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 Neil Hooper

    Related profiles found in government register
  • Mr Jeffrey Neil Hooper
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AQ

      IIF 1
    • icon of address The Grove House, Swanmore Road, Droxford, Southampton, Hampshire, SO32 3PT, England

      IIF 2
    • icon of address Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AQ, United Kingdom

      IIF 3
  • Mr Jeffrey Neil Hooper
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AQ, United Kingdom

      IIF 4
  • Hooper, Jeffrey Neil
    British chairman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toddington Breeding Ltd, Park Road Lake Lane, Barnham, PO22 0AQ, England

      IIF 5
  • Hooper, Jeffrey Neil
    British company chairman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raymond Mcenhill Stadium, Partridge Way, Old Sarum, Salisbury, Wiltshire, SP4 6PU

      IIF 6
  • Hooper, Jeffrey Neil
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT

      IIF 7 IIF 8 IIF 9
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT, England

      IIF 11
  • Hooper, Jeffrey Neil
    British company executive born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT

      IIF 12
  • Hooper, Jeffrey Neil
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farplants Sales Limited, Yapton Lane, Walberton, Arundel, West Sussex, BN18 0AS

      IIF 13 IIF 14
    • icon of address Yapton Lane, Walberton, Arundel, West Sussex, BN18 0AS, England

      IIF 15
    • icon of address ., Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AQ, United Kingdom

      IIF 16
    • icon of address Toddington Nurseries, Park Road, Barnham, Bognor Regis, PO22 0AQ, England

      IIF 17
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT

      IIF 18 IIF 19
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT, United Kingdom

      IIF 20
    • icon of address 2, Betula Close, Waterlooville, Hampshire, PO7 8EJ, United Kingdom

      IIF 21
    • icon of address West Leigh Park, Martin Road, Havant, Hampshire, PO9 5TH

      IIF 22
    • icon of address 2-4, Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 23
    • icon of address The Grove House, Swanmore Road, Droxford, Southampton, Hampshire, SO32 3PT, United Kingdom

      IIF 24
  • Hooper, Jeffrey Neil
    British managing director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hooper, Jeffrey Neil
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AQ, United Kingdom

      IIF 29
  • Hooper, Jeffrey Neil
    British

    Registered addresses and corresponding companies
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT

      IIF 30
  • Hooper, Jeffrey Neil
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Grove House, Swanmore Road, Droxford, Hampshire, SO32 3PT

      IIF 31
  • Hooper, Jeffrey Neil
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove House, Swanmore Road, Droxford, Southampton, SO32 3PT

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    BIO POTATOES LIMITED - 2010-11-25
    QUAYSHELFCO 2010 LIMITED - 2010-07-15
    icon of address The Grove House Swanmore Road, Droxford, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,371 GBP2024-07-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLASEFIELD LIMITED - 1992-04-01
    icon of address Yapton Lane, Walberton, Arundel, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,177,306 GBP2023-10-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 2 Betula Close, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Toddington Breeding Ltd, Park Road Lake Lane, Barnham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Park Road, Lake Lane, Barnham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Toddington Nurseries Park Road, Barnham, Bognor Regis, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Lake Lane Barnham, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,399,601 GBP2024-09-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TN 2011 LIMITED - 2011-07-12
    icon of address . Lake Lane, Barnham, Bognor Regis, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,040,900 GBP2024-09-30
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 16 - Director → ME
Ceased 20
  • 1
    BUTTERS LIMITED - 2011-04-27
    CASTLEGATE 125 LIMITED - 1999-11-18
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2013-06-03
    IIF 10 - Director → ME
  • 2
    LOCKHILL LIMITED - 2004-03-02
    icon of address Yapton Lane, Walberton, Arundel, West Sussex, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    5,292 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2008-08-01 ~ 2024-05-28
    IIF 18 - Director → ME
  • 3
    BLASEFIELD LIMITED - 1992-04-01
    icon of address Yapton Lane, Walberton, Arundel, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,177,306 GBP2023-10-31
    Officer
    icon of calendar 2011-04-07 ~ 2014-03-31
    IIF 20 - Director → ME
  • 4
    icon of address 2-4 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2011-07-18
    IIF 23 - Director → ME
  • 5
    TODDINGTON NURSERIES LIMITED - 2011-07-12
    KIRIN AGRIBIO TODDINGTON LIMITED - 2010-04-19
    YODER TODDINGTON LIMITED - 1997-02-05
    YODER U.K. LIMITED - 1985-02-18
    ALNERY NO. 172 LIMITED - 1983-06-30
    icon of address Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,308,745 GBP2021-09-30
    Officer
    icon of calendar 1997-01-03 ~ 2011-07-31
    IIF 27 - Director → ME
  • 6
    CASTLEGATE 363 LIMITED - 2018-06-20
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-25 ~ 2013-06-03
    IIF 8 - Director → ME
  • 7
    BUTTERS GROUP LIMITED - 2018-06-15
    CASTLEGATE 462 LIMITED - 2007-10-09
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2013-06-03
    IIF 32 - Director → ME
  • 8
    KEITH BUTTERS LIMITED - 2018-06-15
    KEITH BUTTERS (PLANTS) LIMITED - 1988-11-15
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2013-06-03
    IIF 9 - Director → ME
  • 9
    BUTTERS PROPERTIES LIMITED - 2018-06-15
    BUTTERS GROUP LIMITED - 2007-10-09
    VIBRANTFORCE LIMITED - 1999-12-23
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ 2013-06-03
    IIF 7 - Director → ME
  • 10
    icon of address 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,320 GBP2017-11-30
    Officer
    icon of calendar 2005-11-07 ~ 2007-12-04
    IIF 28 - Director → ME
  • 11
    HAVANT TOWN FOOTBALL CLUB LIMITED - 1998-06-02
    icon of address West Leigh Park, Martin Road, Havant, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    281,130 GBP2024-05-31
    Officer
    icon of calendar 2014-11-14 ~ 2023-07-11
    IIF 22 - Director → ME
  • 12
    WINDARCH LIMITED - 1997-09-17
    icon of address Peter H Smith, Chain Caul Way Riversway, Ashton On Ribble, Preston Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    591,826 GBP2023-09-30
    Officer
    icon of calendar 1995-12-15 ~ 2008-04-02
    IIF 12 - Director → ME
  • 13
    icon of address Farplants Sales Limited Yapton Lane, Walberton, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-09-20 ~ 2024-05-28
    IIF 13 - Director → ME
  • 14
    icon of address 5 Mead Way, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-06 ~ 2015-05-18
    IIF 25 - Director → ME
  • 15
    WILSCO 395 LIMITED - 2002-11-15
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2014-05-15
    IIF 6 - Director → ME
  • 16
    icon of address 'caer Wenol', 253 Titchfield Road, Stubbington, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,518 GBP2018-09-30
    Officer
    icon of calendar ~ 2011-07-31
    IIF 26 - Director → ME
    icon of calendar 2009-01-01 ~ 2011-07-31
    IIF 31 - Secretary → ME
    icon of calendar 1992-07-23 ~ 1996-12-13
    IIF 30 - Secretary → ME
  • 17
    icon of address Lake Lane Barnham, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,399,601 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-05-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    TN 2011 LIMITED - 2011-07-12
    icon of address . Lake Lane, Barnham, Bognor Regis, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,040,900 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2010-11-05
    IIF 19 - Director → ME
  • 20
    icon of address Farplants Sales Limited Yapton Lane, Walberton, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2019-03-15 ~ 2024-05-28
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.