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

Mr Philip Robert Hunt

    Related profiles found in government register
  • Mr Philip Robert Hunt
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Metrol Technology Limited, Howe Moss Place, Dyce, Aberdeen, AB21 0GS, Scotland

      IIF 1
    • icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 2
    • icon of address The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU

      IIF 3
    • icon of address 31 Brookfield Mansions, Highgate West Hill, London, N6 6AT, England

      IIF 4
    • icon of address 45, Mount Pleasant, London, WC1X 0AE, England

      IIF 5
    • icon of address 81, Swains Lane, London, England And Wales, N6 6PJ, United Kingdom

      IIF 6
    • icon of address Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 7 IIF 8
    • icon of address The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, England

      IIF 9
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 10
  • Hunt, Philip Robert
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Philip Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 15
    • icon of address The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, England

      IIF 16
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 17
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 18
  • Hunt, Philip Robert
    British producer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Swains Lane, London, England And Wales, N6 6PJ, United Kingdom

      IIF 19
  • Hunt, Phillip Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, York Rise, London, NW5 1SS, United Kingdom

      IIF 20
  • Hunt, Philip
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, 12 Great Portland Street, London, W1W 8QN, England

      IIF 21 IIF 22
  • Mr Philip Hunt
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apple Tree, 45 Mount Pleasant, London, WC1X 0AE, United Kingdom

      IIF 23
  • Hunt, Phillip Robert
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brookefield, Highgate West Hill, London, N6 6AT, United Kingdom

      IIF 24
    • icon of address 31 Brookfield, Highgate West Hill, London, N6 6AT, England

      IIF 25 IIF 26
  • Hunt, Philip
    British film producer born in July 1967

    Registered addresses and corresponding companies
    • icon of address 13 Evangelist Road, London, NW5 1UA

      IIF 27
  • Hunt, Phil
    British producer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Swains Lane, London, N6 6PJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ashley House, 12 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Ashley House, 12 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    BENRUN LIMITED - 2007-02-15
    icon of address The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,022,552 GBP2023-12-31
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ashley House, 12 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,289,730 GBP2024-01-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Ashley House, 12 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,381,082 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address Ashley House, 12 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,672 GBP2023-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Ashley House, 12 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Ashley House, 12 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -513,890 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address The Apple Tree, 45 Mount Pleasant, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address The Metrol Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 20 - Director → ME
  • 11
    LEAFTARK LIMITED - 2007-02-15
    icon of address The Metrol Centre, Kirkhill, Place, Kirkhill Industrial, Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    256,916 GBP2023-12-31
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    VASTBAY LIMITED - 2002-05-13
    icon of address C/o Metrol Technology Limited Howe Moss Place, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    90,482 GBP2024-06-30
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Ashley House, 12 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2023-03-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,694 GBP2020-09-29
    Officer
    icon of calendar 2017-05-23 ~ 2019-11-05
    IIF 28 - Director → ME
  • 3
    REBEL DREAD LTD - 2021-02-19
    icon of address 48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,675 GBP2020-05-31
    Officer
    icon of calendar 2017-11-17 ~ 2019-11-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-12-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    DRAMA & ENTERTAINMENT VENTURES LIMITED - 1999-07-01
    icon of address Garden Flat 37 Redington Road, Hampstead, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,217 GBP2017-04-30
    Officer
    icon of calendar 1999-07-02 ~ 2000-07-07
    IIF 27 - Director → ME
  • 5
    icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Officer
    icon of calendar 2020-04-13 ~ 2020-04-13
    IIF 18 - Director → ME
    icon of calendar 2018-06-22 ~ 2020-04-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-04-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-04-13 ~ 2023-05-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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.