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

Hoare, Edward Lucas

    Related profiles found in government register
  • Hoare, Edward Lucas
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Manor Farm Offices, Northend Road, Fenny Compton, Warwickshire, CV47 2YY, United Kingdom

      IIF 1
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 2 IIF 3
    • icon of address 5 Manor Farm Offices, Northend, Road, Fenny Compton, Warwickshire, CV47 2YY

      IIF 4
  • Hoare, Edward Lucas
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN, United Kingdom

      IIF 5
  • Hoare, Edward Lucas
    British event manager born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 6
  • Hoare, Edward Lucas
    British management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Courtyard Main Street, Winster, Matlock, DE4 2DJ, England

      IIF 7
    • icon of address Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH, England

      IIF 8 IIF 9
    • icon of address The Cottage, The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, DE4 2DJ, United Kingdom

      IIF 10
  • Hoare, Edward Lucas
    British tourist consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 11
  • Hoare, Edward
    British event director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 8, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 12
  • Hoare, Edward Lucas
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 13 IIF 14
  • Hoare, Edward Lucas
    British event director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 15
  • Hoare, Edward Lucas
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 16
    • icon of address 3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire, CV34 6LW

      IIF 17
  • Hoare, Edward Lucas
    British co director

    Registered addresses and corresponding companies
    • icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 18
  • Mr Edward Lucas Hoare
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Manor Farm Offices, Northend Road, Fenny Compton, Warwickshire, CV47 2YY, United Kingdom

      IIF 19
    • icon of address 2, The Langlands, Hampton Lucy, Warwick, CV35 8BN, England

      IIF 20
    • icon of address 2, The Langlands, Hampton Lucy, Warwick, Warwickshire, CV35 8BN

      IIF 21
    • icon of address 5 Manor Farm Offices, Northend, Road, Fenny Compton, Warwickshire, CV47 2YY

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    MOTIVATION AND MARKETING RESOURCES LTD - 2016-03-21
    ELEGANT DAYS (MIDLANDS) LIMITED - 1996-09-06
    icon of address 5 Manor Farm Offices, Northend, Road, Fenny Compton, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    315,622 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ELEGANT DAYS LIMITED - 2003-02-27
    icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 2 The Langlands, Hampton Lucy, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,031 GBP2024-03-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Cottage The Courtyard Main Street, Winster, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -165,517 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 10 - Director → ME
  • 7
    STATEPART LIMITED - 1984-02-27
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (20 parents)
    Equity (Company account)
    25,508 GBP2024-06-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 8 - Director → ME
  • 8
    BRIGHT VISION EVENTS LTD - 2016-03-21
    icon of address 5 Manor Farm Offices, Northend Road, Fenny Compton, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    ARENA EVENT SERVICES (HOLDINGS) LIMITED - 2005-02-08
    ARENA EVENTS SERVICES LIMITED - 2001-09-20
    MASTERFLARE LIMITED - 2001-01-11
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-11-30
    IIF 14 - Director → ME
  • 2
    SELLERS LEISURE LIMITED - 2001-06-11
    TIPEFFECT LIMITED - 1997-11-24
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2005-11-30
    IIF 3 - Director → ME
  • 3
    SELLERS HOSPITALITY LIMITED - 2003-09-29
    SELLERS ARENASCENE LIMITED - 1999-09-06
    EXPECTSHOW LIMITED - 1992-07-06
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2005-11-30
    IIF 13 - Director → ME
    icon of calendar 2003-03-27 ~ 2004-01-26
    IIF 15 - Director → ME
  • 4
    MOTIVATION AND MARKETING RESOURCES LTD - 2016-03-21
    ELEGANT DAYS (MIDLANDS) LIMITED - 1996-09-06
    icon of address 5 Manor Farm Offices, Northend, Road, Fenny Compton, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    315,622 GBP2025-01-31
    Officer
    icon of calendar ~ 2024-09-30
    IIF 4 - Director → ME
  • 5
    icon of address 23 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-09-01
    IIF 2 - Director → ME
    icon of calendar 2005-11-24 ~ 2006-09-01
    IIF 18 - Secretary → ME
  • 6
    A. Y. GRANT LIMITED - 1988-03-18
    icon of address Blackpool Zoo, East Park Drive, Blackpool, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,468,137 GBP2023-12-31
    Officer
    icon of calendar 1995-05-30 ~ 1998-03-01
    IIF 6 - Director → ME
  • 7
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-06-23
    Officer
    icon of calendar 2019-09-18 ~ 2022-06-17
    IIF 9 - Director → ME
  • 8
    icon of address Building 8 Bridge Street, Weedon, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,585 GBP2024-05-31
    Officer
    icon of calendar 2008-05-08 ~ 2019-05-31
    IIF 12 - Director → ME
    icon of calendar 2008-05-08 ~ 2019-05-31
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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.