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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hunt, Paul Anthony

    Related profiles found in government register
  • Hunt, Paul Anthony
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hasse Road, Soham, Ely, Cambridgeshire, CB7 5UN

      IIF 1
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER

      IIF 2
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 3
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 4 IIF 5
  • Hunt, Paul Anthony
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgian House, Great North Road, Cambridgeshire, PE28 4ER, England

      IIF 6
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 7
    • No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 8
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 9
  • Hunt, Paul Anthony
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 10 IIF 11
    • Georgian House, Great North Road, Huntingdon, Cambridgeshire, PE28 4ER, United Kingdom

      IIF 12 IIF 13
    • Wykeham House, Market Hill, Huntingdon, Cambs, PE29 3NR, England

      IIF 14
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 15
    • Blue Bells, The Lane, Stow Longa, Cambridgeshire, PE28 0TP

      IIF 16
  • Hunt, Paul
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, The Lane Stow Longa, Huntingdon, Cambridgeshire, PE28 0TR

      IIF 17 IIF 18 IIF 19
    • Assurant House, 6-12 Victoria Street, Windsor, Berkshire, SL4 1EN

      IIF 20
  • Hunt, Paul
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, The Lane Stow Longa, Huntingdon, Cambridgeshire, PE28 0TR

      IIF 21
  • Hunt, Paul
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georgian House, Great North Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4ER

      IIF 22
    • Blue Bells, The Lane, Stow Longa, Cambridgeshire, PE28 0TP

      IIF 23 IIF 24
  • Hunt, Paul
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Bells, The Lane, Stow Longa, Cambridgeshire, PE28 0TP

      IIF 25 IIF 26
  • Mr Paul Anthony Hunt
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 27
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 28
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 29
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 30 IIF 31
  • Hunt, Paul
    British electrician born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat5 Silver Birch Lodge, 79 Ashingdon Road, Rochford, SS4 1QZ, United Kingdom

      IIF 32
  • Hunt, Paul
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 33
  • Hunt, Paul
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Regis House, 45 King William Street, London, EC4R 9AN

      IIF 34 IIF 35
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 36
  • Hunt, Paul
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 37
    • 152, Bishopsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BQ

      IIF 38 IIF 39
    • 152, Bishopsteignton, Southend-on-sea, Essex, SS3 8BQ, England

      IIF 40
  • Hunt, Paul
    British lloyds underwriter born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bishopsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BQ

      IIF 41
  • Hunt, Paul
    British marine insurance consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bishopsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BQ

      IIF 42 IIF 43
  • Hunt, Paul
    British underwriter born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bishopsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BQ

      IIF 44
  • Hunt, Paul
    British born in January 1962

    Registered addresses and corresponding companies
    • 1 Gadebridge Court, Warners End Road, Hemel Hempstead, Hertfordshire, HP1 3DP

      IIF 45
    • Woodside, Little Windmill Hill Chipperfield, Kings Langley, Hertfordshire, WD4 9DE

      IIF 46
  • Mr Paul Hunt
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS

      IIF 47
child relation
Offspring entities and appointments 37
  • 1
    ARGENTA HOLDINGS LIMITED - now
    ARGENTA HOLDINGS PLC
    - 2017-05-10 04973117
    INS UNDERWRITING 100 LIMITED - 2004-10-01
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (19 parents, 21 offsprings)
    Officer
    2008-05-07 ~ 2014-01-31
    IIF 38 - Director → ME
  • 2
    ARGENTA INSURANCE RESEARCH LIMITED
    06335695
    5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2014-03-31 ~ 2014-04-21
    IIF 40 - Director → ME
  • 3
    ARGENTA SYNDICATE MANAGEMENT LIMITED
    - now 03632880
    SACKVILLE SYNDICATE MANAGEMENT LIMITED
    - 2004-09-27 03632880
    CAPITAL SYNDICATES LIMITED - 1999-06-30
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (44 parents)
    Officer
    2014-04-21 ~ 2021-06-30
    IIF 37 - Director → ME
    2004-08-31 ~ 2014-03-31
    IIF 39 - Director → ME
  • 4
    BRITANNIA STEAM SHIP INSURANCE ASSOCIATION LIMITED(THE)
    00010340
    33 King William Street, London, England
    Active Corporate (115 parents, 1 offspring)
    Officer
    2017-07-11 ~ 2020-10-20
    IIF 35 - Director → ME
  • 5
    COMMITMENTS CLAIMS LIMITED
    10490215
    1st Floor The Priory, 83 High Street, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 6
    COMMITMENTS PROTECTION LIMITED
    04450200
    3 The Courtyard Harris Buiness Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (17 parents)
    Officer
    2002-05-29 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CPL (UK) COMMERCIAL LIMITED
    08203251
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CPL (UK) G.I. LIMITED
    08203128
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CRAVEN AND PARTNERS HOLDINGS LIMITED
    - now 02603767
    NEVRUS (546) LIMITED - 1992-09-10
    6 Crutched Friars, London
    Dissolved Corporate (21 parents)
    Officer
    2000-10-26 ~ 2004-12-08
    IIF 42 - Director → ME
  • 10
    CRAVEN AND PARTNERS LIMITED
    - now 02502577
    HEDLONGATE LIMITED - 1990-08-13
    6 Crutched Friars, London
    Dissolved Corporate (24 parents)
    Officer
    2001-05-10 ~ 2004-12-08
    IIF 43 - Director → ME
  • 11
    DEBT & PROPERTY SOLUTIONS PLUS LIMITED
    06990188
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    2014-01-15 ~ 2014-06-01
    IIF 14 - Director → ME
    2014-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 12
    ENSCO 778 LIMITED
    07173424 08064742... (more)
    Assurant House, 6-12 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    2010-05-18 ~ 2010-11-19
    IIF 20 - Director → ME
  • 13
    EUNISURE LIMITED
    06043401
    79 Caroline Street, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2010-04-06 ~ 2012-06-15
    IIF 1 - Director → ME
    2007-01-08 ~ 2008-08-06
    IIF 18 - Director → ME
  • 14
    GOLD SOLUTIONS LIMITED
    04398336
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2002-05-03 ~ dissolved
    IIF 9 - Director → ME
  • 15
    HISCOX SYNDICATES LIMITED
    - now 02590623
    MINMAR (154) LIMITED
    - 1991-06-28 02590623 06302150... (more)
    22 Bishopsgate, London, United Kingdom
    Active Corporate (62 parents, 1 offspring)
    Officer
    (before 1992-03-12) ~ 1998-03-31
    IIF 41 - Director → ME
  • 16
    HRPRO LIMITED
    - now 05078136
    THE EMPLOYMENT RELATIONS ADVISORY SERVICE LIMITED
    - 2009-10-16 05078136
    THE EMPLOYMENT LAW ADVISORY SERVICE LIMITED
    - 2009-07-10 05078136
    Royal House, Market Place, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    HUNTINGDON TOWN FC LIMITED
    07582787
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 10 - Director → ME
  • 18
    HUNTSBUILD LIMITED
    03685645
    Bridge House Severn Bridge, Riverside North, Bewdley
    Dissolved Corporate (6 parents)
    Officer
    1999-03-18 ~ 2000-12-20
    IIF 45 - Director → ME
    2003-01-01 ~ 2008-10-01
    IIF 23 - Director → ME
  • 19
    LAWCOST LEGAL LIMITED
    13035913
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Liquidation Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    LAWCOST MANAGEMENT SERVICES LIMITED
    05520763
    Suite 2, Royal House, Market, Place, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2005-07-28 ~ dissolved
    IIF 24 - Director → ME
  • 21
    LAWCOST UNDERWRITING LIMITED
    04244962
    Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-01-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    LEGALLY YOURS LIMITED
    16205608
    14 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    LIONHEART CONTRACTS LIMITED
    06563713
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PAUL HUNT CONSULTANCY LIMITED
    04430946 08859443
    Royal House, Market Place, Redditch
    Dissolved Corporate (4 parents)
    Officer
    2002-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 25
    PAUL HUNT CONSULTANCY LIMITED
    08859443 04430946
    Sovereign House, 82 West Street, Rochford
    Active Corporate (2 parents)
    Officer
    2014-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PRIAD LIMITED
    04400808
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (12 parents, 6 offsprings)
    Officer
    2002-03-21 ~ 2010-09-29
    IIF 11 - Director → ME
  • 27
    PROFESSIONAL RISKS LIMITED
    05469963
    Suite 2, Royal House, Market, Place, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2005-06-02 ~ dissolved
    IIF 22 - Director → ME
  • 28
    PROSPERITY DIRECT IFA LIMITED
    03625102
    Drake House, Langstone Business Park, Newport, Gwent
    Dissolved Corporate (13 parents)
    Officer
    1998-11-10 ~ 2000-10-31
    IIF 46 - Director → ME
  • 29
    PUNT ELECTRICALS LTD
    10257981
    Flat5 Silver Birch Lodge, 79 Ashingdon Road, Rochford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 30
    REMARUS LIMITED
    04664829
    Royal House, Market Place, Redditch
    Dissolved Corporate (4 parents)
    Officer
    2003-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 31
    SECOND MORTGAGES LIMITED
    04051309
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (8 parents)
    Officer
    2004-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 32
    SIB BRIEFCASE LTD
    10242788
    1st Floor, The Priory, 83 High Street, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 6 - Director → ME
  • 33
    SWIFTLEARN LIMITED
    06095730
    8 Central Avenue, Wigston, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 3 - Director → ME
  • 34
    THE BRITANNIA STEAM SHIP INSURANCE ASSOCIATION HOLDINGS LIMITED
    11686576
    33 King William Street, London, England
    Active Corporate (25 parents)
    Officer
    2019-01-15 ~ 2020-10-20
    IIF 36 - Director → ME
  • 35
    THE GRIFFIN INSURANCE ASSOCIATION LIMITED
    - now 02134231
    TRACLA LIMITED - 1987-09-04
    33 King William Street, London, England
    Active Corporate (126 parents)
    Officer
    2002-12-11 ~ 2004-12-22
    IIF 44 - Director → ME
  • 36
    TINDALL RILEY (BRITANNIA) LIMITED
    - now 01310661 04646391
    TINDALL RILEY (MARINE) LIMITED - 2000-11-17
    TINDALL, RILEY (MANAGEMENT) COMPANY - 1995-02-14
    33 King William Street, London, England
    Active Corporate (40 parents)
    Officer
    2018-05-15 ~ 2020-10-20
    IIF 34 - Director → ME
  • 37
    TORPEDO SERVICES LIMITED
    04395966
    Royal House, Market Place, Redditch
    Dissolved Corporate (5 parents)
    Officer
    2002-04-26 ~ dissolved
    IIF 21 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.