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, Oliver Charles St John

    Related profiles found in government register
  • Hoare, Oliver Charles St John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 1
    • icon of address Hope Park Business Centre, 4 Coop Place, Rooley Lane, Bradford, BD5 8JX, England

      IIF 2 IIF 3
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3SR

      IIF 8
    • icon of address Little Horringer Hall, Horringer, Bury St. Edmunds, IP29 5PN, United Kingdom

      IIF 9 IIF 10
    • icon of address Quy Mill Hotel And Spa, Church Road, Stow-cum-quy, Cambridge, CB25 9AF, England

      IIF 11 IIF 12
    • icon of address Iit Ltd, Unit 5 Queens Court, Third Avenue, Team Valley, Gateshead, Tyne & Wear, NE11 0BU, England

      IIF 13
    • icon of address Unit 5, Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU

      IIF 14
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 15
    • icon of address Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 16
  • Hoare, Oliver Charles St John
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom

      IIF 17
  • Hoare, Oliver Charles St John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Suite One, Kempson Way, Bury St Edmunds, IP32 7AR, England

      IIF 18
  • Hoare, Oliver Charles St John
    British stockbroker born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Horringer Hall, Horringer, Bury St Edmunds, Suffolk, IP29 5PN, United Kingdom

      IIF 19
    • icon of address 3b, Delph Court Sherdley Business Park, Sullivan's Way, St Helen's, Merseyside, WA9 5GL, United Kingdom

      IIF 20
  • Hoare, Oliver Charles St John
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Horringer Hall, Horringer, Bury St. Edmunds, IP29 5PN

      IIF 21 IIF 22
    • icon of address One, Vine Street, London, W1J 0AH, United Kingdom

      IIF 23
  • Mr Oliver Charles St John Hoare
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

      IIF 24 IIF 25
    • icon of address Beacon House, Suite One, Kempson Way, Bury St Edmunds, IP32 7AR, England

      IIF 26
    • icon of address 146, Kings Road, Bury St. Edmunds, IP33 3DJ, United Kingdom

      IIF 27
    • icon of address Little Horringer Hall, Horringer, Bury St. Edmunds, IP29 5PN, United Kingdom

      IIF 28 IIF 29
  • Hoare, Oliver
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 30
  • Hoare, Oliver
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (238 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 22 - LLP Member → ME
  • 2
    icon of address Beacon House Suite One, Kempson Way, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,308 GBP2017-02-28
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address C/o Iit Ltd, Unit 5 Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 5
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,245,843 GBP2025-04-30
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Little Horringer Hall, Horringer, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    111,923 GBP2024-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,631,293 GBP2016-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 3 - Director → ME
  • 10
    MATRIX CC LLP - 2007-05-16
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (15 parents)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 23 - LLP Member → ME
  • 11
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2016-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Little Horringer Hall, Horringer, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Iit Ltd Unit 5 Queens Court, Third Avenue, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (133 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 21 - LLP Member → ME
  • 16
    icon of address Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 19
    EVER 1358 LIMITED - 2001-01-12
    icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    LAKEFAN LIMITED - 1985-12-09
    HARRY HALL MANUFACTURING LIMITED - 2018-08-30
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 30 - Director → ME
  • 2
    OPAL PROMOTIONS LIMITED - 1991-04-16
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 4 - Director → ME
  • 3
    JEWELSHARE LIMITED - 1985-12-09
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 5 - Director → ME
  • 4
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 6 - Director → ME
  • 5
    ETHICLIGHT LIMITED - 1983-01-31
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 31 - Director → ME
  • 6
    icon of address Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-07-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 1996-05-22
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 2009-04-15
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ 2019-03-22
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.