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 William Hunt

    Related profiles found in government register
  • Mr William Hunt
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 7, High Street Passage, Ely, CB7 4NB, England

      IIF 2
    • icon of address 166, College Road, Harrow, HA1 1BH, England

      IIF 3 IIF 4
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 5 IIF 6
    • icon of address 4th Floor, 166 College Road, Harrow, HA1 1BH, England

      IIF 7
    • icon of address Second Floor, 88-98 College Road, Harrow, Middlesex, HA1 1RA

      IIF 8
    • icon of address 166, College Road, Harrow On The Hill, Middlesex, HA1 1BH, England

      IIF 9
    • icon of address 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, HA1 1BH, United Kingdom

      IIF 10
    • icon of address Unit 10, 91-101, Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH

      IIF 11
    • icon of address Unit 10, 97-101, Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH

      IIF 12 IIF 13
    • icon of address C/o Valentine & Co Galley House, Moon Lane, London, EN5 5YL

      IIF 14
    • icon of address 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, HA1 1BH, England

      IIF 15
  • Mr William Hunt
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street Passage, Ely, CB7 4NB, England

      IIF 16
    • icon of address 58a, High Street, Ramsey, Huntingdon, PE26 2QE, England

      IIF 17
    • icon of address 1, Church Street, Werrington, Peterborough, PE4 6GJ, England

      IIF 18
    • icon of address Priors Farm, Willow Hall Lane, Thorney, Peterborough, PE6 0QN, England

      IIF 19
    • icon of address 21, Leverington Common, Leverington, Wisbech, PE13 5DG, England

      IIF 20 IIF 21
  • Hunt, William
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, HA1 1BH, England

      IIF 22
  • Hunt, William
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 23
    • icon of address 33 Lowlands Road, Harrow, HA1 3AW, England

      IIF 24
    • icon of address 4th Floor, 166 College Road, Harrow, HA1 1BH, England

      IIF 25
    • icon of address 166, College Road, Harrow On The Hill, Middlesex, HA1 1BH, England

      IIF 26
    • icon of address Unit 10, 97-101, Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH

      IIF 27
    • icon of address 30 Grafton Terrace, Chalk Farm, London, NW5 4HY

      IIF 28 IIF 29 IIF 30
    • icon of address 30 Grafton Terrace, London, NW5 4HY, England

      IIF 32
    • icon of address 30, Grafton Terrace, London, NW5 4HY, United Kingdom

      IIF 33 IIF 34
  • Mr William Hunt
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Leverington Common, Leverington, Wisbech, PE13 5DG, England

      IIF 35
  • Hunt, William
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street Passage, Ely, CB7 4NB, England

      IIF 36 IIF 37
    • icon of address 1, Church Street, Werrington, Peterborough, PE4 6GJ, England

      IIF 38 IIF 39
    • icon of address Priors Farm, Willow Hall Lane, Thorney, Peterborough, PE6 0QN, England

      IIF 40
    • icon of address 21, Leverington Common, Leverington, Wisbech, PE13 5DG, England

      IIF 41 IIF 42 IIF 43
  • Hunt, William
    English company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street Passage, Ely, CB7 4NB, England

      IIF 45
  • Hunt, William
    English director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, William
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Leverington Common, Leverington, Wisbech, PE13 5DG, England

      IIF 48
  • Hunt, William
    British

    Registered addresses and corresponding companies
    • icon of address 30 Grafton Terrace, Chalk Farm, London, NW5 4HY

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    BAKER HUNT BEDDING LTD - 2024-10-22
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 4
    GOLF SEXY LIMITED - 2009-08-26
    icon of address C/o Valentine & Co Galley House, Moon Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2019-03-31
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-09-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    GOLF IDOL LIMITED - 2009-08-26
    icon of address Unit 10, 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 1 Church Street, Werrington, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    122,490 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    WH41 TRADING LTD - 2022-11-23
    SAVILE ROW WH LTD - 2023-02-10
    icon of address 4th Floor, 166 College Road, Harrow On The Hill, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,591 GBP2024-03-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 21 Leverington Common, Leverington, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 High Street Passage, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 7 High Street Passage, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 High Street Passage, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Carters, 166 College Road, Harrow On The Hill, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Carters Uk Limited, Second Floor, 88-98 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Carters Uk Limited, 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 10, 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    SNAKE DESIGN LIMITED - 2007-04-11
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    981 GBP2022-03-31
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33 Lowlands Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 4th Floor 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4th Floor 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4th Floor, 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address 4th Floor 166 College Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,357 GBP2019-03-31
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 10, 91-101 Peregrine Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE

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.