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, Mark John

    Related profiles found in government register
  • Hunter, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address Cardinal Point, Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 1 IIF 2
    • icon of address World Business Centre 1, Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 3
    • icon of address 19 Austins Lane, Uxbridge, Middlesex, UB10 8RH

      IIF 4 IIF 5 IIF 6
  • Hunter, Mark John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Sunrise House, 19 Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA, United Kingdom

      IIF 8
    • icon of address 19 Austins Lane, Uxbridge, Middlesex, UB10 8RH

      IIF 9 IIF 10
  • Hunter, Mark John

    Registered addresses and corresponding companies
    • icon of address World Business Centre 1, Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 11
  • Hunter, Mark

    Registered addresses and corresponding companies
  • Hunter, Mark John
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8UW, England

      IIF 19 IIF 20
    • icon of address Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8UW, United Kingdom

      IIF 21
    • icon of address Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, Bucks, HP19 8UW

      IIF 22
    • icon of address Phoenix House, Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, HP19 8UW, United Kingdom

      IIF 23
    • icon of address Phoenix House, Smeaton Close,rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, HP19 8UW

      IIF 24
  • Hunter, Mark John
    British ceo born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, World Business Centre, Newall Road London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Cardinal Point, Newall Road, London Heathrow Airport, Hounslow, TW6 2AS

      IIF 28
    • icon of address Cardinal Point, Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 29
    • icon of address World Business Centre 1, Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 30
  • Hunter, Mark John
    British cfo born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 117 Houndsditch, London, EC3A 7BT, United Kingdom

      IIF 31
  • Hunter, Mark John
    British chief executive officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, World Business Centre, Newall Road London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 32 IIF 33
  • Hunter, Mark John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Hounsditch, London, EC3A 7BT, United Kingdom

      IIF 34
  • Hunter, Mark John
    British finanace director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, World Business Centre, Newall Road London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 35
  • Hunter, Mark John
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, Mark John
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, World Business Centre, Heathrow Airport, Hounslow, Middlesex, TW6 2AS, United Kingdom

      IIF 43
  • Hunter, Mark John
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, World Business Centre, Newall Road London Heathrow Airport, Hounslow, TW6 2AS, United Kingdom

      IIF 44
  • Hunter, Mark John
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Austins Lane, Uxbridge, Middlesex, UB10 8RH

      IIF 45
  • Hunter, Mark John
    British finance officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal Point, Newall Road, Heathrow Airport, Hounslow, Middlesex, TW6 2AS

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    PELHOVE LIMITED - 1983-11-01
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-25
    IIF 32 - Director → ME
    icon of calendar 2005-01-19 ~ 2012-11-30
    IIF 35 - Director → ME
    icon of calendar 1999-09-22 ~ 2013-02-25
    IIF 2 - Secretary → ME
  • 2
    EVER 2539 LIMITED - 2005-01-18
    icon of address 1 World Business Centre, Heathrow Airport, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2013-02-25
    IIF 43 - Director → ME
    icon of calendar 2005-01-13 ~ 2012-11-30
    IIF 8 - Secretary → ME
  • 3
    EVER 2524 LIMITED - 2005-01-07
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2013-02-25
    IIF 26 - Director → ME
    icon of calendar 2005-01-06 ~ 2007-12-01
    IIF 9 - Secretary → ME
  • 4
    SOUTHERLY WINGS LIMITED - 2007-07-11
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2013-02-25
    IIF 29 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-12-01
    IIF 7 - Secretary → ME
  • 5
    EVER 2534 LIMITED - 2005-01-12
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2013-02-25
    IIF 30 - Director → ME
    icon of calendar 2005-01-06 ~ 2007-12-01
    IIF 10 - Secretary → ME
  • 6
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-01 ~ 2013-02-25
    IIF 28 - Director → ME
    icon of calendar 1999-09-22 ~ 2007-12-01
    IIF 6 - Secretary → ME
  • 7
    icon of address Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,742,631 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-11-06
    IIF 23 - Director → ME
  • 8
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2010-05-31
    IIF 47 - Director → ME
  • 9
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-28
    IIF 46 - Director → ME
  • 10
    WESTERLY WINGS LIMITED - 2007-07-09
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-02-29
    IIF 45 - Director → ME
    icon of calendar 2007-06-01 ~ 2008-02-29
    IIF 5 - Secretary → ME
  • 11
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-25
    IIF 25 - Director → ME
    icon of calendar 1999-09-22 ~ 2012-11-30
    IIF 3 - Secretary → ME
  • 12
    AIRCLAIMS GROUP LIMITED - 2017-03-31
    MCLARENS AVIATION LIMITED - 2022-03-14
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2013-02-25
    IIF 27 - Director → ME
    icon of calendar 1999-09-22 ~ 2007-12-01
    IIF 4 - Secretary → ME
  • 13
    PLUS ONE INSURANCE SOLUTIONS LIMITED - 2011-03-18
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,990 GBP2020-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 42 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 18 - Secretary → ME
  • 14
    BERNARD HOOD INSURANCE SERVICES LIMITED - 1994-02-04
    CROUCHLAND LIMITED - 1984-02-08
    THE SELECT & PROTECT PROGRAM LIMITED - 1993-07-19
    PLUS ONE SERVICES LIMITED - 2018-04-16
    SELECT & PROTECT PROGRAM LTD - 1988-04-29
    PERSONAL LINES UNDERWRITING SERVICES LIMITED - 2001-11-27
    BEAZLEY HOOD LIMITED - 1985-06-14
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 39 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 15 - Secretary → ME
  • 15
    HOOD HOLDINGS LIMITED - 2005-11-17
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,138,535 GBP2023-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 40 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 16 - Secretary → ME
  • 16
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -458,414 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 36 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 13 - Secretary → ME
  • 17
    INTEGRA GROUP HOLDINGS LTD - 2021-10-26
    icon of address 52-54 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-11-01 ~ 2022-10-31
    IIF 31 - Director → ME
  • 18
    icon of address 117 Hounsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2022-10-31
    IIF 34 - Director → ME
  • 19
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-25
    IIF 44 - Director → ME
    icon of calendar 1999-09-22 ~ 2012-11-30
    IIF 1 - Secretary → ME
  • 20
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2013-01-31
    MCLARENS GLOBAL LIMITED - 2013-05-20
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2007-05-11
    AVIATION INTERNATIONAL CONSULTANTS LIMITED - 1987-09-22
    ASCEND WORLDWIDE LIMITED - 2007-07-09
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-25
    IIF 33 - Director → ME
    icon of calendar 1999-09-22 ~ 2012-11-30
    IIF 11 - Secretary → ME
  • 21
    FERNHURST LIMITED - 1998-11-13
    icon of address Phoenix House, Smeaton Close,rabans Lane, Industrial Area, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-11-06
    IIF 24 - Director → ME
  • 22
    icon of address Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ 2025-11-06
    IIF 21 - Director → ME
  • 23
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 37 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 12 - Secretary → ME
  • 24
    icon of address Phoenix House Smeaton Close, Rabans Lane, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-05 ~ 2025-11-06
    IIF 19 - Director → ME
  • 25
    PHOENIX DATACOM LIMITED - 2022-07-21
    icon of address Phoenix House Smeaton Close, Rabans Lane, Aylesbury, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -99,265 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-11-06
    IIF 22 - Director → ME
  • 26
    ORTHUS INFORMATION RISK MANAGEMENT LTD - 2012-04-26
    RISK FACTORY LIMITED - 2023-04-20
    icon of address 5 Maltings Place, Tower Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,263 GBP2024-03-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-11-06
    IIF 20 - Director → ME
  • 27
    HOOD HOLIDAY VILLAS LIMITED - 2008-11-03
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 41 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 17 - Secretary → ME
  • 28
    REFLEXCRAFT LIMITED - 1988-03-17
    BERNARD HOOD INSURANCE SERVICES LTD - 1993-07-19
    icon of address 2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344,847 GBP2020-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 38 - Director → ME
    icon of calendar 2016-08-31 ~ 2020-03-24
    IIF 14 - Secretary → 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.