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

Mr Stephen Hunt

    Related profiles found in government register
  • Mr Stephen Hunt
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Poolwood Road, Wirral, CH49 9BR, United Kingdom

      IIF 1
    • 26, Poolwood Road, Wirral, Merseyside, CH49 9BR, United Kingdom

      IIF 2
    • 26, Poolwood Road, Woodchurch, Wirral, CH49 9BR, United Kingdom

      IIF 3 IIF 4
  • Hunt, Stephen
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Poolwood Road, Wirral, Merseyside, CH49 9BR, United Kingdom

      IIF 5 IIF 6
    • 26, Poolwood Road, Woodchurch, Wirral, CH49 9BR, United Kingdom

      IIF 7
  • Hunt, Stephen
    British security born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Poolwood Road, Woodchurch, Wirral, CH49 9BR, United Kingdom

      IIF 8
  • Hunt, Stephen
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Stephen Laurence Hunt
    British born in September 1966

    Resident in United Kingdom

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

      IIF 10
    • 59 Jemmett Rd, 59 Jemmett Road, Ashford, Kent, TN23 4QD, United Kingdom

      IIF 11
    • Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

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

      IIF 13
  • Hunt, Stephen Laurence
    British business consultant born in September 1966

    Resident in United Kingdom

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

      IIF 14
    • 71, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Hunt, Stephen Laurence
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 16
    • 21, Western Avenue, Ashford, Kent, TN23 1LY, England

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

    Resident in United Kingdom

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

      IIF 18
  • Hunt, Stephen Laurence
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 19
    • Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 20
    • 114a, Cromwell Road, London, SW7 4ES, England

      IIF 21
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
    • Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 26
    • Bright Grahame Murray, 114a Cromwell Road, London, SW7 4AG, England

      IIF 27 IIF 28
  • Hunt, Stephen Laurence
    British financial advisor born in September 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
  • Hunt, Stephen Laurence
    British sales person born in September 1966

    Resident in United Kingdom

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

      IIF 31
  • Mr Stephen Hunt
    British born in September 1966

    Resident in England

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

      IIF 32
  • Hunt, Stephen
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Burlington Street, London, W1S 3NN

      IIF 33
  • Mr Stephen Laurence Hunt
    British born in September 1966

    Resident in England

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

      IIF 34
    • Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 35
    • Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 36
  • Hunt, Stephen
    British director born in September 1966

    Resident in England

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

      IIF 37
  • Hunt, Stephen Laurence
    British director born in August 1966

    Resident in England

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

      IIF 38
  • Hunt, Stephen Laurence
    British company director born in September 1966

    Resident in England

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

      IIF 39
    • Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 40
    • Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, TN25 4JR, England

      IIF 41 IIF 42 IIF 43
  • Hunt, Stephen Laurence
    British consultant born in September 1966

    Resident in England

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

      IIF 44
  • Hunt, Stephen Laurence
    British director born in September 1966

    Resident in England

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

      IIF 45
    • Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 46
  • Hunt, Stephen Laurence
    British editor born in September 1966

    Resident in England

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

      IIF 47
  • Hunt, Stephen Laurence

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

      IIF 48
  • Hunt, Stephen Laurence
    born in August 1966

    Resident in England

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

      IIF 49
  • Hunt, Stephen

    Registered addresses and corresponding companies
    • 26, Poolwood Road, Woodchurch, Wirral, CH49 9BR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    RICHARD MAUDE MARKETING LIMITED - 2019-07-17
    Upper Office, Shottenden Manor, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,673 GBP2024-06-30
    Officer
    2020-01-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 3
    Upper Office Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-10-11 ~ now
    IIF 20 - Director → ME
    2013-10-11 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,782 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-09-03 ~ 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
  • 5
    54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-04-06
    Officer
    2022-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Bright Grahame Murray 114a Cromwell Road, Kensimngton, London
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 42 - Director → ME
  • 8
    71-75 Shelton Street Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 9
    4385, 09662718: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 10
    125 Beaver Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 18 - Director → ME
  • 11
    26 Poolwood Road, Woodchurch, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-04
    Officer
    2020-11-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    26 Poolwood Road, Woodchurch, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 8 - Director → ME
    2019-10-31 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    Upper Office Shottenden Manor, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    59 Jemmett Rd 59 Jemmett Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2017-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 16
    Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    26 Poolwood Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    NATEWOOD PHARMA LIMITED - 2016-12-17
    Bright Grahame Murray, 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 27 - Director → ME
Ceased 17
  • 1
    Station House Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2009-03-04 ~ 2010-05-31
    IIF 16 - Director → ME
  • 2
    71 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ 2016-06-29
    IIF 15 - Director → ME
  • 3
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,206 GBP2024-03-31
    Officer
    2019-11-14 ~ 2021-11-09
    IIF 46 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-11-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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
    2002-02-08 ~ 2009-07-01
    IIF 30 - Director → ME
  • 5
    DAVIS-DAVAL LIMITED - 2001-05-03
    WIDETARGET LIMITED - 2000-07-27
    114 Dunkery Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,409,991 GBP2018-10-31
    Officer
    2013-10-22 ~ 2019-05-13
    IIF 14 - Director → ME
  • 6
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,531 GBP2018-03-31
    Officer
    2015-03-24 ~ 2016-05-24
    IIF 23 - Director → ME
  • 7
    NATEWOOD PRODUCTS LIMITED - 2016-09-28
    22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ 2019-01-16
    IIF 28 - Director → ME
  • 8
    1 The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-03-31
    Officer
    2015-04-21 ~ 2015-11-10
    IIF 17 - Director → ME
  • 9
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    2017-06-01 ~ 2023-03-10
    IIF 49 - LLP Member → ME
  • 10
    95 Wigmore Street, London
    Active Corporate (199 parents, 7 offsprings)
    Officer
    2008-10-01 ~ 2013-06-30
    IIF 33 - LLP Member → ME
  • 11
    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
    2013-01-03 ~ 2013-04-03
    IIF 31 - Director → ME
  • 12
    C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ 2015-02-12
    IIF 19 - Director → ME
  • 13
    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
    2012-10-26 ~ 2013-05-10
    IIF 45 - Director → ME
  • 14
    PROPERTY ANIMAL LTD - 2015-10-19
    ATTIVO PARTNERSHIP LTD - 2007-07-04
    The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, England
    Active Corporate (2 parents)
    Officer
    2007-07-05 ~ 2007-08-01
    IIF 29 - Director → ME
  • 15
    NATEWOOD ASSOCIATES LIMITED - 2018-03-13
    22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ 2019-03-01
    IIF 21 - Director → ME
  • 16
    NATEWOOD TRADING LIMITED - 2016-12-17
    22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ 2019-01-16
    IIF 39 - Director → ME
    2016-09-16 ~ 2016-09-16
    IIF 38 - Director → ME
  • 17
    TARIAN GROUP HOLDINGS PLC - 2018-10-29
    22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2016-10-25 ~ 2019-01-08
    IIF 22 - 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.