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 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 1
  • 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 2 IIF 3
    • 26, Poolwood Road, Woodchurch, Wirral, CH49 9BR, United Kingdom

      IIF 4
  • 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 5
  • Hunt, Stephen
    born in February 1971

    Resident in United Kingdom

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

      IIF 6
  • 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 7
    • 71, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • 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 9
    • 21, Western Avenue, Ashford, Kent, TN23 1LY, England

      IIF 10
  • 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 11
  • 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 12
    • Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 13
    • 114a, Cromwell Road, London, SW7 4ES, England

      IIF 14
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 15
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 19
    • Bright Grahame Murray, 114a Cromwell Road, London, SW7 4AG, England

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • 26, Poolwood Road, Wirral, Merseyside, CH49 9BR, United Kingdom

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

      IIF 27 IIF 28
  • 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 29
  • 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 30
    • 59 Jemmett Rd, 59 Jemmett Road, Ashford, Kent, TN23 4QD, United Kingdom

      IIF 31
    • Upper Office Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 32
    • Bright Grahame Murray, 114a Cromwell Road, Kensimngton, London, SW7 4ES

      IIF 33
  • Hunt, Stephen Laurence

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 38
    • Upper Office, Shottenden Manor, Lenacre Street, Ashford, Kent, TN25 4JR, England

      IIF 39 IIF 40 IIF 41
  • 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 42
  • 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 43
    • Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 44
  • 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 45
  • 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 46
  • Hunt, Stephen

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

      IIF 47
  • 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 48
    • Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      IIF 49
    • Upper Office, Shottenden Manor, Westwell, Ashford, TN25 4JR, England

      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 39 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 30 - 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 1 - 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 13 - Director → ME
    2013-10-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 32 - 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 29 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - 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 3 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 19 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 40 - Director → ME
  • 8
    71-75 Shelton Street Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 9
    4385, 09662718: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 10
    125 Beaver Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 11 - 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 4 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 5 - Director → ME
    2019-10-31 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 42 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 45 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 41 - Director → ME
  • 16
    Shottenden Manor, Westwell, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    26 Poolwood Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 26 - 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 20 - Director → ME
Ceased 17
  • 1
    Station House Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2009-03-04 ~ 2010-05-31
    IIF 9 - Director → ME
  • 2
    71 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ 2016-06-29
    IIF 8 - 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 44 - Director → ME
    Person with significant control
    2020-06-26 ~ 2021-11-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - 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 23 - 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 7 - 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 16 - 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 21 - 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 10 - Director → ME
  • 9
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    2017-06-01 ~ 2023-03-10
    IIF 35 - LLP Member → ME
  • 10
    95 Wigmore Street, London
    Active Corporate (199 parents, 7 offsprings)
    Officer
    2008-10-01 ~ 2013-06-30
    IIF 6 - 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 24 - 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 12 - 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 43 - 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 22 - 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 14 - 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 37 - Director → ME
    2016-09-16 ~ 2016-09-16
    IIF 36 - 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 15 - 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.