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

Hooker, Alan

    Related profiles found in government register
  • Hooker, Alan
    British retired born in May 1934

    Registered addresses and corresponding companies
    • 2 Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 1
  • Alanson, Alexander
    British

    Registered addresses and corresponding companies
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 2
  • Hooker, Stephen Alexander
    British company director

    Registered addresses and corresponding companies
    • 105 Brookwood Road, London, SW18 5BG

      IIF 3
  • Alanson, Alexander Hooker
    British

    Registered addresses and corresponding companies
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 4 IIF 5
    • 2, Wrensfield, Marlow, Bucks, SL7 2RB

      IIF 6
  • Alanson, Alexander Hooker
    British consultant

    Registered addresses and corresponding companies
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 7
    • 44, Wycombe Road, Marlow, Buckinghamshire, SL7 3HX, England

      IIF 8
  • Alanson, Alexander

    Registered addresses and corresponding companies
    • 41, Mitchell Street, London, EC1V 9BH, United Kingdom

      IIF 9
    • Ben Wells Esq, 8 Norbreck Avenue, Chorlton, Manchester, M21 8TG, United Kingdom

      IIF 10
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB, United Kingdom

      IIF 11
  • Mr Alan Hooker
    British born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • 44, Wycombe Road, Marlow, SL7 3HX, England

      IIF 12
  • Alanson, Alexander Hooker

    Registered addresses and corresponding companies
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB, United Kingdom

      IIF 13
    • 2, Wrensfield, Marlow, Bucks, SL7 2RB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 3, Watery Lane, Nether Heyford, Northampton, Northamptonshire, NN7 3LN

      IIF 18
  • Alanson, Alexander
    British solicitor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mitchell Street, London, EC1V 9BH, United Kingdom

      IIF 19
    • Ben Wells Esq, 8 Norbreck Avenue, Chorlton, Manchester, M21 8TG, United Kingdom

      IIF 20
  • Alanson, Alexander Hooker
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 21 IIF 22 IIF 23
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 24
    • 44, Wycombe Road, Marlow, SL7 3HX, England

      IIF 25
  • Alanson, Alexander Hooker
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 26 IIF 27
    • Unit 215 Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 28
    • 3, Watery Lane, Nether Heyford, Northampton, Northamptonshire, NN7 3LN

      IIF 29
  • Alanson, Alexander Hooker
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44, Wycombe Road, Marlow, Buckinghamshire, SL7 3HX, England

      IIF 30
  • Alanson, Alexander Hooker
    British director and company secretary born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 31
  • Alanson, Alexander Hooker
    British solicitor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44, Wycombe Road, Marlow, Bucks, SL7 3HX, United Kingdom

      IIF 32
  • Mr Alexander Hooker Alanson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44, Wycombe Road, Marlow, SL7 3HX, England

      IIF 33
  • Mr Alexander Hooker Alanson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 34
    • 62 Gooch House, 63-75 Glenthorne Road, London, W6 0JY

      IIF 35
  • Alanson, Alexander Hooker
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 36
  • Alanson, Alexander Hooker
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wrensfield, Marlow, Buckinghamshire, SL7 2RB

      IIF 37
  • Alanson, Alexander Hooker
    British solicitor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Hooker Alanson
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, HP4 3EL, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments 23
  • 1
    APPSHAKER LIMITED
    07168420
    3 Watery Lane, Nether Heyford, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2024-06-15 ~ 2024-06-28
    IIF 27 - Director → ME
  • 2
    BARATTI ASSOCIATES LIMITED
    10073618
    44 Wycombe Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,821 GBP2023-03-31
    Officer
    2016-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BETTERNEST LIMITED
    - now 06200060
    DAVE (UK) SERVICES LIMITED - 2007-05-03
    3 Field Court, Grays Inn, London
    Dissolved Corporate (7 parents)
    Officer
    2011-07-18 ~ 2012-01-01
    IIF 41 - Director → ME
    2011-07-18 ~ 2012-01-01
    IIF 11 - Secretary → ME
  • 4
    BRANDINC LIMITED
    - now 03406472 04093844
    BRAND INC LIMITED
    - 2011-10-25 03406472 04093844
    WORLD INDUSTRIES LTD - 2004-02-06
    7 Bell Yard, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,681 GBP2024-12-31
    Officer
    2011-02-01 ~ 2012-04-25
    IIF 2 - Secretary → ME
  • 5
    CHARLES STREET ADVISORS LIMITED
    15783823
    4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    2024-12-01 ~ now
    IIF 23 - Director → ME
    2024-06-17 ~ 2024-06-17
    IIF 31 - Director → ME
    Person with significant control
    2024-06-17 ~ 2024-06-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    EASTER MONDAY LIMITED
    05915012
    62 Gooch House 63-75 Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-24 ~ dissolved
    IIF 30 - Director → ME
    2006-08-24 ~ 2009-08-01
    IIF 1 - Director → ME
    2006-08-24 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FIREBRAND LIMITED
    04035083 08621856
    41 Mitchell Street, London
    Dissolved Corporate (8 parents, 32 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2011-04-11 ~ 2012-04-30
    IIF 44 - Director → ME
    2011-04-11 ~ 2012-04-30
    IIF 6 - Secretary → ME
  • 8
    FIREBRAND LIVE LIMITED
    04220076
    31st Floor 40 Bank Street, London
    Dissolved Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -35,928 GBP2019-12-31
    Officer
    2011-02-01 ~ 2012-04-30
    IIF 13 - Secretary → ME
  • 9
    FIREBRAND MUSIC GROUP LIMITED
    - now 07164704
    FIREBRAND NEWCO LIMITED
    - 2010-06-16 07164704
    41 Mitchell Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2012-01-01
    IIF 39 - Director → ME
    2010-02-22 ~ 2012-01-01
    IIF 14 - Secretary → ME
  • 10
    ICONICFUTURE LIMITED
    08434508
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ 2014-06-27
    IIF 32 - Director → ME
  • 11
    INDEPENDIENTE COMMUNICATIONS LIMITED
    06931919
    3 Watery Lane, Nether Heyford, Northampton, Northamptonshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    98,288 GBP2024-06-29
    Officer
    2015-01-01 ~ 2024-10-01
    IIF 29 - Director → ME
    2015-01-01 ~ 2024-10-01
    IIF 18 - Secretary → ME
  • 12
    KIND PATCHES LIMITED
    15263256
    4 Kitsbury Court, Kitsbury Terrace, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,443 GBP2024-12-31
    Officer
    2025-01-01 ~ now
    IIF 22 - Director → ME
    2023-11-06 ~ 2023-11-11
    IIF 21 - Director → ME
    Person with significant control
    2023-11-06 ~ 2023-11-12
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    KITSBURY ADVISORS LIMITED
    15166308
    44 Wycombe Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,068 GBP2024-09-30
    Officer
    2024-09-15 ~ now
    IIF 25 - Director → ME
    2023-09-26 ~ 2023-09-27
    IIF 26 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    2023-09-26 ~ 2023-10-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    LEADS BOX LIMITED
    07185941
    8th Floor, West One, Forth Banks, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-03-11 ~ 2012-04-03
    IIF 43 - Director → ME
    2010-03-11 ~ 2012-04-03
    IIF 17 - Secretary → ME
  • 15
    LIBERO PARTNERS LIMITED
    - now 06173525
    DUCERE LIMITED
    - 2010-06-16 06173525
    MOOT POINT LIMITED
    - 2010-05-04 06173525
    BROOKWOOD ROAD LIMITED
    - 2008-04-04 06173525
    312 Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,924 GBP2020-03-31
    Officer
    2007-03-20 ~ 2010-10-01
    IIF 37 - Director → ME
    2007-03-20 ~ 2010-10-01
    IIF 7 - Secretary → ME
  • 16
    MAINER ASSOCIATES LIMITED
    08311211
    100 Acre Lane, Cheadle Hulme, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,155 GBP2024-11-30
    Officer
    2012-11-28 ~ 2012-12-11
    IIF 20 - Director → ME
    2012-11-28 ~ 2012-12-11
    IIF 10 - Secretary → ME
  • 17
    NO.9 MEDIA LIMITED
    06326390
    314-316 Upper Richmond Road, Putney, London
    Dissolved Corporate (4 parents)
    Officer
    2007-12-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    PERFORMANCE HORIZON GROUP LIMITED
    07188234
    Suite 6a, 6th Floor, West One, Forth Banks, Newcastle Upon Tyne, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    37,595,000 GBP2019-12-31
    Officer
    2010-03-12 ~ 2013-10-25
    IIF 40 - Director → ME
    2010-03-12 ~ 2017-02-13
    IIF 15 - Secretary → ME
  • 19
    PERFORMANCE MASH LIMITED
    - now 07188204
    AFFILIATE INTELLIGENCE LIMITED
    - 2010-11-17 07188204
    8th Floor, West One, Forth Banks, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-03-12 ~ 2012-04-03
    IIF 42 - Director → ME
    2010-03-12 ~ 2012-04-03
    IIF 16 - Secretary → ME
  • 20
    SCOPE 3 LTD
    13340388
    Unit 215 Ducie House 37 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-01-02 ~ 2025-02-06
    IIF 28 - Director → ME
  • 21
    THE KUSH MANAGEMENT LIMITED
    - now 06927118
    ANETO CONSULTING LIMITED
    - 2010-07-19 06927118
    Unit 12 Morgan Business Centre, Mylord Crescent Calverdown Industrial Estate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2009-06-08 ~ 2010-08-09
    IIF 38 - Director → ME
    2009-06-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    THE UPRISING CREATIVE LIMITED
    07783090
    11 Chance Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ 2011-11-01
    IIF 19 - Director → ME
    2011-09-22 ~ 2012-03-01
    IIF 9 - Secretary → ME
  • 23
    TIGRATEX LIMITED
    06764973
    75 Riverside One 22 Hester Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,544 GBP2023-12-31
    Officer
    2008-12-05 ~ 2009-12-03
    IIF 36 - Director → ME
    2008-12-05 ~ 2010-06-01
    IIF 4 - Secretary → 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.