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, William George

    Related profiles found in government register
  • Hunt, William George
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 1
    • icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 2
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 3 IIF 4
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 5
  • Hunt, William George
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Royal Hill, Greenwich, London, SE10 8RD, England

      IIF 6
  • Hunt, William George
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathway, London, SE3 7AN, England

      IIF 7
    • icon of address Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG

      IIF 8
    • icon of address Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG, England

      IIF 9
  • Hunt, William George
    British educationist born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, St. John Street, London, EC1V 4LY

      IIF 10
  • Hunt, William George
    British non-executive director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG, England

      IIF 11
  • Hunt, William George
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Victoria Street, London, SW1H 0EX, United Kingdom

      IIF 12
  • Hunt, William George, Mr.
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 13
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 14
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 15
  • Hunt, William George, Mr.
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heathway, London, SE3 7AN, England

      IIF 16
    • icon of address 57a Broadway, Leigh, Southend, Essex, SS9 1PE

      IIF 17
  • Mr William George Hunt
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heathway, London, SE3 7AN, United Kingdom

      IIF 18
  • Mr. William George Hunt
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heathway, London, SE3 7AN, United Kingdom

      IIF 19 IIF 20
    • icon of address 6, Empire House, Sunderland Quay, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 21
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 22
  • Hunt, William George, Mr.
    British college principal

    Registered addresses and corresponding companies
    • icon of address 10 Park Row, London, SE10 9NG

      IIF 23
  • Hunt, William George, Mr.
    British college principal born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Row, London, SE10 9NG

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    AKKAD CONSTRUCTION LTD - 2017-03-31
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    156,760 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 1 Ferndale Road, Gravesend
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 7 - Director → ME
  • 3
    FFH GN LTD - 2025-01-22
    FFH BAPCHILD LTD - 2024-10-29
    FERNFIELD HOMES (BAPCHILD) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -178,215 GBP2024-03-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,443 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 4 - Director → ME
  • 5
    FERNFIELD HOMES (HATCH FARM) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,796 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 14 - Director → ME
  • 6
    FFH DORMANT SPV 1 LTD - 2023-03-30
    FFH STILEBRIDGE LTD - 2022-08-19
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,112 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 1 - Director → ME
  • 7
    FFH NEW ROMNEY LTD - 2022-08-19
    icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -253,245 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,034 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    690,149 GBP2024-03-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Atkins & Partners, Suite 4 B, Fourth Floor, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,760 GBP2017-01-31
    Officer
    icon of calendar 2013-10-11 ~ 2013-11-20
    IIF 17 - Director → ME
  • 2
    FFH GN LTD - 2025-01-22
    FFH BAPCHILD LTD - 2024-10-29
    FERNFIELD HOMES (BAPCHILD) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -178,215 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2021-06-07
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,443 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-27 ~ 2021-06-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FERNFIELD HOMES (HATCH FARM) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,796 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-15 ~ 2021-06-07
    IIF 21 - Has significant influence or control OE
  • 5
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-05-10
    IIF 9 - Director → ME
  • 6
    CLIPPER HOLDCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-22
    IIF 8 - Director → ME
  • 7
    GREENWICH ALLIANCE LIMITED - 2007-10-01
    GREENWICH SCHOOL OF MANAGEMENT LIMITED - 2004-12-15
    GREENWICH SCHOOL OF MANAGEMENT LIMITED - 2015-01-21
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-05-10
    IIF 6 - Director → ME
  • 8
    CLIPPER BIDCO LIMITED - 2015-01-23
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2013-08-30
    IIF 12 - Director → ME
    icon of calendar 2013-09-25 ~ 2014-06-20
    IIF 11 - Director → ME
  • 9
    STUDY UK ASSOCIATION LIMITED - 2016-06-27
    icon of address 7 Bedford Square, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    105,709 GBP2024-12-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-10-31
    IIF 10 - Director → ME
  • 10
    THRESHER & GLENNY LTD - 2008-11-18
    STORELIGHT LIMITED - 2003-06-20
    icon of address Unit 7 Lister Park, Green Lane Industrial Park, Featherstone, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -600,562 GBP2024-05-31
    Officer
    icon of calendar 2003-02-05 ~ 2005-01-03
    IIF 24 - Director → ME
    icon of calendar 2003-02-05 ~ 2005-01-03
    IIF 23 - Secretary → ME
  • 11
    icon of address 184 Courtauld Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,249 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-11-24
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.