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, Andrew James

    Related profiles found in government register
  • Hunt, Andrew James
    British ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bafford Cottage, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, United Kingdom

      IIF 1
    • icon of address 20 Eastbourne Terrace, Paddington, London, W2 6LG, United Kingdom

      IIF 2
    • icon of address 60, Charlotte Street, London, W1T 2NU

      IIF 3
    • icon of address Boa, 60 Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 4
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 5
  • Hunt, Andrew James
    British chairman media and business information group born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 6
  • Hunt, Andrew James
    British chairman media and business information group born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Allington House, 25 High Street Wimbledon, London, SW19 5DX, United Kingdom

      IIF 7
    • icon of address 25, High Street Wimbledon, London, SW19 5DX, England

      IIF 8
  • Hunt, Andrew James
    British chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA

      IIF 9 IIF 10
  • Hunt, Andrew James
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, England

      IIF 11
    • icon of address Bafford Cottage, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, England

      IIF 12
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 13
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 14
    • icon of address Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA

      IIF 15 IIF 16 IIF 17
    • icon of address Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA, England

      IIF 21
  • Hunt, Andrew James
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, United Kingdom

      IIF 22
  • Hunt, Andrew James
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Andrew James
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 34 IIF 35
    • icon of address Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA

      IIF 36
  • Hunt, Andrew James
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ariadne House, Town Quay, Southampton, Hampshire, SO14 2AQ, United Kingdom

      IIF 37
  • Hunt, Andrew James
    British sales and marketing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA

      IIF 38
  • Mr Andrew James Hunt
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bafford Cottage, 49 Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, England

      IIF 39 IIF 40
  • Hunt, Andrew James
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 41
  • Hunt, Andrew James
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA

      IIF 42
  • Hunt, Andrew James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 49, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, United Kingdom

      IIF 43
  • Hunt, Andrew James

    Registered addresses and corresponding companies
    • icon of address Bafford Cottage, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, England

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    THE MARKETING SOLUTIONS CONSULTANCY LIMITED - 2013-03-08
    icon of address Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,344 GBP2024-03-31
    Officer
    icon of calendar 1997-08-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 1997-08-22 ~ now
    IIF 43 - 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
  • 2
    icon of address Millswood Old Neighbouring, Chalford, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,655 GBP2017-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 24 - Director → ME
Ceased 35
  • 1
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2013-02-28
    IIF 3 - Director → ME
    icon of calendar 2009-02-19 ~ 2013-01-22
    IIF 42 - Secretary → ME
  • 2
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    icon of address 1 More London Place, London
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2007-08-03
    IIF 33 - Director → ME
  • 3
    VERTEX FINANCIAL SERVICES LIMITED - 2015-08-14
    THE MARLBOROUGH STIRLING GROUP PLC - 2005-11-07
    MOORGATE COMPUTER SERVICES LIMITED - 1991-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,043,000 GBP2021-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-03
    IIF 36 - Director → ME
  • 4
    COMPELO LTD - 2017-02-07
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,221 GBP2023-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-06-30
    IIF 6 - Director → ME
  • 5
    icon of address Bisham Abbey Nsc, Bisham, Marlow, Buckinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ 2023-09-30
    IIF 11 - Director → ME
  • 6
    MONEYEXTRA INTERNATIONAL HOLDINGS LIMITED - 2001-04-06
    EMLOAN LIMITED - 2000-06-01
    SERVARENA LIMITED - 1999-07-13
    icon of address 31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-03
    IIF 30 - Director → ME
  • 7
    MONEYWORLD UK LIMITED - 2001-01-23
    LIZDAN LIMITED - 1995-09-27
    icon of address Jessop House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-03
    IIF 26 - Director → ME
  • 8
    GLOBALDATA LTD - 2016-01-22
    LABD LTD - 2008-05-12
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2013-08-21 ~ 2015-01-14
    IIF 13 - Director → ME
  • 9
    icon of address Calfway Lane, Bisley, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    326,879 GBP2024-06-30
    Officer
    icon of calendar 2003-08-01 ~ 2009-12-31
    IIF 10 - Director → ME
  • 10
    icon of address Calfway Lane, Bisley, Stroud, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    580,285 GBP2024-06-30
    Officer
    icon of calendar 2003-07-02 ~ 2009-12-31
    IIF 9 - Director → ME
  • 11
    AVELO FS GROUP LIMITED - 2013-10-31
    1ST SOFTWARE GROUP LIMITED - 2011-04-01
    FLEETNESS 412 LIMITED - 2005-08-02
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-08-03
    IIF 20 - Director → ME
  • 12
    AVELO FS LIMITED - 2013-10-31
    INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED - 2011-04-01
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2007-08-03
    IIF 18 - Director → ME
  • 13
    AVELO PORTAL LIMITED - 2013-10-31
    EXCHANGE FS LIMITED - 2011-04-01
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16
    EMCEDER LIMITED - 1991-05-30
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2007-08-03
    IIF 32 - Director → ME
  • 14
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2007-08-03
    IIF 16 - Director → ME
  • 15
    icon of address 11 Old Jewry, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2006-05-25
    IIF 29 - Director → ME
  • 16
    SPEED 9283 LIMITED - 2002-08-29
    icon of address 31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-03
    IIF 25 - Director → ME
  • 17
    NEW STATESMAN MEDIA GROUP LIMITED - 2024-04-09
    NS MEDIA GROUP LIMITED - 2020-08-24
    COMPELO LTD - 2019-05-23
    PROGRESSIVE MEDIA INTERNATIONAL LIMITED - 2017-02-08
    icon of address Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,203,133 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-06-12
    IIF 12 - Director → ME
    icon of calendar 2014-10-21 ~ 2015-06-12
    IIF 44 - Secretary → ME
  • 18
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2014-09-30
    IIF 34 - Director → ME
  • 19
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-06-30
    IIF 5 - Director → ME
  • 20
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,526,984 GBP2020-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-06-12
    IIF 35 - Director → ME
  • 21
    RELIANCE SECURITY SERVICES LIMITED - 2011-04-04
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2008-11-14
    IIF 15 - Director → ME
  • 22
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,017 GBP2017-12-31
    Officer
    icon of calendar 2013-08-21 ~ 2015-01-14
    IIF 14 - Director → ME
  • 23
    icon of address Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,299,773 GBP2023-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-06-12
    IIF 41 - Director → ME
  • 24
    SPORTCAL LIMITED - 1996-11-08
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,603,526 GBP2017-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-08-18
    IIF 7 - Director → ME
  • 25
    SPORTAL.COM LIMITED - 2000-05-15
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-08-01
    IIF 8 - Director → ME
  • 26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2013-02-28
    IIF 1 - Director → ME
  • 27
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-18 ~ 2013-02-28
    IIF 4 - Director → ME
  • 28
    MARLBOROUGH STIRLING ADMINISTRATION LIMITED - 2005-11-07
    JUMBOHASTY LIMITED - 1987-09-15
    icon of address 31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2007-08-03
    IIF 27 - Director → ME
  • 29
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-18 ~ 2007-08-03
    IIF 38 - Director → ME
  • 30
    1ST SOFTWARE LIMITED - 2009-12-05
    icon of address Jessop House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-08-03
    IIF 17 - Director → ME
  • 31
    MARLBOROUGH STIRLING PLC - 2005-11-07
    MARLBOROUGH STIRLING HOLDINGS LIMITED - 1997-02-20
    FORAY 745 LIMITED - 1995-02-22
    icon of address 31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-03
    IIF 19 - Director → ME
  • 32
    MARLBOROUGH STIRLING LIFE AND PENSIONS SERVICES LIMITED - 2005-11-07
    SUN LIFE OF CANADA (UK) GROUP SERVICES LIMITED - 2002-03-04
    CONFEDERATION MANAGEMENT LIMITED - 1999-05-14
    MAWLAW 206 LIMITED - 1993-08-17
    icon of address Jessop House, Jessop Avenue, Cheltenham, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2007-08-03
    IIF 31 - Director → ME
  • 33
    MARLBOROUGH STIRLING UK LIMITED - 2009-01-13
    OVAL (1874) LIMITED - 2003-08-21
    icon of address Jessop House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-08-03
    IIF 28 - Director → ME
  • 34
    ISAF (UK) LIMITED - 2015-12-04
    SAILING INTERNATIONAL LIMITED - 2002-02-11
    icon of address 3 Shortlands, London 3 Shortlands, 4th Floor, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2019-12-10
    IIF 37 - Director → ME
  • 35
    icon of address 11 Burbridge Road, Leavesden, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,215 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-12-08
    IIF 2 - 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.