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

Dr. John David Hooper

    Related profiles found in government register
  • Dr. John David Hooper
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hunsbury Close, Northampton, Northants, NN4 9UE, United Kingdom

      IIF 1
    • icon of address 45, Hunsbury Close, West Hunsbury, Northampton, Northamptonshire, NN4 9UE, England

      IIF 2
    • icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire, NN3 8NW

      IIF 3 IIF 4
  • Hooper, John David, Dr.
    British chief executive born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hunsbury Close, Northampton, Northamptonshire, NN4 9UE, England

      IIF 5 IIF 6
  • Hooper, John David, Dr.
    British chief executive cabe born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hunsbury Close, Northampton, Northampstonshire, NN4 9UE, United Kingdom

      IIF 7
  • Hooper, John David, Dr.
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hunsbury Close, Northampton, Northants, NN4 9UE, United Kingdom

      IIF 8
    • icon of address 45, Hunsbury Close, West Hunsbury, Northampton, Northamptonshire, NN4 9UE, England

      IIF 9
  • Hooper, John David, Dr.
    British none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 10
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 11
  • Hooper, John David
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 4 Ladbroke Hall, Ladbroke, Leamington Spa, Warwickshire, CV33 0DF

      IIF 12
  • Hooper, John David
    British director general born in March 1947

    Registered addresses and corresponding companies
    • icon of address Windrush Great Billing Park, Wellingborough Road, Northampton, Northamptonshire, NN3 9BL

      IIF 13 IIF 14
  • Hooper, John David, Dr
    British

    Registered addresses and corresponding companies
  • Hooper, John David
    British

    Registered addresses and corresponding companies
    • icon of address Wester, Ballachraggan House Trochry, Dunkeld, Pertshire, PH8 0EA

      IIF 22 IIF 23
    • icon of address 45, Hunsbury Close, Northampton, Northamptonshire, NN4 9UE, England

      IIF 24 IIF 25
  • Hooper, John David
    British director general

    Registered addresses and corresponding companies
    • icon of address Windrush Great Billing Park, Wellingborough Road, Northampton, Northamptonshire, NN3 9BL

      IIF 26
  • Hooper, John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 45, Hunsbury Close, Northampton, Northamptonshire, NN4 9UE, England

      IIF 27
  • Hooper, John David, Dr

    Registered addresses and corresponding companies
    • icon of address 45, Hunsbury Close, Northampton, Northamptonshire, NN4 9UE, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address The Association Of Building En, Lutyens House Billing Brook Road, Weston Favell, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address 45 Hunsbury Close, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 39 Clifford Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193,222 GBP2021-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Association Of Building En, Lutyens House Billing Brook Road, Weston Favell, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address The Association Of Building En, Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address Lutyens House Billing Brook Road, Weston Favell, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-01-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 11
  • 1
    A. B. E. ENTERPRISES LIMITED - 2007-07-17
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -327,436 GBP2016-08-31
    Officer
    icon of calendar 2012-09-12 ~ 2018-04-14
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-14
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 2
    BRE TRUST
    - now
    FOUNDATION FOR THE BUILT ENVIRONMENT - 2004-08-11
    CONTROLVIEW LIMITED - 1996-12-11
    icon of address Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-07 ~ 2018-04-04
    IIF 7 - Director → ME
  • 3
    icon of address Ladbroke Hall, Ladbroke, Southam, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,422 GBP2024-12-31
    Officer
    icon of calendar 1996-04-21 ~ 1997-04-27
    IIF 12 - Director → ME
  • 4
    icon of address Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-06-25
    IIF 14 - Director → ME
  • 5
    ANGLING FOUNDATION LIMITED (THE) - 1997-05-15
    icon of address 60 Windsor Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    36,416 GBP2024-12-31
    Officer
    icon of calendar 1995-09-06 ~ 1996-07-31
    IIF 22 - Secretary → ME
  • 6
    INCORPORATED ASSOCIATION OF ARCHITECTS AND SURVEYORS(THE) - 1993-02-19
    icon of address Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-19 ~ 2018-05-18
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 7
    ASSOCIATION OF CONSTRUCTION SAFETY CO-ORDINATORS - 2014-05-16
    icon of address The Coach House Rectory Road, Middleton, Saxmundham, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2014-10-29
    IIF 5 - Director → ME
  • 8
    THE SPORTS INDUSTRIES FEDERATION LIMITED - 2006-01-13
    FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) - 1978-12-31
    BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) - 1998-06-08
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,258,589 GBP2024-12-31
    Officer
    icon of calendar 1995-09-06 ~ 1996-07-31
    IIF 23 - Secretary → ME
  • 9
    icon of address 3 Lloyd's Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,014 GBP2015-04-05
    Officer
    icon of calendar 2004-02-23 ~ 2004-06-25
    IIF 13 - Director → ME
    icon of calendar 2004-03-01 ~ 2004-06-25
    IIF 26 - Secretary → ME
  • 10
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2016-05-20
    IIF 10 - Director → ME
  • 11
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-11-30
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.