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 Dennis

    Related profiles found in government register
  • Hunt, Simon Dennis
    British business consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 1
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 2
  • Hunt, Simon Dennis
    British chairman born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Barwell, 97 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 3
  • Hunt, Simon Dennis
    British co director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 4
  • Hunt, Simon Dennis
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood, Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

      IIF 5
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 6
  • Hunt, Simon Dennis
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Simon Dennis
    British fund manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 16
  • Hunt, Simon Dennis
    British investment banker born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Simon Dennis
    British lawyer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Newton Tony, Salisbury, Wiltshire, SP4 0HA, United Kingdom

      IIF 23
  • Hunt, Simon Dennis
    British none born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 24
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 25
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambs, CB25 9PD, United Kingdom

      IIF 26
  • Hunt, Simon Dennis
    born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath, West Sussex, RH17 7QX

      IIF 27
  • Hunt, Simon Dennis
    British company director born in February 1951

    Registered addresses and corresponding companies
  • Mr Simon Dennis Hunt
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalke House, Newton Toney, Salisbury, SP4 0HA, England

      IIF 30
  • Hunt, Simon Dennis
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 31 IIF 32
  • Hunt, Simon Dennis
    British co director

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 33
  • Hunt, Simon Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address 23 Westmoreland Road, London, SW13 9RZ

      IIF 34
  • Hunt, Simon Dennis
    British director

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ

      IIF 35
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 36
  • Hunt, Simon Dennis
    British investment banker

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Newton Toney, Salisbury, Wiltshire, SP4 0HA

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    CORNERSTONE CAPITAL LIMITED - 2021-07-15
    HIVE CORPORATION LIMITED - 2001-04-11
    INVENT LIMITED - 1989-12-06
    GLOVEHILL LIMITED - 1986-03-26
    icon of address Chalke House, Newton Toney, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,235 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 27 - LLP Designated Member → ME
Ceased 26
  • 1
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-13 ~ 2012-04-11
    IIF 9 - Director → ME
  • 2
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2011-08-08
    IIF 13 - Director → ME
    icon of calendar 2007-07-06 ~ 2011-08-08
    IIF 36 - Secretary → ME
  • 3
    IPSO CAPITAL LIMITED - 2012-10-19
    IPSO MANAGEMENT LIMITED - 2007-02-27
    icon of address 36-38 Botolph Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,260 GBP2024-04-30
    Officer
    icon of calendar 2006-10-03 ~ 2011-08-08
    IIF 8 - Director → ME
    icon of calendar 2006-10-03 ~ 2011-08-08
    IIF 35 - Secretary → ME
  • 4
    WINGRAVE YEATS LIMITED - 2014-12-24
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    CEETRAD (UK) LIMITED - 1983-04-13
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-06-26
    IIF 28 - Director → ME
  • 5
    ALLURA PLC - 2010-08-31
    ALLURA LIMITED - 2005-12-28
    icon of address Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2009-08-24
    IIF 15 - Director → ME
  • 6
    OVAL (2082) LIMITED - 2006-05-08
    icon of address 65 Duke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2007-11-19
    IIF 12 - Director → ME
  • 7
    FITZMAINE PLC - 2005-02-09
    icon of address Alvis & Co (accountants) Limited Fao J Bolger, Milton House, 33a Milton Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2005-12-07
    IIF 22 - Director → ME
  • 8
    GREENSTAR RESOURCES PLC - 2005-03-29
    icon of address Kingfisher House, Hurstwood, Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,221 GBP2022-01-31
    Officer
    icon of calendar 2013-10-10 ~ 2014-09-30
    IIF 5 - Director → ME
  • 9
    icon of address Office 12, York Business Centre, Amy Johnson Way, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-12
    IIF 23 - Director → ME
  • 10
    icon of address Suite 3, 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ 2011-08-08
    IIF 7 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-08-08
    IIF 31 - Secretary → ME
  • 11
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2005-04-04 ~ 2011-08-08
    IIF 1 - Director → ME
    icon of calendar 2005-04-04 ~ 2006-10-09
    IIF 32 - Secretary → ME
  • 12
    INTELLIGENT WOUND CARE LIMITED - 2008-04-17
    DE FACTO 1302 LIMITED - 2006-04-03
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-29 ~ 2007-07-18
    IIF 11 - Director → ME
  • 13
    FIXED PHAGE LIMITED - 2023-08-18
    icon of address West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-06-17
    IIF 3 - Director → ME
  • 14
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2011-08-08
    IIF 2 - Director → ME
    icon of calendar 2006-06-27 ~ 2007-02-28
    IIF 37 - Secretary → ME
  • 15
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2011-08-08
    IIF 14 - Director → ME
  • 16
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2006-12-11
    IIF 21 - Director → ME
  • 17
    SPEED 1837 LIMITED - 1991-09-10
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-02-28
    IIF 16 - Director → ME
  • 18
    STRAND PARTNERS LIMITED - 2009-10-15
    GOULDITAR NO. 260 LIMITED - 1993-03-09
    icon of address 26 Mount Row, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,116,212 GBP2023-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2002-10-31
    IIF 20 - Director → ME
  • 19
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2014-01-31
    IIF 17 - Director → ME
    icon of calendar 1997-06-02 ~ 2004-09-07
    IIF 10 - Director → ME
  • 20
    STRATHDON INVESTMENTS PLC - 2012-01-27
    INVESCO TECHMARK ENTERPRISE TRUST PLC - 2004-06-28
    INVESCO ENTERPRISE TRUST PLC - 2000-05-03
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC - 1996-11-14
    GRAHAMS RINTOUL INVESTMENT TRUST PLC - 1994-03-07
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1987-07-03
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Officer
    icon of calendar 2004-06-28 ~ 2014-01-31
    IIF 19 - Director → ME
  • 21
    PIPEBLADE LIMITED - 1999-05-11
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2014-01-31
    IIF 18 - Director → ME
  • 22
    icon of address 314 Regents Park Road, Third Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,945,960 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-07-14 ~ 2006-10-26
    IIF 4 - Director → ME
    icon of calendar 2006-07-14 ~ 2006-10-26
    IIF 33 - Secretary → ME
  • 23
    icon of address 4 Birds Hill Rise, Oxshott, Leatherhead, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1995-05-10
    IIF 29 - Director → ME
    icon of calendar 1993-08-02 ~ 1995-05-10
    IIF 34 - Secretary → ME
  • 24
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-31
    IIF 24 - Director → ME
  • 25
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-31
    IIF 25 - Director → ME
  • 26
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambs, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ 2024-12-31
    IIF 26 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.