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

Holdsworth Hunt, Christopher

    Related profiles found in government register
  • Holdsworth Hunt, Christopher
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holdsworth Hunt, Christopher
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 3
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 4
    • icon of address 26-28, Southernhay East, Exeter, EX1 1NS

      IIF 5
    • icon of address 55 Melbury Road, London, W14 8AD

      IIF 6
    • icon of address Flat 3, 55 Melbury Road, London, W14 8AD

      IIF 7 IIF 8
  • Holdsworth Hunt, Christopher
    British retired stockbroker born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holdsworth Hunt, Christopher
    British stockbroker born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holdsworth Hunt, Christopher
    born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Stavordale Lodge, 10-12 Melbury Road, London, W14 8LW, England

      IIF 15
    • icon of address Flat 3 55 Melbury Road, London, W14 8AD

      IIF 16 IIF 17
  • Holdsworth Hunt, Christopher
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Holdsworth Hunt, Christopher
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams Corner, Oakfield Road, Aylesbury, HP20 1LL, England

      IIF 24
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 25 IIF 26
    • icon of address 1, Hillsleigh Road, London, United Kingdom, W8 7LE, United Kingdom

      IIF 27
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 28
  • Holdsworth Hunt, Christopher
    British stockbroker born in August 1942

    Registered addresses and corresponding companies
  • Holdsworth Hunt, Christopher
    born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillsleigh Road, London, W8 7LE, United Kingdom

      IIF 34 IIF 35
    • icon of address Flat 2 Stavordale Lodge, 10-12 Melbury Road, London, W14 8LW, England

      IIF 36
  • Holdsworth Hunt, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 37
  • Hunt, Christopher
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Flat 2, Melbury Road, London, W14 8LW, England

      IIF 38
  • Hunt, Christopher Holdsworth
    born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 39
  • Hunt, Christopher Holdsworth
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5NL, England

      IIF 40
  • Mr Christopher Holdsworth Hunt
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, England

      IIF 41
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 42
    • icon of address 26-28, Southernhay East, Exeter, EX1 1NS

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -354,392 GBP2024-11-30
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 295 Ladbroke Grove, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 4
    AEROPLATFORMS PLC - 2013-09-10
    AERIAL PLATFORMS PLC - 2005-07-13
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,036 GBP2022-06-30
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Dungarvan Avenue, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 36 - LLP Member → ME
  • 6
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 34 - LLP Member → ME
  • 7
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (38 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 35 - LLP Member → ME
  • 8
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 17 - LLP Member → ME
  • 9
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (73 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 16 - LLP Member → ME
  • 10
    BREEDING CAPITAL II PLC - 2013-01-18
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 11
    BREEDING CAPITAL III PLC - 2013-01-18
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 12
    BREEDING CAPITAL IV PLC - 2013-01-18
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (23 parents, 75 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 39 - LLP Member → ME
  • 16
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,264,135 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2004-09-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26-28 Southernhay East, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2023-07-31
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    LINDSTRAND AERIAL PLATFORMS LIMITED - 2007-03-15
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    908 GBP2019-06-30
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Somerville Rooms, Queensberry Road, Newmarket, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-15 ~ now
    IIF 15 - LLP Member → ME
  • 21
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 19 - Director → ME
  • 23
    DRINKING CAPITAL PLC - 2013-01-22
    GRAND CRU CAPITAL PLC - 2012-10-31
    TATTIANA PLC - 2012-10-17
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    ALBION PROTECTED VCT PLC - 2010-06-28
    CLOSE BROTHERS PROTECTED VCT PLC - 2009-03-27
    CLOSE BROTHERS VCT PROTECTOR PLC - 1997-01-16
    icon of address 6th Floor 2 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2008-12-31
    IIF 14 - Director → ME
  • 2
    ALNERY NO.130 LIMITED - 1982-08-20
    icon of address Grocers Hall, Princes St, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-10-01 ~ 2010-07-27
    IIF 11 - Director → ME
    icon of calendar 1993-09-16 ~ 1995-10-01
    IIF 31 - Director → ME
  • 3
    ALNERY NO.122 LIMITED - 1982-05-04
    icon of address Grocers' Hall, Princes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-10-01 ~ 2010-07-27
    IIF 9 - Director → ME
    icon of calendar 1993-09-15 ~ 1995-10-01
    IIF 29 - Director → ME
  • 4
    DELLBASE LIMITED - 1996-06-04
    GROCER'S PROPERTY COMPANY LIMITED - 1996-06-27
    icon of address Grocers Hall, Princes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-03-22 ~ 2010-07-27
    IIF 10 - Director → ME
  • 5
    icon of address Grocers Hall, Princes Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar ~ 2010-07-23
    IIF 12 - Director → ME
  • 6
    HOTBED HOLDINGS LIMITED - 2005-06-29
    SECKLOE 259 LIMITED - 2005-05-11
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-21 ~ 2008-09-04
    IIF 6 - Director → ME
  • 7
    icon of address Woodgate House 2 - 8 Games Road, Games Road, Barnet, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -366,301 GBP2023-09-29
    Officer
    icon of calendar 2019-05-14 ~ 2022-11-10
    IIF 40 - Director → ME
  • 8
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ 2016-03-15
    IIF 2 - Director → ME
  • 9
    CLOSE IHT AIM VCT PLC - 2008-09-08
    OCTOPUS SECOND AIM VCT PLC - 2014-01-30
    OCTOPUS IHT AIM VCT PLC - 2010-08-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2010-08-12
    IIF 8 - Director → ME
  • 10
    OPERA HOLLAND PARK FRIENDS - 2016-10-01
    icon of address 37 Pembroke Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2008-10-16
    IIF 7 - Director → ME
  • 11
    WALTZSPON LIMITED - 1989-03-10
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2004-03-05
    IIF 33 - Director → ME
  • 12
    KENTART LIMITED - 1997-08-21
    icon of address Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2004-03-05
    IIF 30 - Director → ME
  • 13
    PEEL, HUNT & CO. LIMITED - 1989-05-08
    KBC PEEL HUNT LTD - 2010-11-23
    PEEL HUNT LIMITED - 2010-12-10
    PEEL HUNT HOLDINGS LIMITED - 2021-09-29
    PEEL, HUNT & COMPANY LIMITED - 2000-02-15
    PEEL HUNT PLC - 2002-01-28
    FUDGESPON LIMITED - 1989-02-17
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2004-12-31
    IIF 13 - Director → ME
  • 14
    FORCETIME LIMITED - 1999-06-23
    icon of address Moor House, 120 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2004-03-05
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.