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 Daniel James Hook

    Related profiles found in government register
  • Mr Daniel James Hook
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Poverfield, West Poverfield, Long Lane, Bursledon, SO31 8BA, England

      IIF 1
  • Hook, Daniel James
    British consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Oceanography Centre, European Way, Southampton, SO14 3ZH, United Kingdom

      IIF 2
    • icon of address Ploverfield West, Long Lane, Bursledon, Southampton, Hampshire, SO31 8DA, England

      IIF 3
  • Hook, Daniel James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Weatherbury Way, Dorchester, Dorset, DT1 2ED, England

      IIF 4
    • icon of address West Poverfield, Long Lane, Bursledon, Southampton, SO31 8DA, England

      IIF 5
  • Hook, Daniel James
    British engineer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2a And 2b, Universal Marina, Universal Shipyard, Sarisbury Green, Southampton, SO31 7ZN, England

      IIF 6
  • Hook, Daniel James
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 7
  • Hook, Daniel James
    British naval architect born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Mr Daniel James Hook
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 4 Cumberland Place, Southampton, Hampshire, SO15 2NP, United Kingdom

      IIF 9
  • Mr Daniel Hook
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 10
  • Hook, Daniel James
    British consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Oceanography Centre, European Way, Southampton, SO14 3ZH, United Kingdom

      IIF 11
  • Hook, Daniel James
    British engineer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Murrills Estate, Fareham, Hampshire, PO16 9RD, England

      IIF 12
    • icon of address C/o James Cowper Kreston, The White Building, 4 Cumberland Place, Southampton, Hampshire, SO15 2NP, United Kingdom

      IIF 13 IIF 14
  • Hook, Daniel James
    British naval architecture born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 15
  • Hook, Daniel James
    British non executive director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, Devon, EX22 7SF, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Hook, Daniel

    Registered addresses and corresponding companies
    • icon of address Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Corporation Trust Centre, 1209 Orange Street, City Of Wilmington, New Castle, Delaware 19801, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 19 - Secretary → ME
  • 2
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    194,601 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 26 Priory Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    415,321 GBP2024-04-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    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
  • 4
    icon of address National Oceanography Centre, European Way, Southampton, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address C/o James Cowper Kreston The White Building, 4 Cumberland Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o James Cowper Kreston The White Building, 4 Cumberland Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Appledram Barns, Birdham Road, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,831,905 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 6 - Director → ME
  • 9
    SEICHE MEASUREMENTS LIMITED - 2014-12-04
    SEICHE LIMITED - 2001-01-17
    BARNCREST NO. 58 LIMITED - 1998-04-17
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,368,689 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 16 - Director → ME
  • 10
    SEICHE HOLDINGS LIMITED - 2016-11-09
    icon of address Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    4,026,269 GBP2024-05-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 13 Weatherbury Way, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,718 GBP2024-08-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    AUTONOMOUS SURFACE VEHICLES LIMITED - 2022-01-10
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,343,366 GBP2023-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2018-09-18
    IIF 12 - Director → ME
  • 2
    icon of address National Oceanography Centre, European Way, Southampton, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2022-10-09
    IIF 11 - Director → ME
  • 3
    icon of address Appledram Barns, Birdham Road, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,831,905 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-27 ~ 2021-10-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2019-07-10
    IIF 3 - Director → ME
  • 5
    SEASPEED MARINE CONSULTING LIMITED - 2022-05-10
    SEASPEED TECHNOLOGY LIMITED - 2005-08-03
    icon of address Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,585 GBP2022-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-06-16
    IIF 15 - 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.