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

Mr. Michael John Hunt

    Related profiles found in government register
  • Mr. Michael John Hunt
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lodge, Spring Lane, Shotley Bridge, Consett, Co. Durham, DH8 0EL

      IIF 1
    • icon of address 11, Copper Chare, Morpeth, Northumberland, NE61 1BS

      IIF 2
  • Hunt, Michael John
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lodge, Spring Lane, Shotley Bridge, County Durham, DH8 0EL

      IIF 3
    • icon of address Explorer 2 - Netpark, Thomas Wright Way, Sedgefield, Stockton-on-tees, TS21 3FF, United Kingdom

      IIF 4
  • Hunt, Michael John
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Lodge, Spring Lane, Shotley Bridge, Consett, Co. Durham, DH8 0EL, England

      IIF 5
    • icon of address 1.02, Bedson Building, Kings Road, Newcastle Upon Tyne, NE1 7RU, England

      IIF 6
  • Hunt, Michael John, Mr.
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Building 1, William Armstrong Way, Sedgefield, Stockton-on-tees, TS21 3FH, England

      IIF 7
  • Hunt, Michael John, Mr.
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3d, Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 8
  • Hunt, Michael John
    British commercial director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 42 Apperley Road, Stocksfield, Northumberland, NE43 7PQ

      IIF 9
  • Hunt, Michael John
    British company director born in June 1952

    Registered addresses and corresponding companies
  • Hunt, Michael John
    British director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 43 Woodlands Road, Shotley Bridge, County Durham, DH8 0DB

      IIF 14
    • icon of address 42 Apperley Road, Stocksfield, Northumberland, NE43 7PQ

      IIF 15 IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    CROSSCO (865) LIMITED - 2005-05-17
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    33,526 GBP2017-03-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address High Lodge Spring Lane, Shotley Bridge, Consett, Co. Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191 GBP2022-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address The Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    MSI HOLDINGS LIMITED - 2011-02-16
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,912,056 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-02-26
    IIF 8 - Director → ME
  • 2
    CROSSCO (865) LIMITED - 2005-05-17
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    33,526 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-05-01
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Discovery Building 1 William Armstrong Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,583 GBP2024-12-31
    Officer
    icon of calendar 2018-12-16 ~ 2024-11-30
    IIF 7 - Director → ME
  • 4
    ESHTECH LIMITED - 2012-11-06
    icon of address Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -1,264,647 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-06-21 ~ 2018-10-03
    IIF 4 - Director → ME
  • 5
    NADA ELECTRONICS LIMITED - 2001-01-05
    EVER 1030 LIMITED - 1998-11-03
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2008-09-18
    IIF 14 - Director → ME
  • 6
    JOYCE-LOEBL HOLDINGS LIMITED - 2006-02-28
    SOVCO (679) LIMITED - 1998-01-21
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1999-07-28
    IIF 17 - Director → ME
  • 7
    NADA ELECTRONICS LIMITED - 1998-11-03
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-07-09
    IIF 16 - Director → ME
  • 8
    JOYCE-LOEBL LTD - 2005-06-07
    JUDGEFIRM LIMITED - 1987-12-17
    icon of address 390 Princesway, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1999-10-29
    IIF 9 - Director → ME
  • 9
    MICRO-TECH LIMITED - 2006-03-14
    TURBO POWER SYSTEMS LIMITED - 2006-07-04
    icon of address 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-07-09
    IIF 15 - Director → ME
  • 10
    THE TURBO GENSET COMPANY LIMITED - 2006-07-04
    icon of address 1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-02-15 ~ 2008-09-18
    IIF 3 - 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.