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 Brian Hook

    Related profiles found in government register
  • Mr Brian Hook
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 1 IIF 2 IIF 3
    • Kingswood House, Seeley Drive, London, SE21 8QN, United Kingdom

      IIF 6
    • C/o Leonard Curtis 9-10 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 7
  • Brian Hook
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 8
    • Kingswood House, Seeley Drive, London, SE21 8QN, United Kingdom

      IIF 9
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
  • Hook, Brian
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 11 IIF 12 IIF 13
    • Kingswood House, Seeley Drive, London, SE21 8QN, United Kingdom

      IIF 19
    • 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 20
    • C/o Leonard Curtis 9-10 Ridge House, Ridge House Drive, Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 21
    • C/o Leonard Curtis, 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 22 IIF 23
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
  • Hook, Brian
    British chief creative officer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Seeley Drive, London, SE21 8QN, United Kingdom

      IIF 25
  • Hook, Brian
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 26
    • Kingswood House, Seeley Drive, London, SE21 8QN, England

      IIF 27
  • Hook, Brian
    British theatre producer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 28
    • The Arts Theatre, 6/7 Great Newport St, London, WC2H 7JB, United Kingdom

      IIF 29
  • Mr Brian Hook
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 30
    • Flat 21, 1, Embankment Gardens, London, SW3 4LH, United Kingdom

      IIF 31
    • Flat 21, 1-2, Embankment Gardens, London, SW3 4LH, United Kingdom

      IIF 32
    • Flat 21, 1-2, Embankment Gardens, London, SW3 4LJ, United Kingdom

      IIF 33
  • Brian Hook
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 34
  • Mr Brian Hook
    English born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 1-2 Enbankment Gardens, London, SW34LH, United Kingdom

      IIF 35
    • Stillington Mill, Mill Lane, Stillington, YO61 1NG, United Kingdom

      IIF 36
    • Stillington Mill, Mill Lane, Stillington, YO611NG, United Kingdom

      IIF 37
  • Hook, Brian
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 1-2, Embankment Gardens, London, SW3 4LH, United Kingdom

      IIF 38
    • Hartshorn-hook Enterprises, C/o Arts Theatre, 6-7 Great Newport Street, London, WC2H 7JB, United Kingdom

      IIF 39
  • Hook, Brian
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 1-2 Embankment Gardens, London, SW3 4LH, United Kingdom

      IIF 40
  • Hook, Brian
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Boardman Fold Close, Middleton, Manchester, M24 1PX, United Kingdom

      IIF 41
  • Hook, Brian
    British producer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 42
  • Hook, Brian
    British theatre producer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 1, Embankment Gardens, London, SW3 4LH, United Kingdom

      IIF 43
    • Flat 21, 1-2, Embankment Gardens, London, SW3 4LJ, United Kingdom

      IIF 44
  • Hook, Brian
    English producer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stillington Mill, Mill Lane, Stillington, YO61 1NG, United Kingdom

      IIF 45 IIF 46
  • Hook, Brian
    English theatre producer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21, 1-2 Enbankment Gardens, London, SW3 4LH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,547 GBP2018-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,218,188 GBP2024-04-30
    Officer
    2023-07-01 ~ now
    IIF 39 - Director → ME
  • 3
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89 GBP2021-03-31
    Officer
    2016-12-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    HARTSHORN - HOOK PRODUCTIONS LTD - 2019-07-22
    C/o Leonard Curtis 9-10 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    443,921 GBP2022-03-31
    Officer
    2007-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HH (2) LTD
    - now
    HARTSHORN - HOOK FOUNDATION LTD - 2019-06-27
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,658 GBP2017-12-31
    Officer
    2016-12-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -820,318 GBP2021-11-30
    Officer
    2018-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Kingswood House Kingswood House, Seeley Drive, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Leonard Curtis 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -427,092 GBP2023-03-31
    Officer
    2020-07-14 ~ now
    IIF 22 - Director → ME
  • 10
    C/o Leonard Curtis 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4,075 GBP2022-03-31
    Officer
    2020-07-14 ~ now
    IIF 23 - Director → ME
  • 11
    Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2019-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HH (GET JACK) LIMITED - 2025-06-16
    Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HH (DOCTOR WHO UK) LIMITED - 2025-06-03
    HH (AMELIE) LONDON LIMITED - 2022-02-10
    Kingswood House, Seeley Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,471,014 GBP2023-09-30
    Officer
    2019-07-26 ~ now
    IIF 18 - Director → ME
  • 15
    NATIONAL IMMERSIVE THEATRE COMPANY LTD - 2024-11-12
    Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-02-28
    Officer
    2018-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Kingswood House, Seeley Drive, London
    Converted / Closed Corporate (7 parents)
    Person with significant control
    2022-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Kingswood House, Seeley Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    65 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ dissolved
    IIF 41 - Director → ME
  • 19
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 29 - Director → ME
  • 21
    124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,225 GBP2017-11-30
    Officer
    2010-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    Nyman Libson Paul, Regina House, 124 Finchley Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    89,235 GBP2020-03-31
    Officer
    2018-09-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Kingswood House, Seeley Drive, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 17 - Director → ME
  • 24
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,892 GBP2020-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 40 - Director → ME
  • 26
    Kingswood House, Seeley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2012-07-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ARTS TICKETS LTD - 2023-02-10
    2 Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2023-03-31
    Officer
    2017-10-03 ~ 2021-12-22
    IIF 38 - Director → ME
    Person with significant control
    2017-10-03 ~ 2021-12-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    C/o Leonard Curtis 9-10 Ridge House, Ridgehouse Drive Festival Park, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,655 GBP2023-03-31
    Officer
    2020-07-14 ~ 2024-09-23
    IIF 27 - Director → ME
  • 3
    Kingswood House, Seeley Drive, London
    Converted / Closed Corporate (7 parents)
    Officer
    2022-04-06 ~ 2024-10-31
    IIF 25 - Director → ME
  • 4
    IMMERSIVE EVERYWHERE LIMITED - 2023-01-11 12355642, 16052479, 14605027
    2 Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,770,528 GBP2023-06-30
    Officer
    2019-07-17 ~ 2025-05-15
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.