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 John Richard Hunt

    Related profiles found in government register
  • Mr John Richard Hunt
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 1
    • icon of address Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hunt, John Richard
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Crescent, Swindon, SN1 4EY

      IIF 5
  • Hunt, John Richard
    British business executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haines Watts, Swindon Station Approach, Newport Street, Swindon, SN1 3DU, England

      IIF 6
  • Hunt, John Richard
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Crescent, Old Town, Swindon, Wiltshire, SN1 4EY

      IIF 7 IIF 8 IIF 9
  • Hunt, John Richard
    British consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Crescent, Old Town, Swindon, Wiltshire, SN1 4EY

      IIF 10
  • Hunt, John Richard
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 11
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 12
    • icon of address Kissingstone Cottage, Edgeworth, Stroud, Gloucestershire, GL6 7JQ, United Kingdom

      IIF 13
    • icon of address 11 Belmont Crescent, Old Town, Swindon, Wiltshire, SN1 4EY

      IIF 14 IIF 15 IIF 16
    • icon of address 124-125, Commercial Road, Swindon, Wiltshire, SN1 5PL

      IIF 19
    • icon of address Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU, United Kingdom

      IIF 20 IIF 21
  • Hunt, John Richard
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, John Richard
    British company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 27 IIF 28
  • Hunt, John Richard
    British managing dir born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 29
  • Hunt, John Richard
    British managing dir uk fuels born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 30 IIF 31
  • Hunt, John Richard
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 32
  • Hunt, John Richard
    British oil company executive born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 33
  • Hunt, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 34 IIF 35
  • Hunt, John Richard

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Old Station House Station Approach, Newport Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Embankment Service Station, 287 Shore Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ now
    IIF 5 - Director → ME
  • 3
    MADEIRA HOME CARE LTD - 2017-02-14
    icon of address 72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,225 GBP2022-12-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Old Station House Station Approach, Newport Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,196 GBP2021-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Kissingstone Cottage, Edgeworth, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 24
  • 1
    DM 55 LIMITED - 2009-09-21
    icon of address 189 Kingshill Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2010-12-02
    IIF 15 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-10 ~ 2025-04-05
    IIF 25 - LLP Member → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-10 ~ 2025-04-05
    IIF 24 - LLP Member → ME
  • 4
    SAGITTARIUS FILMS LLP - 2004-04-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-12-08 ~ 2025-04-05
    IIF 22 - LLP Member → ME
  • 5
    DM 56 LIMITED - 2009-09-21
    icon of address 10th Floor Murray John Building, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2011-03-02
    IIF 17 - Director → ME
  • 6
    REMET UK LIMITED - 2003-11-19
    RHOSDDU MOTORS LIMITED - 1998-05-01
    REMET UK LIMITED - 2004-01-05
    DUSSEK CAMPBELL YATES LIMITED - 1999-12-22
    FOSECO (RUL) LIMITED - 2003-12-03
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-13
    IIF 29 - Director → ME
  • 7
    NIGHTMATIC LIMITED - 1997-05-14
    icon of address Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-13
    IIF 31 - Director → ME
  • 8
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2005-04-30
    IIF 18 - Director → ME
  • 9
    DWSCO 2216 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2005-04-30
    IIF 14 - Director → ME
  • 10
    UNITED KINGDOM PETROLEUM INDUSTRY ASSOCIATION LIMITED - 2023-08-17
    icon of address 1 Castle Lane, London, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    1,532,884 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-08-08
    IIF 33 - Director → ME
  • 11
    KESTREL CONSULTING LIMITED - 2003-08-29
    KESTREL PETROLEUM FUELS LIMITED - 1996-05-17
    icon of address Chiseldon Cottage Mays Lane, Chiseldon, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,547 GBP2020-12-31
    Officer
    icon of calendar 1995-09-20 ~ 2006-04-28
    IIF 9 - Director → ME
  • 12
    PETROL EXPRESS LIMITED - 2008-12-09
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-08 ~ 2001-11-01
    IIF 8 - Director → ME
    icon of calendar 2000-06-30 ~ 2000-11-14
    IIF 36 - Secretary → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-12-07 ~ 2025-04-05
    IIF 26 - LLP Member → ME
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-12-07 ~ 2025-04-05
    IIF 23 - LLP Member → ME
  • 15
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,512 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2021-11-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    BPFL LIMITED - 1997-12-16
    BURMAH PETROLEUM FUELS LIMITED - 1997-08-27
    BURMAH-CASTROL COMPANY LIMITED - 1982-12-01
    BURMAH-CASTROL (U.K.) LIMITED - 1988-07-01
    icon of address Walton Lodge, Walton Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-07-14
    IIF 30 - Director → ME
  • 17
    icon of address 2 Bounds Green Court, Bounds Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2018-12-07
    IIF 6 - Director → ME
  • 18
    SWINDON PROPERTY LTD - 2007-07-20
    icon of address Kingston House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,944 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2011-01-07
    IIF 19 - Director → ME
  • 19
    icon of address 6 The Avenue, Stanton Fitzwarren, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    28,431 GBP2024-05-31
    Officer
    icon of calendar 2005-06-08 ~ 2011-03-26
    IIF 7 - Director → ME
  • 20
    icon of address County Ground, County Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,111,047 GBP2024-05-31
    Officer
    icon of calendar ~ 1999-10-25
    IIF 32 - Director → ME
  • 21
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2001-11-01
    IIF 27 - Director → ME
    icon of calendar 2000-06-30 ~ 2000-11-14
    IIF 35 - Secretary → ME
  • 22
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-28 ~ 2001-11-01
    IIF 28 - Director → ME
    icon of calendar 2000-06-30 ~ 2000-11-14
    IIF 34 - Secretary → ME
  • 23
    SWINDON URBAN REGENERATION COMPANY LIMITED - 2004-04-19
    icon of address Wiltshire Court, Farnsby Street, Swindon, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2010-07-09
    IIF 16 - Director → ME
  • 24
    THE MITCHEMP TRUST - 2013-01-31
    YOUTH ADVENTURE TRUST LTD. - 2013-02-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-12 ~ 2011-11-20
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.