mark Andrew, Professor
    British deputy vice-chancellor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Farnham Campus, University For The Creative Arts, Falkner Road, Farnham, Surrey, GU9 7DS, Uk

      IIF 13 IIF 14
    • Sunnyside, London Road, Hillbrow, Liss, Hampshire, GU33 7NT

      IIF 15
  • Hunt, Mark Andrew, Professor
    British university deputy vice chancellor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Nescot (w52), Reigate Road Ewell, Epsom, Surrey, KT17 3DS

      IIF 16
  • Professor Mark Andrew Hunt
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hunt, Mark Andrew
    British head of department born in May 1960

    Registered addresses and corresponding companies
    • 4 Grove Cottages, Newland Street, Witham, Essex, CM8 2BQ

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-28 ~ now
    IIF 4 - Director → ME
  • 2
    BIMM LIMITED - 2022-07-04
    38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2019-02-28 ~ now
    IIF 3 - Director → ME
  • 3
    38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-02-28 ~ now
    IIF 1 - Director → ME
  • 4
    MARANGONI SCHOOL LIMITED - 2003-05-23
    DESIGNCLICK LIMITED - 2002-10-09
    30 Fashion Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-06-24 ~ now
    IIF 11 - Director → ME
  • 5
    1st Floor Sheraton House, Lower Road Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,301,745 GBP2024-08-31
    Officer
    2023-03-01 ~ now
    IIF 7 - Director → ME
  • 6
    Tower 42 25 Old Broad Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,086,902 GBP2024-12-31
    Officer
    2023-04-21 ~ now
    IIF 6 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,236 GBP2024-03-31
    Officer
    2015-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DMWSL 928 LIMITED - 2020-10-27
    38-42 Brunswick Street West, Hove, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-01-08 ~ now
    IIF 2 - Director → ME
  • 9
    Nescot (w52), Reigate Road Ewell, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 10
    Strood Academy, Carnation Road, Strood, Kent
    Dissolved Corporate (12 parents)
    Officer
    2009-05-22 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    THE LEIGH TECHNOLOGY ACADEMY - 2008-09-16
    THE LEIGH CITY TECHNOLOGY COLLEGE - 2007-09-06
    THE DARTFORD CITY TECHNOLOGY COLLEGE - 1990-01-11
    Strood Academy, Carnation Road, Rochester, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2017-02-01 ~ 2018-06-18
    IIF 9 - Director → ME
  • 2
    LONDON GUILDHALL UNIVERSITY - 2002-08-01
    CITY OF LONDON POLYTECHNIC - 1993-01-14
    London Metropolitan University, 166-220 Holloway Road, London
    Active Corporate (16 parents, 7 offsprings)
    Officer
    1999-10-01 ~ 2000-12-31
    IIF 18 - Director → ME
  • 3
    Nescot (w52), Reigate Road Ewell, Epsom, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2014-04-01 ~ 2016-12-08
    IIF 16 - Director → ME
  • 4
    ARTS AND CRAFTS EDUCATIONAL TRUST(THE) - 1992-03-13
    Digital Media Centre 02 The Michael Young Arts Centre, Room 301, Dmc 02, County Way, Barnsley, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-11-26 ~ 2016-11-01
    IIF 10 - Director → ME
  • 5
    Units 11-13 Coxbridge Farm, West Street, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,211 GBP2025-03-31
    Officer
    2012-12-15 ~ 2016-02-17
    IIF 8 - Director → ME
  • 6
    UCCA ENTERPRISES LTD - 2010-03-02
    S.I.A.D. ENTERPRISES LIMITED - 2005-09-16
    Farnham Campus University For The Creative Arts, Falkner Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,739 GBP2020-07-31
    Officer
    2001-09-10 ~ 2015-05-01
    IIF 13 - Director → ME
  • 7
    UCA ENTERPRISES LIMITED - 2009-04-22
    KIAD ENTERPRISES LIMITED - 2006-08-07
    Farnham Campus University For The Creative Arts, Falkner Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2005-12-01 ~ 2015-05-31
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.