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 Ricky Bryceland Hunter

    Related profiles found in government register
  • Mr Ricky Bryceland Hunter
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 1
  • Hunter, Ricky Bryceland
    British property services born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 2
  • Mr Stephen John Hughes
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Oakwood Road, Liverpool, L26 1XD, England

      IIF 3
  • Mr Punit Chorera
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bolsover Street, Leicester, LE5 4FA

      IIF 4
  • Chorera, Punit
    British property services born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bolsover Street, Leicester, LE5 4FA, United Kingdom

      IIF 5
  • Chorera, Punit
    British self employed courier born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bolsover Street, Leicester, LE5 4FA, United Kingdom

      IIF 6
  • Miss Zeenat Famidah Hussein
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 405, Highland House, 165 The Broadway, London, SW19 1NE, England

      IIF 7
  • Scott, Iain Hunter
    British property services born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Croft Angry, Allars Bank, Hawick, Roxburghshire, TD9 9EX, Scotland

      IIF 8
  • Hussein, Zeenat Famidah
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162- 164, Arthur Road, London, SW19 8AQ, England

      IIF 9
  • Hussein, Zeenat Famidah
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 158-160 Arthur Road, Wimbledon Park, London, SW19 8AQ, United Kingdom

      IIF 10
  • Hussein, Zeenat Famidah
    British property dealer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Aylmer Road, London, N2 0BX

      IIF 11
  • Hussein, Zeenat Famidah
    British property services born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Aylmer Road, London, N2 0BX, United Kingdom

      IIF 12
  • Hussein, Zeenat Famidah
    British student born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Preston Road, Wimbledon, London, SW20 0SS

      IIF 13
  • Hughes, Stephen John
    British property services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Longton Court, 2 Shore Road, Ainsdale, Southport, PR8 2RB, England

      IIF 14
  • Moorhouse, Peter Nicholas
    British property services born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Parklands Drive, Weston, Crewe, CW2 5FH, England

      IIF 15
  • Mr Iain Hunter Scott
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Croft Angry, Allars Bank, Hawick, Roxburghshire, TD9 9EX, Scotland

      IIF 16
  • Hunt, Michelle Rosemary
    British sales director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alr Services Ltd, 9 Thame Business Park, Bertie Road, Thame, Oxon, OX9 3XA, England

      IIF 17
  • Scott, Iain Hunter

    Registered addresses and corresponding companies
    • icon of address Croft Angry, Allars Bank, Hawick, Roxburghshire, TD9 9EX, Scotland

      IIF 18
  • Hunt, Michelle Rosemary
    British property services born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19, Upper High Street, Thame, Oxfordshire, OX9 3ER, England

      IIF 19
  • Hussein, Zeenat Famidah

    Registered addresses and corresponding companies
    • icon of address Room 405, Highland House, 165 The Broadway, London, SW19 1NE, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9 Bolsover Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Park House, 158-160 Arthur Road, Wimbledon Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Suite 19 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 37 Parklands Drive, Weston, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 9 Bolsover Street, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    23,962 GBP2024-03-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room 405, Highland House, 165 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,370 GBP2021-04-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-09-05 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    TOTAL MULTIMEDIA LIMITED - 2006-06-26
    icon of address Croft Angry, Allars Bank, Hawick, Roxburghshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-05-31
    Officer
    icon of calendar 2002-11-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-10-07 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Oakwood Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2021-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,663 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Aylmer Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    ALR SERVICES LIMITED - 2025-06-30
    icon of address Alr Services Ltd 9 Thame Business Park, Bertie Road, Thame, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285,207 GBP2024-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2024-12-17
    IIF 17 - Director → ME
  • 2
    TASSVIEW PROPERTY MANAGEMENT LIMITED - 2001-01-31
    icon of address 54 Farringdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,664 GBP2024-03-25
    Officer
    icon of calendar 2002-01-08 ~ 2006-07-14
    IIF 13 - Director → ME
  • 3
    icon of address 8 Aylmer Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2014-01-24
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.