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 Matthew Hooper

    Related profiles found in government register
  • Mr Matthew Hooper
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Foxcombe Road, Boars Hill, OX1 5DL, United Kingdom

      IIF 1 IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hooper, Matthew
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Foxcombe Road, Boars Hill, OX1 5DL, United Kingdom

      IIF 4 IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Matthew John Hooper
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 7 IIF 8 IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Trinity House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 12
  • Hooper, Matthew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Drayton Gardens, London, United Kingdom, SW10 9SB, United Kingdom

      IIF 13
  • Hooper, Matthew John
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 14
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 15
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, England

      IIF 16
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 17
    • Trinity House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, United Kingdom

      IIF 18 IIF 19
    • Trinity House, Foxcombe Road, Boars Hilll, Oxford, Oxfordshire, OX1 5DL, United Kingdom

      IIF 20
  • Hooper, Matthew John
    British advertising executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby House, 439 Richmond Road, Richmond Upon Thame, Surrey, TW1 2HA

      IIF 21
  • Hooper, Matthew John
    British chairman and ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Drayton Gardens, London, SW10 9SB

      IIF 22
  • Hooper, Matthew John
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

      IIF 25
  • Hooper, Matthew John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire

      IIF 26
    • 25, Shaftesbury Avenue, London, W1D 7EQ

      IIF 27
    • 60 Drayton Gardens, London, SW10 9SB

      IIF 28
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, England

      IIF 29
  • Hooper, Matthew John
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Drayton Gardens, London, SW10 9SB

      IIF 30
  • Hooper, Matthew John
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 60 Drayton Gardens, London, SW10 9SB

      IIF 31
  • Hooper, Matthew John
    British

    Registered addresses and corresponding companies
    • 60 Drayton Gardens, London, SW10 9SB

      IIF 32
  • Hooper, Matthew John

    Registered addresses and corresponding companies
    • Trinity House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    108 EDITH GROVE LIMITED
    09225208
    Trinity House Foxcombe Road, Boars Hill, Oxford
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-09-18 ~ now
    IIF 19 - Director → ME
    2014-09-18 ~ now
    IIF 33 - Secretary → ME
  • 2
    ACTEOL LTD
    08334179
    83 Cambridge Street, Pimlico, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-12-17 ~ 2015-06-11
    IIF 29 - Director → ME
  • 3
    AFINIUM CORP LTD
    - now 06974010
    EMIDIAN LIMITED
    - 2012-11-19 06974010 04671167
    CASPIAN AND PARTNERS LIMITED
    - 2009-11-26 06974010 04671167
    83 Cambridge Street, Pimlico, London
    Active Corporate (4 parents)
    Equity (Company account)
    211,086 GBP2024-12-31
    Officer
    2009-07-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2018-03-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    APS INC LIMITED
    10689318
    23 Elm Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOARS HILL TENNIS COURT LIMITED
    10772224
    Trinity House, Foxcombe Road, Boars Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CASPIAN AND PARTNERS LIMITED
    - now 04671167 06974010
    EMIDIAN LIMITED
    - 2009-11-26 04671167 06974010
    George Hay & Co, 83 Cambridge Street, Pimlico, London
    Active Corporate (6 parents)
    Equity (Company account)
    226,052 GBP2025-02-28
    Officer
    2003-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    DMWSL 567 LIMITED
    06248455 11587281, 12903199, 04666989... (more)
    The Blue Building Fulham Island, 40 Vanston Place, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2012-10-12 ~ 2013-06-26
    IIF 25 - Director → ME
  • 8
    EIGHTEEN PROPERTIES LIMITED
    07938968
    Trinity House Foxcombe Road, Boars Hill, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    GROUP POSITIVE LIMITED
    - now 07077192
    THE BIRDMAN GROUP LIMITED
    - 2011-01-20 07077192
    STEVTON (NO.458) LIMITED
    - 2009-12-17 07077192 07703783, 04105828, 06787100... (more)
    12 Macklin Street, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    1,676,118 GBP2021-12-31
    Officer
    2009-12-09 ~ 2012-10-01
    IIF 21 - Director → ME
  • 10
    HIDEA LIMITED
    10414186
    Oakwoods Farmhouse Honey Lane, Selborne, Alton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-10-06 ~ 2017-10-02
    IIF 5 - Director → ME
    Person with significant control
    2016-10-06 ~ 2017-10-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INNOV8TING LTD
    - now 07903270
    AFINIUM LTD
    - 2023-04-13 07903270
    83 Cambridge Street, Pimlico, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    489,817 GBP2024-12-31
    Officer
    2012-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARKETING AGENCIES ASSOCIATION LIMITED - now
    MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITED
    - 2010-09-09 03779878
    SALES PROMOTION CONSULTANTS ASSOCIATION LIMITED
    - 2001-12-24 03779878
    66 Prescot Street, London
    Dissolved Corporate (61 parents)
    Officer
    2000-11-01 ~ 2005-06-01
    IIF 22 - Director → ME
  • 13
    MARKETING SOFTWARE SOLUTIONS LTD
    - now 05875115
    SMARTEEZ LIMITED - 2008-10-15
    Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (9 parents)
    Officer
    2008-10-23 ~ 2009-03-31
    IIF 30 - Director → ME
    2011-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 14
    MAXYMYS LIMITED
    12152394 10421448
    5 Brayford Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    221,184 GBP2024-12-31
    Person with significant control
    2019-09-05 ~ 2025-05-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OXFORD HORMONE CLINIC LTD
    13094193
    69-71 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,069 GBP2024-12-31
    Officer
    2021-03-23 ~ now
    IIF 20 - Director → ME
  • 16
    PHARMAFINIUM LTD
    13190201
    83 Cambridge Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2021-12-31
    Officer
    2021-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 17
    PROTECT MY WORLD LTD
    12472116
    Trinity House Foxcombe Road, Boars Hill, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    SAXBY PROPERTY LTD
    13198489
    Trinity House Foxcombe Road, Boars Hill, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,312 GBP2024-12-31
    Officer
    2021-02-12 ~ now
    IIF 18 - Director → ME
  • 19
    THE LIFESTYLE BUSINESS LIMITED
    05873063
    Suite 1 Staple House Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2006-11-21 ~ 2011-10-04
    IIF 28 - Director → ME
    2006-07-12 ~ 2006-11-14
    IIF 32 - Secretary → ME
  • 20
    THE LITTLE CORNER SHOP LIMITED
    05876514
    Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,754 GBP2024-12-31
    Officer
    2011-08-03 ~ 2012-07-17
    IIF 26 - Director → ME
    2011-07-20 ~ now
    IIF 14 - Director → ME
  • 21
    THE OPTIBET TECHNOLOGY PARTNERSHIP 2 LLP
    OC305402
    62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 31 - LLP Member → 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.