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

Hook, Ian Edward

    Related profiles found in government register
  • Hook, Ian Edward
    British accountant born in March 1958

    Registered addresses and corresponding companies
    • icon of address 2 Cartersmead Close, Horley, Surrey, RH6 9LG

      IIF 1 IIF 2
  • Hook, Ian Edward
    British

    Registered addresses and corresponding companies
    • icon of address 18 Belmont Road, Reigate, Surrey, RH2 7EE

      IIF 3 IIF 4
  • Hook, Ian Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 18 Belmont Road, Reigate, Surrey, RH2 7EE

      IIF 5
  • Hook, Ian Edward
    British chareterd accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Belmont Road, Reigate, Surrey, RH2 7EE, England

      IIF 6
  • Hook, Ian Edward
    British chartered accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hurlands Business Centre, Farnham, GU9 9JE, England

      IIF 7
    • icon of address 5, Hurlands Business Centre, Hurlands Close, Farnham, GU9 9JE, England

      IIF 8 IIF 9
    • icon of address 5, Hurlands Business Centre, Hurlands Close, Farnham, GU9 9JE, United Kingdom

      IIF 10
    • icon of address 5, Hurlands Business Centre, Hurlands Close, Farnham, Surrey, GU9 9JE, United Kingdom

      IIF 11
    • icon of address Unit 2 Bourne Mill Business Park, Guildford Road, Farnham, Surrey, GU9 9PS

      IIF 12
    • icon of address 18, Belmont Road, Reigate, Surrey, RH2 7EE, United Kingdom

      IIF 13
    • icon of address 15, Heathcote, Tadworth, KT20 5TH, England

      IIF 14
  • Hook, Ian Edward
    British managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bourne Mill Business Park, Guildford Road, Farnham, Surrey, GU9 9PS, United Kingdom

      IIF 15
  • Hook, Ian Edward
    British non-executive director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG, England

      IIF 16
  • Mr Ian Edward Hook
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hurlands Business Centre, Hurlands Close, Farnham, GU9 9JE, England

      IIF 17
    • icon of address 5, Hurlands Business Centre, Hurlands Close, Farnham, Surrey, GU9 9JE, England

      IIF 18 IIF 19
    • icon of address 5, Hurlands Business Centre, Hurlands Close, Farnham, Surrey, GU9 9JE, United Kingdom

      IIF 20
    • icon of address 15, Heathcote, Tadworth, KT20 5TH, England

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 15 Heathcote, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,425 GBP2025-03-31
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2011-02-14
    IIF 12 - Director → ME
  • 2
    icon of address First Floor Marlesfield House, 114-116 Main Road, Sidcup, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,214 GBP2024-03-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-11-30
    IIF 16 - Director → ME
  • 3
    icon of address Crown House 6.02, One Crown Square, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2020-01-07
    IIF 10 - Director → ME
  • 4
    EASTMAN-NETWISE LIMITED - 2000-07-25
    NETWISE LIMITED - 1998-02-11
    icon of address Crown House 6.02 One Crown Square, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2007-11-12 ~ 2020-01-07
    IIF 7 - Director → ME
  • 5
    EASTONWILD LIMITED - 1989-11-14
    EASTMAN SERVICES LIMITED - 1998-02-11
    icon of address Crown House 6.02 One Crown Square, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,296 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2020-01-07
    IIF 9 - Director → ME
  • 6
    MEETING OF MINDS LIMITED - 2004-05-19
    icon of address 36 Lawn Crescent, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -124,668 GBP2024-12-31
    Officer
    icon of calendar 2004-04-15 ~ 2006-06-21
    IIF 4 - Secretary → ME
  • 7
    icon of address Crown House 6.02 One Crown Square, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2020-01-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-08 ~ 2018-05-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    THE INTRANET ACADEMY LIMITED - 2011-04-21
    icon of address Crown House 6.02 One Crown Square, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-04-06 ~ 2020-01-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Crown House 6.02, One Crown Square, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2020-01-07
    IIF 13 - Director → ME
  • 10
    PIER HOUSE BUSINESS SOLUTIONS LIMITED - 2003-10-10
    PIER HOUSE (SALES) LIMITED - 1999-05-12
    icon of address Crown House 6.02, One Crown Square, Woking, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2020-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    PIER HOUSE GROUP LIMITED - 2003-10-10
    PIER HOUSE LIMITED - 2003-01-23
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    532,575 GBP2017-12-31
    Officer
    icon of calendar 2004-05-04 ~ 2012-01-20
    IIF 15 - Director → ME
  • 12
    icon of address 15 Longley Road, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    447,669 GBP2024-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2005-02-28
    IIF 5 - Secretary → ME
  • 13
    TRADE PROMOTION SERVICES GROUP LIMITED - 1998-07-10
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-26 ~ 1995-01-31
    IIF 1 - Director → ME
  • 14
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2006-06-21
    IIF 3 - Secretary → ME
  • 15
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 2 - 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.