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

Hooper, Darren

    Related profiles found in government register
  • Hooper, Darren

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

      IIF 1
    • House, Drake Avenue Gresham Rd, Staines, Middx, TW18 2AP

      IIF 2
    • Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 3
  • Hooper, Darren
    British

    Registered addresses and corresponding companies
    • Church Road, Ashford, TW15 2PE, United Kingdom

      IIF 4
    • St. Judes Road, Englefield Green, Egham, TW20 0BY, United Kingdom

      IIF 5
    • Cadbury Road, Sunbury On Thames, Middlesex, TW16 7NA

      IIF 6
  • Hooper, Darren
    British property developer

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

      IIF 7 IIF 8
  • Hooper, Darren
    British director -property developer born in November 1978

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

      IIF 9
  • Hooper, Darren
    born in November 1978

    Resident in United Kingdom

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

      IIF 10
  • Hooper, Darren
    British born in November 1978

    Resident in England

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

      IIF 11
    • 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 12 IIF 13
    • St. Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, England

      IIF 14
    • Plough Road, Yateley, GU46 7UW, England

      IIF 15
  • Hooper, Darren
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • High Street, Staines-upon-thames, Surrey, TW18 4PD, England

      IIF 17
  • Hooper, Darren
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church Road, Ashford, TW15 2PE, United Kingdom

      IIF 18
  • Hooper, Darren
    British property developer born in November 1978

    Resident in England

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

      IIF 19
  • Hooper, Darren
    British born in November 1978

    Resident in United Kingdom

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

      IIF 20
    • Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 21
    • Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Hooper, Darren
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 25
  • Hooper, Darren
    British property developer born in November 1978

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Darren Hooper
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 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
  • Mr Darren Hooper
    British born in November 1978

    Resident in United Kingdom

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

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

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    132 GREEN LANE MANAGEMENT COMPANY LIMITED
    05779476
    132a Green Lane, Sunbury-on-thames, Surrey, England
    Active Corporate (6 parents)
    Officer
    2006-04-12 ~ 2008-02-18
    IIF 27 - Director → ME
    2006-04-12 ~ 2008-02-18
    IIF 8 - Secretary → ME
  • 2
    3-5 ASHFORD CRESCENT MANAGEMENT COMPANY LIMITED
    06425645
    119-120 High Street, Eton, Windsor, England
    Active Corporate (12 parents)
    Officer
    2007-11-13 ~ 2009-06-30
    IIF 26 - Director → ME
    2007-11-13 ~ 2009-06-30
    IIF 7 - Secretary → ME
  • 3
    ASHVIEW GARDENS MANAGEMENT COMPANY LIMITED
    12825481
    10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Officer
    2020-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    ASPEN ESTATE AGENTS LTD
    06620325
    10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (7 parents)
    Officer
    2021-04-01 ~ now
    IIF 14 - Director → ME
  • 5
    ASPEN RESIDENTIAL SERVICES LLP
    - now OC363273
    LASLETT LLP
    - 2011-04-14 OC363273
    77 Church Road, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove members OE
  • 6
    BARNEND (BOOKHAM) LIMITED
    09838481
    93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROMWELL MANAGEMENT COMPANY (STAINES) LIMITED
    06777048
    Flat 4 Cromwell House, 184-186 Kingston Road, Staines, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2008-12-19 ~ 2021-03-01
    IIF 18 - Director → ME
    2008-12-19 ~ 2021-03-01
    IIF 4 - Secretary → ME
  • 8
    H INVESTMENTS LTD
    11112627
    10 St. Judes Road, Englefield Green, Egham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 9
    HAWTHORNE CLOSE MANAGEMENT COMPANY LTD
    13255370
    10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 12 - Director → ME
    2021-03-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    HOOPER COURT RESIDENTS COMPANY LIMITED
    06243700
    13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (10 parents)
    Officer
    2007-05-10 ~ 2008-06-02
    IIF 9 - Director → ME
    2007-05-10 ~ 2008-06-02
    IIF 2 - Secretary → ME
  • 11
    HOOPER GROUP LTD
    - now 12489637
    ASPEN ESTATE AGENTS HOLDINGS LIMITED
    - 2024-01-11 12489637
    10 St Judes St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-02-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    HOOPER HOMES WEST WELL LIMITED
    07565976
    10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    HOOPER JUNCTION
    07577405
    67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 14
    HOOPERS HOMES LIMITED
    04762430
    10 St Judes 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (2 parents)
    Officer
    2003-05-13 ~ now
    IIF 24 - Director → ME
    2003-05-13 ~ 2008-04-07
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    HOOPERS HOMES PROPERTY DEVELOPMENT LIMITED
    - now 06541969
    HOOPERS HOMES HOLDINGS LIMITED
    - 2011-01-27 06541969
    10 10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (2 parents)
    Officer
    2008-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    RED BAR & CAFE LTD - now
    RED BAR & DINER LTD
    - 2020-08-26 06271068
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (12 parents)
    Officer
    2015-10-01 ~ 2020-01-20
    IIF 21 - Director → ME
    2015-10-01 ~ 2019-12-02
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-20
    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
    IIF 36 - Right to appoint or remove directors OE
  • 17
    UK24 LTD
    11749363 15182990... (more)
    8 Burnaby Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-03-23
    IIF 16 - Director → ME
    Person with significant control
    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
  • 18
    WATERFORDS (ESTATE AGENTS) LIMITED
    03089973
    35 Plough Road, Yateley, England
    Active Corporate (13 parents)
    Officer
    2023-08-31 ~ now
    IIF 15 - Director → ME
  • 19
    WEST LODGE MANAGEMENT COMPANY (ASHFORD) LIMITED
    06754018
    10 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (2 parents)
    Officer
    2008-11-20 ~ now
    IIF 20 - Director → ME
    2008-11-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - 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.