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

Hookings, Matthew James

    Related profiles found in government register
  • Hookings, Matthew James
    British film producer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215-221 Borough High Street, Borough High Street, London, SE1 1JA, England

      IIF 1
    • icon of address Flat 36, Aspen House, Chalk Farm, London, NW3 2EH, United Kingdom

      IIF 2
  • Hookings, Matthew James
    British producer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36, Aspen House, Maitland Park Villas, London, NW3 2EH, United Kingdom

      IIF 3
  • Hookings, Matthew James
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, NP18 2NE, Wales

      IIF 4
  • Hookings, Matthew James
    British actor and producer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manston House, Agar Grove, London, NW1 0RJ, England

      IIF 5
  • Hookings, Matthew James
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, Gwent, NP18 2NE, Wales

      IIF 6
  • Mr Matthew Hookings
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, South Wales, NP18 2NE, United Kingdom

      IIF 7
  • Hookings, Matthew James
    Welsh born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, NP18 2NE, Wales

      IIF 8
  • Hookings, Matthew James
    Welsh company director born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 152 Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, Gwent, NP18 2NE, United Kingdom

      IIF 10
  • Hookings, Matthew James
    Welsh director born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Newport, Gwent, NP18 2NE, United Kingdom

      IIF 11
  • Hookings, Matthew James
    Welsh film producer born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 01, 01 Hopkins St, London, London, W1F 0HS, United Kingdom

      IIF 12
  • Hookings, Matt
    British actor born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, NP18 2NE, Wales

      IIF 13
  • Hookings, Matthew James
    Welsh

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, Gwent, NP18 2NE, United Kingdom

      IIF 14
  • Mr Matthew James Hookings
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, NP18 2NE, Wales

      IIF 15
  • Mr Matt Hookings
    British born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, NP18 2NE, Wales

      IIF 16
  • Mr Matthew James Hookings
    Welsh born in July 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 01, 01 Hopkins St, London, London, W1F 0HS, United Kingdom

      IIF 17
    • icon of address The Mill, Langstone Court Road, Langstone, Newport, NP18 2NE, Wales

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7a Victoria Road South, Victoria Road South, Southsea, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -32,583 GBP2024-05-17
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Mill Langstone Court Road, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Mill Langstone Court Road, Langstone, Newport, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,528 GBP2024-12-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 01 01 Hopkins St, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,327 GBP2022-05-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Mill Langstone Court Road, Langstone, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,218 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 152 Kemp House City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address The Mill Langstone Court Road, Langstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Company number 06995405
    Non-active corporate
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-08-19 ~ now
    IIF 14 - Secretary → ME
Ceased 5
  • 1
    icon of address 7a Victoria Road South, Victoria Road South, Southsea, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -32,583 GBP2024-05-17
    Officer
    icon of calendar 2017-02-20 ~ 2021-04-12
    IIF 1 - Director → ME
  • 2
    ADONAÏS PRODUCTIONS LIMITED - 2016-02-09
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -33,971 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-12-02
    IIF 2 - Director → ME
  • 3
    icon of address The Mill Langstone Court Road, Langstone, Newport, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,528 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-30 ~ 2023-11-10
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address 152 Kemp House City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-01
    IIF 5 - Director → ME
  • 5
    icon of address 87-91 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-04-30
    Officer
    icon of calendar 2019-01-03 ~ 2020-01-07
    IIF 3 - 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.