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

Hunt, Philip Swinson

    Related profiles found in government register
  • Hunt, Philip Swinson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenwood House, Chobham Road, Ottershaw, Chertsey, KT16 0QD, England

      IIF 1
    • icon of address Queenwood House, Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD, England

      IIF 2
    • icon of address 1st Floor, 5, Windmill Street, London, W1T 2JA, England

      IIF 3
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 4 IIF 5
    • icon of address Harwood House, Harwood Road, London, SW6 4QP, United Kingdom

      IIF 6
    • icon of address Queenwood House, Chobham Road, Ottershaw, Surrey, KT16 0QD, England

      IIF 7
  • Hunt, Philip Swinson
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 - 57 Rivington Street, London, EC2A 3QA

      IIF 8
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 9 IIF 10
    • icon of address Queenwood House, Chobham Road, Ottershaw, Chertsey, KT16 0QD, England

      IIF 11
    • icon of address Queenwood House, Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD, United Kingdom

      IIF 12
    • icon of address 55-57, Rivington Street, London, EC2A 3QA, England

      IIF 13
    • icon of address 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 14
    • icon of address 3rd Floor, 54 Princess Street, Manchester, M1 6HS, England

      IIF 15
  • Hunt, Philip Swinson
    British corporate finance advisor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 16
  • Hunt, Philip Swinson
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 17
    • icon of address Queenwood House, Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD, England

      IIF 18
    • icon of address 1st Floor, 5, Windmill Street, London, W1T 2JA, England

      IIF 19
    • icon of address 4th Floor, 65 Chandos Place, London, WC2N 4HG, England

      IIF 20
    • icon of address 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 21
    • icon of address Mtm, 65 Chandos Place, London, WC2N 4HG, England

      IIF 22
    • icon of address Block E Brunswick Square, Union Street, Oldham, Lancs, OL1 1DE, England

      IIF 23
  • Hunt, Philip Swinson
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 24 IIF 25
  • Mr Philip Swinson Hunt
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenwood House, Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 26
    • icon of address Accountax House, 420a Streatham High Road, London, SW16 3SN, England

      IIF 27
    • icon of address Queenwood House, Chobham Road, Ottershaw, Surrey, KT16 0QD

      IIF 28
  • Hunt, Philip Swinson
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-57, Rivington Street, London, EC2A 3QA, United Kingdom

      IIF 29
  • Hunt, Philip Swinson
    British

    Registered addresses and corresponding companies
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 30 IIF 31
  • Hunt, Philip Swinson
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 32 IIF 33
  • Hunt, Philip Swinson
    British finance director

    Registered addresses and corresponding companies
    • icon of address Little Queenwood Chobham Road, Ottershaw, Chertsey, Surrey, KT16 0QD

      IIF 34 IIF 35
  • Mr Philip Swinson Hunt
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, Harwood Road, London, SW6 4QP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    MY M LTD - 2014-03-10
    icon of address Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Accountax House, 420a Streatham High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    73,217 GBP2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    COLLINGWOOD TECHNOLOGY LIMITED - 2017-03-07
    icon of address 3 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -217,625 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 3 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    25,119 GBP2024-06-16 ~ 2024-12-31
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Queenwood House, Chobham Road, Ottershaw, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    618,076 GBP2024-03-31
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Queenwood House Chobham Road, Ottershaw, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -158 GBP2024-08-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    AQUEDUCT DESIGN & ADVERTISING LIMITED - 2020-01-13
    icon of address Queenwood House Chobham Road, Ottershaw, Chertsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    308,952 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Harwood House, Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    4 REASONS LIMITED - 2015-01-02
    icon of address Mtm, 65 Chandos Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,786,881 GBP2022-12-31
    Officer
    icon of calendar 2021-07-29 ~ 2025-09-10
    IIF 22 - Director → ME
  • 2
    CLAYTON DATA SERVICES LIMITED - 2004-01-06
    SMARTMUSIC LIMITED - 1995-11-21
    icon of address 16 Palace Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1996-11-01
    IIF 32 - Secretary → ME
  • 3
    icon of address 16 Palace Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-07 ~ 1996-11-01
    IIF 33 - Secretary → ME
  • 4
    VUEALTA GROUP LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,708,813 GBP2024-01-31
    Officer
    icon of calendar 2022-09-09 ~ 2022-12-19
    IIF 18 - Director → ME
  • 5
    PULLMANS GROUP LIMITED - 1998-01-19
    PULLMANS LIMITED - 1994-07-26
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-18 ~ 1997-12-04
    IIF 16 - Director → ME
    icon of calendar 1995-09-22 ~ 1996-02-02
    IIF 30 - Secretary → ME
  • 6
    BROOMCO (1264) LIMITED - 1997-06-06
    icon of address The Toll House, Delamere Terrace, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-22 ~ 2023-01-16
    IIF 19 - Director → ME
  • 7
    NOTABILITY SOLUTIONS LIMITED - 2003-02-26
    CATALYST SOLUTIONS PLC - 2001-04-05
    GRIMSTENT LIMITED - 1994-04-27
    CATALYST TECHNOLOGY PLC - 1997-07-25
    CATALYST 400 PLC - 1997-05-02
    NOTABILITY SOLUTIONS PLC - 2003-01-30
    CATALYST TECHNOLOGY SOLUTIONS PLC - 1997-11-05
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-10 ~ 2000-11-30
    IIF 24 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-11-30
    IIF 35 - Secretary → ME
  • 8
    icon of address The Toll House, Delamere Terrace, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2009-10-21 ~ 2023-01-16
    IIF 3 - Director → ME
  • 9
    USABILITY SOLUTIONS LIMITED - 2011-05-26
    FOVIANCE LIMITED - 2013-03-21
    SEREN DESIGN LIMITED - 2015-08-17
    icon of address 1 More London Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-10-31 ~ 2015-08-13
    IIF 14 - Director → ME
  • 10
    GEMTEX DESIGN LIMITED - 2005-10-04
    FOVIANCE LTD - 2011-05-26
    icon of address 1 More London Place, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2015-08-13
    IIF 29 - Director → ME
  • 11
    icon of address Flat 6, 85 Mount Ararat Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2019-03-31
    Officer
    icon of calendar 1993-08-24 ~ 1998-07-22
    IIF 10 - Director → ME
  • 12
    PELDHAM LIMITED - 2006-06-29
    icon of address 4th Floor 65 Chandos Place, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    629,870 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2025-09-10
    IIF 20 - Director → ME
  • 13
    icon of address The Arts Building, Morris Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2014-05-12
    IIF 9 - Director → ME
  • 14
    BAOBAZ LIMITED - 2013-04-03
    BOABAZ LIMITED - 2011-12-14
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2015-08-13
    IIF 21 - Director → ME
  • 15
    DOBERMAN LIMITED - 2004-01-28
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2015-08-13
    IIF 8 - Director → ME
  • 16
    R.O.EYE LIMITED - 2021-03-25
    icon of address 4th Floor, 2 Thomas More Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2021-03-18
    IIF 15 - Director → ME
  • 17
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,734 GBP2022-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-06-10
    IIF 12 - Director → ME
  • 18
    THE ORIGINAL SIGHTSEEING TOUR LIMITED - 1998-03-09
    LONDON COACHES LIMITED - 1997-12-30
    icon of address Jews Row, Wandsworth, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-15 ~ 1997-12-04
    IIF 17 - Director → ME
    icon of calendar 1995-09-22 ~ 1996-02-01
    IIF 31 - Secretary → ME
  • 19
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2015-08-13
    IIF 13 - Director → ME
  • 20
    Company number 03113081
    Non-active corporate
    Officer
    icon of calendar 2000-01-10 ~ 2000-05-01
    IIF 25 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-05-01
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.