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, Paul Jeff

    Related profiles found in government register
  • Hunter, Paul Jeff
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legal Office, Cranes Farm Road, Basildon, Essex, SS14 3AD, England

      IIF 1
  • Hunter, Paul Jeff
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 2 IIF 3 IIF 4
    • icon of address Legal Department, Cranes Farm Road, Basildon, Essex, SS14 3AD, England

      IIF 8
    • icon of address Legal Office, Cranes Farm Road, Basildon, SS14 3AD, England

      IIF 9
    • icon of address 25, St James's Street, London, SW1A 1HA, United Kingdom

      IIF 10
    • icon of address 5 Rushington Avenue, Maidenhead, Berkshire, SL6 1BY

      IIF 11 IIF 12
  • Hunter, Paul Jeff
    British company executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 13
    • icon of address 5 Rushington Avenue, Maidenhead, Berkshire, SL6 1BY

      IIF 14 IIF 15
  • Hunter, Paul Jeff
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rushington Avenue, Maidenhead, SL6 1BY, England

      IIF 16
  • Hunter, Paul Jeff
    British finance director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 17
  • Hunter, Paul Jeff
    British manager born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legal Office, Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 18
    • icon of address 5 Rushington Avenue, Maidenhead, Berkshire, SL6 1BY

      IIF 19
  • Hunter, Paul Jeff
    British motor executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jeff Hunter
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Farm Road, Basildon, Essex, SS14 3AD

      IIF 24
    • icon of address 5, Rushington Avenue, Maidenhead, SL6 1BY, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 5 Rushington Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,112 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 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
    IIF 25 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    MAGNETI MARELLI LIGHTING LIMITED - 1999-05-24
    INGLEBY (1141) LIMITED - 1998-11-17
    icon of address Automotive Lighting Uk Ltd, Llethri Road, Llanelli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -16,821,000 GBP2023-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2015-10-05
    IIF 15 - Director → ME
  • 2
    J I CASE EUROPE LIMITED - 1995-08-29
    THOMPSON STAMMERS (DUNMOW) NO. 3 LIMITED - 1988-01-14
    THREE HUNDRED AND TWENTY NINTH SHELF TRADING COMPANY LIMITED - 1987-12-03
    icon of address Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-28 ~ 2019-09-15
    IIF 3 - Director → ME
  • 3
    icon of address Cnh Industrial Uk Limited, Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2019-09-15
    IIF 10 - Director → ME
  • 4
    NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
    HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
    icon of address Cranes Farm Road, Basildon, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2019-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    NEW HOLLAND U.K. LIMITED - 2002-01-02
    NEW HOLLAND FORD LIMITED - 1995-05-05
    FORD NEW HOLLAND LIMITED - 1993-01-01
    icon of address Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2019-09-15
    IIF 13 - Director → ME
    icon of calendar 2008-03-20 ~ 2008-10-06
    IIF 14 - Director → ME
  • 6
    FCA DEALER SERVICES UK LTD - 2023-04-03
    FGA WHOLESALE UK LTD - 2015-04-08
    FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED - 2009-01-23
    icon of address 250 Bath Road, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-31
    IIF 20 - Director → ME
  • 7
    FIAT PENSION TRUSTEE LIMITED - 1996-06-13
    icon of address Pinley House, 2 Sunbeam Way, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2019-09-15
    IIF 12 - Director → ME
    icon of calendar 2004-12-15 ~ 2007-05-10
    IIF 11 - Director → ME
  • 8
    HAMSARD ONE THOUSAND AND NINETEEN LIMITED - 1996-10-11
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-02-07 ~ 2007-03-31
    IIF 21 - Director → ME
  • 9
    BOLTBOND LIMITED - 1979-12-31
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-09-15
    IIF 6 - Director → ME
  • 10
    MAGIRUS DEUTZ (GREAT BRITAIN) LIMITED - 1980-12-31
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2019-09-15
    IIF 2 - Director → ME
  • 11
    IVECO FORD TRUCK LIMITED - 2003-06-13
    SWIFT 1535 LIMITED - 1986-04-24
    icon of address Second And Third Floors Phoenix House, Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2019-09-15
    IIF 7 - Director → ME
  • 12
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2019-09-15
    IIF 8 - Director → ME
  • 13
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2019-09-15
    IIF 9 - Director → ME
  • 14
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2019-09-15
    IIF 5 - Director → ME
  • 15
    icon of address Legal Office, Cranes Farm Road, Basildon, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2019-09-15
    IIF 18 - Director → ME
  • 16
    N.H. GEOTECH LIMITED - 1992-12-18
    ROUNDCASH LIMITED - 1991-03-28
    icon of address Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-09-15
    IIF 4 - Director → ME
  • 17
    FORD TRACTOR (BELGIUM) LIMITED - 1993-01-01
    icon of address Cranes Farm Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2019-09-15
    IIF 1 - Director → ME
  • 18
    SEDDON DIESEL VEHICLES LIMITED - 1989-11-16
    icon of address Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2019-09-15
    IIF 17 - Director → ME
  • 19
    FIAT CHRYSLER AUTOMOBILES UK LTD - 2025-04-01
    FIAT GROUP AUTOMOBILES UK LTD - 2015-04-08
    FIAT AUTO (U.K.) LIMITED - 2007-06-29
    FIAT MOTOR COMPANY (U.K.) LIMITED - 1980-12-31
    FIAT (ENGLAND) LIMITED - 1976-12-31
    icon of address 2 Sunbeam Way, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2007-03-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.