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

Mr Scott Alexander Hunter

    Related profiles found in government register
  • Mr Scott Alexander Hunter
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Scott Alexander Hunter
    British born in February 1977

    Resident in Andorra

    Registered addresses and corresponding companies
    • 29, Audley Road, Chippenham, SN14 0DY, England

      IIF 6 IIF 7 IIF 8
    • 3 Selwood Villa, Moor Hill, Hawkhurst, Cranbrook, Kent, TN18 4PB, England

      IIF 9
    • The Pigs Head, 87 Rectory Grove, London, SW4 0DR, England

      IIF 10
    • Ye Olde Whyte Lyon, Farnborough Common, Orpington, BR6 8NE, England

      IIF 11 IIF 12
  • Mr Scott Hunter
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oak & Ivy, Rye Road, Cranbrook, Kent, TN18 5DB, England

      IIF 13
  • Hunter, Scott Alexander
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oak & Ivy, Rye Road, Cranbrook, Kent, TN18 5DB, England

      IIF 14
  • Hunter, Scott Alexander
    British restaurateur born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Spa House 18, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 15
  • Hunter, Scott Alexander
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Hunter, Scott Alexander
    British restauranteur born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Hunter, Scott Alexander
    British born in February 1977

    Resident in Andorra

    Registered addresses and corresponding companies
    • 29, Audley Road, Chippenham, SN14 0DY, England

      IIF 18 IIF 19
    • The Pigs Head, 87 Rectory Grove, London, SW4 0DR, England

      IIF 20
    • Ye Olde Whyte Lyon, Farnborough Common, Orpington, BR6 8NE, England

      IIF 21
  • Hunter, Scott Alexander
    British born in August 1977

    Resident in Andorra

    Registered addresses and corresponding companies
    • 29, Audley Road, Chippenham, SN14 0DY, England

      IIF 22
  • Hunter, Scott Alexander
    born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, Paul Street, London, EC2A 4NE

      IIF 23
  • Hunter, Scott Alexander
    British none born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76-78, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Hunter, Scott Alexander
    British restauranteur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76-78, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Hunter, Scott Alexander
    British restaurateur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-69, Canonbury Road, Islington, London, N1 2DG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    Ye Olde Whyte Lyon, Farnborough Common, Orpington, England
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    29 Audley Road, Chippenham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NOBLE INNS GROUP LIMITED - 2018-06-28
    29 Audley Road, Chippenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -35,851 GBP2024-03-31
    Officer
    2014-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 4
    29 Audley Road, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -574,098 GBP2024-03-31
    Officer
    2021-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    76-78 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    NOBLE BARS & DINERS LIMITED - 2018-06-22
    Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -195,844 GBP2021-03-31
    Officer
    2014-06-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Hayloft, 67c High Street, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 8
    The Pigs Head, 87 Rectory Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,658 GBP2025-03-31
    Officer
    2019-08-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    29 Audley Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,768 GBP2024-03-31
    Officer
    2021-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    The Oak & Ivy, Rye Road, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 5
  • 1
    Ye Olde Whyte Lyon, Farnborough Common, Orpington, England
    Active Corporate (4 parents)
    Person with significant control
    2025-09-15 ~ 2025-09-15
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 2
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,975 GBP2024-03-31
    Officer
    2010-05-28 ~ 2019-03-01
    IIF 24 - Director → ME
    Person with significant control
    2017-04-07 ~ 2019-03-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,946 GBP2024-03-31
    Officer
    2013-11-29 ~ 2019-03-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NOBLE INNS CANONBURY LIMITED - 2014-10-22
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,707 GBP2024-03-31
    Officer
    2013-06-04 ~ 2019-03-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    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
  • 5
    1st Floor Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273,842 GBP2024-03-31
    Officer
    2012-05-24 ~ 2019-03-01
    IIF 26 - Director → ME
    Person with significant control
    2018-12-28 ~ 2019-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.