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 Richard Edward Hunter

    Related profiles found in government register
  • Mr Richard Edward Hunter
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Crescent, Dunston, Gateshead, Tyne & Wear, NE11 9SJ, England

      IIF 1
    • icon of address 237, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 237, Stanton Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5LJ, United Kingdom

      IIF 4
    • icon of address I4 Newcastle Enterprise Centres, Albion Row, Newcastle Upon Tyne, NE6 1LL

      IIF 5
    • icon of address I4 Newcastle Enterprise Centres, Albion Row, Newcastle Upon Tyne, NE6 1LL, United Kingdom

      IIF 6
    • icon of address I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 7
    • icon of address Quayside B.d.c. East Quayside, East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 8
  • Mr Richard Edward Hunter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 9
  • Hunter, Richard Edward
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Crescent, Dunston, Gateshead, Tyne & Wear, NE11 9SJ, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 237, Stanton Street, Newcastle Upon Tyne, Tyne & Wear, NE4 5LJ, United Kingdom

      IIF 12
    • icon of address 402, Denton Road, Newcastle Upon Tyne, NE15 7HB, England

      IIF 13
    • icon of address I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 14 IIF 15
    • icon of address Quayside B.d.c. East Quayside, East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 16
  • Hunter, Richard Edward
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Stanton Street, Newcastle Upon Tyne, NE4 5LJ, United Kingdom

      IIF 17
    • icon of address 237, Stanton Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5LJ, United Kingdom

      IIF 18
    • icon of address Clive House, Pembroke Consulting, 12-18 Queens Road, Weybridge, KT13 9XB, United Kingdom

      IIF 19
  • Hunter, Richard Edward
    British managing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Crescent, Dunston, Gateshead, NE11 9SJ, United Kingdom

      IIF 20
  • Hunter, Richard Edward
    British software engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Brookside Crescent, Newcastle Upon Tyne, NE5 3NA, England

      IIF 21
  • Hunter, Richard Edward
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside B.d.c., East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 22
  • Hunter, Richard Edward
    British i t director

    Registered addresses and corresponding companies
    • icon of address I4 Newcastle Enterprise Centres, Albion Row, Newcastle Upon Tyne, NE6 1LL, England

      IIF 23
  • Hunter, Richard Edward

    Registered addresses and corresponding companies
    • icon of address Quayside B.d.c., East Quayside, Newcastle Upon Tyne, NE6 1LL, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 237 Stanton Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30 GBP2018-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 237 Stanton Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,627 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1a The Crescent, Dunston, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 402 Denton Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 237 Stanton Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1a The Crescent, Dunston, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,970 GBP2023-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2015-08-27
    IIF 22 - Director → ME
    icon of calendar 2015-08-14 ~ 2020-05-15
    IIF 15 - Director → ME
    icon of calendar 2014-11-27 ~ 2019-08-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-11-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Clive House Pembroke Consulting, 12-18 Queens Road, Weybridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2016-05-31
    IIF 19 - Director → ME
  • 3
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,774 GBP2016-08-31
    Officer
    icon of calendar 2004-10-19 ~ 2020-05-07
    IIF 20 - Director → ME
    icon of calendar 2004-10-19 ~ 2019-08-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-06
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 4
    K R FITNESS LTD - 2024-05-21
    icon of address 22 Brookside Crescent, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-08-31
    Officer
    icon of calendar 2024-05-31 ~ 2025-08-26
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.