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

Mr Darren Hooper

    Related profiles found in government register
  • 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 1
    • St. Judes Road, Englefield Green, Egham, TW20 0BY, United Kingdom

      IIF 2
  • Mr Darren Hooper
    British born in November 1978

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • Tabernacle Street, London, EC2A 4BA

      IIF 8
    • Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 9
  • 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 10 IIF 11
  • 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 12
    • Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 13
    • Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 17
  • 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 18 IIF 19
  • 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 20
  • Hooper, Darren
    British born in November 1978

    Resident in England

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

      IIF 21
    • 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 22 IIF 23
    • St. Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, England

      IIF 24
    • Plough Road, Yateley, GU46 7UW, England

      IIF 25
  • 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 26
    • High Street, Staines-upon-thames, Surrey, TW18 4PD, England

      IIF 27
  • Hooper, Darren
    British director born in November 1978

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
  • Hooper, Darren
    British

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

      IIF 31
    • St. Judes Road, Englefield Green, Egham, TW20 0BY, United Kingdom

      IIF 32
    • Cadbury Road, Sunbury On Thames, Middlesex, TW16 7NA

      IIF 33
  • Hooper, Darren
    British property developer

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

      IIF 34 IIF 35
  • Hooper, Darren

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

      IIF 36
    • House, Drake Avenue Gresham Rd, Staines, Middx, TW18 2AP

      IIF 37
    • Queens Road, Weybridge, Surrey, KT13 9UJ

      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 19 - Director → ME
    2006-04-12 ~ 2008-02-18
    IIF 35 - 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 18 - Director → ME
    2007-11-13 ~ 2009-06-30
    IIF 34 - 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 23 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 24 - 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 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - 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 27 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - 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 28 - Director → ME
    2008-12-19 ~ 2021-03-01
    IIF 31 - 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 29 - 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 22 - Director → ME
    2021-03-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 30 - Director → ME
    2007-05-10 ~ 2008-06-02
    IIF 37 - 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 21 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - 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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 17 - 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 16 - Director → ME
    2003-05-13 ~ 2008-04-07
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - 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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 13 - Director → ME
    2015-10-01 ~ 2019-12-02
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-20
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - 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 26 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-03-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 25 - 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 12 - Director → ME
    2008-11-20 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - 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.