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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Hunt

    Related profiles found in government register
  • Mr Stephen Hunt
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Squire House, 81/87 High Street, Billericay, CM12 9AS, United Kingdom

      IIF 1
    • Squire House, 81/87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 2
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 3 IIF 4
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 5
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 6
  • Me Stephen Hunt
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 7
  • Mr Stephen Joseph Hunt
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 8 IIF 9
    • 9, Labby Green Close, Cole Green, Hertford, Hertfordshire, SG14 2NL, England

      IIF 10
    • The View, Flat 9, The View, 847 London Road, Westcliff-on-sea, Essex, SS0 9FA, United Kingdom

      IIF 11
  • Hunt, Stephen
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 12 IIF 13
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 14
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 15
  • Hunt, Stephen
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Squire House, 81/87 High Street, Billericay, CM12 9AS, United Kingdom

      IIF 16
    • Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 17 IIF 18
  • Hunt, Stephen, Me
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 19
  • Hunt, Stephen, Me
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Squire House, 81/87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 20
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 21
  • Hunt, Stephen Joseph
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 22 IIF 23
    • The View, Flat 9, The View, 847 London Road, Westcliff-on-sea, Essex, SS0 9FA, United Kingdom

      IIF 24
  • Hunt, Stephen Joseph
    British engineer born in December 1984

    Registered addresses and corresponding companies
    • 54 Hereford Walk, Basildon, Essex, SS14 3RE

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    EVERGREEN AIR CONDITIONING BUILDING SERVICES LIMITED
    - now 12634362
    EVERGREEN PRODUCTS LTD
    - 2025-01-08 12634362
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    EVERGREEN AIR CONDITIONING LTD
    - now 07143532 11910373
    EVERGREEN ENVIRONMENTAL LIMITED
    - 2021-04-26 07143532 10277146
    EVERGREEN ENIVRONMENTAL LIMITED - 2011-05-23
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (8 parents)
    Officer
    2014-03-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 6 - Has significant influence or control OE
  • 3
    EVERGREEN AIR CONDITIONING SERVICES LTD
    - now 11910373 07143532
    EVERGREEN SERVICE & MAINTENANCE LIMITED
    - 2023-06-16 11910373
    1 Hardman Street, Spinningfields, Manchester
    In Administration Corporate (5 parents)
    Officer
    2020-01-24 ~ now
    IIF 15 - Director → ME
  • 4
    EVERGREEN ENVIRONMENTAL GROUP LIMITED
    11120595
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EVERGREEN ENVIRONMENTAL SERVICING LIMITED
    - now 10277146
    EVERGREEN ENVIRONMENTAL (FM) LIMITED
    - 2016-07-19 10277146 07143532... (more)
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Officer
    2016-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MRE DEVELOPMENTS (CHALK ROAD) LIMITED
    10106202
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 7
    MRE DEVELOPMENTS FRIERN BARNET LIMITED
    10638307
    Squire House, 81/87 High Street, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    MRE DEVELOPMENTS LIMITED
    09588280
    Squire House, 81/87 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 9
    MRE GROUP (LONDON) LTD - now
    MRE BUILDING SERVICES LTD
    - 2021-04-20 09895371
    MRE DEVELOPMENTS (NORTH STREET) LIMITED
    - 2017-03-15 09895371
    52 High Street, Pinner, Middlesex, England
    Liquidation Corporate (3 parents)
    Officer
    2015-11-30 ~ 2017-03-20
    IIF 18 - Director → ME
  • 10
    MRE GROUP LIMITED - now
    MRE GROUP (FACILITIES MANAGEMENT) LIMITED - 2025-03-04
    EVERGREEN ENVIRONMENTAL CHILLER HIRE LIMITED
    - 2023-04-21 09335049
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-01 ~ 2018-06-18
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-11-23
    IIF 7 - Has significant influence or control OE
  • 11
    PIPETECH SERVICES AND MAINTENANCE LTD - now
    PIPETECH AIR CONDITIONING SERVICES LTD
    - 2014-01-17 05515639
    A W S AIR CONDITIONING ENGINEERS LTD
    - 2006-10-11 05515639
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (14 parents)
    Officer
    2006-07-25 ~ 2007-08-01
    IIF 25 - Director → ME
  • 12
    PRIME AC SUPPLIES LTD
    12525729
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 9 - Has significant influence or control OE
  • 13
    SJ HUNT PROPERTY HOLDINGS LTD
    16347947
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    THE LUXURY LIGHTING COMPANY LTD
    13159051
    9 Labby Green Close, Cole Green, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    YOUR R&D CREDITS LTD
    - now 11335925
    YOUR R&D CLAIM LTD
    - 2018-05-15 11335925
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Officer
    2018-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE

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.