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, Stephen Laurence

    Related profiles found in government register
  • Hunt, Stephen Laurence
    British business consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Western Avenue, Ashford, Kent, TN23 1LY

      IIF 1
    • icon of address 71, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Hunt, Stephen Laurence
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Western Avenue, Ashford, Kent, TN23 1LY

      IIF 3
    • icon of address 21, Western Avenue, Ashford, Kent, TN23 1LY, England

      IIF 4
  • Hunt, Stephen Laurence
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Beaver Road, Ashford, Kent, TN23 7SG, United Kingdom

      IIF 5
  • Hunt, Stephen Laurence
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Park Barn, Evegate Park, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 6
    • icon of address Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 7
    • icon of address 114a, Cromwell Road, London, SW7 4ES, England

      IIF 8
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

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

      IIF 10
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
    • icon of address Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 13
    • icon of address Bright Grahame Murray, 114a Cromwell Road, London, SW7 4AG, England

      IIF 14 IIF 15
  • Hunt, Stephen Laurence
    British financial advisor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Western Avenue, Ashford, Kent, TN23 1LY

      IIF 16
  • Hunt, Stephen Laurence
    British independant adviser born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Western Avenue, Ashford, Kent, TN23 1LY

      IIF 17
  • Hunt, Stephen Laurence
    British sales person born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Western Avenue, Ashford, Kent, TN23 1LY, England

      IIF 18
  • Mr Stephen Laurence Hunt
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Western Avenue, Ashford, TN23 1LY, England

      IIF 19
    • icon of address 59 Jemmett Rd, 59 Jemmett Road, Ashford, Kent, TN23 4QD, United Kingdom

      IIF 20
    • icon of address Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 21
    • icon of address Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 22
  • Hunt, Stephen Laurence
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Ashford, TN23 1RF, England

      IIF 23
    • icon of address Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 24
    • icon of address Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, TN25 4JR, England

      IIF 25 IIF 26 IIF 27
    • icon of address Upper Office, Shottenden Manor, Westwell, Ashford, Kent, TN25 4JR, United Kingdom

      IIF 28
  • Hunt, Stephen Laurence
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, TN25 4JR, England

      IIF 29
  • Hunt, Stephen Laurence
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Western Avenue, Ashford, TN23 1LY, United Kingdom

      IIF 30
    • icon of address Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 31
  • Hunt, Stephen Laurence
    British editor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 32
  • Hunt, Stephen Laurence
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bright Grahame Murray, 114a Cromwell Road, London, SW7 4AG, England

      IIF 33
  • Hunt, Stephen Laurence
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Western Avenue, Ashford, Kent, TN23 1LY, United Kingdom

      IIF 34
  • Hunt, Stephen
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Freathy Lane, Ashford, Kent, TN25 4QP, United Kingdom

      IIF 35
  • Mr Stephen Laurence Hunt
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Western Avenue, Ashford, TN23 1LY, England

      IIF 36
    • icon of address Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 37
    • icon of address Upper Office, Shottenden Manor, Westwell, Ashford, Kent, TN25 4JR, United Kingdom

      IIF 38
    • icon of address Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 39
  • Mr Stephen Hunt
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Freathy Lane, Ashford, Kent, TN25 4QP, United Kingdom

      IIF 40
  • Hunt, Stephen Laurence

    Registered addresses and corresponding companies
    • icon of address Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    RICHARD MAUDE MARKETING LIMITED - 2019-07-17
    icon of address Upper Office, Shottenden Manor, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,673 GBP2024-06-30
    Officer
    icon of calendar 2020-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Upper Office Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-10-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,782 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Upper Office Shottenden Manor, Westwell, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Bright Grahame Murray 114a Cromwell Road, Kensimngton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 71-75 Shelton Street Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 4385, 09662718: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 125 Beaver Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Upper Office Shottenden Manor, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 59 Jemmett Rd 59 Jemmett Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    NATEWOOD PHARMA LIMITED - 2016-12-17
    icon of address Bright Grahame Murray, 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 16
  • 1
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-04 ~ 2010-05-31
    IIF 3 - Director → ME
  • 2
    icon of address 71 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2016-06-29
    IIF 2 - Director → ME
  • 3
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,054 GBP2025-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2021-11-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-11-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,499 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-02-08 ~ 2009-07-01
    IIF 17 - Director → ME
  • 5
    DAVIS-DAVAL LIMITED - 2001-05-03
    WIDETARGET LIMITED - 2000-07-27
    icon of address 114 Dunkery Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,409,991 GBP2018-10-31
    Officer
    icon of calendar 2013-10-22 ~ 2019-05-13
    IIF 1 - Director → ME
  • 6
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,531 GBP2018-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2016-05-24
    IIF 10 - Director → ME
  • 7
    NATEWOOD PRODUCTS LIMITED - 2016-09-28
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2019-01-16
    IIF 15 - Director → ME
  • 8
    icon of address 1 The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2015-11-10
    IIF 4 - Director → ME
  • 9
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2023-03-10
    IIF 34 - LLP Member → ME
  • 10
    icon of address Maison La Mer Southsea Avenue, Minster On Sea, Sheerness Isle Of Sheppey, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    260,000 GBP2020-02-28
    Officer
    icon of calendar 2013-01-03 ~ 2013-04-03
    IIF 18 - Director → ME
  • 11
    icon of address C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ 2015-02-12
    IIF 6 - Director → ME
  • 12
    icon of address Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,671 GBP2022-08-28
    Officer
    icon of calendar 2012-10-26 ~ 2013-05-10
    IIF 30 - Director → ME
  • 13
    PROPERTY ANIMAL LTD - 2015-10-19
    ATTIVO PARTNERSHIP LTD - 2007-07-04
    icon of address The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,084 GBP2024-06-30
    Officer
    icon of calendar 2007-07-05 ~ 2007-08-01
    IIF 16 - Director → ME
  • 14
    NATEWOOD ASSOCIATES LIMITED - 2018-03-13
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2019-03-01
    IIF 8 - Director → ME
  • 15
    NATEWOOD TRADING LIMITED - 2016-12-17
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2016-09-16
    IIF 33 - Director → ME
    icon of calendar 2016-09-16 ~ 2019-01-16
    IIF 23 - Director → ME
  • 16
    TARIAN GROUP HOLDINGS PLC - 2018-10-29
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2019-01-08
    IIF 9 - Director → 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.