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

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

    Resident in United Kingdom

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

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

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 8
  • Hunt, Stephen
    British director born in December 1984

    Resident in England

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

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

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

      IIF 12 IIF 13
    • icon of address 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
    • icon of address 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
    • icon of address Squire House, 81/87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Squire House, 81/87 High Street, Billericay, CM12 9AS, United Kingdom

      IIF 23
    • icon of address Squire House, 81/87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

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

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

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

      IIF 28
  • Hunt, Stephen

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

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

      IIF 32
    • icon of address 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
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,837 GBP2025-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EVERGREEN ENVIRONMENTAL LIMITED - 2021-04-26
    EVERGREEN ENIVRONMENTAL LIMITED - 2011-05-23
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,802 GBP2023-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    EVERGREEN SERVICE & MAINTENANCE LIMITED - 2023-06-16
    icon of address 1 Hardman Street, Spinningfields, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    509 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,761 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EVERGREEN ENVIRONMENTAL (FM) LIMITED - 2016-07-19
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Squire House, 81/87 High Street, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Squire House, 81/87 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 9 Labby Green Close, Cole Green, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    YOUR R&D CLAIM LTD - 2018-05-15
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,410 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    HJS HUMAN RESOURCES LIMITED - 2022-09-20
    ACCESS2 HR & PAYROLL LTD - 2015-10-30
    ACCESS2 HR SERVICES LTD - 2014-04-11
    ACCESS2 HR LTD - 2022-09-23
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    68,176 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-07-13
    IIF 4 - Director → ME
  • 2
    HJS GROUP LIMITED - 2003-07-31
    HUNT JOHNSTON STOKES LIMITED - 2014-09-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,577 GBP2024-03-31
    Officer
    icon of calendar 2003-10-27 ~ 2014-03-28
    IIF 1 - Director → ME
  • 3
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2015-01-29
    IIF 2 - Director → ME
  • 4
    HJS ESSENTIA LIMITED - 2015-10-30
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    475,994 GBP2024-03-31
    Officer
    icon of calendar 2010-05-12 ~ 2015-12-31
    IIF 3 - Director → ME
    icon of calendar 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
    icon of address 52 High Street, Pinner, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    169,760 GBP2021-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-03-20
    IIF 11 - Director → ME
  • 6
    EVERGREEN ENVIRONMENTAL CHILLER HIRE LIMITED - 2023-04-21
    MRE GROUP (FACILITIES MANAGEMENT) LIMITED - 2025-03-04
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-12-01 ~ 2018-06-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-11-23
    IIF 22 - Has significant influence or control OE
  • 7
    W & P NEWCO (450) LIMITED - 2013-06-13
    icon of address 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 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
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    574,357 GBP2024-05-31
    Officer
    icon of calendar 2006-07-25 ~ 2007-08-01
    IIF 21 - Director → ME
  • 9
    THE PHILIPPINE COMMUNITY FUND - 2015-12-23
    icon of address 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    189,984 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-12-31
    IIF 6 - Director → ME
  • 10
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2005-06-08 ~ 2010-01-15
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.