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, John

    Related profiles found in government register
  • Hunter, John
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bakery, 47c Blackborough Road, Reigate, Surrey, RH2 7BU, United Kingdom

      IIF 1
    • Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 2
  • Hunter, John
    British chief financial officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fitzhardinge Street, London, W1H 6EG, England

      IIF 3 IIF 4 IIF 5
    • Reds, Cottage Leap, Rugby, Warwickshire, CV21 3XP, England

      IIF 6
    • Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 7
  • Hunter, John
    British chief financial officer - nati born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 8
  • Hunter, John
    British chief financial officer nation born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Irongate House, 22-30 Dukes Place, London, EC3A 7LP, England

      IIF 11
    • Wayside, Manor Road, Seer Green, HP9 2QU

      IIF 12
  • Hunter, John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, John
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Tilgate Forest Business Park, Brighton Road, Crawley, RH11 9BP, England

      IIF 38 IIF 39 IIF 40
    • 1, Royal Exchange, London, EC3V 3DG, England

      IIF 41
  • Hunter, John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Hunter
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Blackborough Road, Reigate, RH2 7BU, England

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,016 GBP2024-12-31
    Officer
    2016-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    TILGATE NO.2 LIMITED - 2022-05-30 11029911, 01276803
    1 Royal Exchange, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-11-15 ~ now
    IIF 41 - Director → ME
Ceased 44
  • 1
    NATIONAL STARCH & CHEMICAL LIMITED - 2013-01-29 01000836
    NATIONAL ADHESIVES AND RESINS LIMITED - 1987-11-12
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-10-11 ~ 2004-01-05
    IIF 10 - Director → ME
  • 2
    INTERLINGUA LIMITED - 1992-02-24 01870499
    INTERLINGUA TTI LIMITED - 1989-06-21
    TTI GROUP LIMITED - 1985-07-03
    TECHNICAL TRANSLATION INTERNATIONAL LIMITED - 1983-08-30
    WALMICA TRANSLATION SERVICES LIMITED - 1979-12-31
    New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-30 ~ 2012-06-19
    IIF 37 - Director → ME
  • 3
    BONDCO 1172 LIMITED - 2006-11-09 06310931
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,446,000 GBP2021-09-30
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 16 - Director → ME
  • 4
    ALTERIAN LIMITED - 2000-06-29 04007930
    SYNERGENIX LIMITED - 1997-10-09
    SYNERGENICS LIMITED - 1997-09-01
    WORTHLEVEL LIMITED - 1997-06-27
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,283,000 GBP2021-09-30
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 18 - Director → ME
  • 5
    DIALSENIOR LIMITED - 1988-02-03
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-09-30 ~ 2012-06-19
    IIF 33 - Director → ME
  • 6
    CANNON HYGIENE LIMITED - 2020-03-03 01276803
    TILGATE NO.1 LIMITED - 2017-10-25 13386446, 01276803
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-10-24 ~ 2018-01-01
    IIF 23 - Director → ME
  • 7
    New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ 2012-06-19
    IIF 35 - Director → ME
  • 8
    O.C.S. GROUP LIMITED - 2023-01-06
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    2016-09-01 ~ 2024-10-14
    IIF 32 - Director → ME
  • 9
    LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED - 2019-09-19
    ATELIER LONDON LIMITED - 2016-11-23
    13 Ensign Business Centre, Westwood Way, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2017-01-31 ~ 2019-09-18
    IIF 28 - Director → ME
  • 10
    QUEST INTERNATIONAL FLAVOURS AND FRAGRANCES LTD. - 2007-12-31
    QUEST INTERNATIONAL (FRAGRANCES, FLAVOURS, FOOD INGREDIENTS) UK LIMITED - 2005-03-30
    PPF INTERNATIONAL LIMITED - 1987-07-20
    FOOD INDUSTRIES LIMITED - 1982-04-05
    Finance Building, Kennington Road, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-08-25 ~ 2007-03-02
    IIF 7 - Director → ME
  • 11
    LANDMARK SPACE LIMITED - 2018-01-25 05374141
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED - 2017-12-06
    BASHELFCO 2624 LIMITED - 2016-11-25 04082189, 03812089, 03817795... (more)
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2014-02-04 03812089
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10 03812089
    BASHELFCO 2624 LIMITED - 1999-11-03 04082189, 03812089, 03817795... (more)
    1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 29 - Director → ME
  • 12
    ICI STAFF PENSIONS TRUSTEE LIMITED - 1991-03-14
    5th Floor 36-38 Botolph Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2007-07-26 ~ 2008-06-30
    IIF 8 - Director → ME
  • 13
    INTERLINGUA - 1989-06-21 00573717
    LANEPARK LIMITED - 1985-02-15
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-09-30 ~ 2012-06-19
    IIF 34 - Director → ME
  • 14
    LANDMARK BUSINESS CENTRES (DEVELOPMENTS) LIMITED - 2003-11-26
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2001-01-24 03817745
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10 03817745
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 1999-10-28 03817745
    BASHELFCO 2627 LIMITED - 1999-09-30 04082189, 03817745, 03817795... (more)
    1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 24 - Director → ME
  • 15
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 22 - Director → ME
  • 16
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 27 - Director → ME
  • 17
    LANDMARK CORPORATE SERVICES LIMITED - 2006-07-06
    BASHELFCO 2638 LIMITED - 1999-12-08 04159077, 05001957, 05186688... (more)
    1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 25 - Director → ME
  • 18
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 30 - Director → ME
  • 19
    TILGATE NO.2 LIMITED - 2022-05-30 11029911, 01276803
    1 Royal Exchange, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-05-11 ~ 2021-06-18
    IIF 20 - Director → ME
  • 20
    LANDMARK PLC - 2017-04-10 01937155
    BASHELFCO 2738 LIMITED - 2001-08-09 05001957, 05186688, 03798374... (more)
    1 Royal Exchange, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2017-01-31 ~ 2020-11-16
    IIF 26 - Director → ME
  • 21
    FACILITIES FIRST LIMITED - 2013-04-09
    BASHELFCO 2662 LIMITED - 2000-11-10 04082189, 03812089, 03817745... (more)
    1 Royal Exchange, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2020-08-07
    IIF 21 - Director → ME
  • 22
    MEDIASURFACE PLC - 2009-02-26 03186704, 03672462
    MEDIASURFACE EUROPE LIMITED - 2000-11-13 03186704
    PRECIS (1909) LIMITED - 2000-09-22
    26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 19 - Director → ME
  • 23
    OCS INTERNATIONAL LIMITED - 2006-06-30
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15 02810058
    Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2016-09-19 ~ 2022-11-30
    IIF 31 - Director → ME
  • 24
    AKZO NOBEL (NASH) LIMITED - 2024-05-28 00989786
    NATIONAL STARCH & CHEMICAL (HOLDINGS) LIMITED - 2013-01-29 00226707
    NATIONAL STARCH & CHEMICAL LIMITED - 1987-11-12 00226707
    NATIONAL STARCH AND CHEMICAL COMPANY LIMITED - 1984-08-29 00226707
    ASSOCIATED ADHESIVES LIMITED - 1982-05-28
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-10-11 ~ 2004-01-05
    IIF 9 - Director → ME
  • 25
    Apollo Court, 2 Bishops Square Business Park, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2003-06-18 ~ 2005-05-04
    IIF 12 - Director → ME
  • 26
    Unit 29a Estate Road 5, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (3 parents)
    Officer
    2013-10-04 ~ 2015-04-10
    IIF 6 - Director → ME
  • 27
    ALTERIAN (NEWBURY) LIMITED - 2016-11-08
    MEDIASURFACE EUROPE LIMITED - 2008-07-25 04016495
    MEDIASURFACE LIMITED - 2000-11-13 04016495, 03672462
    WEBDEVELOPMENT LTD - 1999-03-15 03672462
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 15 - Director → ME
  • 28
    ALTERIAN (POOLE) LIMITED - 2016-11-08
    IMMEDIACY LIMITED - 2008-07-25
    MIOS LIMITED - 2001-09-27
    26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 17 - Director → ME
  • 29
    ALTERIAN LIMITED - 2016-04-21 03351717
    ALTERIAN PLC - 2012-01-31 03351717
    ALTERIAN HOLDINGS PLC - 2000-06-29 05891437
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 14 - Director → ME
  • 30
    SDL PLC - 2020-11-18
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    BOWEDGE LIMITED - 1992-02-07
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-09-01 ~ 2012-11-02
    IIF 2 - Director → ME
  • 31
    ALTERIAN MINORITIES LIMITED - 2016-11-08
    MORELLO SOFTWARE LIMITED - 2010-08-05
    WEBDEVELOPMENT LIMITED - 2004-02-23 03186704
    MEDIASURFACE LIMITED - 1999-03-15 04016495, 03186704
    MEDIA SURFACE LIMITED - 1998-12-02 04016495, 03186704
    26-28 Bedford Row, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-27 ~ 2012-11-02
    IIF 13 - Director → ME
  • 32
    POLYLANG LIMITED - 1999-03-11
    W E PERCIVAL ASSOCIATES (LANGUAGE CONSULTANTS) LIMITED - 1992-01-10
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,890,556 GBP2021-09-30
    Officer
    2008-09-30 ~ 2012-11-02
    IIF 36 - Director → ME
  • 33
    57 Southwark Citybridge House, Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2015-04-10
    IIF 5 - Director → ME
  • 34
    REDS HOLDINGS LIMITED - 2019-03-22
    FLUID TRANSFER LIMITED - 2018-05-22 00923608, 03658293, 03685350
    ASPENKIRK LTD - 2010-06-23 03685350
    57 Southwark Citybridge House, Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-07-01 ~ 2015-04-10
    IIF 4 - Director → ME
  • 35
    OAKFLAKE LTD - 2011-10-07
    57 Southwark Citybridge House, Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-07-01 ~ 2015-04-10
    IIF 3 - Director → ME
  • 36
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    538,956 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 43 - Director → ME
  • 37
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,500 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 11 - Director → ME
  • 38
    1 Royal Exchange, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    800 GBP2018-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 38 - Director → ME
  • 39
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,945 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 46 - Director → ME
  • 40
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,982 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 39 - Director → ME
  • 41
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,375 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 44 - Director → ME
  • 42
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,112 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 40 - Director → ME
  • 43
    1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    705,144 GBP2020-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 42 - Director → ME
  • 44
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    21,937 GBP2019-12-31
    Officer
    2019-03-31 ~ 2020-08-07
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.