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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Saville, Ian David
    Born in February 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
    Saville, Ian David
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Hall, John Alan
    Born in July 1949
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Benjamin David
    Born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ now
    OF - Director → CIF 0
  • 4
    Hall, Janet
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-07-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Fenner, John Arthur
    Born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
  • 6
    Bland, Paul
    Born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ now
    OF - Director → CIF 0
  • 7
    Lavery, Martin
    Born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressEuropa Park, London Road, Grays, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Cox, Stephen Richard Alexander
    Individual
    Officer
    icon of calendar 2007-09-21 ~ 2008-07-22
    OF - Secretary → CIF 0
  • 2
    Hall, John Alan
    Director
    Individual (34 offsprings)
    Officer
    icon of calendar 2007-07-05 ~ 2007-09-21
    OF - Secretary → CIF 0
    Mr John Alan Hall
    Born in July 1949
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Hall, Janet
    Co Director born in September 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ 2007-06-25
    OF - Director → CIF 0
    Hall, Janet
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ 2007-06-25
    OF - Secretary → CIF 0
  • 4
    Green, Charles Richard
    Finance Director born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2016-12-31
    OF - Director → CIF 0
    Green, Charles Richard
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 5
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-05-03 ~ 2006-05-03
    PE - Nominee Secretary → CIF 0
  • 6
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2006-05-03 ~ 2006-05-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JOHN F HUNT GROUP LTD

Previous name
JOHN F HUNT LTD - 2017-10-31
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • JOHN F HUNT GROUP LTD
    Info
    JOHN F HUNT LTD - 2017-10-31
    Registered number 05804325
    icon of addressEuropa Park, London Road, Grays, Essex RM20 4DB
    PRIVATE LIMITED COMPANY incorporated on 2006-05-03 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • JOHN F HUNT GROUP LTD
    S
    Registered number missing
    icon of addressEuropa Park, London Road, Grays, England, RM20 4DB
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ACE PSI GROUP LTD - 2012-09-18
    ACEPSI GROUP LIMITED - 2014-02-27
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BAKER DOUGAN (NUCLEAR) LIMITED - 2013-11-05
    icon of address1 Oyster Estate, Jackson Close, Portsmouth
    Active Corporate (6 parents)
    Equity (Company account)
    648,121 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    JOHN F. HUNT DEMOLITION LTD - 2017-10-31
    JOHN F. HUNT (CONTRACTING) LIMITED - 1984-01-26
    JOHN F. HUNT (DEMOLITION) LIMITED - 1999-02-12
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    JOHN F HUNT REMEDIATION LIMITED - 2019-07-31
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    JOHN F. HUNT (HIRE CENTRE) LIMITED - 1999-02-12
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    JOHN F. HUNT I.T. LIMITED - 2005-08-25
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -18,258 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    JOHN F. HUNT (PLANT HIRE) LIMITED - 1999-02-12
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressEuropa Park, London Road, Grays, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    991,844 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    RUUZ LIMITED - 2017-08-22
    icon of addressC/o John F Hunt Group Ltd, London Road, Grays, Essex, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    ACEPSI LIMITED - 2015-11-05
    ASBESTOS CONSULTANTS EUROPE LIMITED - 2014-02-27
    JOHN F HUNT FIXINGS LIMITED - 2016-07-12
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressMagnet Road, West Thurrock, Grays, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,897 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-25
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JOHN F. HUNT (PLANT HIRE) LIMITED - 1999-02-12
    icon of addressEuropa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    CIF 10 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.