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

Hunt, Simon Winston

    Related profiles found in government register
  • Hunt, Simon Winston

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 1
  • Hunt, Simon Winston, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 2
  • Hunt, Simon Winston, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 3
  • Hunt, Simon Winston
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 6, The Courtyard (first Floor), 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 4
  • Hunt, Simon Winston
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Simon Winston
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 9
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 10 IIF 11
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 15
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, United Kingdom

      IIF 16
    • icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 20
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 21 IIF 22
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 23
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 24
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PT, England

      IIF 25
    • icon of address Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 26
  • Hunt, Simon Winston
    British directors born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 27
  • Hunt, Simon Winston
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, England

      IIF 28
  • Hunt, Simon
    British i t consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Alexandria Road, London, W13 0NP, England

      IIF 29
  • Simon Hunt
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brampton House, 19 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 30
  • Hunt, Simon Winston
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Gillsway, Kingsthorpe, Northampton, NN2 8HU

      IIF 31
  • Hunt, Simon Winston
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 32 IIF 33
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ, United Kingdom

      IIF 34
  • Mr Simon Winston Hunt
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Two, Colton Square, Leicester, Leicestershire, LE1 1QH, United Kingdom

      IIF 35
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 36 IIF 37
    • icon of address 10, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 38
    • icon of address 19, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

      IIF 39 IIF 40
    • icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6PZ, England

      IIF 41
    • icon of address Brampton House, 19 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ, England

      IIF 42
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, NN3 6PZ

      IIF 43
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PZ

      IIF 44
  • Mr Simon Winston Hunt
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 45 IIF 46
    • icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6PZ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Brampton House, Tenter Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 5 Routh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,324 GBP2023-12-31
    Officer
    icon of calendar 2010-04-18 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-12-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, Northhamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -583,098 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,443 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,982,130 GBP2024-01-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 10 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,151,108 GBP2024-11-30
    Officer
    icon of calendar 2012-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    268,211 GBP2024-05-31
    Officer
    icon of calendar 2002-05-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    553 GBP2024-05-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    THE LAST DAYS OF SUMMER LTD - 2010-03-11
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 10 Cheyne Walk, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    335,950 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Cheyne Walk, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,658 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 5 - Director → ME
  • 15
    FOMO NOTTINGHAM LIMITED - 2013-04-16
    icon of address 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,744 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 15 - Director → ME
  • 16
    WINVIC LIMITED - 2008-08-01
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 17
    LAWGRA (NO.936) LIMITED - 2002-05-20
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 18
    LAWGRA (NO.938) LIMITED - 2002-05-20
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    40,992,743 GBP2024-01-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Brampton House 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-04-02 ~ now
    IIF 2 - Secretary → ME
  • 23
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-01-04 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2021-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address Brampton House 19 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -443,021 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-01-28
    IIF 20 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,009 GBP2020-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-10-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-10-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Minerva House, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,468 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2024-03-18
    IIF 8 - Director → ME
  • 4
    icon of address 1 Old Dairy Farm, Church Lane East Haddon, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,425 GBP2024-04-30
    Officer
    icon of calendar 2007-04-03 ~ 2010-05-18
    IIF 31 - Director → ME
  • 5
    icon of address 4 Butler Close, Sharnford, Hinckley, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,326 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2021-06-08
    IIF 7 - Director → ME
  • 6
    icon of address Number 7 The Courtyard (first Floor), 707 Warwick Road, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-08
    IIF 4 - Director → ME
  • 7
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-07-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Brampton House, 19 Tenter Road, Moulton Park, Northampton
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.