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

Nethercott-hunt, John Edward

    Related profiles found in government register
  • Nethercott-hunt, John Edward
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Springfield Road, Chelmsford, Essex, CM2 6JB

      IIF 1
    • icon of address 5th Floor, 40 Mortimer Street, London, W1W 7RQ, England

      IIF 2 IIF 3
  • Nethercott-hunt, John Edward
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ritchie Street, London, N1 0EH

      IIF 4
  • Nethercott-hunt, John Edward
    British broker born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ritchie Street, London, N1 0EH, United Kingdom

      IIF 5
  • Nethercott-hunt, John Edward
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Springfield Road, Chelmsford, Essex, CM2 6JB

      IIF 6
    • icon of address First, Floor Offices, 327 Bridgewater Drive, Westcliff On Sea, Essex, SS0 0HA, England

      IIF 7
  • Nethercott-hunt, John Edward
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 40 Mortimer Street, London, W1W 7RQ, England

      IIF 8 IIF 9
    • icon of address Flat 3, 40-42 Kynaston Road, London, N16 0EX

      IIF 10
  • Nethercott-hunt, John Edward
    British land & property specialist born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Honours Building, Akeman Business Park Akeman Street, Tring, Herts, HP23 6AF

      IIF 11
  • Nethercott-hunt, John Edward
    British real estate born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Mortimer Street, London, W1W 7RQ

      IIF 12
  • Nethercott-hunt, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 40, Ritchie Street, London, N1 0EH, United Kingdom

      IIF 13
  • Nethercott-hunt, John Edward

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 5th Floor 40 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    CICADA HOTELS & ACQUISTIONS LIMITED - 2009-02-24
    icon of address 5th Floor 40 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    BALFOUR AQUISITIONS LTD - 2008-11-25
    BRITISH LAND INVESTMENT LTD - 2008-11-10
    icon of address Kent Elms Accountants, First Floor Offices, 327 Bridgewater Drive, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ 2013-08-05
    IIF 7 - Director → ME
    icon of calendar 2008-09-15 ~ 2008-11-05
    IIF 5 - Director → ME
    icon of calendar 2008-09-15 ~ 2009-02-04
    IIF 13 - Secretary → ME
  • 2
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-19 ~ 2013-09-05
    IIF 8 - Director → ME
    icon of calendar 2009-07-31 ~ 2011-03-31
    IIF 10 - Director → ME
    icon of calendar 2011-10-18 ~ 2013-08-05
    IIF 16 - Secretary → ME
  • 3
    CICADA LAND INVESTMENTS LIMITED - 2009-09-21
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-31 ~ 2011-03-31
    IIF 11 - Director → ME
    icon of calendar 2011-09-19 ~ 2013-08-05
    IIF 9 - Director → ME
    icon of calendar 2011-10-18 ~ 2013-08-05
    IIF 14 - Secretary → ME
  • 4
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2013-04-30
    IIF 12 - Director → ME
  • 5
    icon of address 19 Knowsley Road West, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (30 parents)
    Net Assets/Liabilities (Company account)
    -9 GBP2019-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2013-04-22
    IIF 4 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.