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, Anthony Leonard

    Related profiles found in government register
  • Hunt, Anthony Leonard
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay Tree House, 16 Tarrant Street, Arundel, West Sussex, BN18 9DJ, United Kingdom

      IIF 1
    • Innis & Gunn Holdings Limited, 51 High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 2
    • 6, Randolph Crescent, Edinburgh, EH3 7TH, Scotland

      IIF 3
  • Hunt, Anthony Leonard
    British consultant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Randolph Crescent, Edinburgh, EH3 7TH, Scotland

      IIF 4 IIF 5
    • 121, Kingston Road, Leatherhead, Surrey, KT22 7SU, England

      IIF 6
  • Hunt, Anthony Leonard
    British management consultant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 High Street, Arundel, West Sussex, BN18 9DJ, England

      IIF 7
  • Mr Anthony Leonard Hunt
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay Tree House, 16 Tarrant Street, Arundel, West Sussex, BN18 9DJ, United Kingdom

      IIF 8
  • Hunt, Anthony Leonard
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Anthony Leonard
    British consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Randolph Crescent, Edinburgh, EH3 7TH, Scotland

      IIF 14 IIF 15
    • 27 The Glade, Fetcham, Leatherhead, Surrey, KT22 9TQ

      IIF 16
  • Hunt, Anthony Leonard
    British deputy group managing director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 27 The Glade, Fetcham, Leatherhead, Surrey, KT22 9TQ

      IIF 17
  • Hunt, Anthony Leonard
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Anthony Leonard
    British sales director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 27 The Glade, Fetcham, Leatherhead, Surrey, KT22 9TQ

      IIF 25
  • Hunt, Anthony Leonard
    British director born in February 1946

    Registered addresses and corresponding companies
    • 20 Avondale Avenue, Hinchley Wood, Esher, Surrey, KT10 0DA

      IIF 26
  • Hunt, Anthony Leonard
    British director born in February 1964

    Registered addresses and corresponding companies
    • 27 The Glade, Fetcham, Surrey, KT22 9TQ

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    Downsview House 141-143, Station Road East, Oxted, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    96,343 GBP2023-12-31
    Officer
    2006-01-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Ground Floor, 17a Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-16 ~ 2019-04-30
    IIF 2 - director → ME
  • 2
    THE GRANGESTONE GRAIN COMPANY LIMITED - 2010-12-16
    PACIFIC SHELF 412 LIMITED - 1991-10-16
    Grangestone Industrial Estate, Girvan
    Dissolved corporate (3 parents)
    Officer
    2003-03-12 ~ 2006-02-09
    IIF 22 - director → ME
  • 3
    FIRST DRINKS BRANDS LIMITED - 2019-06-18
    WILLIAM GRANT & SONS UK LIMITED - 2014-07-08
    BELLSHILL LARK (NUMBER 1) LIMITED - 2014-05-29
    FIRST DRINKS LIMITED - 2010-12-21
    Form 1 17 Bartley Wood Business Park, Bartley Wood, Hook
    Dissolved corporate (4 parents)
    Officer
    2001-10-30 ~ 2005-03-31
    IIF 24 - director → ME
  • 4
    FD BRANDS LIMITED - 2010-12-21
    MYSTERY DRINKS LIMITED - 2002-01-04
    Form 1 17 Bartley Wood Business Park, Bartley Wood, Hook
    Dissolved corporate (3 parents)
    Officer
    2002-01-14 ~ 2005-03-31
    IIF 27 - director → ME
  • 5
    Natraj Building, The Tanneries, 55, Bermondsey Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-03 ~ 2008-10-10
    IIF 16 - director → ME
  • 6
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-11-23 ~ 2011-05-18
    IIF 13 - director → ME
  • 7
    HIGHLAND DISTILLERS LIMITED - 2001-04-05
    HIGHLAND DISTILLERIES COMPANY PUBLIC LIMITED COMPANY(THE) - 1998-05-21
    100 Queen Street, Glasgow, Scotland
    Corporate (5 parents, 5 offsprings)
    Officer
    1999-11-18 ~ 2007-01-01
    IIF 25 - director → ME
  • 8
    WEST HIGHLAND DISTILLERS LIMITED - 2009-02-13
    M M & S (2559) LIMITED - 1999-08-16
    100 Queen Street, Glasgow, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    2000-03-20 ~ 2007-01-01
    IIF 20 - director → ME
  • 9
    BELLSHILL LARK (NUMBER 4) LIMITED - 2021-12-16
    WILLIAM MACFARLANE & COMPANY LIMITED - 2010-12-21
    WILLIAM GRANT & SONS (UK SALES) LIMITED - 2002-01-24
    WILLIAM GRANT & SONS(STANDFAST)LIMITED - 1986-07-17
    William Grant & Sons Ltd The Old Court House, 7 Parkshot, Richmond, England
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 2006-02-09
    IIF 11 - director → ME
  • 10
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (8 parents, 7 offsprings)
    Officer
    2008-05-09 ~ 2019-04-30
    IIF 4 - director → ME
  • 11
    MACROCOM (266) LIMITED - 1994-04-26
    Dryden Road, Bilston Glen, Loanhead, Midlothian
    Corporate (5 parents)
    Equity (Company account)
    -528,424 GBP2023-10-29
    Officer
    2012-09-18 ~ 2017-08-21
    IIF 7 - director → ME
  • 12
    PACIFIC SHELF 742 LIMITED - 1997-10-24
    Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (2 parents)
    Officer
    1997-10-24 ~ 2006-02-09
    IIF 12 - director → ME
  • 13
    SURREY CROSSROADS CARE - 2008-02-18
    121 Kingston Road, Leatherhead, Surrey, England
    Corporate (8 parents)
    Officer
    2008-09-23 ~ 2016-11-02
    IIF 6 - director → ME
  • 14
    1887 PLC. - 2000-02-23
    EDRINGTON GRANT PLC - 1999-09-08
    100 Queen Street, Glasgow, Scotland
    Corporate (9 parents, 4 offsprings)
    Officer
    1999-09-09 ~ 2007-01-01
    IIF 18 - director → ME
  • 15
    EBC 2014 LIMITED - 2014-07-09
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2014-05-02 ~ 2019-04-30
    IIF 14 - director → ME
  • 16
    DMWS 583 LIMITED - 2003-06-05
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2010-06-14 ~ 2019-04-30
    IIF 5 - director → ME
    2003-06-03 ~ 2007-04-03
    IIF 23 - director → ME
  • 17
    THE INVERALMOND BREWERY LIMITED - 2016-04-21
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2016-04-07 ~ 2019-04-30
    IIF 3 - director → ME
  • 18
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Corporate (17 parents)
    Officer
    2004-03-26 ~ 2005-12-31
    IIF 17 - director → ME
  • 19
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Corporate (6 parents)
    Officer
    2006-01-01 ~ 2006-02-09
    IIF 19 - director → ME
  • 20
    WILLIAM GRANT & SONS INVESTMENTS LIMITED - 2005-12-29
    DMWS 358 LIMITED - 1999-07-14
    Glenfiddich Distillery, Dufftown, Keith, Banffshire
    Corporate (2 parents, 3 offsprings)
    Officer
    1999-07-06 ~ 2006-02-09
    IIF 10 - director → ME
  • 21
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    GIFNORT LIMITED - 1984-03-06
    The Glenfiddich Distillery, Dufftown, Banffshire
    Corporate (2 parents)
    Officer
    1994-02-15 ~ 2001-11-06
    IIF 9 - director → ME
  • 22
    WILLIAM GRANT & SONS OVERSEAS LIMITED - 2005-12-29
    PACIFIC SHELF 414 LIMITED - 1991-10-16
    The Glenfiddich Distillery, Dufftown, Banffshire
    Corporate (3 parents, 6 offsprings)
    Officer
    1998-04-07 ~ 2006-02-09
    IIF 21 - director → ME
  • 23
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-09-22 ~ 2005-03-31
    IIF 26 - director → ME
  • 24
    Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    2014-06-12 ~ 2019-04-30
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.