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, John

    Related profiles found in government register
  • Hunter, John
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 47c Blackborough Road, Reigate, Surrey, RH2 7BU, United Kingdom

      IIF 1
  • Hunter, John
    British cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 2
  • Hunter, John
    British chief financial officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fitzhardinge Street, London, W1H 6EG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Reds, Cottage Leap, Rugby, Warwickshire, CV21 3XP, England

      IIF 6
    • icon of address Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 7
  • Hunter, John
    British chief financial officer - nati born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 8
  • Hunter, John
    British chief financial officer nation born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irongate House, 22-30 Dukes Place, London, EC3A 7LP, England

      IIF 11
    • icon of address Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 12
  • Hunter, John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 38
  • Hunter, John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange, London, EC3V 3DG, England

      IIF 47
  • Mr John Hunter
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 48
  • Hunter, John
    British miller born in June 1959

    Registered addresses and corresponding companies
    • icon of address 23 William Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LN

      IIF 49
  • Mr John Hunter
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Blackborough Road, Reigate, RH2 7BU, England

      IIF 50
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,016 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    TILGATE NO.2 LIMITED - 2022-05-30
    icon of address 1 Royal Exchange, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 47 - Director → ME
Ceased 45
  • 1
    NATIONAL STARCH & CHEMICAL LIMITED - 2013-01-29
    NATIONAL ADHESIVES AND RESINS LIMITED - 1987-11-12
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2004-01-05
    IIF 10 - Director → ME
  • 2
    INTERLINGUA LIMITED - 1992-02-24
    INTERLINGUA TTI LIMITED - 1989-06-21
    TTI GROUP LIMITED - 1985-07-03
    TECHNICAL TRANSLATION INTERNATIONAL LIMITED - 1983-08-30
    WALMICA TRANSLATION SERVICES LIMITED - 1979-12-31
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2012-06-19
    IIF 37 - Director → ME
  • 3
    BONDCO 1172 LIMITED - 2006-11-09
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,446,000 GBP2021-09-30
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 16 - Director → ME
  • 4
    ALTERIAN LIMITED - 2000-06-29
    SYNERGENIX LIMITED - 1997-10-09
    SYNERGENICS LIMITED - 1997-09-01
    WORTHLEVEL LIMITED - 1997-06-27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,283,000 GBP2021-09-30
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 18 - Director → ME
  • 5
    DIALSENIOR LIMITED - 1988-02-03
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-06-19
    IIF 33 - Director → ME
  • 6
    FENSHELF 125 LTD - 1999-08-02
    icon of address Ickleford Mill, Arlesey Road, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 1999-10-01 ~ 2001-06-30
    IIF 49 - Director → ME
  • 7
    CANNON HYGIENE LIMITED - 2020-03-03
    TILGATE NO.1 LIMITED - 2017-10-25
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2018-01-01
    IIF 23 - Director → ME
  • 8
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-06-19
    IIF 35 - Director → ME
  • 9
    O.C.S. GROUP LIMITED - 2023-01-06
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2024-10-14
    IIF 32 - Director → ME
  • 10
    LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED - 2019-09-19
    ATELIER LONDON LIMITED - 2016-11-23
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2019-09-18
    IIF 28 - Director → ME
  • 11
    QUEST INTERNATIONAL FLAVOURS AND FRAGRANCES LTD. - 2007-12-31
    QUEST INTERNATIONAL (FRAGRANCES, FLAVOURS, FOOD INGREDIENTS) UK LIMITED - 2005-03-30
    PPF INTERNATIONAL LIMITED - 1987-07-20
    FOOD INDUSTRIES LIMITED - 1982-04-05
    icon of address Finance Building, Kennington Road, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2007-03-02
    IIF 7 - Director → ME
  • 12
    LANDMARK SPACE LIMITED - 2018-01-25
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED - 2017-12-06
    BASHELFCO 2624 LIMITED - 2016-11-25
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2014-02-04
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    BASHELFCO 2624 LIMITED - 1999-11-03
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 29 - Director → ME
  • 13
    ICI STAFF PENSIONS TRUSTEE LIMITED - 1991-03-14
    icon of address 5th Floor 36-38 Botolph Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2008-06-30
    IIF 8 - Director → ME
  • 14
    INTERLINGUA - 1989-06-21
    LANEPARK LIMITED - 1985-02-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2012-06-19
    IIF 34 - Director → ME
  • 15
    LANDMARK BUSINESS CENTRES (DEVELOPMENTS) LIMITED - 2003-11-26
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2001-01-24
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 1999-10-28
    BASHELFCO 2627 LIMITED - 1999-09-30
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 24 - Director → ME
  • 16
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 22 - Director → ME
  • 17
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 27 - Director → ME
  • 18
    LANDMARK CORPORATE SERVICES LIMITED - 2006-07-06
    BASHELFCO 2638 LIMITED - 1999-12-08
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 25 - Director → ME
  • 19
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 30 - Director → ME
  • 20
    TILGATE NO.2 LIMITED - 2022-05-30
    icon of address 1 Royal Exchange, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-11 ~ 2021-06-18
    IIF 20 - Director → ME
  • 21
    LANDMARK PLC - 2017-04-10
    BASHELFCO 2738 LIMITED - 2001-08-09
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2020-11-16
    IIF 26 - Director → ME
  • 22
    FACILITIES FIRST LIMITED - 2013-04-09
    BASHELFCO 2662 LIMITED - 2000-11-10
    icon of address 1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2020-08-07
    IIF 21 - Director → ME
  • 23
    MEDIASURFACE PLC - 2009-02-26
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    PRECIS (1909) LIMITED - 2000-09-22
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 19 - Director → ME
  • 24
    OCS INTERNATIONAL LIMITED - 2006-06-30
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2022-11-30
    IIF 31 - Director → ME
  • 25
    AKZO NOBEL (NASH) LIMITED - 2024-05-28
    NATIONAL STARCH & CHEMICAL (HOLDINGS) LIMITED - 2013-01-29
    NATIONAL STARCH & CHEMICAL LIMITED - 1987-11-12
    NATIONAL STARCH AND CHEMICAL COMPANY LIMITED - 1984-08-29
    ASSOCIATED ADHESIVES LIMITED - 1982-05-28
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-11 ~ 2004-01-05
    IIF 9 - Director → ME
  • 26
    icon of address Apollo Court, 2 Bishops Square Business Park, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2005-05-04
    IIF 12 - Director → ME
  • 27
    icon of address Unit 29a Estate Road 5, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2015-04-10
    IIF 6 - Director → ME
  • 28
    ALTERIAN (NEWBURY) LIMITED - 2016-11-08
    MEDIASURFACE EUROPE LIMITED - 2008-07-25
    MEDIASURFACE LIMITED - 2000-11-13
    WEBDEVELOPMENT LTD - 1999-03-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 15 - Director → ME
  • 29
    ALTERIAN (POOLE) LIMITED - 2016-11-08
    IMMEDIACY LIMITED - 2008-07-25
    MIOS LIMITED - 2001-09-27
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 17 - Director → ME
  • 30
    ALTERIAN LIMITED - 2016-04-21
    ALTERIAN PLC - 2012-01-31
    ALTERIAN HOLDINGS PLC - 2000-06-29
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 14 - Director → ME
  • 31
    SDL PLC - 2020-11-18
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    BOWEDGE LIMITED - 1992-02-07
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2012-11-02
    IIF 2 - Director → ME
  • 32
    ALTERIAN MINORITIES LIMITED - 2016-11-08
    MORELLO SOFTWARE LIMITED - 2010-08-05
    WEBDEVELOPMENT LIMITED - 2004-02-23
    MEDIASURFACE LIMITED - 1999-03-15
    MEDIA SURFACE LIMITED - 1998-12-02
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-11-02
    IIF 13 - Director → ME
  • 33
    POLYLANG LIMITED - 1999-03-11
    W E PERCIVAL ASSOCIATES (LANGUAGE CONSULTANTS) LIMITED - 1992-01-10
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,890,556 GBP2021-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2012-11-02
    IIF 36 - Director → ME
  • 34
    icon of address 57 Southwark Citybridge House, Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-10
    IIF 5 - Director → ME
  • 35
    REDS HOLDINGS LIMITED - 2019-03-22
    FLUID TRANSFER LIMITED - 2018-05-22
    ASPENKIRK LTD - 2010-06-23
    icon of address 57 Southwark Citybridge House, Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-10
    IIF 4 - Director → ME
  • 36
    OAKFLAKE LTD - 2011-10-07
    icon of address 57 Southwark Citybridge House, Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-10
    IIF 3 - Director → ME
  • 37
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    538,956 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 40 - Director → ME
  • 38
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,500 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 11 - Director → ME
  • 39
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    800 GBP2018-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 41 - Director → ME
  • 40
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    228,945 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 46 - Director → ME
  • 41
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,982 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 44 - Director → ME
  • 42
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,375 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 42 - Director → ME
  • 43
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,265,112 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 45 - Director → ME
  • 44
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    705,144 GBP2020-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 39 - Director → ME
  • 45
    icon of address 1 Royal Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,937 GBP2019-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-08-07
    IIF 43 - 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.