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, Lewis Andrew

    Related profiles found in government register
  • Hunt, Lewis Andrew
    British consultant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 1
  • Hunt, Lewis Andrew
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Escapement, Unit 2, Retort House, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
  • Mr Lewis Andrew Hunt
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Escapement, Unit 2, Retort House, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Hunt, Andrew Lewis
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartsdown House, Hartsdown Park, Margate, CT9 5QX, England

      IIF 7
  • Hunt, Andrew Lewis
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, High Street, Broadstairs, CT10 1NG

      IIF 8
  • Hunt, Andrew Lewis
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mill Field, St. Peters, Broadstairs, Kent, CT10 2UX

      IIF 9
    • 1, Millfield, Broadstairs, CT10 2UX, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 12
    • 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 13
    • Flint Cottage, 36 Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 14 IIF 15 IIF 16
    • Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, CT12 4HL, England

      IIF 17
  • Hunt, Andrew Lewis
    British engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mill Field, St. Peters, Broadstairs, Kent, CT10 2UX

      IIF 18
  • Mr Andrew Lewis Hunt
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, High Street, Broadstairs, CT10 1NG

      IIF 19
    • Merlin House, Merlin Way, Manston, Kent, CT12 5FE, United Kingdom

      IIF 20
    • 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 21
    • 36, Holly Lane, Margate, Kent, CT9 3ND, United Kingdom

      IIF 22
    • Flint Cottage, 36 Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 23 IIF 24 IIF 25
    • Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, CT12 4HL, England

      IIF 26
  • Mr Lewis Andrew Hunt
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Hunt, Andrew Lewis
    British

    Registered addresses and corresponding companies
    • 1, Mill Field, St. Peters, Broadstairs, Kent, CT10 2UX

      IIF 29 IIF 30
  • Hunt, Andrew Lewis
    British director

    Registered addresses and corresponding companies
    • 11 Harrow Dene, St Peters, Broadstairs, Kent, CT10 2XF

      IIF 31
    • Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, CT12 4HL, England

      IIF 32
  • Hunt, Andrew Lewis
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 36, Holly Lane, Margate, Kent, CT9 3ND, United Kingdom

      IIF 33
  • Hunt, Andrew Lewis
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brassey Avenue, Broadstairs, Kent, CT10 2DS, England

      IIF 34
    • 36, Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 35
  • Hunt, Andrew Lewis
    British contracts director born in August 1962

    Registered addresses and corresponding companies
    • 11 Harrow Dene, St Peters, Broadstairs, Kent, CT10 2XF

      IIF 36
  • Hunt, Andrew Lewis
    British director born in August 1962

    Registered addresses and corresponding companies
    • 11 Harrow Dene, St Peters, Broadstairs, Kent, CT10 2XF

      IIF 37
  • Mr Andrew Lewis Hunt
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 36, Holly Lane, Margate, Kent, CT9 3ND, England

      IIF 38
    • Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 39
  • Hunt, Andrew

    Registered addresses and corresponding companies
    • 1, Millfield, Broadstairs, CT10 2UX, England

      IIF 40
    • Merlin House, Merlin Way, Manston, CT12 5FE, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    98 Hornchurch Road, Hornchurch, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2011-08-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Hartsdown House, Hartsdown Park, Margate, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 7 - director → ME
  • 3
    CLASSICS 'N' COLLECTIBLES LIMITED - 2006-01-26
    98 Hornchurch Road, Hornchurch, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-12-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    47 Monkton Road, Minster, Ramsgate, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,063 GBP2023-11-30
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Merlin Way, Manston, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -108,711 GBP2021-03-31
    Officer
    2009-02-10 ~ dissolved
    IIF 30 - secretary → ME
  • 6
    The Escapement, Unit 2, Retort House, Albion Street, Broadstairs, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,749 GBP2022-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    ESCAPOLOGY KENT LTD - 2017-02-24
    65 Northdown Road, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    -13,280 GBP2023-10-31
    Officer
    2016-10-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Unit 33, Telegraph Hill Industrial Park, Laundry Road, Minster, Ramsgate, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    952,481 GBP2024-01-31
    Officer
    2007-08-20 ~ now
    IIF 17 - director → ME
    2007-08-20 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    1996-12-31 ~ dissolved
    IIF 37 - director → ME
    1998-07-31 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    HAGGLEHURST DEVELOPMENTS LTD - 2016-02-20
    133 High Street, Broadstairs
    Dissolved corporate (3 parents)
    Equity (Company account)
    208 GBP2022-04-30
    Officer
    2016-03-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2015-06-20 ~ dissolved
    IIF 11 - director → ME
  • 13
    98 Hornchurch Road, Hornchurch, Essex
    Corporate (2 parents, 1 offspring)
    Officer
    2008-05-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    36 Holly Lane, Margate, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,243 GBP2024-10-31
    Officer
    2016-10-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    36 Holly Lane, Margate, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,225 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    153 Mortimer Street, Herne Bay, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,930 GBP2017-02-28
    Officer
    2010-08-11 ~ 2013-12-01
    IIF 34 - director → ME
  • 2
    ARDENT APC LIMITED - 2011-05-19
    APC DATA INSTALLATIONS LTD - 2009-11-24
    Unit 6 Herne Business Park, Herne Bay, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    451,743 GBP2023-12-31
    Officer
    1999-01-14 ~ 2005-07-29
    IIF 36 - director → ME
  • 3
    Merlin House, Merlin Way, Manston, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    84,029 GBP2020-03-31
    Officer
    2011-09-08 ~ 2018-03-02
    IIF 12 - director → ME
    2011-09-08 ~ 2018-03-02
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 4
    Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2012-11-23
    IIF 10 - director → ME
    2010-11-25 ~ 2012-11-23
    IIF 40 - secretary → ME
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-09-07 ~ 2010-11-08
    IIF 9 - director → ME
    2007-09-07 ~ 2010-11-08
    IIF 29 - secretary → ME
  • 6
    C/o Farra Kennard Gould, 98 Hornchurch Road, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-06-11 ~ 2011-06-15
    IIF 18 - director → ME
  • 7
    146 Northdown Road, Cliftonville, Margate, Kent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    2016-05-13 ~ 2021-06-21
    IIF 13 - director → ME
    Person with significant control
    2016-05-13 ~ 2021-06-21
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
© 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.