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, Simon

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

    Resident in United Kingdom

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

      IIF 1
  • Simon Hunt
    British born in November 1981

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Peter Hunt, Simon
    born in November 1981

    Resident in United Kingdom

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

      IIF 4
  • Simon Peter Hunt
    British born in November 1981

    Resident in United Kingdom

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

      IIF 5
  • Hunt Ba (hons), Simon Peter
    British director born in November 1981

    Resident in United Kingdom

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

      IIF 6
  • Hunt Ba (hons), Simon Peter
    British it consultant born in November 1981

    Resident in United Kingdom

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

      IIF 7
  • Hunt, Simon Peter
    British company director born in November 1981

    Resident in England

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

      IIF 8
    • icon of address 33, Bluebell Road, Kingsnorth, Ashford, TN23 3GJ, England

      IIF 9
    • icon of address Bolberry, Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EF, England

      IIF 10
  • Hunt, Simon Peter
    British director born in November 1981

    Resident in England

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

      IIF 11
    • icon of address Bolberry, Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EF

      IIF 12
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 13
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, England

      IIF 18
    • icon of address Unit 16, Wren Industrial Estate, Maidstone, ME15 9YT, United Kingdom

      IIF 19
  • Hunt, Simon Peter

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

      IIF 20
  • Hunt, Simon

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

      IIF 21 IIF 22
    • icon of address Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT, England

      IIF 23
  • Mr Simon Peter Hunt
    British born in November 1981

    Resident in England

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

      IIF 24 IIF 25
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 26
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • icon of address Unit 16, Wren Industrial Estate, Coldred Road, Maidstone, ME15 9YT

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,246 GBP2024-04-30
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-03-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-12-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    ATOMIC STRAWBERRY LTD - 2014-04-03
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    LIME BILLING SYSTEMS LTD - 2014-08-29
    ID7 GLOBAL LTD - 2014-01-29
    IP7 LTD - 2013-12-19
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Little Harbourne Harbourne Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 33 Bluebell Road, Kingsnorth, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    FRESH MEDIA SOLUTIONS LTD - 2011-06-01
    PC GENIE (UK) LTD - 2014-04-23
    icon of address 33 Bluebell Road, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bolberry, Bromley Green Road, Ruckinge, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 12
    KILO CREATIVE LTD - 2014-01-09
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,913 GBP2024-02-28
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Unit 16 Wren Industrial Estate, Coldred Road, Maidstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 59 Ashdown Drive, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2014-01-06
    IIF 6 - Director → ME
  • 2
    icon of address Suite 4.2 48, Charles Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2012-06-06
    IIF 4 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.