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

    Related profiles found in government register
  • Hunter, James
    British chief financial officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stratford Place, London, W1C 1AY, England

      IIF 1
  • Hunter, James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stratford Place, London, W1C 1AY, United Kingdom

      IIF 2 IIF 3
  • Hunter, James
    British haulage born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 4
  • Hunter, James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, James
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Grosvenor Gardens, London, SW1W 0BD

      IIF 19
  • Hunter, Samuel Joseph
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 20
    • icon of address Network House, Stubs Beck Lane, West 26, Cleckheaton, BD19 4TT, United Kingdom

      IIF 21
    • icon of address 72, Granny Lane, Mirfield, WF14 8HA, United Kingdom

      IIF 22
  • Hunter, Samuel Joseph
    British none born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Recycling Centre, Shaw Lane, Carlton, Barnsley, West Yorkshire, S71 3HJ, England

      IIF 23
  • Hunter, Samuel Joseph
    British technical engineer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Branch Road, Batley, West Yorkshire, WF17 5RY, United Kingdom

      IIF 24 IIF 25
    • icon of address 106, Boothroyd Lane, Dewsbury, West Yorkshire, WF13 2LW, England

      IIF 26 IIF 27
  • Hunter, James
    British born in January 1967

    Registered addresses and corresponding companies
    • icon of address 19 Elvaston Place, London, SW7 5QF

      IIF 28
  • Hunter, Samuel Joseph Stringer
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Hunter, Samuel Joseph Stringer
    British haulage born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Spinning House, Blakeridge Lane, Batley, West Yorkshire, WF17 7TB, United Kingdom

      IIF 32
  • Mr Samuel Joseph Hunter
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Recycling Building, Shaw Lane, Carlton, Barnsley, South Yorkshire, S71 3HJ, England

      IIF 33
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom

      IIF 34
  • Samuel Joseph Stringer Hunter
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 35 IIF 36
  • Hunter, Samuel Joseph Stringer
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 37 IIF 38
  • Hunter, Samuel Joseph Stringer
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 39
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 40
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 41 IIF 42
  • Mr Samuel Joseph Stringer Hunter
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 43
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 44
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 45
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 46 IIF 47 IIF 48
    • icon of address Abacus House Unit 2a Pennine Business Park, Longbow Close, Bradley, Huddersfield, HD2 1GQ, England

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 29 - Director → ME
  • 2
    UK DEMOLITION (YORKSHIRE) LIMITED - 2021-09-01
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    825,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 106 Boothroyd Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,117 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Recycling Centre Shaw Lane, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Abacus House Unit 2a Pennine Business Park Longbow Close, Bradley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 38 - Director → ME
Ceased 29
  • 1
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2021-10-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-10-29
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Terminal House Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2011-08-26
    IIF 4 - Director → ME
  • 3
    icon of address 9-11 Grosvenor Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-28
    IIF 19 - Director → ME
  • 4
    UK DEMOLITION (YORKSHIRE) LIMITED - 2021-09-01
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    825,323 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ 2025-01-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-10-21
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,469 GBP2020-06-30
    Officer
    icon of calendar 2020-04-29 ~ 2020-10-21
    IIF 18 - Director → ME
  • 6
    icon of address 19 Elvaston Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,962 GBP2024-09-30
    Officer
    icon of calendar ~ 1997-04-07
    IIF 28 - Director → ME
  • 7
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-08-06 ~ 2022-01-10
    IIF 5 - Director → ME
  • 8
    icon of address Bridgestones 2 Cromwell Court, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    535,037 GBP2021-05-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-04-01
    IIF 42 - Director → ME
    icon of calendar 2016-05-16 ~ 2016-09-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2017-11-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    SAM H SERVICES LIMITED - 2014-10-09
    HUNTER DEMOLITION (YORKSHIRE) LIMITED - 2012-10-31
    icon of address Scotland Yard, Queens Mill Road, Huddersfield, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -195,661 GBP2015-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2016-06-03
    IIF 27 - Director → ME
  • 10
    icon of address The Recycling Centre Shaw Lane, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    329,976 GBP2015-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-02-17
    IIF 32 - Director → ME
  • 11
    ENSCO 1360 LIMITED - 2020-05-07
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2022-01-10
    IIF 12 - Director → ME
  • 12
    icon of address Ifc 5, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ 2022-04-21
    IIF 2 - Director → ME
  • 13
    BLACK STAR ASSET MANAGEMENT LIMITED - 2012-11-27
    BEYOND FINANCIAL LIMITED - 2021-02-18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,160 GBP2020-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-01-10
    IIF 17 - Director → ME
  • 14
    ENSCO 1361 LIMITED - 2020-07-21
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-01-10
    IIF 10 - Director → ME
  • 15
    ENSCO 1368 LIMITED - 2020-07-09
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-01-10
    IIF 13 - Director → ME
  • 16
    ENSCO 1404 LIMITED - 2021-04-01
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2022-01-10
    IIF 8 - Director → ME
  • 17
    ENSCO 1387 LIMITED - 2020-12-14
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2022-01-10
    IIF 11 - Director → ME
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2022-01-10
    IIF 16 - Director → ME
  • 19
    icon of address Ifc 5, St Helier, Jersey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ 2022-01-27
    IIF 3 - Director → ME
  • 20
    icon of address Ifc 5, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ 2022-01-27
    IIF 1 - Director → ME
  • 21
    ENSCO 1414 LIMITED - 2021-10-20
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ 2022-01-10
    IIF 15 - Director → ME
  • 22
    ENSCO 1388 LIMITED - 2020-12-17
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2022-01-10
    IIF 14 - Director → ME
  • 23
    ENSCO 1381 LIMITED - 2020-11-18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2022-01-10
    IIF 7 - Director → ME
  • 24
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2022-01-10
    IIF 9 - Director → ME
  • 25
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2022-01-10
    IIF 6 - Director → ME
  • 26
    HUNTER GROUP (YORKSHIRE) LIMITED - 2012-10-31
    icon of address 3 Branch Road, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2013-08-20
    IIF 25 - Director → ME
  • 27
    HUNTER GROUP (YORKSHIRE) LIMITED - 2014-10-09
    icon of address Scotland Yard, Queens Mill Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2016-06-03
    IIF 26 - Director → ME
  • 28
    HUNTER QUARRIES LIMITED - 2016-09-08
    icon of address Network House, Stubs Beck Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2016-09-07
    IIF 22 - Director → ME
  • 29
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-10-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.