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 Michael John Hunt

    Related profiles found in government register
  • Mr Michael John Hunt
    British born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birchwood Garage, Lottbridge, Drove, Eastbourne, East Sussex, BN23 6PX

      IIF 1
    • Lottbridge Drove, Eastbourne, East Sussex, BN23 6PX

      IIF 2
    • Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH

      IIF 3
    • Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 34 Tongdean Avenue, Hove, East Sussex, BN3 6TN, United Kingdom

      IIF 8
    • Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH

      IIF 9
    • Ansty House, Henfield Road, Smalldole, West Sussex, BN5 9XH

      IIF 10
    • East Sussex National, Little Horsted, Uckfield, East Sussex, TN22 5ES, United Kingdom

      IIF 11 IIF 12
    • Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH

      IIF 13
  • Hunt, Michael John
    British company director born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Michael John
    British director born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 19
    • East Sussex National, Little Horsted, Uckfield, East Sussex, TN22 5ES, England

      IIF 20
  • Hunt, Michael John
    British retired born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 21
    • Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH, United Kingdom

      IIF 22
    • Ansty House, Henfield Road, Small Dole, West Sussex, BN5 9XH

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    Ansty House, Henfield Road, Small Dole, West Sussex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -986,831 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    Ansty House, Henfield Road, Smalldole, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    2,435,203 GBP2024-04-30
    Person with significant control
    2018-01-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    BIRCHWOOD SKODA LIMITED - 2011-11-29
    Birchwood Garage, Lottbridge, Drove, Eastbourne, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    249 GBP2016-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BIRCHWOOD GARAGES LTD - 1999-01-11
    ROUTEGOOD LIMITED - 1996-05-29
    Lottbridge Drove, Eastbourne, East Sussex
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CORPORATE AND LEGAL SERVICES LIMITED - 1998-03-23
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,759,488 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    45 MILLHARBOUR (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED - 2016-08-10
    Ansty House, Henfield Road, Small Dole, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -129,474 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 21 - director → ME
  • 8
    FORA CONSUMER PRODUCTS LIMITED - 2019-05-30
    FORA CONSUMER PRODUCTS PLC - 2017-12-22
    FORA C.P. PLC - 1998-12-14
    Ansty House, Henfield Road, Smalldole, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -193,846 GBP2023-12-31
    Person with significant control
    2023-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    68,680 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    East Sussex National, Little Horsted, Uckfield, East Sussex
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,944,687 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    Ansty House, Henfield Road, Small Dole, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    -7,822,806 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    Ansty House, Henfield Road, Small Dole, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -1,809,950 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    C.M.G. HOLDINGS LIMITED - 1999-12-23
    AUTOMOTIVE FINANCIAL GROUP HOLDINGS LIMITED - 1997-12-30
    AUTOMOTIVE AND FINANCIAL GROUP HOLDINGS LIMITED - 1988-01-14
    ZENONMILL LIMITED - 1987-12-10
    29/30 Fitzroy Square, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-06-28
    IIF 16 - director → ME
  • 2
    NISSAN FINANCE U.K. LIMITED - 1990-12-01
    TAUNVALE LIMITED - 1983-05-25
    2nd Floor 14 St George Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-28
    IIF 15 - director → ME
  • 3
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (1 parent)
    Officer
    ~ 1993-06-28
    IIF 14 - director → ME
  • 4
    CAMELIA BOTNAR FOUNDATION ESTATE COMPANY LIMITED(THE) - 2000-02-03
    WARRENVALE LIMITED - 1982-11-16
    The Camelia Botnar Foundation, Maplehurst Road Cowfold, Horsham, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    122,903 GBP2020-12-31
    Officer
    ~ 1993-06-28
    IIF 19 - director → ME
  • 5
    45 MILLHARBOUR (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED - 2016-08-10
    Ansty House, Henfield Road, Small Dole, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -129,474 GBP2024-03-31
    Officer
    2014-03-18 ~ 2023-08-31
    IIF 22 - director → ME
  • 6
    FORA CONSUMER PRODUCTS LIMITED - 2019-05-30
    FORA CONSUMER PRODUCTS PLC - 2017-12-22
    FORA C.P. PLC - 1998-12-14
    Ansty House, Henfield Road, Smalldole, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -193,846 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    East Sussex National, Little Horsted, Uckfield, East Sussex
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,944,687 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-11-25 ~ 2023-08-31
    IIF 20 - director → ME
  • 8
    Ansty House, Henfield Road, Small Dole, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -1,809,950 GBP2023-10-31
    Officer
    2008-03-17 ~ 2023-08-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    NISSAN UK HOLDINGS LIMITED - 2010-06-28
    BUYMINI LIMITED - 1988-06-28
    Springfield House, Springfield Road, Horsham, West Sussex
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1993-06-28
    IIF 18 - director → ME
  • 10
    NISSAN U.K. LIMITED - 2007-11-21
    DATSUN U.K. LIMITED - 1984-01-02
    Springfield House, Springfield Road, Horsham, West Sussex
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1993-06-28
    IIF 17 - 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.