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 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 14
  • 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 15
  • Hooper, Matthew John
    British company director born in January 1964

    Resident in England

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

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

      IIF 19
    • Trinity House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, United Kingdom

      IIF 20 IIF 21
    • Trinity House, Foxcombe Road, Boars Hilll, Oxford, Oxfordshire, OX1 5DL, United Kingdom

      IIF 22
  • 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 23
    • Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 24
    • 25, Shaftesbury Avenue, London, W1D 7EQ

      IIF 25
    • 60 Drayton Gardens, London, SW10 9SB

      IIF 26
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 27
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, England

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

      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
Active 15
  • 1
    Trinity House Foxcombe Road, Boars Hill, Oxford
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-09-18 ~ now
    IIF 21 - director → ME
    2014-09-18 ~ now
    IIF 33 - secretary → ME
  • 2
    EMIDIAN LIMITED - 2012-11-19
    CASPIAN AND PARTNERS LIMITED - 2009-11-26
    83 Cambridge Street, Pimlico, London
    Corporate (2 parents)
    Equity (Company account)
    244,582 GBP2023-12-31
    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
  • 3
    23 Elm Park Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Trinity House, Foxcombe Road, Boars Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EMIDIAN LIMITED - 2009-11-26
    George Hay & Co, 83 Cambridge Street, Pimlico, London
    Corporate (3 parents)
    Equity (Company account)
    244,175 GBP2024-02-29
    Officer
    2003-03-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    Trinity House Foxcombe Road, Boars Hill, Oxford, Oxon
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 13 - director → ME
  • 7
    AFINIUM LTD - 2023-04-13
    83 Cambridge Street, Pimlico, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    577,422 GBP2023-12-31
    Officer
    2012-01-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SMARTEEZ LIMITED - 2008-10-15
    Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 25 - director → ME
  • 9
    5 Brayford Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229,805 GBP2023-12-31
    Person with significant control
    2019-09-05 ~ now
    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
  • 10
    69-71 Banbury Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    33,054 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 22 - director → ME
  • 11
    83 Cambridge Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2021-12-31
    Officer
    2021-02-09 ~ dissolved
    IIF 17 - director → ME
  • 12
    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 18 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Trinity House Foxcombe Road, Boars Hill, Oxford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    111,450 GBP2023-12-31
    Officer
    2021-02-12 ~ now
    IIF 20 - director → ME
  • 14
    Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    9,754 GBP2023-12-31
    Officer
    2011-07-20 ~ now
    IIF 24 - director → ME
  • 15
    62 Wilson Street, London
    Dissolved corporate (33 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 31 - llp-member → ME
Ceased 9
  • 1
    83 Cambridge Street, Pimlico, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-12-17 ~ 2015-06-11
    IIF 28 - director → ME
  • 2
    EMIDIAN LIMITED - 2012-11-19
    CASPIAN AND PARTNERS LIMITED - 2009-11-26
    83 Cambridge Street, Pimlico, London
    Corporate (2 parents)
    Equity (Company account)
    244,582 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    The Blue Building Fulham Island, 40 Vanston Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-12 ~ 2013-06-26
    IIF 19 - director → ME
  • 4
    THE BIRDMAN GROUP LIMITED - 2011-01-20
    STEVTON (NO.458) LIMITED - 2009-12-17
    12 Macklin Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,676,118 GBP2021-12-31
    Officer
    2009-12-09 ~ 2012-10-01
    IIF 14 - director → ME
  • 5
    Oakwoods Farmhouse Honey Lane, Selborne, Alton, United Kingdom
    Dissolved corporate (1 parent)
    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
  • 6
    MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITED - 2010-09-09
    SALES PROMOTION CONSULTANTS ASSOCIATION LIMITED - 2001-12-24
    66 Prescot Street, London
    Dissolved corporate (8 parents)
    Officer
    2000-11-01 ~ 2005-06-01
    IIF 15 - director → ME
  • 7
    SMARTEEZ LIMITED - 2008-10-15
    Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved corporate (4 parents)
    Officer
    2008-10-23 ~ 2009-03-31
    IIF 30 - director → ME
  • 8
    Suite 1 Staple House Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-11-21 ~ 2011-10-04
    IIF 26 - director → ME
    2006-07-12 ~ 2006-11-14
    IIF 32 - secretary → ME
  • 9
    Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    9,754 GBP2023-12-31
    Officer
    2011-08-03 ~ 2012-07-17
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.