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, Hanna

    Related profiles found in government register
  • Hunter, Hanna
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

      IIF 1
  • Hunter, Hanna
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Coombe Road, Croydon, Surrey, CR0 1BP, England

      IIF 2
    • icon of address 28a, Coombe Road, Croydon, CR0 1BP, United Kingdom

      IIF 3 IIF 4
  • Hunter, Hanna
    British programme consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 28a Coombe Road, Croydon, CR0 1BP, Uk

      IIF 5
  • Hunter, Hanna
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hertford Road, Hoddesdon, Hertfordshire, EN11 9JR, United Kingdom

      IIF 6
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 7
  • Hunter, Hanna
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 11, Elmar Green, Slough, SL2 2DA, United Kingdom

      IIF 10 IIF 11
  • Ms Hanna Hunter
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2018 Davenport House, Regent Street, London, W1B 3HH, England

      IIF 12
  • Hunter, Hanna

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Hanna Hunter
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Ms Hanna Hunter
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elmar Green, Slough, SL2 2DA, United Kingdom

      IIF 15 IIF 16
  • Miss Hanna Hunter
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Duncrievie Road, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,352 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 11 Elmar Green, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 28a Coombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 11 Elmar Green, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    BEVAX LIMITED - 2014-12-23
    icon of address 2018 Davenport House 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,254 GBP2017-09-30
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    GOOD PROPERTY SOURCED LIMITED - 2018-09-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tex Powell, 21 Pembroke Road Pembroke Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 28 Coombe Road, 28 Coombe Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-08-25 ~ 2018-06-29
    IIF 1 - Director → ME
  • 2
    GOOD PROPERTY SOURCED LIMITED - 2018-09-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-14
    IIF 13 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.