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

Hunter, Mark Summers

    Related profiles found in government register
  • Hunter, Mark Summers
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 1
    • The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 2
    • C/0 Hunter Reim Ltd, 86a, George Street, Edinburgh, EH2 3BU, Scotland

      IIF 3
    • 174, Pavilion Road, London, SW1X 0AW, England

      IIF 4
    • Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 5
    • Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 6
  • Hunter, Mark Summers
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 86a, George Street, Edinburgh, EH2 3BU, Scotland

      IIF 7
    • 25, North Row, London, W1K 6DJ, United Kingdom

      IIF 8
  • Hunter, Mark Summers
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 9
    • The Coachhouse, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 10
    • Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW

      IIF 11
    • 174 Pavilion Rd, London, SW1X 0AW, England

      IIF 12
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 13
    • Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, England

      IIF 14
  • Hunter, Mark Summers
    British managing director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 15
  • Hunter, Mark Summers
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • St Martins House, 18 St Martins Le Grand, London, EC1A 4EN, Uk

      IIF 16
  • Hunter, Mark Summers
    British property consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 17 IIF 18
  • Hunter, Mark Summers
    British property fund manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 19
  • Hunter, Mark Summers
    British property investment consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 20 IIF 21
    • The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 22
    • 107, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 23
  • Hunter, Mark Summers
    British chartered surveyor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 24
  • Hunter, Mark Summers
    British commercial property consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 25
  • Hunter, Mark Summers
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 26 IIF 27
  • Hunter, Mark Summers
    British property consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 28 IIF 29
  • Hunter, Mark Summers
    British property fund manager born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19b Claremont Crescent, Edinburgh, Midlothian, EH7 4HX

      IIF 30
  • Mr Mark Summers Hunter
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Chatton, Alnwick, Northumberland, NE66 5PY, United Kingdom

      IIF 31
    • The Coach House, Church Hill, Chatton, Alnwick, Northumberland, NE66 5PY

      IIF 32
    • 107, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 33
    • 25, North Row, London, W1K 6DJ, United Kingdom

      IIF 34 IIF 35
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 36
  • Mr Mark Summers Hunter
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton Park Racecourse, Bothwell Road, Hamilton, ML3 0DW, Scotland

      IIF 37
child relation
Offspring entities and appointments 29
  • 1
    C REALISATIONS LIMITED - now
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON PLC
    - 2004-03-22 02014305
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    1997-03-01 ~ 1997-10-01
    IIF 24 - Director → ME
  • 2
    CHATTON ASSOCIATES LIMITED
    08332120
    The Coach House Church Hill, Chatton, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236,481 GBP2018-03-31
    Officer
    2012-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    CHATTON CAPITAL LTD
    11536809
    The Coach House, Chatton, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,394,618 GBP2024-03-31
    Officer
    2018-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    EDEN LAND INVESTMENTS LIMITED
    - now SC212022
    THE EDEN REGENERATION PARTNERSHIP LIMITED - 2001-01-15
    LANCASTER SHELF 38 LIMITED - 2000-12-27
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2001-02-02 ~ 2004-09-23
    IIF 30 - Director → ME
  • 5
    EXCHANGE PARKING LIMITED
    - now 02766041
    COMPACTTRADE LIMITED - 1992-12-21
    C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (31 parents)
    Equity (Company account)
    485 GBP2018-12-31
    Officer
    2013-10-10 ~ 2017-06-19
    IIF 14 - Director → ME
  • 6
    EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
    - now 02420583
    MATAHARI 245 LIMITED - 1989-09-27
    C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (31 parents)
    Equity (Company account)
    790 GBP2019-12-31
    Officer
    2013-10-10 ~ 2017-06-19
    IIF 16 - Director → ME
  • 7
    HCERF (GENERAL PARTNER) LIMITED
    07652590
    Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2011-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 8
    HEARTWOOD DEVELOPMENT MANAGERS LIMITED - now
    HUNTER DEVELOPMENT MANAGERS LIMITED
    - 2020-05-20 11801191
    STANDWICK LIMITED
    - 2019-02-18 11801191
    Sandgate House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -2,193 GBP2020-09-30
    Officer
    2019-02-06 ~ 2020-05-06
    IIF 13 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-03-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HPFM INVESTMENTS LIMITED
    - now SC318754
    YORK PLACE (NO. 408) LIMITED - 2007-05-08
    107 George Street, Edinburgh
    Dissolved Corporate (9 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2007-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 10
    HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED
    - now SC199327
    HUNTER PROPERTY FUND MANAGEMENT LTD.
    - 2014-01-22 SC199327
    107 George Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    97,671 GBP2018-01-01 ~ 2018-12-31
    Officer
    1999-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    HUNTER REIM HOLDINGS LIMITED
    10910406
    71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-08-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    HUNTER REIM LIMITED
    10910482
    71 Queen Victoria Street, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    2017-08-11 ~ 2022-01-31
    IIF 7 - Director → ME
    Person with significant control
    2017-08-11 ~ 2021-02-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    HUNTER UK RETAIL GENERAL PARTNER LTD
    09770252
    71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-09-09 ~ 2022-01-31
    IIF 5 - Director → ME
  • 14
    HUNTER UK RETAIL NOMINEE LIMITED
    - now 09770268
    HUNTER RETAIL NOMINEE LIMITED
    - 2015-09-10 09770268
    71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-09-09 ~ 2022-01-31
    IIF 3 - Director → ME
  • 15
    JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED - now
    CHESTERTON SCOTLAND LIMITED
    - 2003-11-12 SC153070
    BELL-INGRAM (URBAN) LIMITED
    - 1995-02-21 SC153070
    MBM (122) LIMITED - 1995-01-31
    Johnson Apparelmaster Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (22 parents)
    Officer
    1995-02-07 ~ 1999-10-01
    IIF 26 - Director → ME
  • 16
    KELSO RACES LIMITED
    SC014994
    The Racecourse, Kelso, Roxburghshire
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    3,967,508 GBP2024-05-31
    Officer
    2016-10-24 ~ now
    IIF 2 - Director → ME
  • 17
    NORTHERN RETAIL ESTATES LIMITED
    - now 03312326
    PINEDATA LIMITED - 1997-10-13
    150 Aldersgate Street, London
    Dissolved Corporate (14 parents)
    Officer
    1997-12-18 ~ 2005-01-18
    IIF 29 - Director → ME
  • 18
    OAKGATE VENTURES LIMITED
    - now 03917041
    READCO 235 LIMITED - 2000-02-23
    Oakgate House, 25 Market Place, Wetherby, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2000-03-06 ~ dissolved
    IIF 28 - Director → ME
  • 19
    PPT (GENERAL PARTNER) LIMITED
    - now SC226586
    THE PRIVATE PROPERTY FUND (GENERAL PARTNER) LIMITED
    - 2008-09-05 SC226586
    THE PRIVATE PROPERTY FUND LIMITED - 2002-03-18
    TM 1175 LIMITED - 2002-01-16
    107 George Street, Edinburgh
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2002-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 20
    QUEEN'S HALL (EDINBURGH) LIMITED (THE)
    SC064372 SC088556
    The Queens Hall (edinburgh), Clerk Street, Edinburgh
    Active Corporate (61 parents, 1 offspring)
    Officer
    1999-03-19 ~ 2000-03-31
    IIF 27 - Director → ME
  • 21
    RETAIL PLUS GENERAL PARTNER LIMITED
    - now 02883736
    NORTHERN RETAIL PROPERTIES (GENERAL PARTNER) LIMITED
    - 2004-11-30 02883736
    6 Heddon Street, London, England
    Dissolved Corporate (37 parents, 2 offsprings)
    Equity (Company account)
    10,001 GBP2023-03-31
    Officer
    1994-07-15 ~ 2004-12-17
    IIF 25 - Director → ME
  • 22
    ROSENORTH INVESTMENTS LTD.
    SC199326
    107 George Street, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    1999-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 23
    RUTLAND (NOMINEES) LIMITED
    - now SC331497
    YORK PLACE (NO.444) LIMITED - 2007-09-28
    107 George Street, Edinburgh
    Dissolved Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2008-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 24
    RUTLAND (NOMINEES) NO. 2 LIMITED
    - now SC344824
    YORK PLACE (NO.502) LIMITED
    - 2008-08-07 SC344824 SC255854... (more)
    107 George Street, Edinburgh
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2008-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 25
    RUTLAND WORTHING LIMITED
    SC491403
    70 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-17 ~ 2015-03-05
    IIF 15 - Director → ME
  • 26
    SCOTTISH RACING LTD
    - now SC207648
    SCOTTISH RACING MARKETING LIMITED
    - 2024-09-04 SC207648
    M M & S (2648) LIMITED - 2000-07-27
    Hamilton Park Racecourse, Bothwell Road, Hamilton
    Active Corporate (26 parents)
    Equity (Company account)
    159,759 GBP2024-12-31
    Officer
    2018-06-01 ~ 2024-07-16
    IIF 11 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 37 - Has significant influence or control OE
  • 27
    ST WENCESLAS LIMITED
    - now SC297188
    AMCOWS 53 LIMITED - 2006-12-08
    86a George Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2009-01-31 ~ 2021-07-14
    IIF 19 - Director → ME
  • 28
    THE SEA THE SEA GROUP LTD
    - now 14288552
    THE SEA, THE SEA GROUP LIMITED - 2022-09-05
    Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -433,648 GBP2024-12-31
    Officer
    2023-02-22 ~ now
    IIF 6 - Director → ME
  • 29
    THESEATHESEA LTD
    11478175
    174 Pavilion Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    446,839 GBP2024-12-31
    Officer
    2019-08-20 ~ 2025-01-10
    IIF 12 - Director → ME
    2026-02-04 ~ now
    IIF 4 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.