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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Wallis, James Michael
    Born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ now
    OF - Director → CIF 0
  • 2
    Hood, Simon Anthony
    Born in September 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Reid, Bruce Craig
    Born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ now
    OF - Director → CIF 0
  • 4
    Omo-olaye, Jennifer
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Secretary → CIF 0
  • 5
    Izzard, Mark Brian
    Born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 6
    icon of address2nd Floor Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Gildie, Robert
    Finance Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-04 ~ 2016-08-31
    OF - Director → CIF 0
    Gildie, Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2016-08-31
    OF - Secretary → CIF 0
  • 2
    Joy, Angus Martin, Dr
    It Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2013-06-10
    OF - Director → CIF 0
  • 3
    Cater, Eric John
    Chartered Secretary born in May 1940
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-12-20 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Eric John Cater
    Born in May 1940
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control over the trustees of a trustCIF 0
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Milbourne, Sheila Maureen
    Risk & Compliance Director born in July 1959
    Individual
    Officer
    icon of calendar 2012-11-27 ~ 2020-04-29
    OF - Director → CIF 0
  • 5
    Eacott, Timothy Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2007-06-01
    OF - Secretary → CIF 0
  • 6
    Hood, Simon Anthony
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-11-18 ~ 2000-10-18
    OF - Secretary → CIF 0
    Mr Simon Anthony Hood
    Born in September 1963
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control over the trustees of a trustCIF 0
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 7
    Morris, Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2006-12-21
    OF - Secretary → CIF 0
  • 8
    Aylward, David
    Individual
    Officer
    icon of calendar 2000-04-07 ~ 2005-01-01
    OF - Secretary → CIF 0
  • 9
    Homer, Andrew Charles
    Non-Executive Chairman born in March 1953
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2024-10-29
    OF - Director → CIF 0
  • 10
    Hood, Bernard Herbert
    Insurance Broker born in September 1929
    Individual
    Officer
    icon of calendar 1995-12-20 ~ 1997-11-18
    OF - Director → CIF 0
    Hood, Bernard Herbert
    Individual
    Officer
    icon of calendar 1995-12-20 ~ 1997-11-09
    OF - Secretary → CIF 0
  • 11
    Drew, Simon Richard
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2009-05-29
    OF - Secretary → CIF 0
  • 12
    Firkins, Paul Robert
    Sales & Business Development Director born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ 2023-11-03
    OF - Director → CIF 0
    Firkins, Paul Robert
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2023-11-03
    OF - Secretary → CIF 0
  • 13
    Hunter, Mark John
    Finance Director born in January 1963
    Individual
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    OF - Director → CIF 0
    Hunter, Mark
    Individual
    Officer
    icon of calendar 2016-08-31 ~ 2020-03-24
    OF - Secretary → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-12-20 ~ 1995-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HOOD GROUP LIMITED

Previous name
HOOD HOLDINGS LIMITED - 2005-11-17
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Intangible Assets
Other
378,596 GBP2023-12-31
730,467 GBP2022-12-31
Property, Plant & Equipment
76,017 GBP2023-12-31
93,364 GBP2022-12-31
Fixed Assets - Investments
1,132,675 GBP2023-12-31
2,132,166 GBP2022-12-31
Fixed Assets
1,587,288 GBP2023-12-31
2,955,997 GBP2022-12-31
Debtors
4,563,231 GBP2023-12-31
2,825,040 GBP2022-12-31
Cash at bank and in hand
3,858 GBP2023-12-31
237,924 GBP2022-12-31
Current Assets
4,567,089 GBP2023-12-31
3,062,964 GBP2022-12-31
Net Assets/Liabilities
1,138,535 GBP2023-12-31
1,006,354 GBP2022-12-31
Equity
Called up share capital
48,100 GBP2023-12-31
48,100 GBP2022-12-31
48,100 GBP2021-12-31
Share premium
15,010 GBP2023-12-31
15,010 GBP2022-12-31
15,010 GBP2021-12-31
Capital redemption reserve
2,050 GBP2023-12-31
2,050 GBP2022-12-31
2,050 GBP2021-12-31
Retained earnings (accumulated losses)
1,065,161 GBP2023-12-31
930,453 GBP2022-12-31
1,296,183 GBP2021-12-31
Cash and Cash Equivalents
388,265 GBP2021-12-31
Profit/Loss
134,708 GBP2023-01-01 ~ 2023-12-31
-365,730 GBP2022-01-01 ~ 2022-12-31
Equity
1,138,535 GBP2023-12-31
Average Number of Employees
2692023-01-01 ~ 2023-12-31
2442022-01-01 ~ 2022-12-31
Wages/Salaries
8,677,893 GBP2023-01-01 ~ 2023-12-31
6,793,085 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
233,236 GBP2023-01-01 ~ 2023-12-31
211,587 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
8,911,129 GBP2023-01-01 ~ 2023-12-31
7,004,672 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
834,133 GBP2023-12-31
834,133 GBP2022-12-31
Development expenditure
5,975,505 GBP2023-12-31
5,929,722 GBP2022-12-31
Intangible Assets - Gross Cost
6,809,638 GBP2023-12-31
6,763,855 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
834,133 GBP2023-12-31
834,133 GBP2022-12-31
Development expenditure
5,596,909 GBP2023-12-31
5,199,255 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
6,431,042 GBP2023-12-31
6,033,388 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2023-01-01 ~ 2023-12-31
Development expenditure
397,654 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
397,654 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Development expenditure
378,596 GBP2023-12-31
730,467 GBP2022-12-31
Intangible Assets
378,596 GBP2023-12-31
730,467 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,140 GBP2023-12-31
2,140 GBP2022-12-31
Computers
705,542 GBP2023-12-31
657,627 GBP2022-12-31
Motor vehicles
6,905 GBP2023-12-31
6,905 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
714,587 GBP2023-12-31
666,672 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,140 GBP2023-12-31
2,140 GBP2022-12-31
Computers
629,525 GBP2023-12-31
564,306 GBP2022-12-31
Motor vehicles
6,905 GBP2023-12-31
6,862 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
638,570 GBP2023-12-31
573,308 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
65,219 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
43 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,262 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
76,017 GBP2023-12-31
93,321 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
43 GBP2022-12-31
Investments in Subsidiaries
1,132,675 GBP2023-12-31
2,132,166 GBP2022-12-31
Trade Debtors/Trade Receivables
283,118 GBP2023-12-31
494,378 GBP2022-12-31
Amount of corporation tax that is recoverable
150,961 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
4,119,130 GBP2023-12-31
2,330,662 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
1,117 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
81,923 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
576,990 GBP2023-12-31
369,083 GBP2022-12-31
Creditors
Current
4,797,750 GBP2023-12-31
4,477,444 GBP2022-12-31
Bank Borrowings
485,062 GBP2023-12-31
746,732 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
266,970 GBP2023-12-31
Non-current, Amounts falling due after one year
218,092 GBP2023-12-31
521,429 GBP2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-83,889 GBP2023-01-01 ~ 2023-12-31
-1,426 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
112,016 GBP2023-01-01 ~ 2023-12-31
82,653 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • HOOD GROUP LIMITED
    Info
    HOOD HOLDINGS LIMITED - 2005-11-17
    Registered number 03139744
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea SS1 2BB
    PRIVATE LIMITED COMPANY incorporated on 1995-12-20 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • HOOD GROUP LIMITED
    S
    Registered number 03139744
    icon of address1st Floor, Maitland House, Warrior Square, Southend-on-sea, England, SS1 2JY
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    PLUS ONE INSURANCE SOLUTIONS LIMITED - 2011-03-18
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,990 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    BERNARD HOOD INSURANCE SERVICES LIMITED - 1994-02-04
    CROUCHLAND LIMITED - 1984-02-08
    THE SELECT & PROTECT PROGRAM LIMITED - 1993-07-19
    PLUS ONE SERVICES LIMITED - 2018-04-16
    SELECT & PROTECT PROGRAM LTD - 1988-04-29
    PERSONAL LINES UNDERWRITING SERVICES LIMITED - 2001-11-27
    BEAZLEY HOOD LIMITED - 1985-06-14
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -458,414 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    HOOD HOLIDAY VILLAS LIMITED - 2008-11-03
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    REFLEXCRAFT LIMITED - 1988-03-17
    BERNARD HOOD INSURANCE SERVICES LTD - 1993-07-19
    icon of address2nd Floor, Dencora Court, Tylers Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    344,847 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.