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, Paul Gregory

    Related profiles found in government register
  • Hunt, Paul Gregory
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Paul Gregory
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Benwell House, 15-21 Benwell Road, London, N7 7BL, England

      IIF 33 IIF 34 IIF 35
    • C/o Kmpg, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 36
    • C/o Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL

      IIF 37
    • Valance Manor, Valance Road, Clavering, Saffron Walden, Essex, CB11 4RS

      IIF 38
  • Hunt, Paul Gregory
    British futures trader born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Valance Manor, Valance Road, Clavering, Saffron Walden, Essex, CB11 4RS

      IIF 39
  • Hunt, Paul Gregory
    British stock broker born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Valance Manor, Valance Road, Clavering, Saffron Walden, Essex, CB11 4RS

      IIF 40 IIF 41
  • Hunt, Paul Gregory
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 42
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 43
    • 101, Wigmore Street, London, W1U 1QU, England

      IIF 44
    • 15-21, Benwell Road, London, N7 7BL, England

      IIF 45
    • 5th Floor, 101, Wigmore Street, London, W1U 1QU, England

      IIF 46 IIF 47 IIF 48
    • Benwell House, 15-21 Benwell Road, London, N7 7BL, England

      IIF 51 IIF 52 IIF 53
    • Benwell House, 15-21 Benwell Road, London, N7 7BL, United Kingdom

      IIF 54
  • Hunt, Paul Gregory
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 55
  • Hunt, Paul Gregory
    British financial futures broker born in July 1963

    Registered addresses and corresponding companies
    • 92 Priory Road, West Hampstead, London, NW6 3NT

      IIF 56
  • Hunt, Paul Gregory
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 57
  • Hunt, Paul
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 58 IIF 59
  • Hunt, Paul
    British it manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Vine Close, Macclesfield, Cheshire, SK11 8PA

      IIF 60
  • Hunt, Paul
    British management consultant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26 Meadoway, Steeple Claydon, Buckinghamshire, MK18 2PA

      IIF 61
  • Hunt, Paul Gregory
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Carvers Industrial, Estate Southampton Road, Ringwood, BH24 1JR

      IIF 62
  • Mr Paul Gregory Hunt
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 63 IIF 64
  • Hunt, Paul Gregory
    British stock broker

    Registered addresses and corresponding companies
    • Valance Manor, Valance Road, Clavering, Saffron Walden, Essex, CB11 4RS

      IIF 65 IIF 66
  • Hunt, Paul Gregory
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Carvers Trading Estate, Southampton Road, Ringwood, Hampshire, BH24 1JR, United Kingdom

      IIF 67
  • Mr Paul Hunt
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Vine Close, Macclesfield, SK11 8PA, England

      IIF 68
  • Mr Paul Hunt
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26, Meadoway, Steeple Claydon, Buckingham, Buckinghamshire, MK18 2PA

      IIF 69
    • 26, Meadoway, Steeple Claydon, Buckingham, MK18 2PA, England

      IIF 70
  • Hunt, Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valance Manor, Valance Road, Clavering, Saffron Walden, Essex, CB11 4RS, England

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    2,200 GBP2024-03-31
    Officer
    2009-09-21 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-10-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    Benwell House, 15-21 Benwell Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 11 - director → ME
  • 4
    Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2014-07-30 ~ dissolved
    IIF 22 - director → ME
  • 5
    Meryll House, C/o Pinfields 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2004-06-30 ~ dissolved
    IIF 41 - director → ME
    2004-06-30 ~ dissolved
    IIF 65 - secretary → ME
  • 6
    REALTON LIMITED - 2004-08-03
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2004-07-09 ~ dissolved
    IIF 40 - director → ME
    2004-07-09 ~ dissolved
    IIF 66 - secretary → ME
  • 7
    5th Floor, 101 Wigmore Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    205,277 GBP2020-03-31
    Officer
    2024-02-23 ~ now
    IIF 49 - director → ME
  • 8
    FRESH & HAPPY DIGITAL LIMITED - 2006-02-16
    JAMIE OLIVER.COM LIMITED - 2001-07-10
    19/21 Nile Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 26 - director → ME
  • 9
    43-45 Dorset Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 31 - director → ME
  • 10
    11a Vine Close, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,296 GBP2017-08-31
    Officer
    2008-09-25 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 3 - director → ME
  • 12
    C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2017-10-31 ~ dissolved
    IIF 37 - director → ME
  • 13
    Benwell House, 15 -21 Benwell Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 5 - director → ME
  • 14
    C/o Kmpg 15 Canada Square, Canary Wharf, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2017-10-31 ~ dissolved
    IIF 36 - director → ME
  • 15
    FRESH SPACES LIMITED - 2007-10-12
    YELLOWBLOCK PARTNERSHIP LIMITED - 2004-10-26
    FRESH PARTNERS LIMITED - 2003-07-19
    10 Fleet Place, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2014-06-30 ~ dissolved
    IIF 2 - director → ME
  • 16
    15-21 Benwell Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-01-01 ~ dissolved
    IIF 45 - director → ME
  • 17
    19-21 Nile Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 23 - director → ME
  • 18
    19/21 Nile Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 27 - director → ME
  • 19
    19/21 Nile Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 28 - director → ME
  • 20
    26 Meadoway, Steeple Claydon, Buckingham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-09-26 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TEES INVESTMENT MANAGEMENT LTD - 2021-01-05
    The Singing Men's Chambers, 19 Minster Precincts, Peterborough
    Corporate (5 parents)
    Equity (Company account)
    695,261 GBP2022-12-31
    Officer
    2024-03-27 ~ now
    IIF 59 - director → ME
  • 22
    A VARTAN LIMITED - 2020-10-03
    The Singing Men's Chambers, 19 Minster Precincts, Peterborough, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,768,000 GBP2022-12-31
    Officer
    2024-03-27 ~ now
    IIF 58 - director → ME
  • 23
    5th Floor, 101 Wigmore Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,077,143 GBP2021-12-31
    Officer
    2024-02-23 ~ now
    IIF 48 - director → ME
  • 24
    DMWSL 749 LIMITED - 2014-02-24
    5th Floor, 101 Wigmore Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,053,435 GBP2021-12-31
    Officer
    2024-02-23 ~ now
    IIF 46 - director → ME
  • 25
    THE FLOUR STATION LIMITED - 2008-06-06
    FRESH BAKERIES LIMITED - 2004-10-26
    19/21 Nile Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 29 - director → ME
  • 26
    HAIBUN WEALTH LIMITED - 2023-10-24
    7 Johnston Road, Woodford Green, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-13 ~ now
    IIF 50 - director → ME
  • 27
    TAVISTOCK WEALTH LIMITED - 2021-09-08
    BLACKSQUARE LIMITED - 2014-06-06
    BLACKSQUARE PLC - 2014-02-25
    101 Wigmore Street, 5th Floor, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-08-24 ~ now
    IIF 43 - director → ME
  • 28
    TITAN INVESTMENT MANAGEMENT GROUP HOLDINGS LIMITED - 2023-11-15
    101 Wigmore Street, London, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2023-12-05 ~ now
    IIF 44 - director → ME
  • 29
    BAGGETTE ASSET MANAGEMENT LIMITED - 2023-04-14
    101 Wigmore Street 5th Floor, London, England
    Corporate (6 parents)
    Equity (Company account)
    232,442 GBP2022-03-31
    Officer
    2023-08-24 ~ now
    IIF 42 - director → ME
  • 30
    CARDALE ASSET MANAGEMENT LIMITED - 2023-11-30
    CARDALE STOCKBROKERS LIMITED - 2008-09-16
    INHOCO 2828 LIMITED - 2003-05-14
    2 Cardale Park, Harrogate, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2024-09-12 ~ now
    IIF 47 - director → ME
  • 31
    ORCHARD OVENS LTD - 2010-05-19
    Benwell House, 15-21 Benwell Road, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 30 - director → ME
Ceased 31
  • 1
    Bdo Llp Thames Tower 12th Floor, Station Road, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-22 ~ 2014-09-19
    IIF 62 - director → ME
  • 2
    BLD GROUP LIMITED - 2008-05-23
    HEADS WIN LIMITED - 2008-05-23
    Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-22 ~ 2014-09-19
    IIF 67 - director → ME
  • 3
    FIFTEEN RESTAURANT (2) LIMITED - 2002-12-30
    FIFTEEN RESTAURANT LIMITED - 2002-11-07
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 6 - director → ME
  • 4
    FRESH & HAPPY DIGITAL LIMITED - 2006-02-16
    JAMIE OLIVER.COM LIMITED - 2001-07-10
    19/21 Nile Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-03-19 ~ 2002-05-15
    IIF 39 - director → ME
  • 5
    Benwell House, 15-21 Benwell Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 10 - director → ME
  • 6
    FL PRODUCTIONS LIMITED - 2021-02-11
    FAT LEMON PRODUCTIONS LIMITED - 2017-03-24
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-03-01 ~ 2021-03-12
    IIF 33 - director → ME
  • 7
    YELLOWBLOCK PARTNERSHIP LIMITED - 2003-07-19
    FRESH PARTNERS LIMITED - 2003-06-09
    SWEET OPPORTUNITIES LIMITED - 2003-04-09
    30 Newman Street, Fitzrovia, London, England
    Corporate (3 parents)
    Equity (Company account)
    476,277 GBP2024-03-31
    Officer
    2014-07-01 ~ 2014-11-28
    IIF 24 - director → ME
  • 8
    FRESH PICS LIMITED - 2010-10-13
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Officer
    2015-03-01 ~ 2021-03-12
    IIF 34 - director → ME
  • 9
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-06-14 ~ 2021-03-12
    IIF 52 - director → ME
    2014-07-01 ~ 2017-03-09
    IIF 1 - director → ME
    2001-06-13 ~ 2002-05-15
    IIF 38 - director → ME
  • 10
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (6 parents)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 13 - director → ME
  • 11
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (3 parents)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 21 - director → ME
  • 12
    SWEET ENTERPRISES LIMITED - 2007-10-01
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 14 - director → ME
  • 13
    SWEET AS CANDY (HOLDINGS) LIMITED - 2007-10-01
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 20 - director → ME
  • 14
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (5 parents)
    Officer
    2018-05-29 ~ 2021-03-12
    IIF 53 - director → ME
    2014-07-01 ~ 2017-03-09
    IIF 32 - director → ME
  • 15
    SWEET AS CANDY LIMITED - 2007-10-01
    JAMIE OLIVER LIMITED - 2000-10-02
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 16 - director → ME
  • 16
    Benwell House, 15-21 Benwell Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-08-29 ~ 2023-12-02
    IIF 54 - director → ME
  • 17
    FRESH ONE PRODUCTIONS LIMITED - 2017-03-27
    FRESH PRODUCTIONS (ESSEX) LIMITED - 2002-05-03
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 9 - director → ME
  • 18
    Benwell House, 15 - 21 Benwell Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-30 ~ 2021-03-12
    IIF 4 - director → ME
  • 19
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 12 - director → ME
  • 20
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    172 GBP2023-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 8 - director → ME
  • 21
    REVILO RETAIL LIMITED - 2008-06-19
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15,498,269 GBP2023-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 17 - director → ME
  • 22
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-06-03 ~ 2021-03-12
    IIF 35 - director → ME
  • 23
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Officer
    2018-08-31 ~ 2021-03-12
    IIF 51 - director → ME
  • 24
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 7 - director → ME
  • 25
    26 Meadoway, Steeple Claydon, Buckingham, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-09-11 ~ 2016-09-11
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    BABCOCK FULTON PREBON (FINANCIAL FUTURES) LIMITED - 1992-12-21
    BABCOCK & BROWN (FINANCIAL FUTURES) LIMITED - 1990-12-01
    BABCOCK & BROWN FINANCE (UK) (NO.3) LIMITED - 1987-04-24
    STANDFACT TRADING LIMITED - 1986-08-06
    Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-04-13
    IIF 56 - director → ME
  • 27
    FRESH ONE PRODUCTIONS LIMITED - 2021-02-11
    FRESH ONE PRODUCTIONS RI LIMITED - 2017-03-27
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 19 - director → ME
  • 28
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 15 - director → ME
  • 29
    SWEET OPPORTUNITIES LIMITED - 2008-06-06
    Unit 8 Garrick Industrial Centre, Irving Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-07-01 ~ 2015-07-09
    IIF 25 - director → ME
  • 30
    IMPERFECTIONIST LIMITED - 2005-07-07
    32 Gransden Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,604 GBP2023-12-31
    Officer
    2014-07-01 ~ 2014-12-17
    IIF 71 - director → ME
  • 31
    FOOD TUBE LIMITED - 2023-01-10
    Benwell House, 15-21 Benwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2014-07-01 ~ 2021-03-12
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.