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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hunt, Simon Peter

    Related profiles found in government register
  • Hunt, Simon Peter
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, Kent, TN23 3GJ, England

      IIF 1
    • 33, Bluebell Road, Kingsnorth, Ashford, Kent, TN23 3GJ, United Kingdom

      IIF 2
    • 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 3 IIF 4
    • Bolberry, Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EF

      IIF 5
    • Bolberry, Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EF, England

      IIF 6
    • Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Hunt, Simon Peter
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bolberry, Bromley Green Road, Ashford, Kent, TN26 2EF, England

      IIF 9
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 10
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, England

      IIF 11
    • Unit 16, Wren Industrial Estate, Maidstone, ME15 9YT, United Kingdom

      IIF 12
  • Mr Simon Peter Hunt
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 13 IIF 14
    • Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 15
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT

      IIF 19
  • Hunt, Simon
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, United Kingdom

      IIF 20
  • Hunt, Simon Peter

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, Kent, TN23 3GJ, United Kingdom

      IIF 21
  • Hunt Ba (hons), Simon Peter
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolberry, Bromley Green Road, Ruckinge, Ashford, TN26 2EF, England

      IIF 22
  • Hunt Ba (hons), Simon Peter
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Harbourne, Harbourne Lane, St. Michaels, Tenterden, Kent, TN30 6SJ, United Kingdom

      IIF 23
  • Mr Simon Peter Hunt
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 24
  • Simon Hunt
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Simon Peter Hunt
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, Kent, TN23 3GJ, England

      IIF 26
  • Peter Hunt, Simon
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolberry, Bromley Green Road, Ruckinge,ashford, Kent, TN262EF, United Kingdom

      IIF 27
  • Hunt, Simon

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, England

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    ASSURED BUSINESS & LEGAL SERVICES LTD
    13359970
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-23 ~ now
    IIF 4 - Director → ME
  • 2
    BLINK MACHINE LTD
    12508438
    33 Bluebell Road, Kingsnorth, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-03-10 ~ now
    IIF 2 - Director → ME
    2020-03-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    BUILDSUITE LIMITED
    16535817
    Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLUBS NATION (UK) LTD
    08786835
    59 Ashdown Drive, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2014-01-06
    IIF 22 - Director → ME
  • 5
    CONSTRUCTION STORM LTD
    16144604
    33 Bluebell Road, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 3 - Director → ME
    2024-12-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    COPYRIGHT MONSTER LTD
    - now 08700935
    ATOMIC STRAWBERRY LTD
    - 2014-04-03 08700935
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    HELP4TRADES LTD
    15325408
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 8 - Director → ME
    2023-12-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    LIMEBILL LTD
    - now 08815722
    LIME BILLING SYSTEMS LTD
    - 2014-08-29 08815722
    ID7 GLOBAL LTD
    - 2014-01-29 08815722
    IP7 LTD
    - 2013-12-19 08815722
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    PROFESSIONAL HAIR AND BEAUTY UK LIMITED
    08382586
    Little Harbourne Harbourne Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 10
    TECHIELOCAL LTD
    08908305
    33 Bluebell Road, Kingsnorth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    TECHIEWORK LTD
    - now 07557769
    PC GENIE (UK) LTD
    - 2014-04-23 07557769
    FRESH MEDIA SOLUTIONS LTD
    - 2011-06-01 07557769
    33 Bluebell Road, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Officer
    2011-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 12
    TOFFEE DIGITAL MEDIA LTD
    08839133
    Bolberry, Bromley Green Road, Ruckinge, Ashford
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    TOFFEE MEDIA LTD
    - now 07152392
    KILO CREATIVE LTD
    - 2014-01-09 07152392
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2010-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    TRADEROCKET LTD
    14314635
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-23 ~ now
    IIF 1 - Director → ME
  • 15
    VERTIGO DOMAINS LTD
    09190655
    Unit 16 Wren Industrial Estate, Coldred Road, Maidstone
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 11 - Director → ME
    2014-08-28 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 16
    WORLD SCREEN MEDIA LLP
    OC374901
    Suite 4.2 48, Charles Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ 2012-06-06
    IIF 27 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.