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 John

    Related profiles found in government register
  • Hunt, Richard John
    British chairman and business coach born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NN, England

      IIF 1
  • Hunt, Richard John
    British chairman/senior director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, Richard John
    British company chairman born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Barn 1, Waverley Lane, Farnham, Surrey, GU9 8BB

      IIF 5
  • Hunt, Richard John
    British retired business executive born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Aldgate, London, EC3N 1RE, England

      IIF 6
  • Hunt, Richard John
    British retired chief executive born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Phyllis Tuckwell Memorial Hospice, Waverley Lane, Farnham, GU9 8BL, England

      IIF 7
  • Mr Richard John Hunt
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • September Lodge, Black Pond Lane, Lower Bourne, Farnham, GU10 3NN

      IIF 8
    • 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 9
  • Hunt, Richard John
    British chief executive born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Richard John
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rawlings Court, Bedford Street Woburn, Milton Keynes, Bedfordshire, MK17 9QZ, United Kingdom

      IIF 21
    • 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB

      IIF 22 IIF 23
  • Hunt, Richard John
    British consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • September Lodge, Black Pond Lane, Lower Bourne, Farnham, Surrey, GU10 3NN, United Kingdom

      IIF 24
  • Hunt, Richard John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Richard John
    British distribution and logistics born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB

      IIF 30
  • Hunt, Richard John

    Registered addresses and corresponding companies
    • Alexandra Barn 1, Waverley Lane, Farnham, Surrey, GU9 8BB

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    21,160 GBP2017-03-31
    Officer
    2010-03-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    33 Creechurch Lane, London, England
    Corporate (13 parents, 1 offspring)
    Officer
    2018-07-25 ~ now
    IIF 6 - director → ME
  • 3
    15 St. Albans Grove, Kensington, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 25 - director → ME
  • 4
    Endeavour Ventures Ltd, 41 Devonshire Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-09-10 ~ dissolved
    IIF 21 - director → ME
  • 5
    September Lodge Black Pond Lane, Lower Bourne, Farnham
    Corporate (2 parents)
    Equity (Company account)
    7,983 GBP2023-09-30
    Officer
    2008-09-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Waverley Lane, Farnham, Surrey
    Corporate (12 parents, 2 offsprings)
    Officer
    2019-05-23 ~ now
    IIF 7 - director → ME
  • 7
    STEVTON (NO.124) LIMITED - 1998-03-19
    Alexandra Barn 1, Waverley Lane, Farnham, Surrey
    Corporate (9 parents)
    Officer
    2019-10-01 ~ now
    IIF 5 - director → ME
Ceased 22
  • 1
    CROSSCO (180) LIMITED - 1996-02-14
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 12 - director → ME
  • 2
    50 Broadway, Westminster, London
    Dissolved corporate (2 parents)
    Officer
    2002-11-28 ~ 2006-02-12
    IIF 19 - director → ME
  • 3
    GHI LTD - 2003-06-04
    GATWICK HANDLING LIMITED - 1995-11-01
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Corporate (4 parents, 5 offsprings)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 15 - director → ME
  • 4
    Atria One, 144 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1993-03-26 ~ 1995-04-07
    IIF 23 - director → ME
  • 5
    BROWN & TAWSE LIMITED - 1997-01-21
    G.B.PARKES,LIMITED - 1986-06-09
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1993-03-26 ~ 1995-04-07
    IIF 22 - director → ME
  • 6
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    CASINOBEST LIMITED - 1997-10-10
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents)
    Officer
    1999-03-24 ~ 1999-12-01
    IIF 29 - director → ME
  • 7
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents, 9 offsprings)
    Officer
    1997-07-24 ~ 1999-12-01
    IIF 27 - director → ME
  • 8
    PLANE HANDLING LIMITED - 2011-07-19
    Dakota House Poyle Road, Colnbrook, Berkshire, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2002-09-25 ~ 2006-02-08
    IIF 16 - director → ME
  • 9
    OMPROMPT LIMITED - 2021-03-29
    SPARHURST LIMITED - 2003-06-09
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-09-04 ~ 2007-05-14
    IIF 11 - director → ME
  • 10
    NFC FINANCE 1991 (M) LIMITED - 1999-02-12
    HOMEWARD (HOME DELIVERIES) LIMITED - 1991-12-30
    PICKFORDS HEAVY HAULAGE (EUROPEAN) LIMITED - 1977-12-31
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    1999-03-08 ~ 1999-12-01
    IIF 28 - director → ME
  • 11
    GHI LIMITED - 1995-11-01
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 14 - director → ME
  • 12
    SOLVEOFTEN TRADING LIMITED - 1993-06-03
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 20 - director → ME
  • 13
    MANCHESTER HANDLING LIMITED - 1997-02-19
    SULTANFILE LIMITED - 1985-02-25
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 17 - director → ME
  • 14
    CROPCRAFT LIMITED - 1986-03-03
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 13 - director → ME
  • 15
    220 Waterloo Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2012-09-09 ~ 2016-07-26
    IIF 4 - director → ME
  • 16
    220 Waterloo Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2012-09-09 ~ 2016-07-26
    IIF 2 - director → ME
  • 17
    220 Waterloo Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2012-09-09 ~ 2016-07-26
    IIF 3 - director → ME
  • 18
    REED AVIATION LIMITED - 2011-10-03
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 10 - director → ME
  • 19
    3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2003-02-14 ~ 2006-02-08
    IIF 18 - director → ME
  • 20
    THE INSTITUTE OF LOGISTICS AND TRANSPORT - 2004-05-13
    THE CHARTERED INSTITUTE OF TRANSPORT IN THE UK - 1999-06-17
    3/4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire
    Corporate (14 parents, 2 offsprings)
    Officer
    1999-06-01 ~ 2001-06-13
    IIF 30 - director → ME
  • 21
    FLOWERTRIM LIMITED - 1995-08-22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    1996-11-22 ~ 1999-12-01
    IIF 26 - director → ME
  • 22
    STEVTON (NO.124) LIMITED - 1998-03-19
    Alexandra Barn 1, Waverley Lane, Farnham, Surrey
    Corporate (9 parents)
    Officer
    2020-10-20 ~ 2023-01-25
    IIF 31 - secretary → 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.