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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hunt, Stephen Laurence

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

    Resident in United Kingdom

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

      IIF 1
    • 21, Western Avenue, Ashford, TN23 1LY, United Kingdom

      IIF 2
    • Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 3
  • 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 4
    • 71, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
  • 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 6
    • 21, Western Avenue, Ashford, Kent, TN23 1LY, England

      IIF 7
  • 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 8
  • 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 9
    • 114a, Cromwell Road, London, SW7 4ES, England

      IIF 10
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
    • Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 15
    • Bright Grahame Murray, 114a Cromwell Road, London, SW7 4AG, England

      IIF 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
    • 59 Jemmett Rd, 59 Jemmett Road, Ashford, Kent, TN23 4QD, United Kingdom

      IIF 21
    • Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 22
    • Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 23
  • Hunt, Stephen Laurence
    British born in September 1966

    Resident in England

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

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

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

      IIF 27
    • Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 28
  • 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 29
    • Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, TN25 4JR, England

      IIF 30 IIF 31
  • Hunt, Stephen Laurence
    British director born in September 1966

    Resident in England

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

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

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

      IIF 38
    • 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
    • 15, Freathy Lane, Ashford, Kent, TN25 4QP, United Kingdom

      IIF 40
  • Hunt, Stephen Laurence

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

      IIF 41
child relation
Offspring entities and appointments 30
  • 1
    ADVANCED SPEECH TECHNOLOGY LIMITED
    06370285
    Station House Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-03-04 ~ 2010-05-31
    IIF 6 - Director → ME
  • 2
    ARIGEN BIOTECHNOLOGY LTD
    - now 05852163
    RICHARD MAUDE MARKETING LIMITED
    - 2019-07-17 05852163
    Upper Office, Shottenden Manor, Westwell, Ashford, England
    Active Corporate (3 parents)
    Officer
    2020-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BUCHANAN FRASER LIMITED
    09943928
    71 Shelton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-11 ~ 2016-06-29
    IIF 5 - Director → ME
  • 4
    CAERUS INITIATIVE LTD
    08729199
    Upper Office Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-10-11 ~ now
    IIF 3 - Director → ME
    2013-10-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPRIGEN BIOTECHNOLOGY LTD
    12187443
    C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAVENDISH BIOTECHNOLOGY LTD
    12316036
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-14 ~ 2021-11-09
    IIF 32 - Director → ME
    Person with significant control
    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
  • 7
    CLARITY LOGISTICS LTD
    16427145
    Upper Office Shottenden Manor, Westwell, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    CROWNVIEW CONTRACTS LIMITED
    04350571
    The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, England
    Active Corporate (9 parents)
    Officer
    2002-02-08 ~ 2009-07-01
    IIF 19 - Director → ME
  • 9
    DAVAL INTERNATIONAL LIMITED
    - now 04009385
    DAVIS-DAVAL LIMITED - 2001-05-03
    WIDETARGET LIMITED - 2000-07-27
    114 Dunkery Road, London, England
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    2013-10-22 ~ 2019-05-13
    IIF 4 - Director → ME
  • 10
    DAVAL VETERINARY LIMITED
    06643482
    Bright Grahame Murray 114a Cromwell Road, Kensimngton, London
    Dissolved Corporate (3 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    DISCOVERY GROUP INVESTMENTS LTD
    12075623
    Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 30 - Director → ME
  • 12
    GLOBAL COMMUNITY SOLUTIONS LIMITED
    09662834
    71-75 Shelton Street Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    HC DUNWORTH ESTATES LIMITED
    09662718
    4385, 09662718: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 13 - Director → ME
  • 14
    HIGH SPEED TRANSMISSION SOLUTIONS LIMITED
    09506435
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (8 parents)
    Officer
    2015-03-24 ~ 2016-05-24
    IIF 12 - Director → ME
  • 15
    HILLWORTH CAPITAL LIMITED
    09856830
    125 Beaver Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 8 - Director → ME
  • 16
    ICONIC INTELLECTUAL PROPERTY LIMITED
    - now 10361829
    NATEWOOD PRODUCTS LIMITED
    - 2016-09-28 10361829
    22 York Buildings John Adam Street, London
    Dissolved Corporate (10 parents)
    Officer
    2016-09-16 ~ 2019-01-16
    IIF 17 - Director → ME
  • 17
    INTELLIGENT CABLE DIAGNOSTIC SYSTEMS LTD
    09487158
    1 The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (5 parents)
    Officer
    2015-04-21 ~ 2015-11-10
    IIF 7 - Director → ME
  • 18
    INTELLIGENT CABLE DIAGNOSTICS LLP
    OC386987
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Dissolved Corporate (16 parents)
    Officer
    2017-06-01 ~ 2023-03-10
    IIF 34 - LLP Member → ME
  • 19
    LIFETRUST GROUP LTD
    11536326
    Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    MONEY MINDFUL GROUP LTD
    13913306
    Upper Office Shottenden Manor, Westwell, Ashford, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    MONEY MINDFUL LIMITED
    10741248
    59 Jemmett Rd 59 Jemmett Road, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    NUTRIGENIUS LTD
    16278117
    Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OCEANVIEW INTERNATIONAL LIMITED
    04383852
    Maison La Mer Southsea Avenue, Minster On Sea, Sheerness Isle Of Sheppey, Kent
    Active Corporate (10 parents)
    Officer
    2013-01-03 ~ 2013-04-03
    IIF 1 - Director → ME
  • 24
    R P ASSURE LIMITED
    08504976 08659871
    C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (7 parents)
    Officer
    2013-04-25 ~ 2015-02-12
    IIF 9 - Director → ME
  • 25
    SHARECAP LTD
    08270805
    Upper Office, Shottenden Manor Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-10-26 ~ 2013-05-10
    IIF 2 - Director → ME
  • 26
    TAG MANAGEMENT CONSULTANCY SERVICES LTD - now
    PROPERTY ANIMAL LTD
    - 2015-10-19 06290673
    ATTIVO PARTNERSHIP LTD - 2007-07-04
    The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, England
    Active Corporate (6 parents)
    Officer
    2007-07-05 ~ 2007-08-01
    IIF 18 - Director → ME
  • 27
    TARIAN BIOLOGICS LIMITED
    - now 10237212
    NATEWOOD ASSOCIATES LIMITED
    - 2018-03-13 10237212
    22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    2016-09-16 ~ 2019-03-01
    IIF 10 - Director → ME
  • 28
    TARIAN BIOTECHNOLOGY LIMITED
    - now 10361846
    NATEWOOD TRADING LIMITED
    - 2016-12-17 10361846
    22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    2016-09-16 ~ 2016-09-16
    IIF 33 - Director → ME
    2016-09-16 ~ 2019-01-16
    IIF 29 - Director → ME
  • 29
    TARIAN GROUP HOLDINGS LTD.
    - now 10444877
    TARIAN GROUP HOLDINGS PLC
    - 2018-10-29 10444877
    22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2016-10-25 ~ 2019-01-08
    IIF 11 - Director → ME
  • 30
    WORLDWIDE AUTOIMMUNE PRODUCT LIMITED
    - now 10361844
    NATEWOOD PHARMA LIMITED
    - 2016-12-17 10361844
    Bright Grahame Murray, 114a Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.