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 Graham Paul Hooper

    Related profiles found in government register
  • Mr Graham Paul Hooper
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 1
    • icon of address 39, West Leys Road, Swanland, North Ferriby, North Humberside, HU14 3PA

      IIF 2
  • Hooper, Graham Paul
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 3
    • icon of address C/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, NN15 5JP, England

      IIF 4 IIF 5
    • icon of address C/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o The Alumasc Group Plc, Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 9
    • icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 10 IIF 11 IIF 12
    • icon of address Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

      IIF 17 IIF 18 IIF 19
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 20
    • icon of address Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 21
  • Hooper, Graham Paul
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Alumasc Group, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 22
  • Hooper, Graham Paul
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 23 IIF 24 IIF 25
    • icon of address C/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp

      IIF 30
    • icon of address Barton House, The Green, Clipston, Market Harborough, Leicestershire, LE16 9RS

      IIF 31 IIF 32 IIF 33
    • icon of address 39, West Leys Road, Swanland, North Ferriby, North Humberside, HU14 3PA

      IIF 34
  • Hooper, Graham Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 35
    • icon of address Synergy House, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 36
  • Hooper, Paul Graham
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 894, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 37
  • Hooper, Graham Paul
    British company director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Ingle-nook Lodge Well Banks, Kirk Ireton, Derby, Derbyshire, DE6 3JW

      IIF 38
  • Hooper, Graham Paul
    British managing director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Ingle-nook Lodge Well Banks, Kirk Ireton, Derby, Derbyshire, DE6 3JW

      IIF 39
    • icon of address Broadway Heights, Kingsmill Lane, Painswick, Stroud, Gloucestershire, GL6 6RZ

      IIF 40 IIF 41 IIF 42
  • Hooper, Graham Paul
    British

    Registered addresses and corresponding companies
    • icon of address Ingle-nook Lodge Well Banks, Kirk Ireton, Derby, Derbyshire, DE6 3JW

      IIF 43 IIF 44
  • Hooper, Graham Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Ingle-nook Lodge Well Banks, Kirk Ireton, Derby, Derbyshire, DE6 3JW

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    APEX GUTTER SYSTEMS LIMITED - 1998-11-18
    ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED - 2019-06-28
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 16 - Director → ME
  • 2
    APEX CASTINGS SUPPLIES LIMITED - 1997-02-05
    THERMEX SURFACE ENGINEERING LIMITED - 2001-08-29
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 12 - Director → ME
  • 5
    LOWHURST LIMITED - 2001-05-11
    icon of address C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,816,014 GBP2021-02-28
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    602 GBP2021-02-28
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 5 - Director → ME
  • 7
    INGLEBY (668) LIMITED - 1993-05-18
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 13 - Director → ME
  • 8
    G.E.BISSELL & CO. LIMITED - 1985-03-28
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address C/o The Alumasc Groupplc, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    113,944 GBP2020-11-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 6 - Director → ME
  • 11
    ELKINGTON GATIC LIMITED - 2000-06-30
    ALUMASC CONSTRUCTION PRODUCTS LIMITED - 2003-06-09
    PRECIS (1039) LIMITED - 1991-02-22
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,035 GBP2017-06-30
    Officer
    icon of calendar 2003-08-29 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,231 GBP2021-02-28
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 8 - Director → ME
  • 13
    ALUMASC CONSTRUCTION PRODUCTS LIMITED - 2010-06-02
    SNOWDOCK LIMITED - 2000-07-05
    ELKINGTON GATIC LIMITED - 2003-06-09
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Synergy House, Commercial Gate, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 39 West Leys Road, Swanland, North Ferriby, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    316 GBP2017-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Director → ME
  • 17
    ADI TREATMENTS LIMITED - 1999-12-07
    CLEOMACK (TWO) LIMITED - 2004-09-22
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,343,509 GBP2024-06-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    INGAL LIMITED - 1986-03-17
    PRECIS (246) LIMITED - 1984-05-29
    icon of address Burton Latimer, Kettering, Northamptonshire
    Active Corporate (9 parents, 65 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 21 - Director → ME
  • 20
    TIMPAK LIMITED - 1987-12-03
    icon of address C/o The Alumasc Group Plc, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 894 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 37 - Director → ME
  • 22
    ERWEL (U.K.) LIMITED - 1990-06-25
    ENTERADAM LIMITED - 1985-08-14
    icon of address Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 19 - Director → ME
  • 24
    SJC 128 LIMITED - 2002-05-24
    icon of address C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 17 - Director → ME
  • 25
    HOURSTRETCH LIMITED - 1986-09-18
    ALUMASC BUILDING PRODUCTS LIMITED - 2010-05-18
    ELM TREES LIMITED - 1995-12-05
    PENDOCK HOLDINGS LIMITED - 1995-11-27
    TECHNICAL BUILDING PRODUCTS LIMITED - 1996-05-14
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-20 ~ dissolved
    IIF 30 - Director → ME
Ceased 17
  • 1
    WILLIAM LAWRENCE LIMITED - 2015-07-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-22 ~ 1994-10-05
    IIF 39 - Director → ME
  • 2
    ALUMASC INTERIOR BUILDING PRODUCTS LIMITED - 1999-06-29
    PENDOCK PROFILES LIMITED - 2014-09-30
    PENDOCK LIMITED - 1998-12-31
    PENDOCK PROFILES LIMITED - 1998-02-23
    ALUMASC TRADING LIMITED - 2000-01-04
    COURTNELL LIMITED - 2000-06-05
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2018-05-31
    IIF 26 - Director → ME
  • 3
    DYSON DEVELOPMENTS - 1991-09-23
    DYSON DIECASTINGS LIMITED - 2016-07-01
    SNRDCO 3232 LIMITED - 2016-07-20
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-20 ~ 2018-05-31
    IIF 23 - Director → ME
  • 4
    ALUMASC TRADING LIMITED - 1999-06-29
    INGLEBY (1191) LIMITED - 1999-06-15
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2018-05-31
    IIF 27 - Director → ME
  • 5
    REXAM MEDICAL PACKAGING LIMITED - 2003-11-04
    VALUELONG LIMITED - 1990-01-26
    DRG FLEXIBLE PACKAGING LIMITED - 1993-01-04
    DRG MEDICAL PACKAGING LIMITED - 1995-09-01
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2001-03-23
    IIF 40 - Director → ME
  • 6
    ROOF-PRO LIMITED - 2004-09-22
    icon of address Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2004-10-18
    IIF 32 - Director → ME
  • 7
    LEONARDO INTERNET LIMITED - 2004-02-06
    LEONARDO INFORMATION SERVICES LIMITED - 2001-06-15
    LEONARDO.COM LIMITED - 2000-03-06
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2003-02-07
    IIF 33 - Director → ME
  • 8
    DALTON & COMPANY LIMITED - 1990-05-29
    FUCHS LUBRICANTS (UK) PLC - 2008-01-02
    SILKOLENE LUBRICANTS PLC - 1996-01-01
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-08 ~ 1992-09-30
    IIF 38 - Director → ME
    icon of calendar 1992-05-08 ~ 1992-09-30
    IIF 45 - Secretary → ME
  • 9
    PHOENIX OIL COMPANY (U.K.) LIMITED - 2003-06-17
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-08 ~ 1992-09-30
    IIF 44 - Secretary → ME
  • 10
    HELIOPOLIS LIMITED - 1987-03-03
    icon of address 39 West Leys Road, Swanland, North Ferriby, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    897,261 GBP2025-03-31
    Officer
    icon of calendar ~ 2017-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 1992-02-25
    icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2018-03-26
    IIF 29 - Director → ME
  • 12
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    LEVOLUX LIMITED - 2022-12-29
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2022-08-26
    IIF 28 - Director → ME
  • 13
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2001-03-23
    IIF 41 - Director → ME
  • 14
    HAYCOCK PRINTERS LIMITED - 1978-12-31
    CAUSTON CARTONS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2001-03-23
    IIF 42 - Director → ME
  • 15
    SILKOLENE LUBRICANTS PLC - 1990-05-29
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-08 ~ 1992-09-30
    IIF 43 - Secretary → ME
  • 16
    THERMAFOAM PRODUCTS LIMITED - 2009-10-08
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2009-09-29 ~ 2018-05-31
    IIF 35 - Director → ME
  • 17
    HOWPER 594 LIMITED - 2006-11-28
    icon of address C/o The Alumasc Group, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2006-11-23 ~ 2018-05-31
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.