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 Jeffrey Jonathan Hunter

    Related profiles found in government register
  • Mr Jeffrey Jonathan Hunter
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 1
    • icon of address 14, Brookside, Headington, Oxford, OX3 7PJ, England

      IIF 2 IIF 3
    • icon of address 30 St Giles, St. Giles, Oxford, OX1 3LE, England

      IIF 4
  • Hunter, Jeffrey Jonathan
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Priory Lane, Roehampton, London, SW15 5JQ

      IIF 5
    • icon of address 14 Brookside, Oxford, Oxfordshire, OX3 7PJ

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 20, Wheatley Business Park, Old London Road, Oxford, Oxon, OX33 1YW

      IIF 10
  • Hunter, Jeffrey Jonathan
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brookside, Headington, Oxford, OX3 7PJ, England

      IIF 11
    • icon of address 14 Brookside, Oxford, Oxfordshire, OX3 7PJ

      IIF 12
    • icon of address 14, Brookside, Oxford, Oxfordshire, OX3 7PJ, United Kingdom

      IIF 13
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 14
    • icon of address Hurst House, Lincombe Lane, Boars Hill, Oxford, OX1 5DZ, England

      IIF 15 IIF 16
  • Hunter, Jeffrey Jonathan
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE, United Kingdom

      IIF 17
  • Hunter, Jeffrey Jonathan
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 St Giles, St. Giles, Oxford, OX1 3LE, England

      IIF 18
  • Hunter, Jeffrey Jonathan
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, No. 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Brookside, Headington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-03-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 14 - Director → ME
  • 3
    PARKS TENNIS CIC - 2021-08-11
    icon of address Unit 20 Wheatley Business Park, Old London Road, Oxford, Oxon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    222,408 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Hurst House Lincombe Lane, Boars Hill, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Hurst House Lincombe Lane, Boars Hill, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    ESC1 LIMITED - 2013-03-11
    icon of address 30 St Giles', Oxford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    236,240 GBP2024-03-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 13 - 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
  • 7
    icon of address 30 St Giles', Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,836 GBP2024-03-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 30 St Giles St. Giles, Oxford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,632 GBP2016-03-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2015-02-01
    IIF 7 - Director → ME
  • 2
    FIELDSEC 386 LIMITED - 2007-04-17
    icon of address Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,650 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2010-02-21
    IIF 12 - Director → ME
  • 3
    icon of address Quantuma Llp, First Floor Vernon House 23 Sicilian Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-12-31
    IIF 9 - Director → ME
  • 4
    EVENT BUSINESS ACADEMY LTD - 2017-11-08
    SPORTS AI GROUP LIMITED - 2025-01-10
    CORPORATE WORLD CHAMPION LIMITED - 2023-04-15
    icon of address Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,881 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2016-05-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RACEGOLD LIMITED - 1982-11-03
    SPORTSWORLD TRAVEL LIMITED - 1987-03-17
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
    icon of address 4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    97,305 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2010-12-31
    IIF 8 - Director → ME
  • 6
    CLICO CAPITAL LIMITED - 2005-03-04
    FIELDSEC 303 LIMITED - 2004-11-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2010-12-31
    IIF 6 - Director → ME
  • 7
    THE BRITISH TENNIS FOUNDATION - 2007-09-06
    THE L.T.A. TRUST - 1997-01-09
    LAWN TENNIS FOUNDATION OF GREAT BRITAIN(THE) - 1988-10-07
    THE TENNIS FOUNDATION - 2022-04-04
    icon of address 100 Priory Lane, Roehampton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2016-05-04
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.