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

Hunter, Gary David

    Related profiles found in government register
  • Hunter, Gary David
    British ceo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, England

      IIF 1
  • Hunter, Gary David
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU

      IIF 2
    • icon of address 21, Lampton Court, Oakerside, Peterlee, SR8 1NG, United Kingdom

      IIF 3
    • icon of address T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 4
    • icon of address 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 5
    • icon of address Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 6
    • icon of address Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 7
    • icon of address 14, Hedley Terrace, South Hetton, County Durham, DH6 2UE, United Kingdom

      IIF 8
  • Hunter, Gary David
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 9
    • icon of address Unit 14, Unit 14, Baker's Yard, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 10
    • icon of address 21, Lambton Court, Peterlee, County Durham, SR8 1NG, United Kingdom

      IIF 11
    • icon of address 6-7, Whitworth Road, South West Industrial Estate, Peterlee, Durham, SR8 2LY, United Kingdom

      IIF 12
    • icon of address 8, Cadwell Lane, Easington Village, Peterlee, SR8 3BN, United Kingdom

      IIF 13
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 14
    • icon of address Unit 3, Holman Court, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 15
  • Hunter, Gary David
    British ceo born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 16
  • Mr Gary David Hunter
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lampton Court, Peterlee, SR8 1NG, United Kingdom

      IIF 17
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 18
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, England

      IIF 19
    • icon of address Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 20
    • icon of address Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 21
  • Gary David Hunter
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lambton Court, Peterlee, SR8 1NG, United Kingdom

      IIF 22
  • Hunter, David
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU

      IIF 23
  • Mr Gary David Hunter
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, England

      IIF 24
    • icon of address T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 25
    • icon of address 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 26
  • Hunter, Gary

    Registered addresses and corresponding companies
    • icon of address 14, Hedley Terrace, South Hetton, County Durham, DH6 2UE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Office 3, Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,845 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6-7 Whitworth Road, South West Industrial Estate, Peterlee, Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 4 Doctors Lane, Bamburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -490 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 21 Lambton Court, Peterlee, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Hedley Terrace, South Hetton, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address 4 Doctors Lane, Bamburgh, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2017-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REDU INC LTD - 2015-04-21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Redu Group Ltd, Lighthouse View, Seaham, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2010-06-28
    IIF 23 - Director → ME
    icon of calendar 2010-06-28 ~ 2010-07-19
    IIF 2 - Director → ME
  • 2
    K S DESIGNS LIMITED - 2004-11-29
    icon of address Unit 3 Holman Court, South Shields, Tyne And Wear, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    188,002 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-08-24
    IIF 15 - Director → ME
  • 3
    icon of address 11 Windermere Gardens, Whickham, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,767 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-10-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2023-10-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-19 ~ 2022-06-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-06-24
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SANDCO 734 LIMITED - 2002-02-26
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    IIF 14 - Director → ME
  • 6
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    icon of calendar 2019-09-04 ~ 2022-01-10
    IIF 9 - Director → ME
  • 7
    REDU INC LTD - 2015-04-21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-05
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    LOW CALORIE STORE LIMITED - 2020-11-17
    icon of address Unit 14 Unit 14, Baker's Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,337 GBP2021-04-30
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-22
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.