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

Hoole, Peter Adrian

    Related profiles found in government register
  • Hoole, Peter Adrian
    British finance director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 1
    • icon of address Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

      IIF 2 IIF 3
  • Hoole, Peter Adrian
    English accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hikenield House, East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 4
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, GU35 9EH, United Kingdom

      IIF 5
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 6 IIF 7
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 8
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • icon of address Pearl Assurance House, 319, Ballards Lane, Finchley, London, N12 8LY

      IIF 10
    • icon of address Unit 2, The Old Joinery, Crescent Road, Poole, Dorset, BH14 9AF, United Kingdom

      IIF 11
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 12
  • Hoole, Peter Adrian
    English company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, Hampshire, RG27 8BT, United Kingdom

      IIF 13
    • icon of address Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

      IIF 14
  • Hoole, Peter Adrian
    English director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hikenield House, Icknield Way, Andover, SP10 5RG, England

      IIF 15
    • icon of address The Old Joinery, Unit 2, Crescent Road, Poole, Dorset, BH14 9AF, United Kingdom

      IIF 16
  • Hoole, Peter Adrian
    English finance director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 17
  • Hoole, Peter Adrian
    English financial consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 18
  • Hoole, Peter Adrian
    English none born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, Uk

      IIF 19
  • Hoole, Peter Adrian
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 20
  • Mr Peter Adrian Hoole
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 21
    • icon of address Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

      IIF 22
  • Hoole, Peter Adrian
    British accountant born in May 1978

    Registered addresses and corresponding companies
    • icon of address 5 Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AY

      IIF 23
  • Mr Peter Adrian Hoole
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hikenield House, East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 24
    • icon of address Hikenield House, Icknield Way, Andover, SP10 5RG, England

      IIF 25
    • icon of address Oaklea, Golf Lane, Bordon, GU35 9EH, United Kingdom

      IIF 26
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, GU35 9EH, United Kingdom

      IIF 27 IIF 28
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH

      IIF 29
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 30 IIF 31
  • Hoole, Peter Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 22 Barentin Way, Ramshill, Petersfield, Hampshire, GU31 4QN

      IIF 32 IIF 33 IIF 34
    • icon of address Atrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD

      IIF 35
  • Hoole, Peter Adrian
    born in May 1978

    Registered addresses and corresponding companies
    • icon of address 8 Ottawa Drive, St James Place, Liphook, GU30 7TR

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    P & S BUSINESS CONSULTING LIMITED - 2008-11-14
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,003 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    CASH POINT MACHINES LIMITED - 2012-12-24
    THE RAM FAMILY COMPANY LIMITED - 2006-10-13
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address The Wow Company, Hikenield House, Icknield Way, Andover, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    41,106 GBP2015-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,195 GBP2024-03-31
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    PURE TWO DIGITAL LIMITED - 2012-12-28
    icon of address Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VALIANT ADVISORY LIMITED - 2025-09-11
    icon of address Oaklea Golf Lane, Whitehill, Bordon, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    MARKETING AGENCIES ACTION GROUP LIMITED - 2020-07-10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,609 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-08-16
    IIF 9 - Director → ME
  • 2
    BLUEHALO NEW MEDIA LIMITED - 2005-02-10
    icon of address B&c Associtates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2008-04-04
    IIF 33 - Secretary → ME
  • 3
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2025-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2025-02-21
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SP TAX LLP - 2021-09-21
    BRANSTON ADAMS LLP - 2021-06-02
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2004-06-15
    IIF 36 - LLP Designated Member → ME
  • 5
    icon of address 38 Newtown Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    93,599 GBP2024-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2001-10-23
    IIF 23 - Director → ME
  • 6
    GIANT DIGITAL LIMITED - 2020-01-21
    icon of address Crown House High Street, Hartley Wintney, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-09-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-09-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    CHILLIFISH LIMITED - 2010-06-11
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ 2015-02-05
    IIF 16 - Director → ME
  • 8
    FARM DIGITAL LIMITED - 2020-01-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,343 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-01
    IIF 13 - Director → ME
  • 9
    icon of address Unit 2 The Old Joinery, Crescent Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2015-02-06
    IIF 11 - Director → ME
  • 10
    PANACEA SOLUTIONS LIMITED - 2007-05-23
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-06-21
    IIF 19 - Director → ME
    icon of calendar 2005-03-24 ~ 2008-04-04
    IIF 34 - Secretary → ME
  • 11
    EUCRASIA LIMITED - 2009-10-16
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,768 GBP2024-06-30
    Officer
    icon of calendar 2007-12-04 ~ 2013-04-20
    IIF 35 - Secretary → ME
  • 12
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,684 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2018-04-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 24 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.