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 Philip Robert Hunt

    Related profiles found in government register
  • Mr Philip Robert Hunt
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Metrol Technology Limited, Howe Moss Place, Dyce, Aberdeen, AB21 0GS, Scotland

      IIF 1
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 2
    • The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU

      IIF 3
    • 31 Brookfield Mansions, Highgate West Hill, London, N6 6AT, England

      IIF 4
    • 45, Mount Pleasant, London, WC1X 0AE, England

      IIF 5
    • 81, Swains Lane, London, England And Wales, N6 6PJ, United Kingdom

      IIF 6
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 7 IIF 8
    • The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, England

      IIF 9
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 10
  • Hunt, Philip Robert
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Philip Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 15
    • The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, England

      IIF 16
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 17
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 18
  • Hunt, Philip Robert
    British producer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Swains Lane, London, England And Wales, N6 6PJ, United Kingdom

      IIF 19
  • Hunt, Phillip Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, York Rise, London, NW5 1SS, United Kingdom

      IIF 20
  • Hunt, Philip
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 21 IIF 22
  • Mr Philip Hunt
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, United Kingdom

      IIF 23
  • Hunt, Phillip Robert
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brookefield, Highgate West Hill, London, N6 6AT, United Kingdom

      IIF 24
    • 31 Brookfield, Highgate West Hill, London, N6 6AT, England

      IIF 25 IIF 26
  • Hunt, Philip
    British film producer born in July 1967

    Registered addresses and corresponding companies
    • 13 Evangelist Road, London, NW5 1UA

      IIF 27
  • Hunt, Phil
    British producer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Swains Lane, London, N6 6PJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Ashley House, 12 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 11 - director → ME
  • 2
    Ashley House, 12 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    BENRUN LIMITED - 2007-02-15
    The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,022,552 GBP2023-12-31
    Officer
    2007-02-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ashley House, 12 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,289,730 GBP2024-01-31
    Officer
    2017-12-18 ~ now
    IIF 13 - director → ME
  • 5
    Ashley House, 12 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,381,082 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    Ashley House, 12 Great Portland Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -24,672 GBP2023-05-31
    Officer
    2021-05-05 ~ dissolved
    IIF 22 - director → ME
  • 7
    Ashley House, 12 Great Portland Street, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-05 ~ now
    IIF 21 - director → ME
  • 8
    Ashley House, 12 Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -682,124 GBP2023-06-30
    Officer
    2020-06-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    The Apple Tree, 45 Mount Pleasant, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    The Metrol Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 20 - director → ME
  • 11
    LEAFTARK LIMITED - 2007-02-15
    The Metrol Centre, Kirkhill, Place, Kirkhill Industrial, Estate, Dyce, Aberdeen
    Corporate (2 parents)
    Equity (Company account)
    256,916 GBP2023-12-31
    Officer
    2007-02-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    VASTBAY LIMITED - 2002-05-13
    C/o Metrol Technology Limited Howe Moss Place, Dyce, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    91,570 GBP2023-06-30
    Officer
    2002-05-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    Ashley House, 12 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2020-07-06 ~ 2023-03-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    2nd Floor, 48 Beak Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    2017-05-23 ~ 2019-11-05
    IIF 28 - director → ME
  • 3
    REBEL DREAD LTD - 2021-02-19
    48 Beak Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,675 GBP2020-05-31
    Officer
    2017-11-17 ~ 2019-11-05
    IIF 19 - director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    DRAMA & ENTERTAINMENT VENTURES LIMITED - 1999-07-01
    Garden Flat 37 Redington Road, Hampstead, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -98,217 GBP2017-04-30
    Officer
    1999-07-02 ~ 2000-07-07
    IIF 27 - director → ME
  • 5
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2023-06-30
    Officer
    2020-04-13 ~ 2020-04-13
    IIF 18 - director → ME
    2018-06-22 ~ 2020-04-22
    IIF 17 - director → ME
    Person with significant control
    2018-06-22 ~ 2020-04-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-04-13 ~ 2023-05-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.