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, Keith Lindsay

    Related profiles found in government register
  • Hunter, Keith Lindsay
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tracery 56, Park Road, Banstead, Surrey, SM7 3DD, England

      IIF 1
    • icon of address 3rd, Floor 7-8, Conduit Street, London, W1S 2XF, United Kingdom

      IIF 2
    • icon of address 74, Gillsway, Northampton, NN2 8HU, England

      IIF 3
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Hunter, Keith Lindsay
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, The Tracery, Park Road, Banstead, Surrey, SM7 3DD, England

      IIF 5
    • icon of address 4th Floor, The Potthouse, 1 Hill Street, Belfast, BT1 2LB

      IIF 6
    • icon of address 4th Floor, The Potthouse, 1 Hill Street, Belfast, Co. Antrim, BT1 2LB

      IIF 7 IIF 8
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 9
    • icon of address 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 10
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Hunter, Keith Lindsay
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 17 IIF 18
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Hunter, Keith
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Redruth Avenue, St. Helens, Merseyside, WA11 9EY

      IIF 22
  • Hunter, Keith
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
  • Hunter, Keith Lindsay
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24
  • Hunter, Keith Lindsay
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ash Close, Banstead, SM7 1BZ, England

      IIF 25
    • icon of address 26 Wellfield Gardens, Carshalton Beeches, Surrey, SM5 4EA

      IIF 26 IIF 27
  • Mr Keith Hunter
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Redruth Avenue, St. Helens, Merseyside, WA11 9EY

      IIF 28
  • Keith Hunter
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Mr Keith Lindsay Hunter
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Ash Close, Banstead, Surrey, SM7 1BZ, England

      IIF 30
    • icon of address 1, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 31
    • icon of address 74, Gillsway, Northampton, NN2 8HU, England

      IIF 32
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Keith Lindsay Hunter
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ash Close, Banstead, SM7 1BZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    RISC HOLDINGS LTD - 2010-01-05
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 3rd Floor 7-8, Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 1 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,117 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 058, Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    STOWAWAY SCOOTERS LIMITED - 2017-01-30
    HEACHAM 2009 LIMITED - 2015-04-13
    STREET CHEATER LTD - 2009-02-17
    icon of address Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,408 GBP2018-11-30
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 38 Redruth Avenue, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    18,453 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor 7-8 Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 3rd Floor 7-8 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 3rd Floor 7-8 Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 3rd Floor 7-8 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    341,323 GBP2024-11-30
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 74 Gillsway, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-07
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,117 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2023-10-05
    IIF 9 - Director → ME
  • 3
    icon of address 44 Farmlea Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -286,759 GBP2018-11-30
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-31
    IIF 10 - Director → ME
  • 4
    icon of address 4th Floor The Potthouse, 1 Hill Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2013-04-19
    IIF 8 - Director → ME
  • 5
    EYAL INQUIRY (UK) LTD - 2007-01-30
    ISC GLOBAL (ISRAEL) LIMITED - 2004-07-26
    icon of address 4th Floor Checknett House, 153 East Barnet Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2005-10-18
    IIF 26 - Director → ME
  • 6
    EL DIVINO BELFAST LTD. - 2018-08-14
    PACHA IRELAND LIMITED - 2011-05-03
    BELLARINA LIMITED - 2010-07-22
    icon of address 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2013-04-19
    IIF 6 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-10
    IIF 15 - Director → ME
  • 8
    ISC GLOBAL (INSURANCE SERVICES) LTD - 2005-10-24
    ISC INSURANCE CONSULTANTS LTD - 2004-06-02
    icon of address Shepperton Marina, Felix Lane, Shepperton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,609 GBP2022-06-30
    Officer
    icon of calendar 2004-05-27 ~ 2012-05-23
    IIF 27 - Director → ME
  • 9
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2013-05-24
    IIF 17 - Director → ME
    icon of calendar 2005-01-21 ~ 2019-01-07
    IIF 13 - Director → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    341,323 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-06-30
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    THE BUSINESS PHONE PLC - 2007-12-31
    BIGPHONE PLC - 2007-01-04
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    749,891 GBP2021-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2012-05-25
    IIF 1 - Director → ME
  • 12
    icon of address 4th Floor The Potthouse, 1 Hill Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2013-04-19
    IIF 7 - 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.