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

Mr John Alan Hall

    Related profiles found in government register
  • Mr John Alan Hall
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 New London Road, Chelmsford, Essex, CM2 0QT

      IIF 1
    • icon of address Mill Green House, Mill Green, Fryerning, Essex, CM4 0HX, England

      IIF 2
    • icon of address Mill Green House, Mill Green, Fryerning, Essex, CM4 0HX, United Kingdom

      IIF 3
    • icon of address C/o John F Hunt Ltd, Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 4
    • icon of address C/o Techvertu Limited, Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 5
    • icon of address Europa Park, Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 6
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 7 IIF 8 IIF 9
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 17
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 18
    • icon of address Europa Park, London Road, Grays, RM20 4DB, England

      IIF 19 IIF 20
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 21
  • John Alan Hall
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 22
  • Hall, John Alan
    British chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Techvertu Limited, Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 23
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 24
  • Hall, John Alan
    British chief executive born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o John F Hunt Group Ltd, London Road, Grays, Essex, RM20 4DB, England

      IIF 25
  • Hall, John Alan
    British co director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John Alan
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 33
    • icon of address Mill Green House, Mill Green, Fryerning, Essex, CM4 0HX

      IIF 34 IIF 35
    • icon of address Europa Park, Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 36
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 37 IIF 38 IIF 39
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 45
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 46 IIF 47
    • icon of address 284-288, High Holborn, New Penderel House (3rd Floor), London, WC1V 7HP, England

      IIF 48
  • Hall, John Alan
    British consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB

      IIF 49
  • Hall, John Alan
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Green House, Mill Green, Fryerning, Essex, CM4 0HX

      IIF 50
    • icon of address C/o John F Hunt Ltd, Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 51
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 52 IIF 53
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Europa Park, London Road, Grays, RM20 4DB, England

      IIF 58
    • icon of address 5 Silver Court, Watchmead, Welwyn Garden City, AL7 1LT, England

      IIF 59
  • Hall, John Alan
    born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Green House, Mill Green Road, Mill Green, Ingatestone, CM4 0HX

      IIF 60
  • Hall, John Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Mill Green House, Mill Green, Fryerning, Essex, CM4 0HX

      IIF 61
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Europa Park, London Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    JOHN F. HUNT ASSOCIATES LTD - 2022-04-01
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -111,563 GBP2024-03-31
    Officer
    icon of calendar 2006-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ACEPSI GROUP LIMITED - 2014-02-27
    ACE PSI GROUP LTD - 2012-09-18
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address The Red Brick Barn Great Mollands Farm, Mollands Lane, South Ockenden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -353,828 GBP2024-03-31
    Officer
    icon of calendar 2004-12-24 ~ now
    IIF 35 - Director → ME
  • 5
    BAKER DOUGAN (NUCLEAR) LIMITED - 2013-11-05
    icon of address 1 Oyster Estate, Jackson Close, Portsmouth
    Active Corporate (6 parents)
    Equity (Company account)
    648,121 GBP2017-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    686,601 GBP2024-02-28
    Officer
    icon of calendar 2005-03-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 60 - LLP Member → ME
  • 8
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    11,830 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JOHN F HUNT LTD - 2017-10-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 30 - Director → ME
  • 11
    JOHN F. HUNT DEMOLITION LTD - 2017-10-31
    JOHN F. HUNT (DEMOLITION) LIMITED - 1999-02-12
    JOHN F. HUNT (CONTRACTING) LIMITED - 1984-01-26
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Europa Park London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    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
    JOHN F. HUNT POWER SERVICES LTD - 2013-08-12
    icon of address Europa Park, Europa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    JOHN F HUNT REMEDIATION LIMITED - 2019-07-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Europa Park, London Road, Grays, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    JOHN F. HUNT (DEVELOPMENTS) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,460 GBP2024-03-31
    Officer
    icon of calendar 1996-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    JOHN F. HUNT ENVIRONMENTAL LTD - 2021-03-17
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -913,477 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 29 - Director → ME
  • 19
    JOHN F. HUNT (HIRE CENTRE) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-16 ~ now
    IIF 39 - Director → ME
  • 20
    JOHN F. HUNT I.T. LIMITED - 2005-08-25
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -18,258 GBP2024-03-31
    Officer
    icon of calendar 1999-04-13 ~ now
    IIF 49 - Director → ME
  • 21
    JOHN F. HUNT (PLANT HIRE) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
  • 22
    icon of address 113 New London Road, Chelmsford, Essex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MARDYKE VALLEY GOLF CENTRE LIMITED - 2003-03-26
    ROMFORD OFFICE SERVICES LIMITED - 1992-05-27
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -480,269 GBP2024-03-31
    Officer
    icon of calendar 1992-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    201,491 GBP2024-03-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80.07 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    130,939 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    E.P. AUSTIN LIMITED - 1992-09-03
    icon of address The Red Brick Barn Great Mollands Farm, Mollands Lane, South Ockenden, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,065,714 GBP2023-09-30
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Europa Park, London Road, Grays, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    991,844 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 48 - Director → ME
  • 30
    RUUZ LIMITED - 2017-08-22
    icon of address C/o John F Hunt Group Ltd, London Road, Grays, Essex, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2017-03-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 25 - Director → ME
  • 31
    THAMESIDE LIFTING GEAR SERVICES LIMITED - 2002-09-18
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 42 - Director → ME
  • 32
    JOHN F HUNT FIXINGS LIMITED - 2016-07-12
    ACEPSI LIMITED - 2015-11-05
    ASBESTOS CONSULTANTS EUROPE LIMITED - 2014-02-27
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2024-09-30
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address C/o Techvertu Limited Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    BIRKIN C.S. HOLDINGS LIMITED - 2020-12-01
    icon of address Magnet Road, West Thurrock, Grays, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,869 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2022-01-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2022-01-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Magnet Road, West Thurrock, Grays, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,766 GBP2023-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2022-01-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2022-01-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JOHN F HUNT LTD - 2017-10-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2007-07-05 ~ 2007-09-21
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    JOHN F. HUNT HAULAGE LTD - 2002-02-26
    icon of address Begbies Traynor Suite Wg3, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    881,857 GBP2021-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2020-10-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    UPPERCLASS LIMITED - 1996-10-15
    icon of address G03 Expressway, Waterfront Studios, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599,492 GBP2021-09-30
    Officer
    icon of calendar 1996-11-28 ~ 2021-07-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2021-07-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.