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

Hunte Jackson, Lorna Dawn

    Related profiles found in government register
  • Hunte Jackson, Lorna Dawn
    British education consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Alnwick Road, Lee, Greenwich, London, SE12 9BS

      IIF 1
  • Hunte Jackson, Lorna Dawn
    British teacher born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 2
    • icon of address 128 Alnwick Road, Alnwick Road, London, SE12 9BS, England

      IIF 3
    • icon of address 128, Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 4
  • Hunte Jackson, Lorna Dawn
    British trainer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glebe Way, West Wickham, Kent, BR4 0RJ, United Kingdom

      IIF 5
  • Hunte, Lorna Dawn
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 6
  • Hunte, Lorna Dawn
    British teacher born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 7
    • icon of address 46, City Road, Tividale, Oldbury, B69 1QZ, United Kingdom

      IIF 8
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 9
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 10
  • Hunte, Lorna Dawn
    British trainer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leyburne Street, Bradford, West Yorkshire, BD8 8NG, England

      IIF 11
  • Hunte, Lorna
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 12
  • Hunte, Lorna Dawn
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE

      IIF 13
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 14
  • Hunte, Lorna Dawn
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 15
  • Lorna Hunte
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 16
  • Miss Lorna Dawn Hunte
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 17
    • icon of address 128, Alnwick Road, London, SE12 9BS, England

      IIF 18
    • icon of address 128, Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 19
    • icon of address Lorna Hunte, 128 Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 20
    • icon of address 46, City Road, Tividale, Oldbury, B69 1QZ, United Kingdom

      IIF 21
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 22
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 23
    • icon of address Rainham House, New Road, Rainham, RM13 8RA, England

      IIF 24
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 25
  • Hunte, Lorna
    British teacher born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, Greater London, E16 2DQ, England

      IIF 26
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 27 IIF 28
  • Lorna Hunte
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, Greater London, E16 2DQ, England

      IIF 29
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 30 IIF 31
  • Lorna Dawn Hunte
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    HUNTE ESTATES LTD - 2021-12-06
    BRANDXMEDIA LTD - 2023-09-21
    icon of address 49 Station Road, Polegate, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    KEY ENTERPRISE SKILLS CIC - 2020-08-03
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -14,172 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 128 Alnwick Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 4385, 12757882: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 128 Alnwick Road, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 1 - Director → ME
  • 10
    PROCURE PROCARE LTD - 2024-04-26
    icon of address 49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    HUNTE ENTERPRISE CONSULTANCY LTD - 2020-01-03
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,511 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 12
    STEM RECRUITMENT AND ACADEMY LTD - 2021-07-23
    THINK EACADEMY LTD - 2021-08-30
    icon of address Suit 14 Chart Road, Cobbs Wood House, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,072 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    YOUNG MINDS MATTER LTD - 2018-11-08
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 6
  • 1
    ENTERPRISE HAIR AND BEAUTY ACADEMY LTD - 2015-11-17
    ENTERPRISE HAIR AND BEAUTY ACADEMY C.I.C. - 2015-11-26
    icon of address Rainham House, New Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,930 GBP2020-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2019-03-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2020-10-15
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address 23 Leyburne Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2015-11-18
    IIF 5 - Director → ME
  • 3
    ENGLISH AND MATHS 4 LIFE LTD - 2021-10-21
    THE GOOD UMBRELLA SOLUTIONS LTD - 2023-11-23
    KREATIVE RECRUITMENT LTD - 2021-03-26
    OPPORTUNEIT LTD - 2022-04-29
    LOGICHOUSE RECRUITMENT LTD - 2017-11-23
    OPPORTUNEIT RECRUITMENT LTD - 2023-08-18
    PURE PAYE PAYROLL LTD - 2024-06-20
    THE GOOD UMBRELLA BACK OFFICE LTD - 2023-09-12
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,215 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2023-07-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2023-07-17
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address 46 City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2020-07-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-07-17
    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
  • 5
    icon of address 23 Leyburne Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ 2017-12-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2017-12-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    STEM RECRUITMENT AND ACADEMY LTD - 2021-07-23
    THINK EACADEMY LTD - 2021-08-30
    icon of address Suit 14 Chart Road, Cobbs Wood House, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,072 GBP2025-06-30
    Officer
    icon of calendar 2016-07-13 ~ 2024-06-27
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.