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, Susan Mary

    Related profiles found in government register
  • Hooper, Susan Mary
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 1
    • Aldgate Tower - First Floor, 2 Leman Street, London, E1 8FA

      IIF 2
    • Aldgate Tower - First Floor, 2 Leman Street, London, England, E1 8FA

      IIF 3
  • Hooper, Susan Mary
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, England

      IIF 4
    • 10, Back Hill, London, EC1R 5EN, United Kingdom

      IIF 5
    • Third Floor (east), Albemarle House, 1 Albemarle Street, London, W1S 4HA, England

      IIF 6
  • Hooper, Susan Mary
    British non executive director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 7
  • Hooper, Susan Mary
    British senior board director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Hooper, Susan Mary
    British alternate director to richard born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 9
  • Hooper, Susan Mary
    British chief executive born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hooper, Susan Mary
    British chief executive officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Enbrook, Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom

      IIF 20
  • Hooper, Susan Mary
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 21 IIF 22
    • Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 23
  • Hooper, Susan Mary
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 24
  • Hooper, Susan Mary
    British executive born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 25 IIF 26
  • Hooper, Susan Mary
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 27
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 28
    • Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 29
  • Hooper, Susan Mary
    British travel industry executive born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 30
  • Hooper, Susan Mary
    British vp commercial eame born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 31
  • Hooper, Susan Mary
    British vp sales & marketing born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD

      IIF 32
  • Ms Susan Mary Hooper
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    Unit 7 Dane John Works, Gordon Road, Canterbury, Kent, England
    Corporate (9 parents)
    Equity (Company account)
    953 GBP2023-07-31
    Officer
    2019-06-20 ~ now
    IIF 4 - director → ME
  • 2
    PROJECT TITAN PLC - 2021-01-08
    10 Back Hill, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2021-01-10 ~ now
    IIF 5 - director → ME
  • 3
    Aldgate Tower - First Floor, 2 Leman Street, London
    Corporate (7 parents)
    Officer
    2018-04-18 ~ now
    IIF 2 - director → ME
Ceased 28
  • 1
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    LEE VALLEY WATER LIMITED - 1994-03-31
    Tamblin Way, Hatfield, Hertfordshire
    Corporate (11 parents, 6 offsprings)
    Officer
    2015-11-30 ~ 2022-03-31
    IIF 1 - director → ME
  • 2
    CARESOURCER LIMITED - 2023-04-05
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    1,531,848 GBP2021-12-31
    Officer
    2019-08-01 ~ 2021-11-03
    IIF 7 - director → ME
  • 3
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    CACTUSHAVEN PLC - 1996-05-15
    Millstream Maidenhead Road, Windsor, Berkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2014-01-17 ~ 2014-10-31
    IIF 27 - director → ME
  • 4
    CARBON REMOVAL ADVOCACY EUROPE LTD - 2022-04-21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-12-15 ~ 2024-01-22
    IIF 8 - director → ME
    Person with significant control
    2022-05-29 ~ 2022-08-15
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-20 ~ 2000-06-08
    IIF 32 - director → ME
  • 6
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-05-06 ~ 2013-11-29
    IIF 11 - director → ME
  • 7
    AUTOMOBILE ASSOCIATION TRAVEL LIMITED - 2016-08-12
    HEXSHELF 2 LIMITED - 2007-12-13
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-05-06 ~ 2013-11-29
    IIF 10 - director → ME
  • 8
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2009-05-06 ~ 2013-11-29
    IIF 15 - director → ME
  • 9
    DYNO-ROD PUBLIC LIMITED COMPANY - 2005-01-27
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-09-01 ~ 2014-10-31
    IIF 29 - director → ME
  • 10
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2013-11-29
    IIF 13 - director → ME
  • 11
    FIRST CHOICE HOLIDAYS PLC - 2008-02-20
    OWNERS ABROAD GROUP P.L.C. - 1994-09-19
    KINTYRE TEA ESTATES COMPANY LIMITED(THE) - 1982-01-15
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Officer
    2005-04-01 ~ 2007-09-03
    IIF 21 - director → ME
    2004-07-08 ~ 2005-04-01
    IIF 9 - director → ME
  • 12
    First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England
    Corporate (5 parents)
    Officer
    2005-05-29 ~ 2008-07-29
    IIF 28 - director → ME
  • 13
    HARMONY INVESTMENTS (GLOBAL) LIMITED - 2007-10-29
    First Floor 7 The Heights, North Wing, Brooklands, Weybridge, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-06-20 ~ 2008-08-13
    IIF 26 - director → ME
  • 14
    Mustadsvei 1, Box 114 Lilleaker, No-3216 Oslo, Norway
    Corporate (5 parents)
    Officer
    2008-02-21 ~ 2008-09-01
    IIF 25 - director → ME
  • 15
    RSA INSURANCE GROUP PLC - 2021-05-26
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    SUN ALLIANCE GROUP PLC - 1996-07-19
    Floor 8 22 Bishopsgate, London, United Kingdom
    Corporate (12 parents, 6 offsprings)
    Officer
    2001-08-01 ~ 2004-03-30
    IIF 31 - director → ME
  • 16
    SAGA CRUISES LIMITED - 2016-06-29
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2013-11-29
    IIF 17 - director → ME
  • 17
    SAGA TELEVISION LIMITED - 2005-03-16
    SAGA (SENIOR CITIZENS) HOLIDAYS LIMITED - 1999-11-10
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-04-01 ~ 2013-11-29
    IIF 14 - director → ME
  • 18
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2013-11-29
    IIF 18 - director → ME
  • 19
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-10-05 ~ 2013-11-29
    IIF 20 - director → ME
  • 20
    ACROMAS SHIPPING LIMITED - 2016-06-29
    SAGA SHIPPING COMPANY LIMITED - 2009-02-10
    IBIS (338) LIMITED - 1996-12-11
    3 Pancras Square, London, United Kingdom
    Corporate (7 parents, 8 offsprings)
    Officer
    2009-05-06 ~ 2013-11-29
    IIF 12 - director → ME
  • 21
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SAGA HOLIDAYS LIMITED - 2009-02-05
    SAGA FINANCIAL LIMITED - 1988-05-01
    SIDECONTACT LIMITED - 1988-02-25
    3 Pancras Square, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    2009-05-06 ~ 2013-11-29
    IIF 16 - director → ME
  • 22
    PRECIS (1894) LIMITED - 2000-07-04
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2004-07-16 ~ 2008-08-08
    IIF 22 - director → ME
  • 23
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2015-09-01 ~ 2022-01-31
    IIF 23 - director → ME
  • 24
    17 Oval Way Oval Way, London
    Corporate (10 parents)
    Officer
    2004-06-28 ~ 2010-01-25
    IIF 30 - director → ME
  • 25
    SAGA TRANSPORT LIMITED - 2022-01-10
    TITAN TRANSPORT LIMITED - 2019-08-05
    ACROMAS TOURS LIMITED - 2009-09-25
    3 Pancras Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-09-14 ~ 2013-11-29
    IIF 19 - director → ME
  • 26
    HINTER UK LIMITED - 2014-08-28
    Aldgate Tower - First Floor, 2 Leman Street, London, England
    Corporate (4 parents)
    Officer
    2018-04-18 ~ 2024-03-20
    IIF 3 - director → ME
  • 27
    Third Floor (east) Albemarle House, 1 Albemarle Street, London, England
    Corporate (9 parents)
    Officer
    2021-09-07 ~ 2024-05-16
    IIF 6 - director → ME
  • 28
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Corporate (12 parents, 1 offspring)
    Officer
    2011-09-01 ~ 2014-01-01
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.