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

Maxwell, John Hunter

    Related profiles found in government register
  • Maxwell, John Hunter
    British chairman born in September 1944

    Registered addresses and corresponding companies
    • icon of address The Loft, The Street, Itchenor, Chichester, West Sussex, PO20 7AH

      IIF 1
    • icon of address 17 Cliveden Place, London, SW1W 8LA

      IIF 2
  • Maxwell, John Hunter
    British chartered accountant born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British chief executive born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 Cliveden Place, London, SW1W 8LA

      IIF 7 IIF 8
    • icon of address 46c Old Church Street, London, SW3 5BY

      IIF 9
  • Maxwell, John Hunter
    British chief executive designate and finance director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 Cliveden Place, London, SW1W 8LA

      IIF 10
  • Maxwell, John Hunter
    British company director born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British director born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British director general born in September 1944

    Registered addresses and corresponding companies
    • icon of address Blackwell Hall, Blackwell Lane, Latimer Chesham, Buckinghamshire, HP5 1TN

      IIF 23
  • Maxwell, John Hunter
    British director general the aa born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British director general,the aa born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 Cliveden Place, London, SW1W 8LA

      IIF 27
  • Maxwell, John Hunter
    British ceo born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caroline Terrace, London, SW1

      IIF 28
  • Maxwell, John Hunter
    British chairman born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caroline Terrace, London, SW1

      IIF 29
  • Maxwell, John Hunter
    British chartered accountant born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British co director born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caroline Terrace, London, SW1

      IIF 35
  • Maxwell, John Hunter
    British company director born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caroline Terrace, London, SW1

      IIF 36
  • Maxwell, John Hunter
    British consultant born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caroline Terrace, London, SW1

      IIF 37
  • Maxwell, John Hunter
    British director born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10 Hepworth Court, Grosvenor Waterside, Gatliff Road, London, SW1W 8QN

      IIF 38
  • Maxwell, John Hunter
    British director general born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caroline Terrace, London, SW1

      IIF 39
  • Maxwell, John Hunter
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 40
    • icon of address Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 41
    • icon of address 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ

      IIF 42
    • icon of address 9, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 43
  • Maxwell, John Hunter
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 44
  • Maxwell, John Hunter
    Uk director born in September 1944

    Registered addresses and corresponding companies
    • icon of address Blackwell Hall, Blackwell Hall Lane, Latimer, Chesham, HPS 1TN

      IIF 45
  • Maxwell, John Hunter
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Hepworth Court, Grosvenor Waterside Gatliffe Road, London, SW1W 8QN

      IIF 46
  • Maxwell, John Hunter

    Registered addresses and corresponding companies
    • icon of address Blackwell Hall, Blackwell Lane, Latimer Chesham, Buckinghamshire, HP5 1TN

      IIF 47
  • Maxwell, John Hunter
    British chartered accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Drury Lane, London, WC2B 5RZ, England

      IIF 48
  • Maxwell, John Hunter
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hepworth Court, Grosvenor Waterside, Gatliff Road, London, SW1W 8QN

      IIF 49
    • icon of address Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 50
    • icon of address Suite 1.01, Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 51
  • Maxwell, John Hunter
    British non exec director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshalls Court, Marshalls Road, Sutton, Surrey, SM1 4DU

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Fanum House, 108-111 Great Victoria Street, Belfast, Bt2 1at
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1991-04-24 ~ now
    IIF 47 - Secretary → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 3
    icon of address Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 44 - Director → ME
Ceased 49
  • 1
    FANUM LIMITED - 2007-08-17
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1999-09-23
    IIF 12 - Director → ME
  • 2
    AA UNDERWRITING LIMITED - 2020-07-10
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1999-09-23
    IIF 13 - Director → ME
  • 3
    AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITED - 2020-07-10
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1999-09-23
    IIF 26 - Director → ME
  • 4
    PRECIS (353) LIMITED - 1985-02-27
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 1999-09-23
    IIF 15 - Director → ME
  • 5
    icon of address Fanum House, 108-111 Great Victoria Street, Belfast, Bt2 1at
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1991-04-24 ~ 1999-09-23
    IIF 23 - Director → ME
  • 6
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 1999-09-23
    IIF 17 - Director → ME
  • 7
    PRECIS (932) LIMITED - 1989-10-11
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-16 ~ 1999-09-23
    IIF 24 - Director → ME
  • 8
    icon of address 5 Westbank Drive, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1999-07-03 ~ 1999-09-23
    IIF 45 - Director → ME
  • 9
    BRICKFLAME LIMITED - 1985-11-29
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED - 2000-04-28
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1999-11-17
    IIF 16 - Director → ME
  • 10
    PRECIS (499) LIMITED - 1986-09-11
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-01-30
    IIF 25 - Director → ME
  • 11
    THE AUTOMOBILE ASSOCIATION LIMITED - 1999-02-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1999-01-21
    IIF 14 - Director → ME
  • 12
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY - 1996-08-03
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 1993-08-31
    IIF 8 - Director → ME
  • 13
    WELLINGTON UNDERWRITING AGENCIES LIMITED - 2007-06-04
    NEVRUS TWO LIMITED - 1978-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2002-12-31
    IIF 7 - Director → ME
  • 14
    CATLIN UNDERWRITING PLC - 2007-06-06
    WELLINGTON UNDERWRITING PLC - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2002-12-31
    IIF 21 - Director → ME
  • 15
    icon of address Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    19,085 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ 2016-10-14
    IIF 39 - Director → ME
  • 16
    WHISPERBROOK LIMITED - 2003-04-25
    FIRSTASSIST GROUP HOLDINGS LIMITED - 2015-01-20
    icon of address 5 Aldermanbury Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-09 ~ 2011-11-30
    IIF 52 - Director → ME
  • 17
    WACKO 8 LIMITED - 1992-09-29
    icon of address The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2001-12-31
    IIF 2 - Director → ME
  • 18
    INTERCEDE 2014 LIMITED - 2005-03-17
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2007-06-06
    IIF 35 - Director → ME
  • 19
    DX SERVICES PLC - 2006-10-31
    DX SERVICES LIMITED - 2004-08-17
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-12 ~ 2006-08-23
    IIF 29 - Director → ME
  • 20
    EXETER TRUST LIMITED - 1991-01-01
    EXETER BANK LIMITED - 1997-10-01
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 20 - Director → ME
  • 21
    HOWPER 451 LIMITED - 2003-07-03
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED - 2022-08-31
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    icon of calendar 2020-04-23 ~ 2021-02-11
    IIF 40 - Director → ME
  • 22
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    icon of address 2 St. Giles Square, London, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-05-03 ~ 2022-07-14
    IIF 48 - Director → ME
  • 23
    PRUDENTIAL NOMINEES LIMITED - 2005-06-21
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1996-11-30
    IIF 3 - Director → ME
  • 24
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    HOMESERVE PLC - 2023-01-12
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2009-02-27
    IIF 31 - Director → ME
  • 25
    I.A.M. FLEET TRAINING LIMITED - 2010-03-26
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,260,490 GBP2023-03-31
    Officer
    icon of calendar 2002-09-03 ~ 2007-06-06
    IIF 32 - Director → ME
  • 26
    ADVANCED MILE-POSTS PUBLICATIONS LIMITED - 1997-04-15
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2002-09-03 ~ 2007-06-06
    IIF 33 - Director → ME
  • 27
    CHARCO 1025 LIMITED - 2003-06-02
    THE INSTITUTE OF CHAUFFEURS LIMITED - 2016-03-17
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2007-06-06
    IIF 30 - Director → ME
  • 28
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    5,477,567 GBP2023-03-31
    Officer
    icon of calendar 1998-03-18 ~ 2007-06-06
    IIF 28 - Director → ME
  • 29
    EAST RAND CONSOLIDATED P L C - 1986-10-15
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ 2025-05-31
    IIF 51 - Director → ME
  • 30
    TOPICDUTY LIMITED - 1998-12-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2021-02-11
    IIF 42 - Director → ME
  • 31
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED - 2020-10-02
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2010-12-31
    IIF 36 - Director → ME
  • 32
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-02-11
    IIF 43 - Director → ME
  • 33
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-29 ~ 2005-06-30
    IIF 1 - Director → ME
  • 34
    PROVIDENT INSURANCE PLC - 2012-10-12
    HALIFAX INSURANCE PLC - 1994-03-01
    HALIFAX INSURANCE COMPANY LIMITED(THE) - 1992-10-01
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-09-04
    IIF 18 - Director → ME
  • 35
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC - 2007-05-02
    PRUDENTIAL MUSTANG LIMITED - 1999-11-18
    THE MERCANTILE AND GENERAL GROUP LIMITED - 1996-11-25
    CSU ELEVEN LIMITED - 1990-09-14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 1996-11-30
    IIF 4 - Director → ME
  • 36
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    icon of address 1 Angel Court, London, England
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 1994-03-09 ~ 1996-11-30
    IIF 6 - Director → ME
  • 37
    icon of address 46 Floral Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-08 ~ 2006-02-01
    IIF 37 - Director → ME
  • 38
    icon of address 60 Knightsbridge, London
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    1,947,913 GBP2024-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2012-10-24
    IIF 38 - Director → ME
  • 39
    RSA INSURANCE GROUP PLC - 2021-05-26
    SUN ALLIANCE GROUP PLC - 1996-07-19
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    icon of address Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2013-03-31
    IIF 50 - Director → ME
  • 40
    PLASCHEM LIMITED - 1985-10-01
    BPB UNITED KINGDOM LIMITED - 2015-05-29
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 10 - Director → ME
  • 41
    icon of address 3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-09-23
    IIF 27 - Director → ME
  • 42
    QUAINTREE LIMITED - 1981-12-31
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    ICELAND GROUP PLC - 2002-02-28
    THE BIG FOOD GROUP PLC - 2005-02-11
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ 2005-02-11
    IIF 11 - Director → ME
  • 43
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,188 GBP2023-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2007-06-06
    IIF 34 - Director → ME
  • 44
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-12-02
    IIF 9 - Director → ME
  • 45
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (11 parents, 76 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 1996-11-30
    IIF 5 - Director → ME
  • 46
    NEW CLUB COMPANY LIMITED - 1998-07-13
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2010-05-20
    IIF 19 - Director → ME
  • 47
    TIME LASER CUTTING LIMITED - 2018-12-11
    icon of address 8th Floor Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-02-11
    IIF 41 - Director → ME
  • 48
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2009-05-06
    IIF 49 - Director → ME
  • 49
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    icon of address C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2002-12-31
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.