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, David James

    Related profiles found in government register
  • Hunter, David James
    British

    Registered addresses and corresponding companies
    • icon of address C/o Hunter Marshall & Co. Ltd, Suite C, 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, OX2 9JU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hunter, David James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Hunter Marshall & Co. Ltd, Suite C, 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, OX2 9JU, United Kingdom

      IIF 4 IIF 5
    • icon of address 1 Tithe Barn Court, Church Street, Kidlington, Oxfordshire, OX5 2BL

      IIF 6 IIF 7 IIF 8
    • icon of address Chestnut Cottage, Horn Lane East Hendred, Wantage, Oxfordshire, OX12 8LD

      IIF 9 IIF 10 IIF 11
  • Hunter, David James

    Registered addresses and corresponding companies
    • icon of address C/o Hunter Marshall & Co. Ltd, Suite C, 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, OX2 9JU, United Kingdom

      IIF 15 IIF 16
    • icon of address 1 Tithe Barn Court, Church Street, Kidlington, Oxfordshire, OX5 2BL

      IIF 17
    • icon of address Chestnut Cottage, Horn Lane, East Hendred, Wantage, Oxfordshire, OX12 8LD, United Kingdom

      IIF 18
  • Hunter, David James
    British accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hunter Marshall & Co. Ltd, Suite C, 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, OX2 9JU, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Hunter, David James
    British chartered accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hunter Marshall & Co. Ltd, Suite C, 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, OX2 9JU, United Kingdom

      IIF 22
    • icon of address Chestnut Cottage, Horn Lane East Hendred, Wantage, Oxon, OX12 8LD, United Kingdom

      IIF 23
  • Hunter, David James
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage Horn Lane East Hendred, Wantage, Oxon, OX12 8LD, United Kingdom

      IIF 24
  • Mr David James Hunter
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage Horn Lane East Hendred, Wantage, Oxon, OX12 8LD, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Hunter, Marshall & Company Limited, Suite C 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Hunter, Marshall & Company Limited, Suite C 1st Floor, Hinksey Court West Way, Botley, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Hunter, Marshall & Company Limited, Suite C 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    THE MILLBURGH PARTNERSHIP LIMITED - 2004-10-05
    icon of address Chestnut Cottage, Horn Lane, East Hendred, Wantage, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,221 GBP2022-09-30
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hunter, Marshall & Company Limited, Suite C 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 18
  • 1
    ALLENBY TRAINING SERVICES SOUTH LIMITED - 2004-02-26
    icon of address 34 St Leonards Road, Headington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2006-01-10
    IIF 14 - Secretary → ME
  • 2
    icon of address Suite 3 Bignell Park Barns, Chesteron, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    558,869 GBP2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-09
    IIF 7 - Secretary → ME
  • 3
    FAT HEN DESIGN LIMITED - 2011-08-05
    icon of address Hunter, Thomas & Company Limited, Suite C 1st Floor, Hinksey Court, West Way, Botley, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-18 ~ 2015-12-25
    IIF 1 - Secretary → ME
  • 4
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    217,273 GBP2024-04-30
    Officer
    icon of calendar 2005-11-22 ~ 2008-09-30
    IIF 9 - Secretary → ME
  • 5
    icon of address Swallows Turn, Upper End, Fulbrook, Burford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,683 GBP2024-07-31
    Officer
    icon of calendar 2005-01-23 ~ 2015-12-31
    IIF 4 - Secretary → ME
  • 6
    icon of address The Old Post Office, High Street, East Hendred High Street, East Hendred, Wantage, England
    Active Corporate (9 parents)
    Equity (Company account)
    31,309 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2013-02-19
    IIF 22 - Director → ME
    icon of calendar 2008-02-26 ~ 2008-03-13
    IIF 18 - Secretary → ME
  • 7
    icon of address 23 Hornton Court East, High Street Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2013-06-20
    IIF 3 - Secretary → ME
  • 8
    GLOBALBRIGHT LIMITED - 1990-02-15
    icon of address Maryland, The Bridleway, Selsey, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-09
    IIF 6 - Secretary → ME
  • 9
    GOBO THEATRE LIMITED - 2011-08-24
    icon of address 3 Manor Green, Harwell, Didcot, Oxon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,591 GBP2024-08-31
    Officer
    icon of calendar 2010-07-13 ~ 2018-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address C/o Hunter Marshall & Co. Ltd, Suite C 1st Floor Hinksey Court, West Way, Botley, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-04 ~ 2011-07-31
    IIF 13 - Secretary → ME
  • 11
    icon of address 434 Marston Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2006-05-18
    IIF 10 - Secretary → ME
  • 12
    DON SECURITY CONSULTANTS LIMITED - 2002-03-25
    icon of address 69 Oxford Road, Cowley, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    28,631 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-08-10
    IIF 17 - Secretary → ME
  • 13
    icon of address Unit 204, Screenworks 22 Highbury Grove, Highbury East, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,349 GBP2017-09-30
    Officer
    icon of calendar 2011-11-16 ~ 2015-12-31
    IIF 16 - Secretary → ME
  • 14
    RUSTIC TILES LIMITED - 2000-10-20
    icon of address 15 Lichfield Terrace, Sheen Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-03-08
    IIF 12 - Secretary → ME
  • 15
    icon of address 1 Western Avenue, Cavendish Park, Didcot, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,267 GBP2021-02-28
    Officer
    icon of calendar 2005-03-08 ~ 2006-08-30
    IIF 11 - Secretary → ME
  • 16
    icon of address 55 Sunningwell Road, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2015-12-31
    IIF 5 - Secretary → ME
  • 17
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,727 GBP2024-09-30
    Officer
    icon of calendar 2007-10-31 ~ 2015-12-31
    IIF 2 - Secretary → ME
  • 18
    MARSHALL FINANCE (OXFORD) LIMITED - 1987-03-24
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,557,103 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-09
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.