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

Mr David Keith Hunter

    Related profiles found in government register
  • Mr David Keith Hunter
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Suffolk, IP12 2TZ, United Kingdom

      IIF 1
  • Mr Keith Hunter
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Willerby, Hull, HU10 6JH

      IIF 2
    • icon of address 6, Ash Grove, Willerby, Hull, HU10 6JH, England

      IIF 3 IIF 4
  • Mr David Keith Hunter
    English born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Cross Lane East, Gravesend, Kent, DA12 5HA, United Kingdom

      IIF 5
  • Hunter, Keith
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Willerby, Hull, HU10 6JH, England

      IIF 6
  • Hunter, Keith
    British management consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Willerby, Hull, HU10 6JH, England

      IIF 7
  • Hunter, David Keith
    English

    Registered addresses and corresponding companies
    • icon of address 6 Haselden Cottages, Rochester, Kent, ME3 7JY

      IIF 8
  • Hunter, David Keith
    English company director

    Registered addresses and corresponding companies
    • icon of address 6 Haselden Cottages, Rochester, Kent, ME3 7JY

      IIF 9
  • Hunter, David Keith
    English director

    Registered addresses and corresponding companies
    • icon of address 6 Haselden Cottages, Rochester, Kent, ME3 7JY

      IIF 10
  • Hunter, David Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 123, Cross Lane East, Gravesend, Kent, DA12 5HA, United Kingdom

      IIF 11
  • Hunter, David Keith
    English company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Haselden Cottages, Rochester, Kent, ME3 7JY

      IIF 12 IIF 13
    • icon of address 6, Haseleden Cottages, Chalk Road Higham, Rochester, Kent, ME3 7JY

      IIF 14
  • Hunter, David Keith
    English director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 15
    • icon of address 3, Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD, United Kingdom

      IIF 16
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Suffolk, IP12 2TZ, United Kingdom

      IIF 17
    • icon of address 6 Haselden Cottages, Rochester, Kent, ME3 7JY

      IIF 18
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 19
  • Hunter, David Keith
    English managing director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Cross Lane East, Gravesend, Kent, DA12 5HA, United Kingdom

      IIF 20
  • Hunter, David Keith
    English property developer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Cross Lane East, Gravesend, DA12 5HA, United Kingdom

      IIF 21
  • Hunter, Keith
    British consultancy born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Lunds, Kirkella, Hull, HU10 7JJ, United Kingdom

      IIF 22
  • Hunter, David Keith

    Registered addresses and corresponding companies
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 23
  • Hunter, Keith

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Willerby, Hull, HU10 6JH

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Ash Grove, Willerby, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address 6 Ash Grove, Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,672 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 123 Cross Lane East, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168 GBP2018-07-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Britannia House, Base Business Park, Rendlesham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272,462 GBP2024-05-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    84,744 GBP2021-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 15 - Director → ME
  • 7
    LOWER UPNOR DEPOT MANAGEMENT COMPANY LTD - 2017-05-19
    icon of address C/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (9 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 6 Ash Grove, Willerby, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    SAGE GREEN HEAT LTD - 2015-06-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,796 GBP2016-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2013-09-29
    IIF 13 - Director → ME
    icon of calendar 2008-09-29 ~ 2014-10-10
    IIF 8 - Secretary → ME
  • 2
    icon of address 6 Britannia House, Base Business Park, Rendlesham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272,462 GBP2024-05-31
    Officer
    icon of calendar 2002-05-02 ~ 2014-10-01
    IIF 14 - Director → ME
    icon of calendar 2002-06-25 ~ 2022-04-01
    IIF 11 - Secretary → ME
  • 3
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    84,744 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-10-10
    IIF 19 - Director → ME
    icon of calendar 2011-12-01 ~ 2014-10-10
    IIF 23 - Secretary → ME
  • 4
    icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,262,429 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ 2014-09-26
    IIF 16 - Director → ME
  • 5
    icon of address 123 Cross Lane East, Gravesend, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    80,936 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2012-06-01
    IIF 18 - Director → ME
    icon of calendar 2007-07-03 ~ 2013-05-01
    IIF 10 - Secretary → 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.