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

Lorna Hunte

    Related profiles found in government register
  • Lorna Hunte
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 1
  • Miss Lorna Dawn Hunte
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 2
    • 128, Alnwick Road, London, SE12 9BS, England

      IIF 3
    • 128, Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 4
    • Lorna Hunte, 128 Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 5
    • 46, City Road, Tividale, Oldbury, B69 1QZ, United Kingdom

      IIF 6
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 7
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 8
    • Rainham House, New Road, Rainham, RM13 8RA, England

      IIF 9
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 10
  • Hunte, Lorna
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 11
  • Lorna Hunte
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, Greater London, E16 2DQ, England

      IIF 12
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 13 IIF 14
  • Hunte, Lorna Dawn
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 15
  • Hunte, Lorna Dawn
    British teacher born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 16
    • 46, City Road, Tividale, Oldbury, B69 1QZ, United Kingdom

      IIF 17
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 18
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 19
  • Hunte, Lorna Dawn
    British trainer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leyburne Street, Bradford, West Yorkshire, BD8 8NG, England

      IIF 20
  • Hunte Jackson, Lorna Dawn
    British education consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Alnwick Road, Lee, Greenwich, London, SE12 9BS

      IIF 21
  • Hunte Jackson, Lorna Dawn
    British teacher born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 22
    • 128 Alnwick Road, Alnwick Road, London, SE12 9BS, England

      IIF 23
    • 128, Alnwick Road, London, SE12 9BS, United Kingdom

      IIF 24
  • Hunte Jackson, Lorna Dawn
    British trainer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Glebe Way, West Wickham, Kent, BR4 0RJ, United Kingdom

      IIF 25
  • Hunte, Lorna
    British teacher born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, Greater London, E16 2DQ, England

      IIF 26
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 27 IIF 28
  • Hunte, Lorna Dawn
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE

      IIF 29
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    BRANDXMEDIA LTD - 2023-09-21
    HUNTE ESTATES LTD - 2021-12-06
    49 Station Road, Polegate, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    KEY ENTERPRISE SKILLS CIC - 2020-08-03
    50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -13,317 GBP2021-10-31
    Officer
    2019-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    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
  • 3
    128 Alnwick Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 4
    4385, 12757882: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 22 - Director → ME
  • 8
    128 Alnwick Road, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 9
    PROCURE PROCARE LTD - 2024-04-26
    49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    HUNTE ENTERPRISE CONSULTANCY LTD - 2020-01-03
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,511 GBP2022-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    THINK EACADEMY LTD - 2021-08-30
    STEM RECRUITMENT AND ACADEMY LTD - 2021-07-23
    Suit 14 Chart Road, Cobbs Wood House, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,497 GBP2023-07-31
    Person with significant control
    2016-07-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 12
    YOUNG MINDS MATTER LTD - 2018-11-08
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 6
  • 1
    ENTERPRISE HAIR AND BEAUTY ACADEMY C.I.C. - 2015-11-26
    ENTERPRISE HAIR AND BEAUTY ACADEMY LTD - 2015-11-17
    Rainham House, New Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,930 GBP2020-03-31
    Officer
    2014-10-02 ~ 2019-03-28
    IIF 23 - Director → ME
    Person with significant control
    2016-10-17 ~ 2020-10-15
    IIF 9 - Has significant influence or control OE
  • 2
    23 Leyburne Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ 2015-11-18
    IIF 25 - Director → ME
  • 3
    PURE PAYE PAYROLL LTD - 2024-06-20
    THE GOOD UMBRELLA SOLUTIONS LTD - 2023-11-23
    THE GOOD UMBRELLA BACK OFFICE LTD - 2023-09-12
    OPPORTUNEIT RECRUITMENT LTD - 2023-08-18
    OPPORTUNEIT LTD - 2022-04-29
    ENGLISH AND MATHS 4 LIFE LTD - 2021-10-21
    KREATIVE RECRUITMENT LTD - 2021-03-26
    LOGICHOUSE RECRUITMENT LTD - 2017-11-23
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,215 GBP2023-08-31
    Officer
    2017-08-03 ~ 2023-07-17
    IIF 30 - Director → ME
    Person with significant control
    2017-08-03 ~ 2023-07-17
    IIF 10 - Has significant influence or control OE
  • 4
    46 City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-18 ~ 2020-07-17
    IIF 17 - Director → ME
    Person with significant control
    2019-02-18 ~ 2020-07-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    23 Leyburne Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ 2017-12-14
    IIF 20 - Director → ME
    Person with significant control
    2016-05-13 ~ 2017-12-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THINK EACADEMY LTD - 2021-08-30
    STEM RECRUITMENT AND ACADEMY LTD - 2021-07-23
    Suit 14 Chart Road, Cobbs Wood House, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,497 GBP2023-07-31
    Officer
    2016-07-13 ~ 2024-06-27
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.