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

Simon Anthony Hunt

    Related profiles found in government register
  • Simon Anthony Hunt
    British born in March 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, B90 8BG, United Kingdom

      IIF 1
  • Hunt, Simon Anthony
    British director born in March 1946

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Bemrose House, Bemrose Park, Wayzgoose Drive, Derby, DE21 6XQ, England

      IIF 2
    • icon of address 858, S South Lake Drive, Hollywood, Florida, 33019, Usa

      IIF 3 IIF 4 IIF 5
    • icon of address 858 South South Lake Drive, Hollywood 33019, Florida, United States

      IIF 6
  • Hunt, Simon Anthony
    British born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 7
  • Hunt, Simon Anthony
    British chartered accountant born in March 1946

    Registered addresses and corresponding companies
  • Hunt, Simon Anthony
    British chartered accountant diector born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 21
  • Hunt, Simon Anthony
    British chartered accountant/director born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 22
  • Hunt, Simon Anthony
    British company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 23
  • Hunt, Simon Anthony
    British company director investor born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 24
  • Hunt, Simon Anthony
    British director born in March 1946

    Registered addresses and corresponding companies
  • Hunt, Simon Anthony
    British director chartered accountant born in March 1946

    Registered addresses and corresponding companies
  • Hunt, Simon Anthony
    British director chartered accoutant born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 41
  • Hunt, Simon Anthony
    British finance director born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 42
  • Hunt, Simon Anthony
    British fund manager born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 43
  • Hunt, Simon Anthony
    British investor born in March 1946

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 44
  • Hunt, Simon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 45
  • Hunt, Simon Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 46
  • Hunt, Simon Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    XGENCIA LTD - 2003-02-24
    icon of address 18 Hotwell Road, Bristol, Avon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -656,354 GBP2017-07-31
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    AMTECH HOLDINGS LIMITED - 2008-06-23
    BOUGHTON INVESTMENTS LIMITED - 2006-06-29
    icon of address Cygna House, 3 Opal Dr., Milton Keynes, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2010-02-26
    IIF 7 - Director → ME
  • 2
    AMTECH COMPUTER SYSTEMS LIMITED - 2002-06-05
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2010-02-26
    IIF 26 - Director → ME
  • 3
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2010-02-26
    IIF 24 - Director → ME
  • 4
    PARSEC SYSTEMS LIMITED - 2003-11-24
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2002-09-03
    IIF 36 - Director → ME
  • 5
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-21 ~ 2002-09-03
    IIF 21 - Director → ME
  • 6
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1996-07-03 ~ 2002-09-03
    IIF 20 - Director → ME
    icon of calendar 1999-01-28 ~ 2002-09-03
    IIF 45 - Secretary → ME
  • 7
    ANITE PLC - 2007-09-10
    CRAY PLC - 1995-05-25
    ANITE PROPERTIES PLC - 2016-03-17
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    CRAY ELECTRONICS PLC - 1996-09-30
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-31 ~ 2002-09-03
    IIF 19 - Director → ME
  • 8
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 2002-09-03
    IIF 17 - Director → ME
  • 9
    ALNERY NO. 195 LIMITED - 1983-06-27
    MARCOL GROUP LIMITED - 1992-10-13
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2002-09-03
    IIF 40 - Director → ME
  • 10
    ANITE BUSINESS SYSTEMS LIMITED - 2009-11-02
    ANITE TRAVEL LIMITED - 2014-10-27
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-20 ~ 2002-09-03
    IIF 14 - Director → ME
  • 11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2011-11-04
    IIF 3 - Director → ME
  • 12
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2002-09-03
    IIF 29 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-03
    IIF 37 - Director → ME
  • 14
    CME SYSTEMS LIMITED - 1994-11-09
    SCADA PROJECTS LIMITED - 1996-07-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-03
    IIF 35 - Director → ME
  • 15
    FRONTSHOW LIMITED - 1996-07-01
    icon of address 6 Pavilion Drive, Holford, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 1997-11-23
    IIF 30 - Director → ME
  • 16
    NDR (HOLDINGS) LIMITED - 2019-04-26
    SECKLOE 46 LIMITED - 2001-02-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2003-02-28
    IIF 42 - Director → ME
  • 17
    WILLOUGHBY (602) LIMITED - 2012-01-31
    icon of address Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2020-01-13
    IIF 2 - Director → ME
  • 18
    icon of address Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2020-01-13
    IIF 4 - Director → ME
  • 19
    icon of address Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2020-01-13
    IIF 5 - Director → ME
  • 20
    HAMSARD 2376 LIMITED - 2002-05-02
    icon of address Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2005-05-16
    IIF 33 - Director → ME
  • 21
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-02-14
    IIF 25 - Director → ME
  • 22
    DMWSL 264 LIMITED - 1999-09-07
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-09-03
    IIF 15 - Director → ME
  • 23
    icon of address Bishop Fleming, 16 Queen Square, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-09-28
    IIF 44 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-03
    IIF 41 - Director → ME
  • 25
    VIDEOLOGIC GROUP PLC - 1999-08-31
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-18 ~ 2000-09-25
    IIF 28 - Director → ME
  • 26
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 1998-08-11 ~ 2002-09-03
    IIF 22 - Director → ME
  • 27
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2002-09-03
    IIF 11 - Director → ME
  • 28
    MOUNTBOOST LIMITED - 2006-04-05
    LGC FORENSICS LIMITED - 2017-04-06
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2005-08-10
    IIF 27 - Director → ME
  • 29
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 1999-08-11 ~ 2002-09-03
    IIF 16 - Director → ME
  • 30
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 1998-08-11 ~ 2002-09-03
    IIF 39 - Director → ME
  • 31
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    IMASYS SCOTLAND LIMITED - 2000-02-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 1999-01-20 ~ 2002-09-03
    IIF 9 - Director → ME
  • 32
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 1999-01-20 ~ 2002-09-03
    IIF 8 - Director → ME
  • 33
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2000-09-13 ~ 2002-09-03
    IIF 23 - Director → ME
    icon of calendar 2000-09-13 ~ 2001-08-03
    IIF 47 - Secretary → ME
  • 34
    DOCS ON-LINE LIMITED - 1999-06-24
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    IMASYS ON-LINE LIMITED - 2001-08-10
    ANITE ON-LINE LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2000-04-28 ~ 2002-09-03
    IIF 12 - Director → ME
    icon of calendar 2000-04-28 ~ 2002-08-27
    IIF 46 - Secretary → ME
  • 35
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2009-01-22
    IIF 31 - Director → ME
  • 36
    INTELLIGENT MEDICAL MICROSYSTEMS LIMITED - 2005-10-05
    TOPVINE MEDICAL MICROSYSTEMS LIMITED - 2004-10-18
    SAFE SURGERY SYSTEMS LIMITED - 2008-07-23
    NANOTECHNOLOGY HEALTHCARE SOLUTIONS LIMITED - 2004-01-14
    icon of address Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2007-12-03
    IIF 34 - Director → ME
  • 37
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2002-05-16 ~ 2002-09-03
    IIF 38 - Director → ME
  • 38
    SKYEGATE LIMITED - 1996-08-13
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2004-03-16
    IIF 32 - Director → ME
  • 39
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2002-09-03
    IIF 13 - Director → ME
  • 40
    INTUITA LIMITED - 2013-05-16
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    ANITE B2B LIMITED - 2001-05-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2001-05-25
    IIF 10 - Director → ME
  • 41
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2002-09-03
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.