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, Stephen

    Related profiles found in government register
  • Hunt, Stephen
    British chartered accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 1 IIF 2
  • Hunt, Stephen
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 3
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 4
    • 3, Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW

      IIF 5
    • 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, England

      IIF 6
  • Hunt, Stephen
    British chartered accountant born in September 1952

    Registered addresses and corresponding companies
    • 7a Tyrrel Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1GG

      IIF 7
  • Hunt, Stephen
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 8
  • 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 9
    • Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 10 IIF 11
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

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

      IIF 14
  • Hunt, Stephen, Me
    British company director born in December 1984

    Resident in England

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

      IIF 15
  • 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 16
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 17
  • Hunt, Stephen Joseph
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • The View, Flat 9, The View, 847 London Road, Westcliff-on-sea, Essex, SS0 9FA, United Kingdom

      IIF 18
  • Hunt, Stephen Joseph
    British director born in December 1984

    Resident in England

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

      IIF 19 IIF 20
  • Hunt, Stephen Joseph
    British engineer born in December 1984

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

      IIF 21
  • 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 22
  • 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 23
    • Squire House, 81/87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 24
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 25 IIF 26
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 27
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 28
  • Hunt, Stephen

    Registered addresses and corresponding companies
    • 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 29
  • 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 30 IIF 31
    • 9, Labby Green Close, Cole Green, Hertford, Hertfordshire, SG14 2NL, England

      IIF 32
    • The View, Flat 9, The View, 847 London Road, Westcliff-on-sea, Essex, SS0 9FA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    EVERGREEN PRODUCTS LTD - 2025-01-08
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    EVERGREEN ENVIRONMENTAL LIMITED - 2021-04-26
    EVERGREEN ENIVRONMENTAL LIMITED - 2011-05-23
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -234,802 GBP2023-03-31
    Officer
    2014-03-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    EVERGREEN SERVICE & MAINTENANCE LIMITED - 2023-06-16
    2nd Floor 9 Portland Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    509 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    IIF 8 - director → ME
  • 4
    Unit 7a Radford Crescent, Billericay, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,761 GBP2023-12-31
    Officer
    2017-12-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EVERGREEN ENVIRONMENTAL (FM) LIMITED - 2016-07-19
    Unit 7a Radford Crescent, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 10 - director → ME
  • 7
    Squire House, 81/87 High Street, Billericay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    Squire House, 81/87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 9
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-27 ~ 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 directorsOE
  • 11
    9 Labby Green Close, Cole Green, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    YOUR R&D CLAIM LTD - 2018-05-15
    Unit 7a Radford Crescent, Billericay, England
    Corporate (2 parents)
    Equity (Company account)
    3,410 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ACCESS2 HR LTD - 2022-09-23
    HJS HUMAN RESOURCES LIMITED - 2022-09-20
    ACCESS2 HR & PAYROLL LTD - 2015-10-30
    ACCESS2 HR SERVICES LTD - 2014-04-11
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    68,176 GBP2024-03-31
    Officer
    2014-04-01 ~ 2016-07-13
    IIF 4 - director → ME
  • 2
    HUNT JOHNSTON STOKES LIMITED - 2014-09-04
    HJS GROUP LIMITED - 2003-07-31
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,577 GBP2024-03-31
    Officer
    2003-10-27 ~ 2014-03-28
    IIF 1 - director → ME
  • 3
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-05-11 ~ 2015-01-29
    IIF 2 - director → ME
  • 4
    HJS ESSENTIA LIMITED - 2015-10-30
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    475,994 GBP2024-03-31
    Officer
    2010-05-12 ~ 2015-12-31
    IIF 3 - director → ME
    2015-12-31 ~ 2016-07-13
    IIF 29 - secretary → ME
  • 5
    MRE BUILDING SERVICES LTD - 2021-04-20
    MRE DEVELOPMENTS (NORTH STREET) LIMITED - 2017-03-15
    52 High Street, Pinner, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    169,760 GBP2021-11-30
    Officer
    2015-11-30 ~ 2017-03-20
    IIF 11 - director → ME
  • 6
    MRE GROUP (FACILITIES MANAGEMENT) LIMITED - 2025-03-04
    EVERGREEN ENVIRONMENTAL CHILLER HIRE LIMITED - 2023-04-21
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2014-12-01 ~ 2018-06-18
    IIF 17 - director → ME
    Person with significant control
    2016-12-01 ~ 2022-11-23
    IIF 22 - Has significant influence or control OE
  • 7
    W & P NEWCO (450) LIMITED - 2013-06-13
    3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-11-01 ~ 2022-12-31
    IIF 5 - director → ME
  • 8
    PIPETECH AIR CONDITIONING SERVICES LTD - 2014-01-17
    A W S AIR CONDITIONING ENGINEERS LTD - 2006-10-11
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    574,357 GBP2024-05-31
    Officer
    2006-07-25 ~ 2007-08-01
    IIF 21 - director → ME
  • 9
    THE PHILIPPINE COMMUNITY FUND - 2015-12-23
    3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    136,368 GBP2023-12-31
    Officer
    2019-11-01 ~ 2022-12-31
    IIF 6 - director → ME
  • 10
    343 Millbrook Road West, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-06-08 ~ 2010-01-15
    IIF 7 - 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.