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, Darren

    Related profiles found in government register
  • Hooper, Darren

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

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

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

      IIF 3
  • Hooper, Darren
    British

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

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

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

      IIF 6
  • Hooper, Darren
    British property developer

    Registered addresses and corresponding companies
    • 5 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
    • Rutland 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
    • 3, Abbotswood Drive, St George's Hill, Weybridge, Surrey, KT13 0LT, United Kingdom

      IIF 10
  • Hooper, Darren
    British company director born in November 1978

    Resident in England

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

      IIF 11
    • 127a, High Street, Staines-upon-thames, Surrey, TW18 4PD, England

      IIF 12
  • Hooper, Darren
    British director born in November 1978

    Resident in England

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

      IIF 13
    • 10, 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

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

      IIF 15
  • Hooper, Darren
    British property developer born in November 1978

    Resident in England

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

      IIF 16
    • 10, 10 St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 17
    • 10, St. Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, England

      IIF 18
    • 10, St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 19
  • Hooper, Darren
    British company director born in November 1978

    Resident in United Kingdom

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

      IIF 20
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 21
  • Hooper, Darren
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
  • Hooper, Darren
    British property developer born in November 1978

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 105 Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 27
  • Darren Hooper
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, 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
    • 77, Church Road, Ashford, TW15 2PE, England

      IIF 30 IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 34
    • 93, Tabernacle Street, London, EC2A 4BA

      IIF 35
    • 105 Queens Road, Weybridge, Surrey, KT13 9UJ

      IIF 36
  • Mr Darren Hooper
    British born in November 1978

    Resident in United Kingdom

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

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

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    10 10 St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,717 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    10 St. Judes Road, Englefield Green, Egham, England
    Corporate (3 parents)
    Equity (Company account)
    138,155 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 18 - director → ME
  • 3
    LASLETT LLP - 2011-04-14
    77 Church Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    115,842 GBP2023-03-31
    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 membersOE
  • 4
    93 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    374,413 GBP2021-04-22
    Officer
    2015-10-23 ~ dissolved
    IIF 12 - 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
  • 5
    10 St. Judes Road, Englefield Green, Egham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    299 GBP2024-03-31
    Officer
    2017-12-14 ~ dissolved
    IIF 19 - director → ME
  • 6
    10 10 St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    804 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 17 - 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 moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    ASPEN ESTATE AGENTS HOLDINGS LIMITED - 2024-01-11
    10 St Judes St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -729 GBP2024-03-31
    Officer
    2020-02-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    10 10 St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,068,405 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    67 High Street, Chobham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 21 - director → ME
  • 10
    10 St Judes 10 St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    767,478 GBP2024-03-31
    Officer
    2003-05-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    HOOPERS HOMES HOLDINGS LIMITED - 2011-01-27
    10 10 St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    932,035 GBP2024-03-31
    Officer
    2008-03-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    35 Plough Road, Yateley, England
    Corporate (3 parents)
    Equity (Company account)
    -20,286 GBP2024-03-31
    Officer
    2023-08-31 ~ now
    IIF 15 - director → ME
  • 13
    10 St. Judes Road, Englefield Green, Egham, England
    Corporate (2 parents)
    Equity (Company account)
    3,257 GBP2024-03-31
    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 controlOE
Ceased 7
  • 1
    132a Green Lane, Sunbury-on-thames, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    663 GBP2024-04-30
    Officer
    2006-04-12 ~ 2008-02-18
    IIF 26 - director → ME
    2006-04-12 ~ 2008-02-18
    IIF 8 - secretary → ME
  • 2
    119-120 High Street, Eton, Windsor, England
    Corporate (3 parents)
    Officer
    2007-11-13 ~ 2009-06-30
    IIF 25 - director → ME
    2007-11-13 ~ 2009-06-30
    IIF 7 - secretary → ME
  • 3
    Flat 4 Cromwell House, 184-186 Kingston Road, Staines, Middlesex, England
    Corporate (2 parents)
    Current Assets (Company account)
    16,389 GBP2023-12-31
    Officer
    2008-12-19 ~ 2021-03-01
    IIF 13 - director → ME
    2008-12-19 ~ 2021-03-01
    IIF 4 - secretary → ME
  • 4
    13 Loudwater Close, Sunbury-on-thames, England
    Corporate (2 parents)
    Officer
    2007-05-10 ~ 2008-06-02
    IIF 9 - director → ME
    2007-05-10 ~ 2008-06-02
    IIF 2 - secretary → ME
  • 5
    10 St Judes 10 St. Judes Road, Englefield Green, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    767,478 GBP2024-03-31
    Officer
    2003-05-13 ~ 2008-04-07
    IIF 6 - secretary → ME
  • 6
    RED BAR & DINER LTD - 2020-08-26
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -199,130 GBP2020-12-31
    Officer
    2015-10-01 ~ 2020-01-20
    IIF 27 - 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 shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    8 Burnaby Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-15 ~ 2020-03-23
    IIF 11 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-03-23
    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
© 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.