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 Andrew Pennington Havard Hunter

    Related profiles found in government register
  • Mr Andrew Pennington Havard Hunter
    British born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 1
  • Hunter, Andrew Pennington Havard
    British born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 2
  • Hunter, Andrew Pennington Havard
    British company director born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Unit 28 Shairps Business Park, Houstoun Road, Livingston, EH54 5FD, United Kingdom

      IIF 3
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 4
  • Hunter, Andrew Pennington Havard
    British company executive born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 5
  • Hunter, Andrew Pennington Havard
    British company executive born in December 1963

    Registered addresses and corresponding companies
    • icon of address Kenway Cottage, Ellis Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9UA

      IIF 6
    • icon of address 9b Bracknell Gardens, Hampstead, London, NW3 7EE

      IIF 7
  • Hunter, Andrew Pennington Havard
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swire House, 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 8
  • Hunter, Andrew Pennington Havard
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlea House, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU

      IIF 9 IIF 10 IIF 11
  • Hunter, Andrew Pennington Havard
    British company executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, Andrew Pennington Havard
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, Andrew Pennington Havard
    British

    Registered addresses and corresponding companies
    • icon of address Ashlea House, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 38 - Director → ME
  • 5
    SCOTTOILS LIMITED - 2008-12-02
    ST. VINCENT STREET (467) LIMITED - 2007-12-02
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 236-240 Biggar Road, Newarthill, Motherwell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2017-03-31
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ now
    IIF 17 - Director → ME
Ceased 36
  • 1
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2010-02-26
    IIF 11 - Director → ME
    icon of calendar 2006-08-03 ~ 2007-07-03
    IIF 49 - Secretary → ME
  • 2
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 35 - Director → ME
  • 3
    ARGENT ENERGY LIMITED - 2006-08-09
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2018-03-31
    IIF 47 - Director → ME
  • 4
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-18 ~ 2018-03-31
    IIF 48 - Director → ME
  • 5
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2018-04-30
    IIF 42 - Director → ME
  • 6
    HOPEVIEW LIMITED - 2005-06-30
    ARGENT ENERGY TRADING LIMITED - 2015-12-24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2018-03-31
    IIF 43 - Director → ME
  • 7
    ARGYLL ENERGY PLC - 2006-08-09
    ARGENT ENERGY LIMITED - 2015-12-24
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY PLC. - 2009-08-26
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2018-03-31
    IIF 44 - Director → ME
  • 8
    STAGEDOUBLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2010-02-26
    IIF 26 - Director → ME
  • 9
    ARGYLL GROUP EUROPE LIMITED - 2008-06-04
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2010-02-26
    IIF 9 - Director → ME
  • 10
    SPRINTCIRCLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1997-08-07 ~ 2010-02-26
    IIF 15 - Director → ME
  • 11
    PYKE BIGGS (LONDON) LTD - 1984-01-01
    PYKE BIGGS FAIRFAX LIMITED - 1992-01-10
    W.J.PYKE(BUTCHERS)LIMITED - 1978-12-31
    PYKE BUTCHERS (LONDON) LIMITED - 1982-02-01
    PYKE BIGGS LIMITED - 1987-12-03
    FAIRFAX MEADOW FARM LIMITED - 1996-12-31
    FAIRFAX MEADOW LIMITED - 2009-02-16
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 16 - Director → ME
  • 12
    STANLOW OIL TERMINAL LIMITED - 2016-02-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2018-03-31
    IIF 45 - Director → ME
  • 13
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2018-03-31
    IIF 46 - Director → ME
  • 14
    ESTEEMPRESS LIMITED - 1997-08-28
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 2010-02-26
    IIF 39 - Director → ME
  • 15
    DENEMEL LIMITED - 1991-01-24
    PENINSULAR PROTEINS LIMITED - 2009-03-25
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 18 - Director → ME
  • 16
    WILLIAM FORREST & SON (PAISLEY), LIMITED - 2008-02-04
    ARGENT OILS LIMITED - 2008-03-18
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 29 - Director → ME
  • 17
    OKELAR LIMITED - 1991-03-01
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 41 - Director → ME
  • 18
    STRONG & FISHER LIMITED - 1999-10-06
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    ARGENT LEATHER LIMITED - 2000-01-10
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 37 - Director → ME
  • 19
    SPEED 3909 LIMITED - 1993-11-18
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 1998-02-24
    IIF 7 - Director → ME
    icon of calendar 2008-02-28 ~ 2010-02-26
    IIF 22 - Director → ME
  • 20
    COMMISSARY LIMITED - 2006-02-07
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2010-02-26
    IIF 31 - Director → ME
  • 21
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2010-02-26
    IIF 14 - Director → ME
  • 22
    ALTERPOINTS LIMITED - 2004-01-16
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-22 ~ 2010-02-26
    IIF 34 - Director → ME
  • 23
    FIRSTAN LIMITED - 2021-03-12
    AR PACKAGING CAMBRIDGE LIMITED - 2022-09-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,560,406 GBP2021-12-31
    Officer
    icon of calendar 1997-09-18 ~ 1999-12-16
    IIF 6 - Director → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2018-03-31
    IIF 8 - Director → ME
  • 25
    PYKE BIGGS EXPORTS LIMITED - 1999-12-29
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2010-02-26
    IIF 23 - Director → ME
  • 26
    RAPID 8237 LIMITED - 1989-06-19
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 40 - Director → ME
  • 27
    THE LONDON COMMISSARY LIMITED - 2011-05-17
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2010-02-26
    IIF 13 - Director → ME
  • 28
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2010-02-26
    IIF 19 - Director → ME
  • 29
    T.J. POUPART LIMITED - 1993-09-23
    T.J.P. PROPERTIES LIMITED - 1977-12-31
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 25 - Director → ME
  • 30
    icon of address 43-45 Butts Green Road, Hornchurch, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-02-03 ~ 2010-02-26
    IIF 20 - Director → ME
  • 31
    icon of address Unit 28 Shairps Business Park, Houstoun Road, Livingston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,866,808 GBP2024-09-30
    Officer
    icon of calendar 2023-02-23 ~ 2024-08-14
    IIF 3 - Director → ME
  • 32
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,820,861 GBP2024-09-30
    Officer
    icon of calendar 2022-12-01 ~ 2024-08-14
    IIF 4 - Director → ME
  • 33
    TENDERCUT MEATS LIMITED - 1996-12-27
    TOWERS THOMPSON (TURNFORD) LIMITED - 1997-09-24
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2010-02-26
    IIF 24 - Director → ME
  • 34
    TENDERCUT MEATS LIMITED - 2021-10-26
    MANOR FARM PRODUCTS (GLOUCESTERSHIRE) LIMITED - 1996-12-27
    FUNRALLY LIMITED - 1994-06-06
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2010-02-26
    IIF 30 - Director → ME
  • 35
    icon of address Level 5, 9 Hatton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-14 ~ 2010-02-26
    IIF 12 - Director → ME
  • 36
    DAYMAY LIMITED - 2004-12-03
    FAIRFAX MEADOW PROPERTIES (KT) LIMITED - 2007-12-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2010-02-26
    IIF 33 - 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.