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

Hunter, John Michael

    Related profiles found in government register
  • Hunter, John Michael
    British

    Registered addresses and corresponding companies
  • Hunter, John Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 103 Sandgate Road, Folkestone, Kent, CT20 2BQ

      IIF 27 IIF 28
  • Hunter, John Michael
    British surveyor

    Registered addresses and corresponding companies
  • Hunter, John Michael
    British company director born in May 1945

    Registered addresses and corresponding companies
    • icon of address Holly Farm House Bartoms Lane, Lytchett Matravers, Poole, Dorset, BH16 6HN

      IIF 32
  • Hunter, John Michael
    British chartered surveyor born in August 1954

    Registered addresses and corresponding companies
    • icon of address 103 Sandgate Road, Folkestone, Kent, CT20 2BQ

      IIF 33
  • Hunter, John Michael
    British surveyor born in August 1954

    Registered addresses and corresponding companies
    • icon of address 103 Sandgate Road, Folkestone, Kent, CT20 2BQ

      IIF 34
  • Hunter, John Michael

    Registered addresses and corresponding companies
  • Hunter, John Michael
    British chartered surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Sandgate Road, Third Floor, Folkestone, Kent, CT20 2BQ

      IIF 45
    • icon of address C/o Chaine Hunter, 103 Sandgate Road, Folkestone, Kent, CT20 2NQ

      IIF 46
    • icon of address Masonic Hall, Grace Hill, Folkestone, Kent, CT20 1HA, England

      IIF 47
  • Hunter, John

    Registered addresses and corresponding companies
    • icon of address 103, Sandgate Road, Folkestone, Kent, CT20 2BQ, England

      IIF 48 IIF 49
  • Hunter, John
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Dorchester Road, Frampton, Dorchester, DT2 9ND, England

      IIF 50
  • Hunter, John Michael
    British chairman born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND, United Kingdom

      IIF 51
  • Hunter, John Michael
    British chairman & managing director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Dorchester Road, Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND, United Kingdom

      IIF 52
  • Hunter, John Michael
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Dorchester Road, Frampton, Dorchester, DT2 9ND, United Kingdom

      IIF 53
  • Hunter, John Michael
    British film production born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Rose Cottage, 15a Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND, United Kingdom

      IIF 54
  • Hunter, John Michael
    British managing director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Rose Cottage 15a Dorchester Rd, Frampton, 15a Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND, United Kingdom

      IIF 55
  • Hunter, Michael John
    British director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/4 Saunders Street, Edinburgh, Midlothian, EH3 6TT, Scotland

      IIF 56
  • Hunter, Michael John
    British musician, it analyst born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/4, Saunders Street, Edinburgh, EH3 6TT, United Kingdom

      IIF 57
  • Mr John Michael Hunter
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chaine Hunter, 103 Sandgate Road, Folkestone, Kent, CT20 2NQ

      IIF 58
  • Mr Michael John Hunter
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/4, Saunders Street, Edinburgh, EH3 6TT, United Kingdom

      IIF 59
    • icon of address 5/4 Saunders Street, Edinburgh, Midlothian, EH3 6TT, Scotland

      IIF 60
  • Mr John Michael Hunter
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Dorchester Road, Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND

      IIF 61
    • icon of address 15a, Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND, United Kingdom

      IIF 62
    • icon of address Moss Rose Cottage 15a Dorchester Rd, Frampton, 15a Dorchester Road, Frampton, Dorchester, Dorset, DT2 9ND, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 15a Dorchester Road, Frampton, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    icon of address Moss Rose Cottage 15a Dorchester Road, Frampton, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 5/4 Saunders Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2020-10-31
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address 5/4 Saunders Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address Moss Rose Cottage 15a Dorchester Rd, Frampton 15a Dorchester Road, Frampton, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 55 - Director → ME
Ceased 48
  • 1
    icon of address 12 Kingsnorth Gardens, Folkestone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2011-09-16
    IIF 12 - Secretary → ME
  • 2
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,797 GBP2024-03-25
    Officer
    icon of calendar 2012-09-21 ~ 2017-03-31
    IIF 41 - Secretary → ME
  • 3
    icon of address Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    504 GBP2025-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2017-03-11
    IIF 49 - Secretary → ME
  • 4
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2012-11-14 ~ 2017-11-17
    IIF 48 - Secretary → ME
  • 5
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2022-06-23
    Officer
    icon of calendar 2008-08-08 ~ 2012-01-01
    IIF 17 - Secretary → ME
  • 6
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2012-01-01
    IIF 6 - Secretary → ME
  • 7
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 2015-11-23 ~ 2017-11-17
    IIF 44 - Secretary → ME
  • 8
    icon of address 29b Seabrook Road, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,822 GBP2024-07-31
    Officer
    icon of calendar 2001-02-22 ~ 2017-02-24
    IIF 14 - Secretary → ME
  • 9
    icon of address 29b Seabrook Road, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1999-09-06 ~ 2013-09-30
    IIF 3 - Secretary → ME
  • 10
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-03-11
    IIF 36 - Secretary → ME
  • 11
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,969 GBP2017-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2017-03-11
    IIF 37 - Secretary → ME
  • 12
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-03-25
    Officer
    icon of calendar 2010-02-04 ~ 2017-03-11
    IIF 39 - Secretary → ME
  • 13
    icon of address 27-29 Castle Street, Dover, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1998-10-19 ~ 2014-10-09
    IIF 19 - Secretary → ME
  • 14
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-25
    Officer
    icon of calendar 2002-02-12 ~ 2017-03-11
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,158 GBP2023-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2017-11-17
    IIF 11 - Secretary → ME
  • 16
    KINDLE EYE FILMS LTD - 2015-02-20
    JAMES HUNTER FILMS LTD - 2010-07-15
    icon of address 45, East Street Blandford, Forum, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -94,393 GBP2023-12-31
    Officer
    icon of calendar 2009-06-26 ~ 2022-12-14
    IIF 26 - Secretary → ME
  • 17
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2024-06-24
    Officer
    icon of calendar 2007-10-11 ~ 2017-11-17
    IIF 8 - Secretary → ME
  • 18
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,065 GBP2023-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2017-03-15
    IIF 45 - Director → ME
    icon of calendar 2003-06-09 ~ 2017-03-15
    IIF 7 - Secretary → ME
  • 19
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-09-16 ~ 2006-09-29
    IIF 29 - Secretary → ME
  • 20
    BUCKINGHAM HALL HOMES LIMITED - 1997-04-23
    TANCROWN LIMITED - 1996-07-25
    icon of address 52 Parkstone Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-03 ~ 2001-04-01
    IIF 32 - Director → ME
    icon of calendar 1996-06-03 ~ 1997-04-01
    IIF 25 - Secretary → ME
  • 21
    icon of address 29 Castle Street, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-07-12 ~ 2006-03-31
    IIF 15 - Secretary → ME
  • 22
    LINDEN HOUSE (WATERINGBURY) MANAGEMENT LIMITED - 1998-09-09
    DELUXE BEDS LIMITED - 1997-11-10
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,284 GBP2017-08-31
    Officer
    icon of calendar 1997-08-19 ~ 2017-03-15
    IIF 46 - Director → ME
    icon of calendar 1997-08-18 ~ 1997-08-19
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-03-15
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 23
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,160 GBP2024-03-31
    Officer
    icon of calendar 2004-05-14 ~ 2017-03-10
    IIF 20 - Secretary → ME
  • 24
    WESSEX STUDIOS MANAGEMENT LIMITED - 2014-03-24
    icon of address 11 Ponsonby Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-10
    IIF 50 - Director → ME
  • 25
    icon of address 27-29 Castle Street Castle Street, Dover, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,955 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2011-03-30
    IIF 35 - Secretary → ME
  • 26
    icon of address 84 High Street, Hythe, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-24
    Officer
    icon of calendar 2009-11-01 ~ 2017-03-11
    IIF 21 - Secretary → ME
  • 27
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,957 GBP2023-12-31
    Officer
    icon of calendar 2004-03-16 ~ 2017-11-17
    IIF 13 - Secretary → ME
  • 28
    icon of address 18a St. Johns Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-21 ~ 2015-03-31
    IIF 27 - Secretary → ME
  • 29
    WESSEX STUDIOS CORPORATION LIMITED - 2016-06-07
    icon of address 15a Dorchester Road Dorchester Road, Frampton, Dorchester, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-10 ~ 2018-04-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-09-04
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 30
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2006-11-15 ~ 2017-11-17
    IIF 4 - Secretary → ME
  • 31
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    876 GBP2024-05-31
    Officer
    icon of calendar 1995-08-14 ~ 2017-09-04
    IIF 28 - Secretary → ME
  • 32
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,668 GBP2024-12-31
    Officer
    icon of calendar 2004-03-09 ~ 2017-03-11
    IIF 18 - Secretary → ME
  • 33
    icon of address Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-05-21
    IIF 33 - Director → ME
  • 34
    icon of address 29b Seabrook Road, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-29
    Officer
    icon of calendar 2002-02-21 ~ 2017-04-19
    IIF 24 - Secretary → ME
  • 35
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,021 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2017-11-17
    IIF 23 - Secretary → ME
  • 36
    icon of address Masonic Hall, Grace Hill, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    68,175 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2017-05-09
    IIF 47 - Director → ME
    icon of calendar 2015-10-28 ~ 2017-05-09
    IIF 43 - Secretary → ME
  • 37
    icon of address 59 C/o David Stott Accountancy Services, 59 Medhiurst Crescent, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,515 GBP2024-04-05
    Officer
    icon of calendar 1999-02-11 ~ 2015-05-05
    IIF 31 - Secretary → ME
  • 38
    icon of address 2 Westwood Farm Cottages Scabharbour Road, Weald, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2008-10-16
    IIF 38 - Secretary → ME
  • 39
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,571 GBP2024-03-24
    Officer
    icon of calendar 1995-10-05 ~ 2005-08-05
    IIF 34 - Director → ME
    icon of calendar 1995-10-05 ~ 2017-03-31
    IIF 30 - Secretary → ME
  • 40
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-01-25
    IIF 53 - Director → ME
  • 41
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,115 GBP2024-03-24
    Officer
    icon of calendar 2002-02-26 ~ 2017-11-17
    IIF 22 - Secretary → ME
  • 42
    icon of address 2 Seascape Gough Road, Sandgate, Folkestone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1995-11-15 ~ 2015-10-01
    IIF 9 - Secretary → ME
  • 43
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,620 GBP2023-12-31
    Officer
    icon of calendar 2005-11-20 ~ 2008-10-08
    IIF 40 - Secretary → ME
  • 44
    icon of address Norman House, 18 Cheriton Place, Folkestone, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,880 GBP2024-07-31
    Officer
    icon of calendar 2005-02-01 ~ 2009-11-01
    IIF 2 - Secretary → ME
  • 45
    icon of address Moss Rose Cottage 15a Dorchester Rd, Frampton 15a Dorchester Road, Frampton, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-05-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 46
    icon of address Duck Cottage, 6 Tannery Lane, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2011-05-19
    IIF 1 - Secretary → ME
  • 47
    icon of address C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-23
    Officer
    icon of calendar 2007-12-17 ~ 2017-11-17
    IIF 16 - Secretary → ME
  • 48
    icon of address 6 Walmer Castle Road, Walmer, Deal, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-01-10 ~ 2018-01-07
    IIF 42 - 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.