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, Paul

    Related profiles found in government register
  • Hunt, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 8, Bouverie Street, London, EC4Y 8AX

      IIF 1 IIF 2
    • icon of address Nestor House, Playhouse Yard, London, EC4 5EX, United Kingdom

      IIF 3 IIF 4
    • icon of address Nestor House, Playhouse Yard, London, EC4V 5EX

      IIF 5
    • icon of address Nestor House, Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 6
  • Hunt, Paul Neville

    Registered addresses and corresponding companies
  • Hunt, Paul Neville
    British

    Registered addresses and corresponding companies
    • icon of address Nestor House, Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 9
  • Hunt, Paul Neville
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8, Bouverie Street, London, EC4Y 8AX

      IIF 10 IIF 11 IIF 12
    • icon of address Flat 54 Angel Southside, 1 Owen Street, London, EC1V 7JW

      IIF 13
    • icon of address Nestor House, Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 14 IIF 15
  • Hunt, Paul Neville
    British accountant born in June 1972

    Registered addresses and corresponding companies
    • icon of address 12 Cannon Court, 5 Brewhouse Yard, London, EC1V 4JQ

      IIF 16 IIF 17
  • Hunt, Paul Neville
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Paul Neville
    British chief finance officer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes House, 88-89 Blackfriars Rd, South Bank, London, SE1 8HA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Hermes House, 88-89 Blackfriars Road, South Bank, London, SE1 8HA, United Kingdom

      IIF 55 IIF 56
  • Hunt, Paul Neville
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 57 IIF 58
    • icon of address 8, Bouverie Street, London, EC4Y 8AX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 51 - Director → ME
  • 2
    ZINCROUTE LIMITED - 1989-04-04
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 48 - Director → ME
  • 3
    EUROMONEY S4 LTD - 2008-06-04
    SEMA4 EUROPE LIMITED - 2002-09-17
    HOUSECALM LIMITED - 2000-08-24
    icon of address Nestor House, Playhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    EUROMONEY EXHIBITIONS LIMITED - 2008-06-04
    SIMCO 690 LIMITED - 1995-02-02
    icon of address Nestor House, Play House Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-05-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    FAMILY OFFICE NETWORK (2013) LIMITED - 2013-09-09
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 50 - Director → ME
  • 6
    BENHILL PUBLISHING COMPANY LIMITED - 2001-09-28
    REMOVEBRASS LIMITED - 1999-02-09
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2003-09-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address Nestor House, Playhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    ARETE CONSULTING LIMITED - 2011-09-14
    INTERACTIVE FINANCIAL PRODUCTS LIMITED - 2001-02-19
    INTERACTIVE FINANCE PRODUCTS LIMITED - 2000-05-25
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 41 - Director → ME
  • 10
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-10-18 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    icon of address Nestor House, Playhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 32
  • 1
    BATTERIES INTERNATIONAL LTD - 2006-03-10
    BATTERY PUBLISHING LIMITED - 1993-05-06
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2006-02-21 ~ 2017-12-15
    IIF 20 - Director → ME
  • 2
    TECHNOLOGY + MEDIA LIMITED - 2006-03-10
    ELGRAM LIMITED - 1995-10-11
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2006-03-14 ~ 2017-12-15
    IIF 32 - Director → ME
  • 3
    MAIL ON SUNDAY SOUNDS LIMITED - 2013-05-03
    HEALTH AND TECHNICAL EXHIBITIONS LIMITED - 2009-01-16
    DISHQUART LIMITED - 1985-10-30
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-12-15
    IIF 7 - Secretary → ME
  • 4
    EUROMONEY LIMITED - 2024-02-08
    REDQUINCE LIMITED - 2020-10-28
    INHOCO 4173 LIMITED - 2006-12-22
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-10 ~ 2017-12-15
    IIF 31 - Director → ME
    icon of calendar 2013-03-19 ~ 2017-12-15
    IIF 1 - Secretary → ME
  • 5
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    EUROMONEY CANADA LIMITED - 2021-02-04
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    KIRKSHIRE LIMITED - 1986-04-23
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2017-12-15
    IIF 29 - Director → ME
  • 6
    EUROMONEY TRADING LIMITED - 2023-06-02
    EUROMONEY LENDING (UK) LIMITED - 2010-08-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2017-12-15
    IIF 25 - Director → ME
    icon of calendar 2006-09-14 ~ 2011-11-14
    IIF 13 - Secretary → ME
  • 7
    D3 EMEA LIMITED - 2018-01-11
    GAG417 LIMITED - 2017-08-04
    icon of address Hermes House 88-89 Blackfriars Rd, South Bank, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    184,770 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-08-03
    IIF 54 - Director → ME
  • 8
    D3 SYSTEMS LIMITED - 2017-11-24
    D3 INNOVATION LIMITED - 2016-01-06
    icon of address Hermes House 88-89 Blackfriars Rd, South Bank, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,882,810 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-08-03
    IIF 53 - Director → ME
  • 9
    D3 TECHNOLOGIES LIMITED - 2017-11-24
    icon of address Hermes House 88-89 Blackfriars Rd, South Bank, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,099,794 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-08-03
    IIF 52 - Director → ME
  • 10
    EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED - 2015-07-25
    SHELFCO (NO. 3295) LIMITED - 2006-08-03
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2008-06-10 ~ 2017-12-15
    IIF 23 - Director → ME
  • 11
    TOTAL DERIVATIVES 1 LIMITED - 2011-03-22
    THE SPOOL MEDIA LTD - 2006-08-10
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2017-12-15
    IIF 19 - Director → ME
    icon of calendar 2006-07-26 ~ 2017-12-15
    IIF 12 - Secretary → ME
  • 12
    TOTAL DERIVATIVES 2 LIMITED - 2011-03-22
    MARGARET STREET PUBLISHING LTD - 2006-08-10
    REAL SLIMMERS LTD - 2003-03-27
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2017-12-15
    IIF 27 - Director → ME
    icon of calendar 2006-07-26 ~ 2017-12-15
    IIF 11 - Secretary → ME
  • 13
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2017-12-15
    IIF 36 - Director → ME
  • 14
    EUROMONEY CONSORTIUM 2 LIMITED - 2023-03-22
    MB INVESTMENTS LIMITED - 2011-06-27
    LAWGRA (NO.564) LIMITED - 2000-04-12
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2017-12-15
    IIF 30 - Director → ME
    icon of calendar 2008-02-01 ~ 2017-12-15
    IIF 10 - Secretary → ME
  • 15
    icon of address 15 Esplanade, St Helier, Jersey, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-08-13 ~ 2017-12-15
    IIF 59 - Director → ME
  • 16
    icon of address 15 Esplanade, St Helier, Jersey, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2017-12-15
    IIF 16 - Director → ME
  • 17
    EUROMONEY GLOBAL LIMITED - 2023-06-02
    METAL BULLETIN LIMITED - 2014-08-30
    METAL BULLETIN PUBLIC LIMITED COMPANY - 2007-06-29
    icon of address 8 Bouverie Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2017-12-15
    IIF 22 - Director → ME
  • 18
    EUROMONEY GROUP LIMITED - 2024-04-16
    FANTFOOT LIMITED - 2020-07-27
    SHELFCO (NO. 3120) LIMITED - 2006-01-25
    icon of address 8 Bouverie Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2017-12-15
    IIF 33 - Director → ME
    icon of calendar 2014-09-29 ~ 2017-12-15
    IIF 8 - Secretary → ME
  • 19
    THEBULLIONDESK LIMITED - 2005-11-02
    THEBULLIONDESK.COM LIMITED - 2002-10-11
    icon of address 8 Bouverie Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-12-15
    IIF 34 - Director → ME
  • 20
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2017-12-15
    IIF 18 - Director → ME
  • 21
    LEGAL MEDIA GROUP LIMITED - 2016-11-24
    CAPITAL SEARCHES UK LIMITED - 2016-04-11
    icon of address 1 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-30
    IIF 38 - Director → ME
  • 22
    GUILD GROUP LIMITED - 2001-02-19
    THE PUBLIC INVESTMENT MARKET.COM LIMITED - 2001-01-08
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2017-12-15
    IIF 28 - Director → ME
    icon of calendar 2013-12-12 ~ 2014-01-30
    IIF 42 - Director → ME
    icon of calendar 2013-03-19 ~ 2017-12-15
    IIF 2 - Secretary → ME
  • 23
    INTERNATIONAL DEBT COLLECTION SERVICES LIMITED - 2014-12-08
    METAL BULLETIN CONFERENCES LIMITED - 2010-02-24
    METAL BULLETIN CONGRESSES LIMITED - 1983-05-19
    ADDCARVE LIMITED - 1977-12-31
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2014-11-24 ~ 2017-08-07
    IIF 26 - Director → ME
  • 24
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -641,215 GBP2020-09-18 ~ 2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-03-19
    IIF 57 - Director → ME
  • 25
    DMWS 1131 LIMITED - 2020-10-05
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2024-03-19
    IIF 58 - Director → ME
  • 26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ 2020-08-03
    IIF 55 - Director → ME
  • 27
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-24 ~ 2020-08-03
    IIF 56 - Director → ME
  • 28
    icon of address 8 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2017-12-15
    IIF 35 - Director → ME
  • 29
    EUROMONEY CANADA FINANCE LIMITED - 2013-11-15
    EUROMONEY TELCAP2 LIMITED - 2011-03-22
    EUROMONEY.COM LIMITED - 2005-09-13
    REALDEFINE LIMITED - 2000-07-20
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2017-12-15
    IIF 24 - Director → ME
  • 30
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2000-04-30
    IIF 17 - Director → ME
  • 31
    CAPITAL HIPS LIMITED - 2016-03-04
    PRO SEARCH UK LIMITED - 2008-08-19
    icon of address 55 Loudoun Road, St.johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,667 GBP2023-12-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-29
    IIF 37 - Director → ME
  • 32
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-15
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.