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 James William Hook

    Related profiles found in government register
  • Mr James William Hook
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pd Hook (hatcheries) Ltd, Cote, Bampton, Bampton, Oxfordshire, OX18 2EG

      IIF 1
    • icon of address Cote, Bampton, Oxfordshire, OX18 2EG

      IIF 2 IIF 3
    • icon of address Barley Park Farm House, Ducklington, Witney, OX29 7YH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 7
  • Mr James William Hook
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barley Park Farm House, Ducklington, Witney, OX29 7YH, England

      IIF 8
  • Hook, James William
    British farmer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hook, James William
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hook, James William
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 15
  • Mr James William Hook
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 16 IIF 17
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 18
  • Hook, James William
    British farmer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hook, James William
    British managing director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse Barley Park, Ducklington, Oxon, OX29 7YH

      IIF 25 IIF 26
  • Hook, James William
    British none born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley Park Farm, Ducklington, Witney, Oxfordshire, OX29 7YH

      IIF 27
  • Hook, James William
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 28 IIF 29
  • Hook, James William
    British professional sportsman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 30
  • Hook, James William
    British rugby player born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Nant-y-glyn, Penscynor, Cilfrew, Neath, SA10 8LF

      IIF 31
  • Hook, James William

    Registered addresses and corresponding companies
    • icon of address Stratford House, Cote, Bampton, Oxfordshire, OX18 2EG

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Europoint House, 5 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 4th Floor 81-87 High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-12-31
    Officer
    icon of calendar 1992-06-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    19,624 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Low Barn, Llancayo Court Business Park, Usk, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    480,558 GBP2024-05-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cote, Bampton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    P D HOOK (BROILERS) LIMITED - 2017-02-17
    icon of address Pd Hook (turkeys) Ltd, Cote, Bampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address Cote, Bampton, Oxfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    SPEED 3806 LIMITED - 1993-10-28
    icon of address Pd Hook (breeders)ltd, Cote, Bampton, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address P D Hook (hatcheries) Ltd, Cote, Bampton, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address Pd Hook (hatcheries) Ltd Cote, Bampton, Bampton, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 7
  • 1
    BROOMCO (4043) LIMITED - 2006-12-20
    HOOK 2 SISTERS LIMITED - 2025-08-05
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2025-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2016-11-17
    IIF 3 - Has significant influence or control OE
  • 2
    BRITISH POULTRY MEAT FEDERATION LIMITED - 2001-05-14
    BRITISH POULTRY FEDERATION LIMITED - 1991-05-14
    icon of address 4th Floor 81 - 87 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    864,472 GBP2023-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2023-08-08
    IIF 11 - Director → ME
    icon of calendar 1998-12-01 ~ 2002-05-01
    IIF 13 - Director → ME
    icon of calendar 1993-07-07 ~ 1996-07-17
    IIF 14 - Director → ME
  • 3
    POULTRY INDUSTRY CONFERENCE LIMITED(THE) - 2019-03-07
    icon of address 1 Lottings Way, Eaton Ford, St. Neots, England
    Active Corporate (21 parents)
    Equity (Company account)
    75,180 GBP2025-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2009-04-01
    IIF 10 - Director → ME
  • 4
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-04 ~ 2023-11-27
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-08-25 ~ 2011-09-01
    IIF 9 - Director → ME
  • 6
    icon of address Cote, Bampton, Oxfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ 2004-11-01
    IIF 32 - Secretary → ME
  • 7
    icon of address 3 Nant Y Glyn, Cilfrew, Neath, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    441 GBP2024-09-30
    Officer
    icon of calendar 2009-01-22 ~ 2023-10-03
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.