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

Peter Hunt, Simon

    Related profiles found in government register
  • Peter Hunt, Simon
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolberry, Bromley Green Road, Ruckinge,ashford, Kent, TN262EF, United Kingdom

      IIF 1
  • Hunt, Simon
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, United Kingdom

      IIF 2
  • Hunt, Simon
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 3
  • Hunt, Simon
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kilronan, 10a Weetwood Park Drive, Leeds, England, LS16 5AD, England

      IIF 4
  • Simon Hunt
    British born in November 1981

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Simon Peter Hunt
    British born in November 1981

    Resident in United Kingdom

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

      IIF 7
  • Hunt Ba (hons), Simon Peter
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolberry, Bromley Green Road, Ruckinge, Ashford, TN26 2EF, England

      IIF 8
  • Hunt Ba (hons), Simon Peter
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Harbourne, Harbourne Lane, St. Michaels, Tenterden, Kent, TN30 6SJ, United Kingdom

      IIF 9
  • Hunt, Simon Peter
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, Kent, TN23 3GJ, England

      IIF 10
    • 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 11
    • Bolberry, Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EF, England

      IIF 12
  • Hunt, Simon Peter
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bolberry, Bromley Green Road, Ashford, Kent, TN26 2EF, England

      IIF 13
    • Bolberry, Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EF

      IIF 14
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, England

      IIF 19
    • Unit 16, Wren Industrial Estate, Maidstone, ME15 9YT, United Kingdom

      IIF 20
  • Hunt, Simon Peter

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

      IIF 21
  • Mr Simon Hunt
    British born in June 1972

    Resident in United Kingdom

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

      IIF 22
  • Hunt, Simon

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

      IIF 23 IIF 24
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, England

      IIF 25
  • Mr Simon Peter Hunt
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 26 IIF 27
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 28 IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
    • Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,246 GBP2024-04-30
    Officer
    2025-03-23 ~ now
    IIF 11 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 18 - Director → ME
    2020-03-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 17 - Director → ME
    2024-12-19 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    ATOMIC STRAWBERRY LTD - 2014-04-03
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2013-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 5
    2 Kilronan 10a Weetwood Park Drive, Leeds, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 16 - Director → ME
    2023-12-04 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-12-04 ~ 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
  • 7
    LIME BILLING SYSTEMS LTD - 2014-08-29
    ID7 GLOBAL LTD - 2014-01-29
    IP7 LTD - 2013-12-19
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,338 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Little Harbourne Harbourne Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 10
    33 Bluebell Road, Kingsnorth, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 11
    PC GENIE (UK) LTD - 2014-04-23
    FRESH MEDIA SOLUTIONS LTD - 2011-06-01
    33 Bluebell Road, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 12
    Bolberry, Bromley Green Road, Ruckinge, Ashford
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 2 - Director → ME
  • 13
    KILO CREATIVE LTD - 2014-01-09
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,913 GBP2024-02-28
    Officer
    2010-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 14
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2025-03-23 ~ now
    IIF 10 - Director → ME
  • 15
    Unit 16 Wren Industrial Estate, Coldred Road, Maidstone
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 19 - Director → ME
    2014-08-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
Ceased 2
  • 1
    59 Ashdown Drive, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    2013-11-22 ~ 2014-01-06
    IIF 8 - Director → ME
  • 2
    Suite 4.2 48, Charles Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2012-06-06
    IIF 1 - LLP Designated Member → 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.