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, Rebecca

    Related profiles found in government register
  • Hunt, Rebecca
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 1
    • icon of address Unit G0.g02, 338-346 Goswell Road, London, EC1V 7LQ, England

      IIF 2
  • Hunt, Rebecca
    British investment manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3
  • Hunt, Rebecca
    British investor director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82b, High Street, Sawston, Cambridge, CB22 3HJ, England

      IIF 4
  • Hunt, Rebecca
    British venture capital born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, England

      IIF 5 IIF 6
    • icon of address 33, Holborn, London, EC1N 3HT, United Kingdom

      IIF 7
    • icon of address International House, 36-38 Cornhill, London, Greater London, EC3V 3NG, United Kingdom

      IIF 8
  • Hunt, Rebecca
    British commercial director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 9
  • Hunt, Rebecca
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-19, Vine Hill, London, EC1R 5DW, United Kingdom

      IIF 10
    • icon of address 33, Holborn, London, EC1N 2HT

      IIF 11
    • icon of address 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 12
  • Hunt, Rebecca
    British fund manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Atlantic Court, 77 Kings Road, London, SW3 4NX, United Kingdom

      IIF 13
  • Hunt, Rebecca
    British investment manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wodeland Avenue, Guildford, Surrey, GU2 4JX, United Kingdom

      IIF 14
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 15
    • icon of address 33, Holborn Investments, London, EC1N 2HT, United Kingdom

      IIF 16
    • icon of address 33 Holborn, Octopus Investment, London, EC1N 2HT, England

      IIF 17
  • Hunt, Rebecca
    British none born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT

      IIF 18
  • Hunt, Rebecca
    British venture capital born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Katkin Club House, 8-10, Warner Street, London, EC1R 5HA, England

      IIF 19
  • Miss Rebecca Hunt
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 20
  • Ms Rebecca Hunt
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 15 Abbey Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -990 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PROJECT RHEA LTD - 2018-05-03
    WHIRLI LIMITED - 2022-07-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,008,049 GBP2020-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 3 - Director → ME
Ceased 16
  • 1
    MISSION FOOD LTD - 2018-07-04
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    8,650,270 GBP2019-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2024-10-28
    IIF 1 - Director → ME
  • 2
    icon of address Katkin Club House, 8-10 Warner Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,712,677 GBP2023-12-31
    Officer
    icon of calendar 2020-09-08 ~ 2024-11-19
    IIF 19 - Director → ME
  • 3
    icon of address 11-12 Great Sutton Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,205,492 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-09-29
    IIF 10 - Director → ME
    icon of calendar 2017-04-18 ~ 2018-11-19
    IIF 14 - Director → ME
  • 4
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-07-24
    IIF 13 - Director → ME
  • 5
    icon of address 1st Floor, The Glassmill, 1 Battersea Bridge Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    207,765 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-10-28
    IIF 7 - Director → ME
  • 6
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,073,389 GBP2018-12-31
    Officer
    icon of calendar 2018-01-11 ~ 2018-12-12
    IIF 16 - Director → ME
  • 7
    BITXCHANGE LTD - 2013-12-10
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,598,360 GBP2016-03-31
    Officer
    icon of calendar 2016-02-22 ~ 2017-01-24
    IIF 11 - Director → ME
  • 8
    EVE SLEEP LIMITED - 2017-05-12
    EVE SLEEP PLC - 2022-10-20
    icon of address 4b Cornerblock 2 Cornwall Street, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ 2015-08-01
    IIF 18 - Director → ME
  • 9
    icon of address First Floor, Northdown House, 11-21 Northdown Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,073,582 GBP2024-07-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-10-28
    IIF 6 - Director → ME
  • 10
    STREEHUB LTD - 2013-03-06
    STREETZEST LTD - 2013-03-06
    icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,683,742 GBP2021-08-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2019-02-18
    IIF 17 - Director → ME
  • 11
    icon of address 23 Sheen Road, Richmond, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,451,330 GBP2016-10-31
    Officer
    icon of calendar 2015-11-06 ~ 2018-04-27
    IIF 12 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,735 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-10-02
    IIF 5 - Director → ME
  • 13
    PIMCO 2936 LIMITED - 2013-09-17
    icon of address C/o Irwin Mitchell Llp, 28 Tudor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2018-12-19
    IIF 15 - Director → ME
  • 14
    TARDIG LIMITED - 2018-02-19
    icon of address 82b High Street, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -135,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2024-10-28
    IIF 4 - Director → ME
  • 15
    icon of address International House, 36-38 Cornhill, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -475,454 GBP2023-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2024-10-28
    IIF 8 - Director → ME
  • 16
    icon of address Unit G0.g02, 338-346 Goswell Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,768,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ 2024-10-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.