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 Jason Alan Hunt

    Related profiles found in government register
  • Mr Jason Alan Hunt
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 1
    • icon of address Broadway Hotel, 2 Wycombe End, Beaconsfield Old Town, Bucks, HP09 1ND

      IIF 2
    • icon of address 1 Bear Lane, Bear Lane, Stadhampton, Oxford, OX44 7UR, England

      IIF 3
    • icon of address 1, Bear Lane, Stadhampton, Oxford, OX44 7UR, England

      IIF 4
    • icon of address Crazy Bear Farm, Newells Lane, Stadhampton, Oxford, Oxfordshire, OX44 7XJ, United Kingdom

      IIF 5
    • icon of address Newells Farm, Newells Lane, Stadhampton, Oxford, OX44 7XJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 8
  • Jason Alan Hunt
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wild Pig, Newells Lane, Stadhampton, Oxford, OX44 7XJ, England

      IIF 9
  • Hunt, Jason Alan
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 10
    • icon of address Hallbottom Farm, Park Lane, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TQ, United Kingdom

      IIF 11
    • icon of address 1, Bear Lane, Stadhampton, Oxford, OX44 7UR, England

      IIF 12 IIF 13 IIF 14
    • icon of address Crazy Bear Farm, Newells Lane, Stadhampton, Oxford, Oxfordshire, OX44 7XJ, United Kingdom

      IIF 16
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 17
  • Hunt, Jason Alan
    British hotelier born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bear Lane, Stadhampton, Oxford, OX44 7UR, England

      IIF 18
    • icon of address Newells Farm, Newells Lane, Stadhampton, Oxford, OX44 7XJ, United Kingdom

      IIF 19
    • icon of address Jolly's Cottage, Bear Lane, Stadhampton, Oxon, OX44 7UR, United Kingdom

      IIF 20
  • Hunt, Jason Alan
    British property developer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newells Farm, Newells Lane, Stadhampton, Oxford, OX44 7XJ, United Kingdom

      IIF 21
  • Mr Jason Alan Hunt
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallbottom Farm, Park Lane, Stokenchurch, High Wycomber, Buckinghamshire, HP14 3TQ, United Kingdom

      IIF 22
  • Hunt, Jason Alan
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wild Pig, Newells Lane, Stadhampton, Oxford, OX44 7XJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Broadway Hotel 2 Wycombe End, Beaconsfield Old Town, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -236,808 GBP2018-03-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 1 Bear Lane Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369,057 GBP2022-06-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Crazy Bear Farm Newells Lane, Stadhampton, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Wild Pig Newells Lane, Stadhampton, Oxford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,185,500 GBP2024-04-05
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Newells Farm Newells Lane, Stadhampton, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,066 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    JH & MH DEVELOPMENTS LIMITED - 2018-10-11
    icon of address The Wild Pig Newells Lane, Stadhampton, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,619,715 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Newells Farm Newells Lane, Stadhampton, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,080 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-18 ~ 2023-08-03
    IIF 15 - Director → ME
  • 2
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-18 ~ 2023-08-03
    IIF 13 - Director → ME
  • 3
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-18 ~ 2023-08-03
    IIF 14 - Director → ME
  • 4
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -976,010 GBP2022-06-30
    Officer
    icon of calendar 2017-07-27 ~ 2023-06-21
    IIF 12 - Director → ME
  • 5
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (5 offsprings)
    Equity (Company account)
    7,271,907 GBP2022-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2023-08-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-10-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-09-21
    IIF 10 - Director → ME
  • 7
    icon of address Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    109,898 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-03-25 ~ 2024-03-20
    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
    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
  • 8
    icon of address 76 Edgeley Lane Clapham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662,712 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-11-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.