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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Hooper

    Related profiles found in government register
  • Mr Richard Hooper
    English born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Burnden House, Viking Street, Bolton, B71 3RA, England

      IIF 1
    • Burnden House, Viking Street, Bolton, BL3 2RR, England

      IIF 2
    • 12330142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 77, Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 4
    • 85 Portland Road, First Floor, London, W1W 7LT, England

      IIF 5
  • Mr Richard Thomas Hooper
    English born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Burnden House, Viking Street I C P Accountancy Ltd, Bolton, BL3 2RR, England

      IIF 6
  • Mr Richard Hooper
    Scottish born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
  • Hooper, Richard Thomas
    English director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Burnden House, Viking Street I C P Accountancy Ltd, Bolton, BL3 2RR, England

      IIF 8
  • Hooper, Richard
    English born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 77, Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 9
  • Hooper, Richard
    English director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Burnden House, Viking Street, Bolton, B71 3RA, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • 85 Portland Road, First Floor, London, W1W 7LT, England

      IIF 12
  • Hooper, Richard
    English md born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Burnden House, Viking Street, Bolton, BL3 2RR, England

      IIF 13
  • Hooper, Richard
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Mr Richard Thomas Hooper
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Hooper, Richard Thomas
    born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FE, England

      IIF 16
    • 358, Beacon View Road, West Bromwich, West Midlands, B71 3PH, United Kingdom

      IIF 17
  • Hooper, Richard Thomas
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12330142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Hooper, Richard Thomas
    British managing director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 358 Beaconview Road, West Bromwich, B71 3PH, England

      IIF 19
  • Hooper, Richard Patrick
    Irish banekr born in August 1936

    Registered addresses and corresponding companies
    • "lynton", Dalkey Avenue, Dalkey, Co Dublin, IRISH, Ireland

      IIF 20
  • Hooper, Richard
    Irish born in August 1936

    Registered addresses and corresponding companies
    • Lynton, Dalkey Avenue, Dalkey, Co Dublin

      IIF 21
  • Hooper, Richard
    Irish banker born in August 1936

    Registered addresses and corresponding companies
  • Hooper, Richard

    Registered addresses and corresponding companies
    • Burnden House, Viking Street, Bolton, Lancashire, BL3 2RR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ANGEL 1 LIMITED - now
    AMARIS (ANGEL) LIMITED - 2018-04-04
    JURYS HOTEL GROUP (UK) LIMITED - 2018-01-22
    JURYS DOYLE HOTEL GROUP (U.K.) LIMITED
    - 2010-08-27 SC123682
    JURYS HOTEL GROUP (U.K.) LIMITED
    - 2002-10-16 SC123682
    MIDLAW LIMITED - 1990-07-05
    9th Floor, Clockwise Building, The Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (30 parents)
    Officer
    2002-10-01 ~ 2003-08-01
    IIF 28 - Director → ME
  • 2
    BANK OF IRELAND BRITAIN HOLDINGS LIMITED
    - now 02075756
    DROPTRUE LIMITED
    - 1987-02-27 02075756
    1 Temple Back East, Temple Quay, Bristol
    Active Corporate (36 parents, 3 offsprings)
    Officer
    ~ 1992-06-01
    IIF 23 - Director → ME
  • 3
    BANK OF IRELAND CORPORATE FINANCE LIMITED
    - now 02434841
    CAPITALTRADE LIMITED
    - 1990-03-26 02434841
    C/o, Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (18 parents)
    Officer
    ~ 1993-10-01
    IIF 25 - Director → ME
  • 4
    CHAMBERLAIN HOTELS LIMITED
    - now 02307261
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (34 parents)
    Officer
    2002-10-01 ~ 2003-08-01
    IIF 26 - Director → ME
  • 5
    DOYLE LONDON HOTELS LIMITED - now
    JURYS DOYLE LONDON HOTELS LIMITED
    - 2008-11-21 01280133
    DOYLE LONDON HOTELS LIMITED
    - 2002-10-14 01280133
    P. V. DOYLE HOTELS LIMITED - 1983-12-13
    SPRODIE LIMITED - 1977-12-31
    47 Welbeck Street, London
    Active Corporate (24 parents)
    Officer
    2002-10-01 ~ 2003-08-01
    IIF 27 - Director → ME
  • 6
    HOMECLEAN SCOTLAND, WEST-MIDS LTD
    SC609167
    77 Renfrew Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -50,775 GBP2024-12-31
    Officer
    2018-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    JURYS HOTEL GROUP PUBLIC LIMITED COMPANY
    NF003265
    1/11 Fisherwick Place, Belfast
    Active Corporate (10 parents)
    Officer
    1996-05-08 ~ now
    IIF 21 - Director → ME
  • 8
    LEONARDO HOTEL MANAGEMENT (UK) LIMITED - now
    JURYS HOTEL MANAGEMENT (UK) LIMITED - 2022-10-28
    JURYS DOYLE HOTEL MANAGEMENT (UK) LIMITED
    - 2010-08-19 03447849
    JURYS HOTEL MANAGEMENT (UK) LIMITED
    - 2002-10-14 03447849
    245 Broad Street, Birmingham
    Active Corporate (33 parents, 11 offsprings)
    Officer
    2002-10-01 ~ 2003-08-01
    IIF 24 - Director → ME
  • 9
    LETS TRADE FOREX LTD
    09733524
    358 Beaconview Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    MOBILE2INET LLP
    OC390370
    358 Beacon View Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED
    - now 04215209
    OXFORD HOTEL VENTURES IMPERIAL WHARF LIMITED - 2001-05-15
    42-44 Grosvenor Gardens, London, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2002-10-01 ~ 2003-08-01
    IIF 22 - Director → ME
  • 12
    PERMANENT TSB P.L.C. - now
    IRISH LIFE & PERMANENT PUBLIC LIMITED COMPANY
    - 2012-07-11 FC023407
    56-59 St Stephens Green, Dublin 2, Ireland
    Converted / Closed Corporate (39 parents)
    Officer
    2001-08-28 ~ 2003-05-23
    IIF 20 - Director → ME
  • 13
    PROPFINIUM UK LTD
    - now 12330142
    WCM C&C LTD
    - 2021-01-19 12330142
    WCM HOLDINGS LTD
    - 2020-12-04 12330142
    WCM DIGITAL LTD
    - 2020-11-16 12330142
    INNOU PIAM UK LTD
    - 2020-11-10 12330142
    WORKING CLASS MILLIONAIRE LTD
    - 2020-11-04 12330142 OC384439
    4385, 12330142 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -41,826 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 18 - Director → ME
    2019-11-25 ~ 2020-04-13
    IIF 29 - Secretary → ME
    Person with significant control
    2019-11-25 ~ 2020-12-09
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-11-10 ~ now
    IIF 3 - Has significant influence or control OE
    2019-11-25 ~ 2020-11-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WCM FX LIMITED
    12553086
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-09-03
    IIF 2 - Has significant influence or control OE
  • 15
    WCM PIAM LTD
    - now 12462247
    WCM PROPERTY INVESTMENT & ASSET MANAGEMENT LIMITED
    - 2020-11-04 12462247
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-13 ~ 2020-12-09
    IIF 8 - Director → ME
    2021-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-09-03
    IIF 6 - Has significant influence or control OE
  • 16
    WCMHG LTD
    12561145
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-04-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 17
    WORKING CLASS MILLIONAIRE LLP
    OC384439 12330142
    358 Beaconview Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 18
    WW PIAM UK LIMITED
    12792514
    Elstree Office The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    -115,136 GBP2024-07-31
    Officer
    2020-08-05 ~ 2020-11-10
    IIF 14 - Director → ME
    2020-08-05 ~ 2020-12-03
    IIF 12 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-08-06
    IIF 5 - Has significant influence or control OE

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.