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, Janice

    Related profiles found in government register
  • Hook, Janice
    British commercial finance consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 1
  • Hook, Janice
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynsted And Norton Primary School, Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL, United Kingdom

      IIF 2
  • Hook, Janice
    British director/financial consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

      IIF 3
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 4
  • Hook, Janice
    British financial advisor born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 5
  • Hook, Janice
    British independent financial advice born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 6
  • Hook, Janice
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, 62 Bell Road, Sittingbourne, ME10 4HE, United Kingdom

      IIF 7
  • Hook, Janice
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Weald House, Petteridge Lane, Petteridge, Matfield, Kent, TN12 7LT

      IIF 8
  • Hook, Janice
    British agency manager born in May 1955

    Registered addresses and corresponding companies
    • icon of address 36 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

      IIF 9
  • Hook, Janice
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address 36 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

      IIF 10
  • Hook, Janice
    British telfords yard management co limited born in May 1955

    Registered addresses and corresponding companies
    • icon of address 36 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

      IIF 11
  • Mrs Janice Hook
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penelope House, Westerhill Road, Coxheath, ME17 4DH, England

      IIF 12
    • icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

      IIF 13
    • icon of address Unit 5, Church Road Business Centre, Church Road, Sittingbourne, Kent, ME10 3RS, United Kingdom

      IIF 14
  • Hook, Janice
    British

    Registered addresses and corresponding companies
    • icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

      IIF 15
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 16
  • Hook, Janice
    British commercial finance consultant

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 17
  • Hook, Janice
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 18
  • Hook, Janice
    British independent financial advice

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rawling Street, Milstead, Kent, ME9 0RX

      IIF 19
  • Hook, Janice

    Registered addresses and corresponding companies
    • icon of address Penelope House, Westerhill Road, Coxheath, ME17 4DH, England

      IIF 20
    • icon of address The Oast, 62 Bell Road, Sittingbourne, ME10 4HE, United Kingdom

      IIF 21
    • icon of address Unit 5, Church Road Business Centre, Church Road, Sittingbourne, Kent, ME10 3RS, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    MCLAUGHLIN HOOK FINANCE LIMITED - 2012-02-07
    icon of address High Weald House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-07-28 ~ now
    IIF 17 - Secretary → ME
  • 2
    icon of address High Weald House Petteridge Lane, Petteridge, Matfield, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 20 - Secretary → ME
  • 3
    MCLAUGHLIN HOOK LIMITED - 2012-01-26
    icon of address High Weald House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5 Church Road Business Centre, Church Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MCLAUGHLIN HOOK PROPERTY MANAGEMENT LIMITED - 2012-01-27
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent
    Active Corporate (3 parents, 41 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-06-04 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    INVICTA COMMERCIAL FINANCE LIMITED - 2012-02-07
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-10-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-06-04 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 7
  • 1
    icon of address Jh Property Management Limited, The Oast, 62 Bell Road, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    50,765 GBP2020-06-23
    Officer
    icon of calendar 2002-04-08 ~ 2012-02-01
    IIF 5 - Director → ME
    icon of calendar 2002-04-08 ~ 2005-06-23
    IIF 18 - Secretary → ME
  • 2
    icon of address 65 St Edmunds Church Street, Salisbury
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1993-09-30
    IIF 11 - Director → ME
  • 3
    icon of address 65 St Edmunds Church Street, Salisbury
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-30
    IIF 9 - Director → ME
  • 4
    icon of address High Weald House Petteridge Lane, Petteridge, Matfield, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2018-04-12
    IIF 8 - LLP Designated Member → ME
  • 5
    MCLAUGHLIN HOOK LIMITED - 2012-01-26
    icon of address High Weald House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ 2020-01-01
    IIF 6 - Director → ME
  • 6
    icon of address 2 Unitec House, Albert Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2024-03-24
    Officer
    icon of calendar ~ 1998-10-20
    IIF 10 - Director → ME
  • 7
    icon of address Lynsted And Norton Primary School Lynsted Lane, Lynsted, Sittingbourne, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2013-12-04
    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.