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, Christopher John

    Related profiles found in government register
  • Hunt, Christopher John
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 1
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Hunt, Christopher John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 5
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 6
  • Hunt, Christopher John
    British finance born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Flat One, 85 Winchester Street, Pimlico, London, SW1V 4NU, United Kingdom

      IIF 7
  • Hunt, Christopher John
    British financier born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 8
    • icon of address Discovery Quay, Falmouth, Cornwall, TR11 3QY

      IIF 9
    • icon of address 14, Charterhouse Square, London, EC1M 6AX, England

      IIF 10
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 11
  • Hunt, Christopher John
    British non-executive director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanjerrick Court, Allet, Truro, Cornwall, TR4 9DJ, England

      IIF 12
  • Hunt, Christopher John
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 13
  • Hunt, Christopher John
    British venture capitalist born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 14
  • Hunt, Christopher John
    British teacher born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewlands Academy Trust, Creswick Lane, Grenoside, Sheffield, South Yorkshire, S35 8NN, England

      IIF 15
  • Hunt, Christopher John, Mr.
    British chief operating officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imprimatur Capital, 78 Pall Mall, London, United Kingdom, SW1Y 5ES, England

      IIF 16
  • Hunt, Christopher John, Mr.
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12, Marquis Court, Team Valley, Gateshead, NE11 0RU

      IIF 17
  • Hunt, Christopher John
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Treglidgwith, Ponjeravah, Constantine, Cornwall, TR11 5PY, England

      IIF 18
  • Mr Christopher John Hunt
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Treglidgwith, Ponjeravah, Constantine, Cornwall, TR11 5PY, United Kingdom

      IIF 19
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 20 IIF 21
  • Hunt, Christopher John
    British chief operating officer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Christopher John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Wicken Road, Leckhampstead, Buckingham, MK18 5PA, England

      IIF 24
    • icon of address C/o Fair-lead Partners, Marina House, North Parade, Falmouth, TR11 2TF, England

      IIF 25
    • icon of address Higher Treglidgwith, Ponjeravah, Constantine, Falmouth, TR11 5PY, England

      IIF 26
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 27
    • icon of address C/o Harrison North, Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 28
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 29
  • Hunt, Christopher John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Hunt, Christopher John
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Square, London, W1S 1HN, England

      IIF 32
  • Mr Christopher John Hunt
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 33
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 34
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Flat 2, 85, Winchester Street (third Floor), Pimlico, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 14 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 32 - LLP Member → ME
  • 3
    icon of address Keepers Cottage Wicken Road, Leckhampstead, Buckingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 18f1 Forth Street Forth Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -184,276 GBP2025-03-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 22 - Director → ME
  • 5
    FOX-DAVIES CAPITAL LIMITED - 2015-01-26
    icon of address Falmouth Marina, North Parade, Falmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,885,832 GBP2022-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 3 - Director → ME
  • 6
    FOX-DAVIES CAPITAL NOMINEES LIMITED - 2017-11-29
    icon of address Acre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 48 Calver Close, Penryn, Cornwall, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    57,384 GBP2016-09-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address C12 Marquis Court, Team Valley, Gateshead
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,883,826 GBP2015-12-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,071,023 GBP2023-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -16,498 GBP2022-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,142 GBP2022-12-31
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 13
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Health And Wellbeing Innovation Centre, Treliske, Truro, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    216,775 GBP2024-08-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 25 - Director → ME
  • 15
    HOLOGRAM HOLDINGS LIMITED - 2023-06-14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 31 - Director → ME
  • 16
    IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,906,059 GBP2023-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 13 - Director → ME
  • 17
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 18
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,026 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,441,061 GBP2023-03-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 1 - Director → ME
  • 21
    MACADAM 1818 GP LTD - 2019-10-28
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 22
    QUICKSILVER LIMITED - 2008-05-16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 30 - Director → ME
  • 23
    SION HALL ADMINISTRATION LIMITED - 2013-12-10
    AMSTEL ADMINISTRATION LIMITED - 2006-12-22
    icon of address Keepers Cottage Park Copse, Leckhampstead, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,894 GBP2022-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 26 - Director → ME
  • 24
    SAINT JACQUES LIMITED - 2018-06-21
    icon of address C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,481 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address Yewlands Technology College Creswick Lane, Grenoside, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    NATIONAL AND CORNWALL MARITIME MUSEUM TRUST - 2000-08-22
    icon of address Discovery Quay, Falmouth, Cornwall
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-17 ~ 2018-12-14
    IIF 9 - Director → ME
  • 2
    NSI WATER AND WASTE WATER SOLUTIONS LTD - 2024-07-17
    NIJHUIS H2OK LIMITED - 2024-04-20
    H2 OK SYSTEMS LIMITED - 2013-12-19
    icon of address Nanjerrick Court, Allet, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,086,868 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-09-09
    IIF 12 - Director → ME
  • 3
    MOBIUS AI LIMITED - 2016-11-07
    MOBIUSAI LIMITED - 2015-12-24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-11-18
    IIF 10 - Director → ME
  • 4
    icon of address 47 Donnington Drive, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2019-09-30
    Officer
    icon of calendar 2017-02-24 ~ 2019-05-15
    IIF 23 - 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.