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 David John Hunt

    Related profiles found in government register
  • Mr David John Hunt
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • 34, West Street, Retford, DN22 6ES, England

      IIF 2
    • Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 3
    • Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 4
  • Hunt, David John
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34, West Street, Retford, DN22 6ES, England

      IIF 5
  • Hunt, David John
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Hunt, David John
    British contracts manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Nursery House, Willingham Road Marton, Gainsborough, Lincolnshire, DN21 5BQ

      IIF 7
  • Hunt, David John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 8
  • Hunt, David John
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Nursery House, Willingham Road Marton, Gainsborough, Lincolnshire, DN21 5BQ

      IIF 9
  • Hunt, David John
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Nursery House, Willingham Road, Marton, Gainsborough, DN21 5BQ, United Kingdom

      IIF 10
  • Hunt, David John
    British company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24/5, The Arc, Abbey Lane, Edinburgh, EH8 8JH, Scotland

      IIF 11
  • Hunt, David John
    British contracts manager born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Colorado House, 1004 Wood Road, Rosyth Business Park Rosyth, Dunfermline, Fife, KY11 2EA, Scotland

      IIF 12
    • Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 13
    • Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 14
  • Hunt, David John
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2 Chancery Court, 34 West Street, Retford, DN22 6ES, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    34 West Street, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,786 GBP2025-03-31
    Officer
    2023-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-24 ~ 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
    HUNTS CONTRACTORS (WILLINGHAM) LIMITED - 2017-04-24
    HUNTS CONTRACTORS LIMITED - 2005-02-03
    Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,996 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HUNTS SPV PARK ROAD LTD - 2016-06-28
    OCEAN NAVITAS ELECTRIC LIMITED - 2016-05-26
    Chancery Court, 34 West Street, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,049 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284 GBP2021-03-31
    Officer
    2019-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    DJ HUNTS LTD - 2017-04-21
    APP SOLVED LIMITED - 2016-03-17
    Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,336 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 10
  • 1
    H&W PROPERTY LTD - 2018-08-14
    34 Bridlepath Way, Feltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,843 GBP2019-03-31
    Officer
    2015-03-20 ~ 2016-02-05
    IIF 16 - Director → ME
  • 2
    11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    406 GBP2016-11-30
    Officer
    2011-11-14 ~ 2014-12-19
    IIF 12 - Director → ME
  • 3
    HUNTS CONTRACTORS (WILLINGHAM) LIMITED - 2017-04-24
    HUNTS CONTRACTORS LIMITED - 2005-02-03
    Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,996 GBP2021-03-31
    Officer
    2003-04-13 ~ 2023-10-01
    IIF 13 - Director → ME
  • 4
    Chancery Court, 34 West Street, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    958,254 GBP2025-03-31
    Officer
    2010-03-30 ~ 2012-07-10
    IIF 10 - Director → ME
  • 5
    Chancery Court, 34 West Street, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,174,156 GBP2025-03-31
    Officer
    2005-02-03 ~ 2012-07-10
    IIF 7 - Director → ME
  • 6
    HUNTS SPV PARK ROAD LTD - 2016-06-28
    OCEAN NAVITAS ELECTRIC LIMITED - 2016-05-26
    Chancery Court, 34 West Street, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,049 GBP2021-03-31
    Officer
    2006-05-26 ~ 2023-10-01
    IIF 6 - Director → ME
  • 7
    DJ HUNTS LTD - 2017-04-21
    APP SOLVED LIMITED - 2016-03-17
    Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,336 GBP2021-05-31
    Officer
    2015-10-21 ~ 2023-10-01
    IIF 14 - Director → ME
  • 8
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-12-01 ~ 2011-07-21
    IIF 9 - Director → ME
  • 9
    Chancery Court, 34 West Street, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    2006-05-26 ~ 2013-07-24
    IIF 11 - Director → ME
  • 10
    H&W INVESTMENTS LIMITED - 2016-11-08
    H&W OVERHILL LIMITED - 2015-07-07
    34 Bridlepath Way, Feltham, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-06 ~ 2016-02-05
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.