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, Melvyn John

    Related profiles found in government register
  • Hunt, Melvyn John
    British

    Registered addresses and corresponding companies
    • icon of address Stubsfield House, South Green, Sittingbourne, Kent, ME9 7RY

      IIF 1
  • Hunt, Melvyn John
    British building contractor born in December 1946

    Registered addresses and corresponding companies
    • icon of address Oakwood Farm, Marsh Road Outwell, Wisbech, Cambs, PE14 8PY

      IIF 2
  • Hunt, Melvyn John
    British company director born in December 1946

    Registered addresses and corresponding companies
    • icon of address Oakwood Farm, Marsh Road Outwell, Wisbech, Cambs, PE14 8PY

      IIF 3
  • Hunt, Melvyn John
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Southern Hotel, 46 Queens Road, Great Yarmouth, NR30 3JR, United Kingdom

      IIF 4
  • Hunt, Melvyn John
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern Hotel, 46 Queens Road, Great Yarmouth, Norfolk, NR30 3JR, England

      IIF 5
  • Hunt, John Melvyn
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Church Road, Thorpe-next-haddiscoe, Norwich, NR14 6SJ, England

      IIF 6
  • Hunt, John Melvyn
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Southern Hotel, 46 Queens Road, Great Yarmouth, NR30 3JR, United Kingdom

      IIF 7
  • Hunt, Melvyn John
    British manager born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Farm, Broad Lane, Boston, PE20 2LA, United Kingdom

      IIF 8
  • Hunt, John Melvyn, Mr.
    British construction engineer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern Hotel, 46 Queens Road, Great Yarmouth, Norfolk, NR30 3JR, England

      IIF 9
  • Hunt, John Melvyn, Mr.
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Queens Road, Great Yarmouth, Norfolk, NR30 3JR, United Kingdom

      IIF 10
  • Mr John Melvyn Hunt
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Church Road, Thorpe-next-haddiscoe, Norwich, NR14 6SJ, England

      IIF 11
  • Hunt, John Melvyn
    British building contractor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Farm, Marsh Road Outwell, Wisbech, Cambs, PE14 8PY

      IIF 12
  • Hunt, John Melvyn
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood Farm, Marsh Road Outwell, Wisbech, Cambs, PE14 8PY

      IIF 13
  • Hunt, John Melvyn
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Farm, Broad Lane, Boston, PE20 2LA, United Kingdom

      IIF 14
  • Mr. John Melvyn Hunt
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 15
  • Mr John Melvyn Hunt
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Southern House, Queens Road, Great Yarmouth, NR30 3JR, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 12e Manor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 14 - Director → ME
    IIF 8 - Director → ME
  • 2
    icon of address Unit 21 Lynn Road, Walton Highway, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ANGLIA PLANT AND GROUNDWORKS LIMITED - 2020-02-18
    icon of address The Willows Links Road, Gorleston, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,042 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-08-04 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132,793 GBP2019-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hunters Lodge Church Road, Thorpe-next-haddiscoe, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    ANGLIA PLANT AND GROUNDWORKS LIMITED - 2020-02-18
    icon of address The Willows Links Road, Gorleston, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,042 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-02-18
    IIF 4 - Director → ME
  • 2
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2004-03-01
    IIF 1 - Secretary → ME
  • 3
    M & J HUNT PLANT HIRE LIMITED - 2007-07-16
    icon of address Yard Pondworld Retail Park, Lynn Road, Wisbech, Cambs
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2007-08-12
    IIF 13 - Director → ME
    icon of calendar 2005-11-03 ~ 2007-08-05
    IIF 3 - 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.