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

Hooper, Graham Paul

    Related profiles found in government register
  • Hooper, Graham Paul
    British chief executive born in March 1956

    Resident in England

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

      IIF 1
    • C/o The Alumasc Group, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 2
    • Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 3
  • Hooper, Graham Paul
    British company director born in March 1956

    Resident in England

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

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

      IIF 5 IIF 6 IIF 7
    • C/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom

      IIF 15 IIF 16
    • C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp

      IIF 17
    • Barton House, The Green, Clipston, Market Harborough, Leicestershire, LE16 9RS

      IIF 18 IIF 19 IIF 20
    • 39, West Leys Road, Swanland, North Ferriby, North Humberside, HU14 3PA

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

    Resident in England

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

      IIF 22
    • C/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, NN15 5JP, England

      IIF 23 IIF 24
    • C/o The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

      IIF 25 IIF 26 IIF 27
    • C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

      IIF 28 IIF 29
    • Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

      IIF 30 IIF 31 IIF 32
    • Synergy House, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 33
  • Hooper, Graham Paul
    British none born in March 1956

    Resident in England

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

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

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

      IIF 35
  • Hooper, Graham Paul
    British managing director born in March 1956

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

      IIF 36
    • Broadway Heights, Kingsmill Lane, Painswick, Stroud, Gloucestershire, GL6 6RZ

      IIF 37 IIF 38 IIF 39
  • Hooper, Paul Graham
    British company director born in March 1956

    Resident in England

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

      IIF 40
  • Hooper, Graham Paul
    British

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

      IIF 41 IIF 42
  • Hooper, Graham Paul
    British company director

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

      IIF 43
  • Mr Graham Paul Hooper
    British born in March 1956

    Resident in England

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

      IIF 44
    • 39, West Leys Road, Swanland, North Ferriby, North Humberside, HU14 3PA

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED - 2019-06-28
    APEX GUTTER SYSTEMS LIMITED - 1998-11-18
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (7 parents, 1 offspring)
    Officer
    2001-05-16 ~ now
    IIF 1 - director → ME
  • 2
    THERMEX SURFACE ENGINEERING LIMITED - 2001-08-29
    APEX CASTINGS SUPPLIES LIMITED - 1997-02-05
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2003-08-29 ~ dissolved
    IIF 8 - director → ME
  • 3
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Officer
    2002-01-02 ~ now
    IIF 11 - director → ME
  • 4
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents)
    Officer
    2002-01-02 ~ now
    IIF 7 - director → ME
  • 5
    LOWHURST LIMITED - 2001-05-11
    C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,816,014 GBP2021-02-28
    Officer
    2023-12-21 ~ now
    IIF 26 - director → ME
  • 6
    C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    602 GBP2021-02-28
    Officer
    2023-12-21 ~ now
    IIF 24 - director → ME
  • 7
    INGLEBY (668) LIMITED - 1993-05-18
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents)
    Officer
    2002-01-02 ~ now
    IIF 9 - director → ME
  • 8
    G.E.BISSELL & CO. LIMITED - 1985-03-28
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents)
    Officer
    2002-01-02 ~ now
    IIF 6 - director → ME
  • 9
    C/o The Alumasc Groupplc, Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents)
    Officer
    2008-03-31 ~ now
    IIF 22 - director → ME
  • 10
    C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    113,944 GBP2020-11-30
    Officer
    2023-12-21 ~ now
    IIF 25 - director → ME
  • 11
    ALUMASC CONSTRUCTION PRODUCTS LIMITED - 2003-06-09
    ELKINGTON GATIC LIMITED - 2000-06-30
    PRECIS (1039) LIMITED - 1991-02-22
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,035 GBP2017-06-30
    Officer
    2003-08-29 ~ now
    IIF 13 - director → ME
  • 12
    C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    45,231 GBP2021-02-28
    Officer
    2023-12-21 ~ now
    IIF 27 - director → ME
  • 13
    ALUMASC CONSTRUCTION PRODUCTS LIMITED - 2010-06-02
    ELKINGTON GATIC LIMITED - 2003-06-09
    SNOWDOCK LIMITED - 2000-07-05
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2003-08-29 ~ dissolved
    IIF 10 - director → ME
  • 14
    Synergy House, Commercial Gate, Mansfield, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 33 - director → ME
  • 15
    39 West Leys Road, Swanland, North Ferriby, North Humberside
    Dissolved corporate (3 parents)
    Equity (Company account)
    316 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 18 - director → ME
  • 16
    C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-02-28
    Officer
    2023-12-21 ~ now
    IIF 23 - director → ME
  • 17
    CLEOMACK (TWO) LIMITED - 2004-09-22
    ADI TREATMENTS LIMITED - 1999-12-07
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (3 parents)
    Officer
    2004-10-01 ~ now
    IIF 28 - director → ME
  • 18
    Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,314,399 GBP2023-06-30
    Officer
    2017-05-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    INGAL LIMITED - 1986-03-17
    PRECIS (246) LIMITED - 1984-05-29
    Burton Latimer, Kettering, Northamptonshire
    Corporate (8 parents, 65 offsprings)
    Officer
    2001-04-02 ~ now
    IIF 3 - director → ME
  • 20
    TIMPAK LIMITED - 1987-12-03
    C/o The Alumasc Group Plc, Burton Latimer, Kettering, Northamptonshire
    Corporate (4 parents)
    Officer
    2004-09-06 ~ now
    IIF 4 - director → ME
  • 21
    894 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2022-04-01 ~ now
    IIF 40 - director → ME
  • 22
    ERWEL (U.K.) LIMITED - 1990-06-25
    ENTERADAM LIMITED - 1985-08-14
    Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Corporate (3 parents)
    Officer
    2018-01-31 ~ now
    IIF 31 - director → ME
  • 23
    Station Road, Burton Latimer, Kettering, Northamptonshire, England
    Corporate (3 parents)
    Officer
    2018-01-31 ~ now
    IIF 32 - director → ME
  • 24
    SJC 128 LIMITED - 2002-05-24
    C/o The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-01-31 ~ now
    IIF 30 - director → ME
  • 25
    ALUMASC BUILDING PRODUCTS LIMITED - 2010-05-18
    TECHNICAL BUILDING PRODUCTS LIMITED - 1996-05-14
    ELM TREES LIMITED - 1995-12-05
    PENDOCK HOLDINGS LIMITED - 1995-11-27
    HOURSTRETCH LIMITED - 1986-09-18
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp
    Dissolved corporate (4 parents)
    Officer
    2002-07-20 ~ dissolved
    IIF 17 - director → ME
Ceased 17
  • 1
    WILLIAM LAWRENCE LIMITED - 2015-07-29
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Corporate (2 parents)
    Officer
    1992-12-22 ~ 1994-10-05
    IIF 36 - director → ME
  • 2
    PENDOCK PROFILES LIMITED - 2014-09-30
    COURTNELL LIMITED - 2000-06-05
    ALUMASC TRADING LIMITED - 2000-01-04
    ALUMASC INTERIOR BUILDING PRODUCTS LIMITED - 1999-06-29
    PENDOCK LIMITED - 1998-12-31
    PENDOCK PROFILES LIMITED - 1998-02-23
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2003-07-07 ~ 2018-05-31
    IIF 12 - director → ME
  • 3
    SNRDCO 3232 LIMITED - 2016-07-20
    DYSON DIECASTINGS LIMITED - 2016-07-01
    DYSON DEVELOPMENTS - 1991-09-23
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2002-07-20 ~ 2018-05-31
    IIF 5 - director → ME
  • 4
    ALUMASC TRADING LIMITED - 1999-06-29
    INGLEBY (1191) LIMITED - 1999-06-15
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2001-05-15 ~ 2018-05-31
    IIF 14 - director → ME
  • 5
    REXAM MEDICAL PACKAGING LIMITED - 2003-11-04
    DRG MEDICAL PACKAGING LIMITED - 1995-09-01
    DRG FLEXIBLE PACKAGING LIMITED - 1993-01-04
    VALUELONG LIMITED - 1990-01-26
    83 Tower Road North, Warmley, Bristol, United Kingdom
    Corporate (4 parents)
    Officer
    1998-05-01 ~ 2001-03-23
    IIF 37 - director → ME
  • 6
    ROOF-PRO LIMITED - 2004-09-22
    Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2004-07-31 ~ 2004-10-18
    IIF 19 - director → ME
  • 7
    LEONARDO INTERNET LIMITED - 2004-02-06
    LEONARDO INFORMATION SERVICES LIMITED - 2001-06-15
    LEONARDO.COM LIMITED - 2000-03-06
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2001-06-13 ~ 2003-02-07
    IIF 20 - director → ME
  • 8
    FUCHS LUBRICANTS (UK) PLC - 2008-01-02
    SILKOLENE LUBRICANTS PLC - 1996-01-01
    DALTON & COMPANY LIMITED - 1990-05-29
    C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1992-05-08 ~ 1992-09-30
    IIF 35 - director → ME
    1992-05-08 ~ 1992-09-30
    IIF 43 - secretary → ME
  • 9
    PHOENIX OIL COMPANY (U.K.) LIMITED - 2003-06-17
    C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1992-05-08 ~ 1992-09-30
    IIF 42 - secretary → ME
  • 10
    HELIOPOLIS LIMITED - 1987-03-03
    39 West Leys Road, Swanland, North Ferriby, North Humberside
    Corporate (3 parents)
    Equity (Company account)
    1,215,689 GBP2024-03-31
    Officer
    ~ 2017-08-01
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WESTERN AVERY LIMITED - 2000-04-28
    FC1002 LIMITED - 1992-02-25
    Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    2007-05-01 ~ 2018-03-26
    IIF 16 - director → ME
  • 12
    LEVOLUX LIMITED - 2022-12-29
    LOUVRE BLIND COMPANY LIMITED(THE) - 2000-04-28
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-05-01 ~ 2022-08-26
    IIF 15 - director → ME
  • 13
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2000-05-01 ~ 2001-03-23
    IIF 38 - director → ME
  • 14
    CAUSTON CARTONS LIMITED - 1995-09-01
    HAYCOCK PRINTERS LIMITED - 1978-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (4 parents)
    Officer
    1999-09-28 ~ 2001-03-23
    IIF 39 - director → ME
  • 15
    SILKOLENE LUBRICANTS PLC - 1990-05-29
    C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1992-05-08 ~ 1992-09-30
    IIF 41 - secretary → ME
  • 16
    THERMAFOAM PRODUCTS LIMITED - 2009-10-08
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    2009-09-29 ~ 2018-05-31
    IIF 29 - director → ME
  • 17
    HOWPER 594 LIMITED - 2006-11-28
    C/o The Alumasc Group, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2006-11-23 ~ 2018-05-31
    IIF 2 - 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.