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

Hooper, Darren

    Related profiles found in government register
  • Hooper, Darren
    British director -property developer born in November 1978

    Registered addresses and corresponding companies
    • icon of address Rutland House, Drake Avenue Gresham Rd, Staines, Middx, TW18 2AP

      IIF 1
  • Hooper, Darren
    British

    Registered addresses and corresponding companies
    • icon of address 77 Church Road, Ashford, TW15 2PE, United Kingdom

      IIF 2
    • icon of address 10, St. Judes Road, Englefield Green, Egham, TW20 0BY, United Kingdom

      IIF 3
    • icon of address 5 Cadbury Road, Sunbury On Thames, Middlesex, TW16 7NA

      IIF 4
  • Hooper, Darren
    British property developer

    Registered addresses and corresponding companies
    • icon of address 5 Cadbury Road, Sunbury On Thames, Middlesex, TW16 7NA

      IIF 5 IIF 6
  • Hooper, Darren
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • icon of address 127a, High Street, Staines-upon-thames, Surrey, TW18 4PD, England

      IIF 8
  • Hooper, Darren
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Church Road, Ashford, TW15 2PE, United Kingdom

      IIF 9
    • icon of address 10, 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 10
    • icon of address 35, Plough Road, Yateley, GU46 7UW, England

      IIF 11
  • Hooper, Darren
    British property developer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Ashford, Surrey, TW15 2PE, United Kingdom

      IIF 12
    • icon of address 10, 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 13
    • icon of address 10, St. Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, England

      IIF 14
    • icon of address 10, St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 15
  • Hooper, Darren
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, United Kingdom

      IIF 16
  • Hooper, Darren

    Registered addresses and corresponding companies
    • icon of address 10, 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 17
    • icon of address Rutland House, Drake Avenue Gresham Rd, Staines, Middx, TW18 2AP

      IIF 18
    • icon of address 105 Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 19
  • Hooper, Darren
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Judes Road, Englefield Green, Egham, TW20 0BY, United Kingdom

      IIF 20
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 21
  • Hooper, Darren
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Hooper, Darren
    British property developer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cadbury Road, Sunbury On Thames, Middlesex, TW16 7NA

      IIF 25 IIF 26
    • icon of address 105 Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 27
  • Darren Hooper
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 28 IIF 29
  • Mr Darren Hooper
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Ashford, TW15 2PE, England

      IIF 30 IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 34
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 35
    • icon of address 105 Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 36
  • Mr Darren Hooper
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Ashford, Surrey, TW15 2PE, United Kingdom

      IIF 37
    • icon of address 10, St. Judes Road, Englefield Green, Egham, TW20 0BY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,425 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,155 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Director → ME
  • 3
    LASLETT LLP - 2011-04-14
    icon of address 77 Church Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,842 GBP2023-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove membersOE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    374,413 GBP2021-04-22
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 St. Judes Road, Englefield Green, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    299 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    804 GBP2025-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-03-09 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    ASPEN ESTATE AGENTS HOLDINGS LIMITED - 2024-01-11
    icon of address 10 St Judes St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -729 GBP2024-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,068,405 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 10 St Judes 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    767,478 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    HOOPERS HOMES HOLDINGS LIMITED - 2011-01-27
    icon of address 10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    932,035 GBP2024-03-31
    Officer
    icon of calendar 2008-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Plough Road, Yateley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,286 GBP2024-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,642 GBP2025-03-31
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-11-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 132a Green Lane, Sunbury-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    663 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2008-02-18
    IIF 26 - Director → ME
    icon of calendar 2006-04-12 ~ 2008-02-18
    IIF 6 - Secretary → ME
  • 2
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2009-06-30
    IIF 25 - Director → ME
    icon of calendar 2007-11-13 ~ 2009-06-30
    IIF 5 - Secretary → ME
  • 3
    icon of address Flat 4 Cromwell House, 184-186 Kingston Road, Staines, Middlesex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,794 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2021-03-01
    IIF 9 - Director → ME
    icon of calendar 2008-12-19 ~ 2021-03-01
    IIF 2 - Secretary → ME
  • 4
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2008-06-02
    IIF 1 - Director → ME
    icon of calendar 2007-05-10 ~ 2008-06-02
    IIF 18 - Secretary → ME
  • 5
    icon of address 10 St Judes 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    767,478 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ 2008-04-07
    IIF 4 - Secretary → ME
  • 6
    RED BAR & DINER LTD - 2020-08-26
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -199,130 GBP2020-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-01-20
    IIF 27 - Director → ME
    icon of calendar 2015-10-01 ~ 2019-12-02
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 8 Burnaby Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ 2020-03-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-03-23
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.