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, Phillip Robert

    Related profiles found in government register
  • Hunt, Phillip Robert
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, York Rise, London, NW5 1SS, United Kingdom

      IIF 1
  • Hunt, Philip Robert
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Philip Robert
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 7
  • Hunt, Philip Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, England

      IIF 8
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 9
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 10
  • Hunt, Philip Robert
    British producer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Swains Lane, London, England And Wales, N6 6PJ, United Kingdom

      IIF 11
  • Hunt, Philip
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 12
  • Hunt, Philip
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 13
  • Hunt, Phillip Robert
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brookefield, Highgate West Hill, London, N6 6AT, United Kingdom

      IIF 14
    • 31 Brookfield, Highgate West Hill, London, N6 6AT, England

      IIF 15 IIF 16
  • Mr Philip Robert Hunt
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Metrol Technology Limited, Howe Moss Place, Dyce, Aberdeen, AB21 0GS, Scotland

      IIF 17
    • Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 18
    • The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU

      IIF 19
    • 31 Brookfield Mansions, Highgate West Hill, London, N6 6AT, England

      IIF 20
    • 45, Mount Pleasant, London, WC1X 0AE, England

      IIF 21
    • 81, Swains Lane, London, England And Wales, N6 6PJ, United Kingdom

      IIF 22
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 23 IIF 24 IIF 25
    • The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, England

      IIF 26
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 27
  • Hunt, Philip Robert
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, 12 Great Portland Street, London, W1W 8QN, United Kingdom

      IIF 28
  • Hunt, Philip
    British film producer born in July 1967

    Registered addresses and corresponding companies
    • 13 Evangelist Road, London, NW5 1UA

      IIF 29
  • Hunt, Phil
    British producer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Swains Lane, London, N6 6PJ, England

      IIF 30
  • Mr Philip Hunt
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    (YET) ANOTHER DISTRIBUTION COMPANY LIMITED
    12724176
    Ashley House, 12 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-06 ~ 2023-03-21
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    (YET) ANOTHER LIBRARY LIMITED
    14286985
    Ashley House, 12 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 25 - Right to appoint or remove directors OE
    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
  • 3
    BANKSIDE FILMS LTD.
    - now SC313026
    BENRUN LIMITED
    - 2007-02-15 SC313026
    The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,022,552 GBP2023-12-31
    Officer
    2007-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOHEMIA CLUB LIMITED
    11116704
    Ashley House, 12 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,289,730 GBP2024-01-31
    Officer
    2017-12-18 ~ now
    IIF 4 - Director → ME
  • 5
    BOHEMIA CLUB LONDON LIMITED
    11139961
    Ashley House, 12 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,381,082 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 31 - Has significant influence or control OE
  • 6
    BOHEMIA FANTASIA LIMITED
    13377877
    Ashley House, 12 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,672 GBP2023-05-31
    Officer
    2021-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BOHEMIA HOLDING COMPANY UK LIMITED
    13378098
    Ashley House, 12 Great Portland Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-05 ~ now
    IIF 12 - Director → ME
  • 8
    BOHEMIA MEDIA LIMITED
    12668786
    Ashley House, 12 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -513,890 GBP2024-06-30
    Officer
    2020-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BOHEMIA UTOPIA CIC
    13696012
    The Apple Tree, 45 Mount Pleasant, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COMROS LIMITED
    SC552190
    The Metrol Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-08 ~ now
    IIF 1 - Director → ME
  • 11
    H2 MEDIA LTD
    10633147
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    2017-05-23 ~ 2019-11-05
    IIF 30 - Director → ME
  • 12
    HEAD GEAR FILMS FN LTD.
    - now SC313027
    LEAFTARK LIMITED
    - 2007-02-15 SC313027
    The Metrol Centre, Kirkhill, Place, Kirkhill Industrial, Estate, Dyce, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    257,843 GBP2024-12-31
    Officer
    2007-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HEAD GEAR FILMS LIMITED
    - now SC229286
    VASTBAY LIMITED - 2002-05-13
    C/o Metrol Technology Limited Howe Moss Place, Dyce, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    90,482 GBP2024-06-30
    Officer
    2002-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LUPHCO LTD
    16968236
    Ashley House, 12 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NENA FILMS LTD - now
    REBEL DREAD LTD
    - 2021-02-19 11070679
    48 Beak Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,675 GBP2020-05-31
    Officer
    2017-11-17 ~ 2019-11-05
    IIF 11 - Director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    OPEN ROAD FILMS LIMITED
    - now 03171435
    DRAMA & ENTERTAINMENT VENTURES LIMITED - 1999-07-01
    Garden Flat 37 Redington Road, Hampstead, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -98,217 GBP2017-04-30
    Officer
    1999-07-02 ~ 2000-07-07
    IIF 29 - Director → ME
  • 17
    REBEL DREAD DISTRIBUTION LIMITED
    11428311
    Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Officer
    2018-06-22 ~ 2020-04-22
    IIF 9 - Director → ME
    2020-04-13 ~ 2020-04-13
    IIF 10 - Director → ME
    Person with significant control
    2018-06-22 ~ 2020-04-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-04-13 ~ 2023-05-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE SINGULARITY DOC UK LIMITED
    - now 11151933
    GFC (A.I) LIMITED - 2018-01-29
    195 Wardour Street, Soho, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2025-05-12 ~ now
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.