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, Thomas

    Related profiles found in government register
  • Hunter, Thomas
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wexford Close, Prenton, Birkenhead, Merseyside, CH43 9TH, United Kingdom

      IIF 1
  • Hunter, Thomas
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wexford Close, Prenton, Merseyside, CH43 9TH

      IIF 2 IIF 3
  • Hunter, Thomas
    British manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 4 Cavendish Road, Birkenhead, CH41 8AX, United Kingdom

      IIF 4
    • icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 5
    • icon of address Unit 205, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 6
  • Hunter, Thomas
    British managing director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Wexford Close, Prenton, Merseyside, CH43 9TH

      IIF 7 IIF 8
  • Hunter, Thomas
    British marketing consultant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 25 Rhosddu Road, Wrexham, LL11 1EB

      IIF 9
    • icon of address The Coach House, 25 Rhosddu Road, Wrexham, LL11 1EB, United Kingdom

      IIF 10
  • Hunter, Thomas
    British radio manager born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Tom
    British commercial director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Klas Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 14
  • Hunter, Tom
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wexford Close, Prenton, Merseyside, CH43 9TH, England

      IIF 15
    • icon of address 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 16
  • Hunter, Thomas
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basecamp Liverpool, Studio N, Baltic Creative Campus, Liverpool, L10AH, England

      IIF 17
  • Mr Tom Hunter
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wexford Close, Prenton, Merseyside, CH43 9TH, England

      IIF 18
  • Mr Thomas Hunter
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 19
    • icon of address Unit 205, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 20
    • icon of address 51, 1st Floor, High Street, Mold, CH7 1BQ, Wales

      IIF 21
    • icon of address 52a, Market Street, Wirral, CH47 3BB, United Kingdom

      IIF 22
  • Mr Thomas Hunter
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basecamp Liverpool, Studio N, Baltic Creative Campus, Liverpool, L10AH, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Mclintocks, The Coach House, 25 Rhosddu Road, Wrexham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,510 GBP2022-12-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NBS MEDIA TRAINING - 2017-11-03
    icon of address Unit 205 Vanilla Factory, 39 Fleet Street, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    107 GBP2018-07-31
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Basement, 11 West Street, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,365 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address C/o Klas Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 2 - Director → ME
  • 9
    NBS CLUBSKOOL LTD - 2018-07-25
    icon of address Unit 205 Vanilla Factory, 39 Fleet Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Tom Hunter, 8 Wexford Close, Prenton, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 1 4 Cavendish Road, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CELADOR RADIO (SOUTH DEVON) LIMITED - 2020-08-24
    PALM FM LTD - 2017-05-10
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2006-03-07 ~ 2006-12-31
    IIF 3 - Director → ME
  • 2
    EAGLETONIC LIMITED - 1988-05-18
    icon of address 30 Leicester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-30
    IIF 7 - Director → ME
  • 3
    PICCADILLY RADIO LIMITED - 2007-11-14
    GREATER MANCHESTER INDEPENDENT RADIO LIMITED - 1984-05-10
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2003-11-24
    IIF 12 - Director → ME
  • 4
    icon of address Basement, 11 West Street, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,365 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2024-06-30
    IIF 10 - Director → ME
  • 5
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-31
    IIF 13 - Director → ME
  • 6
    SCOT FM LIMITED - 2002-01-22
    CASEBURN LIMITED - 1993-07-13
    CENTRAL SCOTLAND RADIO LIMITED - 2000-11-02
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-14 ~ 1995-11-30
    IIF 8 - Director → ME
  • 7
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1997-05-08
    IIF 11 - Director → ME
  • 8
    icon of address Flat 1 4 Cavendish Road, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ 2025-10-01
    IIF 4 - 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.