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, Richard Bernard John

    Related profiles found in government register
  • Hunt, Richard Bernard John
    British commercial director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Cox Lane, Chessington, KT9 1SD, England

      IIF 1
  • Hunt, Richard Bernard John
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Cox Lane, Chessington, KT9 1SD, England

      IIF 2
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 3
    • icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 4
  • Hunt, Richard Bernard John
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Chessinton Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 11
    • icon of address 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 12 IIF 13
    • icon of address Alresford Manor, Alresford Road, Winchester, SO21 1HL, United Kingdom

      IIF 14
  • Hunt, Richard Bernard John
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Victoria Road, Surbiton, Surrey, KT6 4JL, United Kingdom

      IIF 15
  • Hunt, Richard Bernard John
    British plumber born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plumbing Academy, Fircroft Way, Edenbridge, Kent, TN8 6EN, Great Britain

      IIF 16
  • Mr Richard Bernard John Hunt
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Cox Lane, Chessington, KT9 1SD, England

      IIF 17 IIF 18
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 19
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 20
    • icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 21
    • icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, United Kingdom

      IIF 22 IIF 23
    • icon of address Chessinton Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD

      IIF 24
    • icon of address 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 25
  • Hunt, Richard Bernard John
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 26
  • Mr Richard Bernard John Hunt
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chessinton Business Centre, Cox Lane, Chessington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    644,041 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,812 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chessington Business Centre, Cox Lane, Chessington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    596,848 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Conqueror Court, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
  • 6
    icon of address 37 Victoria Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -214,638 GBP2025-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Cox Lane, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 37 Cox Lane, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,241 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2019-02-28
    IIF 6 - Director → ME
  • 2
    RICHARD HUNT & SONS GROUP LIMITED - 2019-03-04
    icon of address Ditton Business Centre Fleece Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2019-03-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-03-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hillside, Ashwood Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-10-14
    IIF 10 - Director → ME
  • 4
    EAST END HOLDINGS LTD - 2023-01-19
    icon of address Rear Of 8 Rushenden Road, Lime Kiln Wharf, Queenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-02
    IIF 12 - Director → ME
  • 5
    icon of address Ditton Business Centre Fleece Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,661 GBP2018-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2016-01-01
    IIF 5 - Director → ME
  • 6
    icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -214,638 GBP2025-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-03-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-03-13
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    THE PLUMBING ACADEMY TRAINING COMPANY LIMITED - 2010-10-13
    icon of address U6 Fircroft Business Centre, Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,868 GBP2020-09-30
    Officer
    icon of calendar 2012-08-16 ~ 2012-11-16
    IIF 16 - Director → ME
  • 8
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2015-06-01
    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.