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 Edward William Hooker

    Related profiles found in government register
  • Mr Edward William Hooker
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH

      IIF 1
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 7 IIF 8
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 9
    • icon of address 1, White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom

      IIF 10
  • Mr Edward William Hooker
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Browns Lane, Storrington, Pulborough, RH20 4LQ, England

      IIF 11 IIF 12
  • Hooker, Edward William
    British ceo born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 13
  • Hooker, Edward William
    British ceo insurance broker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwood House, 42 Lytton Road, Barnet, Herts, EN5 5BY, United Kingdom

      IIF 14
  • Hooker, Edward William
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
    • icon of address 1, White Oak Square, London Road, Swanley, BR8 7AG, England

      IIF 16
  • Hooker, Edward William
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 17
    • icon of address 1, White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom

      IIF 18
  • Hooker, Edward William
    British ins broker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 19
  • Hooker, Edward William
    British insurance broker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hooker, Edward William
    British insurance brooker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 32
  • Hooker, Edward William
    British insurance consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 33
  • Hooker, Edward William
    British retired born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Browns Lane, Storrington, Pulborough, RH20 4LQ, England

      IIF 34 IIF 35
  • Hooker, Edward William
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Waggon Road, Barnet, Hertfordshire, EN4 0PP, England

      IIF 36
    • icon of address Elwood House, 42 Lytton Road, Barnet, Herts, EN5 5BY

      IIF 37
  • Hooker, Edward William
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Garden Cottage Browns Lane, Storrington, Pulborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    121,585 GBP2021-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -66,389 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    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
  • 6
    HAMILTON FRASER INSURANCE SOLUTIONS LIMITED - 2022-06-15
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Garden Cottage Browns Lane, Storrington, Pulborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,768 GBP2020-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,980,000 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 36 - LLP Designated Member → ME
  • 10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 26 - Director → ME
  • 11
    HFIS PLC - 2022-02-10
    HAMILTON FRASER INSURANCE SOLUTIONS LIMITED - 2004-04-01
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Active Corporate (15 parents)
    Equity (Company account)
    526 GBP2017-07-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 13 - Director → ME
  • 13
    CHINE ENTERPRISES LIMITED - 2012-07-17
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,656 GBP2016-12-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 1 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 White Oak Square, London Road, Swanley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,002 GBP2024-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 1 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    585,398 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,301 GBP2018-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Srj Accounting Services Ltd, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,983 GBP2023-12-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 114 Potterhill Gardens, Perth, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 24 - Director → ME
Ceased 7
  • 1
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,022 GBP2022-03-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-03-31
    IIF 17 - Director → ME
  • 3
    HFIS PLC - 2022-02-10
    HAMILTON FRASER INSURANCE SOLUTIONS LIMITED - 2004-04-01
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2022-06-01
    IIF 2 - Has significant influence or control OE
  • 4
    CHINE ENTERPRISES LIMITED - 2012-07-17
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,656 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-06-01
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-04-20 ~ 2022-06-01
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address 114 Potterhill Gardens, Perth, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -20,754 GBP2021-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2020-11-04
    IIF 21 - 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.