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 Grattan Anthony Hooey

    Related profiles found in government register
  • Mr Grattan Anthony Hooey
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Amyand Park Road, Twickenham, TW1 3HP, United Kingdom

      IIF 1
  • Hooey, Grattan Anthony
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Amyand Park Road, Twickenham, TW1 3HP, United Kingdom

      IIF 2
  • Hooey, Grattan Anthony
    Irish company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 812 Oxford Avenue, Oxford Avenue, Slough, Berkshire, SL1 4LN, England

      IIF 3
  • Hooey, Grattan Anthony
    Irish it business development born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Eckstein Road, London, SW11 1QE, United Kingdom

      IIF 4
  • Hooey, Grattan Anthony
    Irish company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 5
    • icon of address 812, Oxford Avenue, Slough, Berkshire, SL1 4LN, England

      IIF 6 IIF 7
  • Hooey, Anthony Grattan
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 8
  • Hooey, Anthony Grattan
    British

    Registered addresses and corresponding companies
    • icon of address 5 Greenways Drive, Sunningdale, Ascot, Berkshire, SL5 9QS

      IIF 9
  • Hooey, Anthony Grattan
    British director born in January 1947

    Registered addresses and corresponding companies
  • Hooey, Anthony Grattan
    British executive vice president born in January 1947

    Registered addresses and corresponding companies
    • icon of address 5 Greenways Drive, Sunningdale, Ascot, Berkshire, SL5 9QS

      IIF 13
  • Hooey, Anthony Grattan
    British managing director born in January 1947

    Registered addresses and corresponding companies
  • Hooey, Anthony Grattan
    Irish company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 18
    • icon of address 812, Oxford Avenue, Slough, Berkshire, SL1 4LN, England

      IIF 19
    • icon of address 812, Oxford Avenue, Slough, Berkshire, SL1 4LN, United Kingdom

      IIF 20
  • Hooey, Anthony Grattan
    Irish director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 812, Oxford Avenue, Slough, Berkshire, SL1 4LN

      IIF 21
    • icon of address 812, Oxford Avenue, Slough, Berkshire, SL1 4LN, United Kingdom

      IIF 22
  • Hooey, Grattan

    Registered addresses and corresponding companies
    • icon of address 27a, Eckstein Road, London, SW11 1QE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 110 Amyand Park Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,769 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MANDACO 802 LIMITED - 2014-12-17
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 3 - Director → ME
  • 5
    SIGNET FREIGHT SERVICES LIMITED - 2005-10-07
    MIGSWADE LIMITED - 1984-04-12
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 812 Oxford Avenue, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-02-27 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 12
  • 1
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2015-06-17
    IIF 20 - Director → ME
  • 2
    BURLINGTON AIR EXPRESS (U.K.) LIMITED - 1997-12-01
    BURLINGTON NORTHERN AIR FREIGHT (U.K.) LIMITED - 1986-09-11
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-05
    IIF 12 - Director → ME
  • 3
    JECLUDE HAULAGE LIMITED - 1982-06-01
    BURLINGTON AIR EXPRESS LIMITED - 1997-12-01
    BURLINGTON NORTHERN AIR FREIGHT LIMITED - 1986-08-29
    ALLTRANSPORT AIR FREIGHT LIMITED - 1984-11-02
    A. I. G. AIRFREIGHT LIMITED - 1983-11-08
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-05
    IIF 10 - Director → ME
  • 4
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-29 ~ 2000-05-10
    IIF 15 - Director → ME
    icon of calendar 1998-08-05 ~ 2000-05-30
    IIF 9 - Secretary → ME
  • 5
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 2001-03-07
    IIF 17 - Director → ME
  • 6
    BAXTER HOARE PENSION TRUSTEES LIMITED - 1993-05-06
    HARPER FREIGHT INTERNATIONAL PENSION TRUSTEES LIMITED - 1995-09-25
    BATLOG LIMITED - 1989-08-30
    CIRCLE INTERNATIONAL PENSION TRUSTEES LIMITED - 2001-10-01
    icon of address Heathrow Gateway, Godfrey Way, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-05
    Officer
    icon of calendar 1997-11-18 ~ 2003-02-10
    IIF 14 - Director → ME
  • 7
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2001-03-07
    IIF 16 - Director → ME
  • 8
    MANDACO 802 LIMITED - 2014-12-17
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2015-06-17
    IIF 19 - Director → ME
  • 9
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2015-06-17
    IIF 21 - Director → ME
  • 10
    SIGNET FREIGHT SERVICES LIMITED - 2005-10-07
    MIGSWADE LIMITED - 1984-04-12
    icon of address Unit 3b Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2015-06-17
    IIF 18 - Director → ME
    icon of calendar 2005-09-01 ~ 2015-06-17
    IIF 8 - Secretary → ME
  • 11
    UNION-TRANSPORT (UK) HOLDINGS LIMITED - 2000-09-15
    UNION AIR TRANSPORT (UK) LIMITED - 1994-01-11
    AGENTSUBMIT TRADING LIMITED - 1993-07-06
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1997-01-01
    IIF 11 - Director → ME
  • 12
    UNION AIR TRANSPORT LIMITED - 2000-10-09
    BUFFMAL LIMITED - 1989-09-25
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1996-11-30
    IIF 13 - 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.