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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hoole, Peter Adrian

    Related profiles found in government register
  • Hoole, Peter Adrian
    English born in May 1978

    Resident in United Kingdom

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

      IIF 1
    • Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 2 IIF 3
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 4
    • Pearl Assurance House, 319, Ballards Lane, Finchley, London, N12 8LY

      IIF 5
  • Hoole, Peter Adrian
    English accountant born in May 1978

    Resident in United Kingdom

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

      IIF 6
    • Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 7
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8
    • Unit 2, The Old Joinery, Crescent Road, Poole, Dorset, BH14 9AF, United Kingdom

      IIF 9
    • Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 10
  • Hoole, Peter Adrian
    English company director born in May 1978

    Resident in United Kingdom

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

      IIF 11
    • Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
    • The Old Joinery, Unit 2, Crescent Road, Poole, Dorset, BH14 9AF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 15
  • Hoole, Peter Adrian
    English none born in May 1978

    Resident in United Kingdom

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

      IIF 16
  • Hoole, Peter Adrian
    British born in May 1978

    Resident in United Kingdom

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

      IIF 17
  • Hoole, Peter Adrian
    British finance director born in May 1978

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Hoole, Peter Adrian
    born in May 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 21
    • Hikenield House, Icknield Way, Andover, SP10 5RG, England

      IIF 22
    • Oaklea, Golf Lane, Bordon, GU35 9EH, United Kingdom

      IIF 23
    • Oaklea, Golf Lane, Whitehill, Bordon, GU35 9EH, United Kingdom

      IIF 24 IIF 25
    • Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH

      IIF 26
    • Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, United Kingdom

      IIF 27 IIF 28
  • Mr Peter Adrian Hoole
    British born in May 1978

    Resident in United Kingdom

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

      IIF 29
    • Oaklea, Golf Lane, Whitehill, Hampshire, GU35 9EH, United Kingdom

      IIF 30
  • Hoole, Peter Adrian
    British accountant born in May 1978

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

      IIF 31
  • Hoole, Peter Adrian
    born in May 1978

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

      IIF 32
  • Hoole, Peter Adrian
    British

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

      IIF 33 IIF 34 IIF 35
    • Atrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD

      IIF 36
child relation
Offspring entities and appointments 25
  • 1
    AGENCY FINANCE LIMITED
    12082488
    Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 2
    AGENCYNOMICS LIMITED
    09839815
    10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2015-10-23 ~ now
    IIF 4 - Director → ME
  • 3
    ALLIANCE OF INDEPENDENT AGENCIES LTD
    - now 11302087
    MARKETING AGENCIES ACTION GROUP LIMITED - 2020-07-10
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    69,609 GBP2024-12-31
    Officer
    2020-11-10 ~ 2023-08-16
    IIF 8 - Director → ME
  • 4
    BLUHALO LIMITED
    - now 04140387 12199703
    BLUEHALO NEW MEDIA LIMITED
    - 2005-02-10 04140387
    B&c Associtates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-12-03 ~ 2008-04-04
    IIF 34 - Secretary → ME
  • 5
    BLUHALO LIMITED
    12199703 04140387
    10 Bloomsbury Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2019-09-10 ~ 2025-02-21
    IIF 15 - Director → ME
    Person with significant control
    2019-09-10 ~ 2025-02-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRANSTON ADAMS LLP - now
    SP TAX LLP - 2021-09-21
    BRANSTON ADAMS LLP
    - 2021-06-02 OC304411 03709910
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Active Corporate (4 parents)
    Officer
    2003-04-10 ~ 2004-06-15
    IIF 32 - LLP Designated Member → ME
  • 7
    CACTUS ACADEMY LIMITED
    12083344
    10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    2019-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CACTUS CONSULTANTS LIMITED
    - now 06663418
    P & S BUSINESS CONSULTING LIMITED - 2008-11-14
    10 Bloomsbury Way, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,003 GBP2023-12-31
    Officer
    2011-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CACTUS VENTURES LLP
    OC370703
    Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 10
    CHILTLEE MANOR RESIDENTS ASSOCIATION LIMITED
    01486510
    38 Newtown Road, Liphook, Hampshire
    Active Corporate (23 parents)
    Equity (Company account)
    93,599 GBP2024-12-31
    Officer
    2000-04-25 ~ 2001-10-23
    IIF 31 - Director → ME
  • 11
    CPML 2012 LIMITED
    - now 05688128 03268233
    CASH POINT MACHINES LIMITED
    - 2012-12-24 05688128 05871726
    THE RAM FAMILY COMPANY LIMITED - 2006-10-13
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2007-08-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    FARM DIGITAL LIMITED - now
    GIANT DIGITAL LIMITED
    - 2020-01-21 11452124 07603734
    Crown House High Street, Hartley Wintney, Hook, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-06 ~ 2018-09-16
    IIF 6 - Director → ME
    Person with significant control
    2018-07-06 ~ 2018-09-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    FOLK DIGITAL LTD
    - now 04637532
    CHILLIFISH LIMITED - 2010-06-11
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2012-04-06 ~ 2015-02-05
    IIF 14 - Director → ME
  • 14
    GATHERED EVENTS LIMITED
    08731203
    The Wow Company, Hikenield House, Icknield Way, Andover, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    41,106 GBP2015-10-31
    Officer
    2013-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GIANT DIGITAL LIMITED - now
    FARM DIGITAL LIMITED
    - 2020-01-21 07603734 11452124
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    67,343 GBP2024-12-31
    Officer
    2012-06-01 ~ 2013-10-01
    IIF 11 - Director → ME
  • 16
    GOLF LANE MANAGEMENT LIMITED
    09962453
    Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HW EVENTS (2014) LIMITED
    08957891
    Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 18
    LION LEASING LIMITED
    - now 16703773
    VALION ADVISORY LIMITED
    - 2026-01-28 16703773
    VALIANT ADVISORY LIMITED
    - 2025-09-11 16703773
    Oaklea Golf Lane, Whitehill, Bordon, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    ONE STORY EVERYWHERE LIMITED
    09029303
    Unit 2 The Old Joinery, Crescent Road, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2014-05-08 ~ 2015-02-06
    IIF 9 - Director → ME
  • 20
    PETER HOOLE LIMITED
    05825944
    Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -11,195 GBP2024-03-31
    Officer
    2006-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    PURE INNOVATION LIMITED
    - now 04888168
    PANACEA SOLUTIONS LIMITED
    - 2007-05-23 04888168
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-06 ~ 2013-06-21
    IIF 16 - Director → ME
    2005-03-24 ~ 2008-04-04
    IIF 35 - Secretary → ME
  • 22
    SOCIAL REPUBLIC LIMITED
    - now 06444641
    EUCRASIA LIMITED
    - 2009-10-16 06444641
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,768 GBP2024-06-30
    Officer
    2007-12-04 ~ 2013-04-20
    IIF 36 - Secretary → ME
  • 23
    SPAGHETTI VENTURES LIMITED
    - now 07028699
    PURE TWO DIGITAL LIMITED
    - 2012-12-28 07028699
    Oaklea Golf Lane, Whitehill, Bordon, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 24
    THE AGENCY ACCOUNTANCY COMPANY LIMITED
    12085087
    Oaklea, Golf Lane, Whitehill, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE AGENCY COLLECTIVE LTD
    08490947
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,684 GBP2024-04-30
    Officer
    2013-04-16 ~ 2018-04-20
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 21 - Right to appoint or remove directors OE

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.