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, James Douglas

    Related profiles found in government register
  • Hunter, James Douglas

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 1
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 2 IIF 3
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 4
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 5
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 6
  • Hunter, James Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 7 IIF 8
  • Hunter, James Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 9
  • Hunter, James
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 91-93 Farringdon, London, EC1M 3LN, England

      IIF 10
    • icon of address 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 11
  • Hunter, James Douglas
    British marketing director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 4 Poplar Grove, London, W6 7RE

      IIF 12
  • Hunter, James Douglas
    British cfo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 13 IIF 14
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 15
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 16 IIF 17
  • Hunter, James Douglas
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 18
    • icon of address 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 19
    • icon of address Hodgkin Building, Guys Campus, Kings College, London, SE1 1UL

      IIF 20
  • Hunter, James Douglas
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 21 IIF 22
  • Hunter, James Douglas
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Richards Sandy Partnership Limited, Thorneloe House, 25 Barbourne Road, Worcester, WR1 1RU, England

      IIF 23
  • Hunter, James Douglas
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 24
  • Mr James Douglas Hunter
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Richards Sandy Partnership Limited, Thorneloe House, 25 Barbourne Road, Worcester, WR1 1RU, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o The Richards Sandy Partnership Limited Thorneloe House, 25 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,726 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 12
  • 1
    icon of address C/o The Richards Sandy Partnership Limited Thorneloe House, 25 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,726 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-11-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    PROXIMAGEN LIMITED - 2018-02-22
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2012-08-14
    IIF 22 - Director → ME
    icon of calendar 2009-02-17 ~ 2012-08-14
    IIF 9 - Secretary → ME
  • 3
    AWA 122 LIMITED - 2001-06-14
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2012-08-14
    IIF 21 - Director → ME
    icon of calendar 2009-11-23 ~ 2012-08-14
    IIF 7 - Secretary → ME
  • 4
    TRACEY MALONE LIMITED - 2009-04-03
    icon of address Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 16 - Director → ME
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 6 - Secretary → ME
  • 5
    RII PLC - 2005-02-21
    RICEMAN INSURANCE INVESTMENTS PLC - 2003-10-21
    RICEMANS INSURANCE BROKERS LIMITED - 1995-08-08
    RICEMANS(WHITSTABLE)LIMITED - 1978-12-31
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2012-08-14
    IIF 20 - Director → ME
    icon of calendar 2010-12-08 ~ 2012-08-14
    IIF 10 - Secretary → ME
  • 6
    BIOPARTNERS LIMITED - 2005-04-15
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2012-08-14
    IIF 18 - Director → ME
    icon of calendar 2010-12-08 ~ 2012-08-14
    IIF 11 - Secretary → ME
  • 7
    CORSEC LIMITED - 1993-11-08
    icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-11-30
    IIF 24 - Director → ME
    icon of calendar 2016-03-04 ~ 2016-11-30
    IIF 1 - Secretary → ME
  • 8
    PROXIMAGEN GROUP PLC - 2012-08-16
    PROXIMAGEN NEUROSCIENCE PLC - 2010-05-28
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2012-08-14
    IIF 19 - Director → ME
    icon of calendar 2009-07-21 ~ 2012-08-14
    IIF 8 - Secretary → ME
  • 9
    FREEDOM VENTURES LIMITED - 2022-07-26
    SENATOR I SERVICES LIMITED - 2023-07-13
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    815,089 GBP2024-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2002-10-18
    IIF 12 - Director → ME
  • 10
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 13 - Director → ME
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 2 - Secretary → ME
  • 11
    AVADERM LIMITED - 2010-11-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ 2016-11-30
    IIF 17 - Director → ME
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 5 - Secretary → ME
  • 12
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 14 - Director → ME
    icon of calendar 2014-03-24 ~ 2016-11-30
    IIF 3 - 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.