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

Mrs Jacqueline Margaret Diane Adams-hooker

    Related profiles found in government register
  • Mrs Jacqueline Margaret Diane Adams-hooker
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Apton Hall Rpad, Ballards Gore, Canewdon, Essex, SS4 3RG, United Kingdom

      IIF 1
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, Essex, SS4 3RG

      IIF 2
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, SS4 3RG, England

      IIF 3 IIF 4 IIF 5
  • Mrs Jacqueline Hooker
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, Essex, SS4 3RG, United Kingdom

      IIF 7
  • Adams-hooker, Jacqueline Margaret Diane
    British accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hapag Lloyd House 48a, Cambridge Road, Barking, IG11 8HH, England

      IIF 8
    • icon of address Hapag-lloyd House, Cambridge Road, Barking, IG11 8HH, England

      IIF 9
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, Essex, SS4 3RG, England

      IIF 10
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, Essex, SS4 3RG, United Kingdom

      IIF 11 IIF 12
  • Adams-hooker, Jacqueline Margaret Diane
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, SS4 3RG, England

      IIF 13
  • Adams-hooker, Jacqueline Margaret Diane
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Adams-hooker, Jacqueline Margaret Diane
    British mrs born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Apton Hall Rpad, Ballards Gore, Canewdon, Essex, SS4 3RG, United Kingdom

      IIF 17
  • Adams-hooker, Jacqueline Margaret Diane
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, Apton Hall Road, Canewdon, Rochford, Essex, SS4 3RG, England

      IIF 18
  • Adams-hooker, Jacqueline Margaret Diane
    British clerical worker

    Registered addresses and corresponding companies
    • icon of address The Croft, Apton Hall Road, Great Stambridge, Essex, SS4 3RG

      IIF 19
  • Adams-hooker, Jacqueline Margaret Diane

    Registered addresses and corresponding companies
    • icon of address Hapag Lloyd House 48a, Cambridge Road, Barking, IG11 8HH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Hapag-lloyd House, Cambridge Road, Barking, IG11 8HH, England

      IIF 23
  • Adams-hooker, Jacqueline

    Registered addresses and corresponding companies
    • icon of address Hapag-lloyd House, Cambridge Road, Barking, IG11 8HH, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    ZOOGLE LIMITED - 2019-09-12
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,258 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CARAT DRESSAGE GROUP LIMITED - 2025-09-22
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -225 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hapag Lloyd House 48a, Cambridge Road, Barking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Croft Apton Hall Rpad, Ballards Gore, Canewdon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    PEACHY LIMITED - 2021-11-24
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Company number 02669315
    Non-active corporate
    Officer
    icon of calendar 1991-12-18 ~ now
    IIF 19 - Secretary → ME
Ceased 7
  • 1
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,627,577 GBP2020-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2022-07-25
    IIF 23 - Secretary → ME
  • 2
    icon of address Hapag Lloyd House 48a, Cambridge Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2022-07-25
    IIF 22 - Secretary → ME
  • 3
    MID GROUP (SOUTH) LIMITED - 2022-04-22
    icon of address Hapag Lloyd House 48a, Cambridge Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2022-07-25
    IIF 21 - Secretary → ME
  • 4
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,528 GBP2020-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-07-25
    IIF 8 - Director → ME
  • 5
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,497,335 GBP2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-07-25
    IIF 9 - Director → ME
  • 6
    icon of address The Croft Apton Hall Road, Canewdon, Rochford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,054 GBP2020-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-07-15
    IIF 18 - Secretary → ME
  • 7
    STERLING COMFORT LIMITED - 2018-05-16
    icon of address Hapag-lloyd House, Cambridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,240 GBP2020-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-07-25
    IIF 24 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.