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

Hopkins, Nigel Peter

    Related profiles found in government register
  • Hopkins, Nigel Peter
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 1
    • Unit 314 Cc Kennington Park 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 2
    • Suite 103a Harborough Enterprise Centre, Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, LE16 9HW, England

      IIF 3
  • Hopkins, Nigel Peter
    British administration director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 4
  • Hopkins, Nigel Peter
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gray’s Inn Road, London, WC1X 8QR, United Kingdom

      IIF 5
    • 80, Cheapside, London, EC2V 6EE

      IIF 6
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 7
  • Hopkins, Nigel Peter
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 8
  • Hopkins, Nigel Peter
    British director of finance born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Peter's House, 2 Bricket Road, Herts, St Albans, AL1 3JW, United Kingdom

      IIF 9
    • St Peter's House, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 10
    • The Abbeyfield Society, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 11
    • The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 12
  • Hopkins, Nigel Peter
    British executive director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Remploy Limited, 18c Meridian East, Meridian Business Park, Leicester, LE19 1WZ, United Kingdom

      IIF 13
  • Hopkins, Nigel Peter
    British finance & strategy director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 110 Print Rooms, 164 - 180 Union Street, London, SE1 0LH, England

      IIF 14
  • Hopkins, Nigel Peter
    British finance and strategy director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, NN14 1UE, England

      IIF 15
  • Hopkins, Nigel Peter
    British finance director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18c, Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ

      IIF 16
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 17 IIF 18
  • Hopkins, Nigel Peter
    British finance manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 19
  • Hopkins, Nigel Peter
    British financial director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 20
  • Hopkins, Nigel
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-35, West Ham Lane, London, E15 4PH, England

      IIF 21
  • Hopkins, Nigel Peter
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Broadside, Leviathan Way, Chatham, Kent, ME4 4LL

      IIF 22
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 23
    • C/o Social Finance Limited, 3rd Floor, Colechurch House, London Bridge Walk, London, SE1 2SX, England

      IIF 24
    • 18, Kings Road, St. Albans, AL3 4TG, England

      IIF 25 IIF 26 IIF 27
  • Hopkins, Nigel Peter
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 28 IIF 29 IIF 30
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 31 IIF 32 IIF 33
    • Unit 314 Cc Kennington Park 1-3, Brixton Road, London, SW9 6DE, United Kingdom

      IIF 34
    • 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 35
  • Hopkins, Nigel Peter
    British finance director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 12 Riddings Road, Ilkley, West Yorkshire, LS29 9BF, England

      IIF 36
  • Mr Nigel Peter Hopkins
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kings Road, St. Albans, AL3 4TG, England

      IIF 37
  • Nigel Hopkins
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, NN14 1UE, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    03235481 LIMITED
    - now 03235481
    INSTRUCTUS
    - 2015-06-26 03235481 07066687
    INSTRUCTUS LIMITED - 2012-07-24 07066687
    THE COUNCIL FOR ADMINISTRATION - 2010-11-10
    THE ADMINISTRATION STANDARDS COUNCIL - 1998-01-14
    Unit 3 Cherry Hall Road, North Kettering Business Park, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CHORUS HOMES GROUP LIMITED
    - now 04782653
    LUMINUS GROUP LIMITED - 2019-06-10
    305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 30 - Director → ME
  • 3
    END OF LIFE CARE INTEGRATOR LIMITED
    - now 10325171
    END OF LIFE CARE INCUBATOR LIMITED - 2018-09-18
    C/o Social Finance Limited, 87 Vauxhall Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,674 GBP2024-12-31
    Officer
    2020-03-06 ~ now
    IIF 24 - Director → ME
  • 4
    INSTRUCTUS
    - now 07066687 03235481
    SKILLS CFA
    - 2015-07-22 07066687
    Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-02-22 ~ now
    IIF 3 - Director → ME
  • 5
    L&Q PRS CO LIMITED
    09293606
    29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    2024-03-07 ~ now
    IIF 21 - Director → ME
  • 6
    LINCOLNSHIRE SOCIAL OUTCOMES PARTNERSHIP CIC
    16632513
    87 Vauxhall Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-06 ~ now
    IIF 27 - Director → ME
  • 7
    MHS HOMES LIMITED
    10704997
    Broadside, Leviathan Way, Chatham, Kent
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-01-10 ~ now
    IIF 22 - Director → ME
  • 8
    NPHCONSULT LIMITED
    12426046
    18 Kings Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    563 GBP2025-01-31
    Officer
    2020-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SYMMETRY HOUSING RP LIMITED
    14388502
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-09-30 ~ now
    IIF 2 - Director → ME
  • 10
    WEST HERTFORDSHIRE NEIGHBOURHOOD INTEGRATOR CIC
    16506367
    87 Vauxhall Walk, London, England
    Active Corporate (4 parents)
    Officer
    2025-06-09 ~ now
    IIF 26 - Director → ME
Ceased 23
  • 1
    ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)
    00694360
    The Abbeyfield Society, 2 Bricket Road, Bricket Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2017-06-29 ~ 2019-10-31
    IIF 12 - Director → ME
  • 2
    ABBEYFIELD PROPERTIES LIMITED
    09482576 04176453
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,134 GBP2024-03-31
    Officer
    2017-06-30 ~ 2019-10-31
    IIF 9 - Director → ME
  • 3
    ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE)
    00717960
    The Abbeyfield Society, 2 Bricket Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ 2019-10-31
    IIF 11 - Director → ME
  • 4
    ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE)
    01080835 00574816, 00709989, 00735916... (more)
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2017-03-31 ~ 2019-10-31
    IIF 10 - Director → ME
  • 5
    ABBEYFIELD THE DALES LIMITED
    - now 09008680
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2017-06-11 ~ 2019-04-15
    IIF 36 - Director → ME
  • 6
    ALLENBUILD LIMITED
    - now 01248351
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 31 - Director → ME
  • 7
    COMAU ESTIL
    - now 02008290
    PICO ESTIL GROUP - 1999-12-29
    ESTIL (LUTON) - 1997-10-15
    PASSTURN LIMITED - 1986-07-11
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2002-11-18 ~ 2004-01-09
    IIF 4 - Director → ME
  • 8
    COMAU U.K. LIMITED
    - now 02294036
    RSLA-COMAU (UK) LIMITED - 1995-05-16
    Bernhard Court, 188 Bilton Road, Bilton, Rugby, England
    Active Corporate (2 parents)
    Officer
    2001-11-05 ~ 2004-01-09
    IIF 19 - Director → ME
  • 9
    DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD - now
    REMPLOY,LIMITED
    - 2015-04-09 00394532 09457025
    5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-04 ~ 2013-09-30
    IIF 16 - Director → ME
  • 10
    FOSROC INTERNATIONAL LIMITED
    - now 00959643
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1998-11-02 ~ 2000-02-18
    IIF 17 - Director → ME
  • 11
    FOSROC MINING & TUNNELLING LTD.
    - now 01578710
    TECHNIK (UK) LIMITED - 1991-11-18
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    BINBAND LIMITED - 1982-04-01
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    1998-11-02 ~ 2000-02-18
    IIF 18 - Director → ME
  • 12
    FOSROC TAIWAN LIMITED
    - now 02144054
    NIGHTMATIC LIMITED - 1997-05-14
    Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    1998-11-02 ~ 2000-02-18
    IIF 20 - Director → ME
  • 13
    MILLWOOD DESIGNER HOMES LIMITED
    02704499 02753723
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 35 - Director → ME
  • 14
    MODULARWISE LIMITED
    - now 04553084
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    EXCELLOO LIMITED - 2011-07-28
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,069 GBP2017-03-31
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 33 - Director → ME
  • 15
    PEBBLEMIST LIMITED
    01839822
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2017-05-02 ~ 2019-10-31
    IIF 8 - Director → ME
  • 16
    PLACES FOR PEOPLE DEVELOPMENTS LIMITED
    - now 04086030 05664989
    PFP DEVELOPMENTS LIMITED - 2006-05-24 04330972, 05664989
    TIDEPART LIMITED - 2001-02-13
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 32 - Director → ME
  • 17
    PLACES FOR PEOPLE GROUP LIMITED
    - now 03777037
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 62 offsprings)
    Officer
    2013-10-01 ~ 2022-09-30
    IIF 1 - Director → ME
  • 18
    PLACES FOR PEOPLE VENTURES LIMITED
    - now 09925149 08740397
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30 08740397
    305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2019-04-01 ~ 2019-10-01
    IIF 7 - Director → ME
    2021-03-01 ~ 2022-09-30
    IIF 28 - Director → ME
  • 19
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - now 09925149
    PLACES FOR PEOPLE VENTURES LIMITED
    - 2015-12-30 08740397 09925149
    305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 30 offsprings)
    Officer
    2014-02-10 ~ 2014-05-23
    IIF 5 - Director → ME
    2021-03-01 ~ 2022-09-30
    IIF 29 - Director → ME
    2019-04-01 ~ 2019-10-01
    IIF 6 - Director → ME
  • 20
    SYMMETRY HOUSING COMMUNITY INTEREST COMPANY
    13467344
    73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -252,245 GBP2024-06-30
    Officer
    2021-06-21 ~ 2025-07-24
    IIF 34 - Director → ME
  • 21
    THE SPRINGBOARD CONSULTANCY LIMITED
    - now 04729410
    TANDOM ENTERPRISES LIMITED - 2003-04-28
    Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    2015-12-08 ~ 2017-02-20
    IIF 14 - Director → ME
  • 22
    WORKABILITY INTERNATIONAL
    04230009
    Third Floor, 20 Old Bailey, London
    Active Corporate (11 parents)
    Equity (Company account)
    35,869 GBP2023-12-31
    Officer
    2011-02-07 ~ 2013-10-08
    IIF 13 - Director → ME
  • 23
    ZEROC GROUP (2008) LIMITED
    07465675
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 23 - Director → ME

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.