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, Gary David

    Related profiles found in government register
  • Hunter, Gary David
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lambton Court, Peterlee, County Durham, SR8 1NG, United Kingdom

      IIF 1
    • 21, Lampton Court, Oakerside, Peterlee, SR8 1NG, United Kingdom

      IIF 2
    • T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 3
  • Hunter, Gary David
    British ceo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, England

      IIF 4
  • Hunter, Gary David
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cadwell Lane, Easington Village, SR8 3BN, United Kingdom

      IIF 5
    • 1, Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU

      IIF 6
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 7
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 8
    • Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 9
    • 14, Hedley Terrace, South Hetton, County Durham, DH6 2UE, United Kingdom

      IIF 10
  • Hunter, Gary David
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 11
    • Unit 14, Unit 14, Baker's Yard, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 12
    • 6-7, Whitworth Road, South West Industrial Estate, Peterlee, Durham, SR8 2LY, United Kingdom

      IIF 13
    • 8, Cadwell Lane, Easington Village, Peterlee, SR8 3BN, United Kingdom

      IIF 14
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 15
    • Unit 3, Holman Court, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 16
  • Hunter, Gary
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lambton Court, Peterlee, SR8 1NG, United Kingdom

      IIF 17
  • Hunter, Gary David
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 18
  • Gary Hunter
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lambton Court, Peterlee, SR8 1NG, United Kingdom

      IIF 19
  • Mr Gary David Hunter
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lampton Court, Peterlee, SR8 1NG, United Kingdom

      IIF 20
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 21
    • 2, Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, England

      IIF 22
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 23
    • Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 24
  • Gary David Hunter
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lambton Court, Peterlee, SR8 1NG, United Kingdom

      IIF 25
  • Hunter, David
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU

      IIF 26
  • Mr Gary David Hunter
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Doctors Lane, Bamburgh, NE69 7BB, England

      IIF 27
    • T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 28
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 29
  • Hunter, Gary

    Registered addresses and corresponding companies
    • 14, Hedley Terrace, South Hetton, County Durham, DH6 2UE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    21 Lambton Court, Peterlee, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    Office 3, Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,845 GBP2024-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6-7 Whitworth Road, South West Industrial Estate, Peterlee, Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 4
    4 Doctors Lane, Bamburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,146 GBP2024-10-31
    Officer
    2017-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 Doctors Lane, Bamburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 6
    21 Lambton Court, Peterlee, County Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    14 Hedley Terrace, South Hetton, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 10 - Director → ME
    2013-07-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    4 Doctors Lane, Bamburgh, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2017-03-31
    Officer
    2015-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 18 - Director → ME
  • 10
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Redu Group Ltd, Lighthouse View, Seaham, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    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
Ceased 8
  • 1
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-28 ~ 2010-07-19
    IIF 6 - Director → ME
    2009-03-26 ~ 2010-06-28
    IIF 26 - Director → ME
  • 2
    K S DESIGNS LIMITED - 2004-11-29
    Unit 3 Holman Court, South Shields, Tyne And Wear, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    188,002 GBP2024-03-31
    Officer
    2018-05-30 ~ 2020-08-24
    IIF 16 - Director → ME
  • 3
    11 Windermere Gardens, Whickham, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,767 GBP2024-01-31
    Officer
    2019-01-11 ~ 2023-10-03
    IIF 8 - Director → ME
    Person with significant control
    2019-01-11 ~ 2023-10-03
    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
  • 4
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-19 ~ 2022-06-24
    IIF 7 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-06-24
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SANDCO 734 LIMITED - 2002-02-26
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    2020-10-22 ~ 2022-06-24
    IIF 15 - Director → ME
  • 6
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    2019-09-04 ~ 2022-01-10
    IIF 11 - Director → ME
  • 7
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-04-05
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LOW CALORIE STORE LIMITED - 2020-11-17
    Unit 14 Unit 14, Baker's Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,337 GBP2021-04-30
    Officer
    2020-07-23 ~ 2021-04-22
    IIF 12 - 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.