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, Robin John

    Related profiles found in government register
  • Hooper, Robin John
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, United Kingdom

      IIF 1
    • icon of address Verity House, 113, Wenlock Road, Shrewsbury, Shropshire, SY2 6JX, England

      IIF 2
  • Hooper, Robin John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 3
    • icon of address 11, St. Marys Place, Shrewsbury, SY1 1DZ, England

      IIF 4
    • icon of address 113 Wenlock Road, Shrewsbury, SY2 6JX

      IIF 5
    • icon of address 113, Wenlock Road, Shrewsbury, SY2 6JX, United Kingdom

      IIF 6
  • Hooper, Robin John
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Bagshot, Surrey, GU19 5AX, United Kingdom

      IIF 7
    • icon of address Third Floor, White House, 111 New Street, Birmingham, West Midlands, B2 4EU, England

      IIF 8
    • icon of address Town Hall, Penrith, Penrith, CA11 7QF, England

      IIF 9
    • icon of address 11, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, England

      IIF 10
    • icon of address 113, Wenlock Road, Shrewsbury, SY2 6JX, United Kingdom

      IIF 11
    • icon of address 113 Wenlock Road, Shrewsbury, SY2 6JX

      IIF 12 IIF 13 IIF 14
    • icon of address 113, Wenlock Road, Shrewsbury, SY2 6JX, United Kingdom

      IIF 17
    • icon of address 113, Wenlock Road, Shrewsbury, Shropshire, SY2 6JX, United Kingdom

      IIF 18
    • icon of address Emstrey House, (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 19
    • icon of address Unit D Pimley Barns, Pimley Manor, Sundorne Road, Shrewsbury, SY1 4SF, United Kingdom

      IIF 20
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, SY2 6JX, England

      IIF 21
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, SY2 6JX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, Shropshire, SY2 6JS

      IIF 25
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, Shropshire, SY2 6JX, England

      IIF 26
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, Shropshire, SY26JX

      IIF 27
    • icon of address Verity House 113wenlock Road, Wenlock Road, Shrewsbury, SY2 6JX, United Kingdom

      IIF 28
  • Hooper, Robin John, Dr
    British local government born in October 1961

    Registered addresses and corresponding companies
    • icon of address 33 Napoleon Drive, Bicton Heath, Shrewsbury, Shropshire, SY3 5PH

      IIF 29
  • Hooper, Robin John
    British

    Registered addresses and corresponding companies
    • icon of address 113 Wenlock Road, Shrewsbury, SY2 6JX

      IIF 30
  • Hooper, Robin John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, Shropshire, SY2 6JX

      IIF 31
  • Dr Robin John Hooper
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, Shropshire, SY1 1DZ, England

      IIF 32
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, SY2 6JX

      IIF 33
    • icon of address Verity House, 113 Wenlock Road, Shrewsbury, Shropshire, SY2 6JX

      IIF 34
  • Mr Robin John Hooper
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Marys Place, Shrewsbury, SY1 1DZ, England

      IIF 35
  • Hooper, Robin John
    English director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Wenlock Road, Worcester, SY2 6JX, United Kingdom

      IIF 36
  • Hooper, Robin John, Dr
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St Marys Place, Shrewsbury, SY1 1DZ, United Kingdom

      IIF 37
  • Hooper, Robin
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Pimley Barns, Pimley Manor, Sundorne Road, Shrewsbury, SY4 4SD, United Kingdom

      IIF 38
  • Hooper, Robin, Dr
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Mary's Street, Shrewsbury, SY1 1DZ, United Kingdom

      IIF 39
    • icon of address The Parade, 11, St. Marys Place, Shrewsbury, SY1 1DL, United Kingdom

      IIF 40
  • Hooper, Robin John, Dr

    Registered addresses and corresponding companies
    • icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire, SY5 7JY, England

      IIF 41
  • Hooper, Robin John

    Registered addresses and corresponding companies
    • icon of address 11, The Courtyard, Yeomanry Road Battlefield Enterprise Park, Shrewsbury., SY13EH, United Kingdom

      IIF 42
  • Dr Robin Hooper
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Mary's Street, Shrewsbury, SY1 1DZ, United Kingdom

      IIF 43
    • icon of address The Parade, 11, St. Marys Place, Shrewsbury, SY1 1DL, United Kingdom

      IIF 44
  • Ms Robin Hooper
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Pimley Barns, Shrewsbury, SY4 4SD, United Kingdom

      IIF 45
  • Dr Robin John Hooper
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St Marys Place, Shrewsbury, SY1 1DZ, United Kingdom

      IIF 46
    • icon of address Verity House 113, Wenlock Road, Shrewsbury, SY2 6JS, United Kingdom

      IIF 47
  • Mr Robin John Hooper
    English born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Wenlock Road, Shrewsbury, SY2 6JX, United Kingdom

      IIF 48
    • icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire, SY5 7JY, England

      IIF 49
    • icon of address Unit D Pimley Barns, Pimley Manor, Sundorne Road, Shrewsbury, SY1 4SF, United Kingdom

      IIF 50
    • icon of address Verity House, Wenlock Road, Shrewsbury, Shropshire, SY2 6JX, United Kingdom

      IIF 51
    • icon of address 113, Wenlock Road, Worcester, SY2 6JX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 26 Castle Street, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    PLANNING APPEAL LTD - 2009-07-25
    icon of address Verity House, 113 Wenlock Road, Shrewsbury, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 11 St. Marys Place, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Swallows, Wem, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit D1, Pimley Barns Pimley Manor, Sundorne Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 6
    icon of address 11 St. Mary's Street, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,491 GBP2025-08-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 39 - Director → ME
  • 7
    MUSTANGS LIMITED - 2010-06-16
    icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 St Marys Place, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit D1, Pimley Barns Pimley Manor, Sundorne Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address Unit D1, Pimley Barns Pimley Manor, Sundorne Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 113 Wenlock Road, Shrewsbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 52 - Has significant influence or controlOE
  • 12
    icon of address 113 Wenlock Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Verity House, 113 Wenlock Road, Shrewsbury
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-12-14 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address 113 Wenlock Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    Company number 07150570
    Non-active corporate
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 6 - Director → ME
  • 16
    Company number 07270422
    Non-active corporate
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 22 - Director → ME
  • 17
    Company number 07453307
    Non-active corporate
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 11 - Director → ME
Ceased 22
  • 1
    icon of address 26 Castle Street, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ 2021-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-06-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BURCOTE CONSULTANCY LIMITED - 2011-12-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2010-12-22
    IIF 15 - Director → ME
  • 3
    icon of address Acton Mill Care Farm Acton Mill, Suckley, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,039 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ 2017-01-22
    IIF 13 - Director → ME
  • 4
    icon of address The Spawns, Alderbury, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-07-14
    IIF 21 - Director → ME
  • 5
    icon of address 5 The Square, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2015-07-28
    IIF 7 - Director → ME
  • 6
    icon of address C/o 11 St. Mary's Place C/o 11 St. Mary's Place, C/o 11 St. Mary's Place, Shrewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2024-04-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-04-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Town Hall, Penrith, Penrith, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2017-02-14
    IIF 9 - Director → ME
  • 8
    icon of address The Swallows, Wem, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-14
    IIF 20 - Director → ME
  • 9
    icon of address The Swallows, Wem, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2017-09-14
    IIF 23 - Director → ME
  • 10
    HOLLYHEAD ESTATES MACLESFIELD LIMITED - 2017-06-28
    icon of address Unit D1 Pimley Barns, Pimley Manor, Sundorne Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2017-09-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-10-30
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit D1, Pimley Barns Pimley Manor, Sundorne Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2017-09-14
    IIF 28 - Director → ME
  • 12
    KINGSLAND LAW LIMITED - 2013-03-21
    icon of address 11 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,359 GBP2021-06-30
    Officer
    icon of calendar 2012-05-22 ~ 2017-10-30
    IIF 10 - Director → ME
  • 13
    icon of address 11 St. Mary's Street, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,491 GBP2025-08-31
    Person with significant control
    icon of calendar 2018-08-30 ~ 2023-07-14
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    BLACKSTONE LAW SOLICITORS & ADVOCATES LTD - 2022-06-22
    icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,545 GBP2021-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2022-10-31
    IIF 8 - Director → ME
  • 15
    icon of address 19 Cherry Tree Close, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2010-11-01
    IIF 26 - Director → ME
  • 16
    MUSTANGS LIMITED - 2010-06-16
    icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2011-07-10
    IIF 27 - Director → ME
  • 17
    SEVERNSIDE HOUSING PARTNERSHIP - 2000-10-02
    icon of address Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-26 ~ 2005-11-30
    IIF 29 - Director → ME
  • 18
    icon of address Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2014-05-12
    IIF 16 - Director → ME
  • 19
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -490 GBP2017-03-31
    Officer
    icon of calendar 2010-05-12 ~ 2011-07-10
    IIF 19 - Director → ME
  • 20
    icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,123 GBP2019-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2017-09-14
    IIF 3 - Director → ME
  • 21
    icon of address The Swallows Horton, Wem, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2017-09-14
    IIF 25 - Director → ME
    icon of calendar 2009-09-21 ~ 2009-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SHROPSHIRE WHITCHURCH ARMED SERVICES HOUSING LIMITED - 2013-09-18
    icon of address 11 The Courtyard, Yeomanry Road Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2014-11-01
    IIF 42 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.