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 Carl Hopkins

    Related profiles found in government register
  • Mr Carl Hopkins
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 1
    • 12, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, United Kingdom

      IIF 2
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 3
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, LS19 7WP, United Kingdom

      IIF 4
    • Unit A Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 2RZ, England

      IIF 5
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, LS19 7WP, United Kingdom

      IIF 6
  • Carl Hopkins
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 7
  • Mr Carl Hopkins
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 8
  • Hopkins, Carl
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 9
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, LS19 7WP, United Kingdom

      IIF 10
    • Unit A Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 2RZ, England

      IIF 11
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, LS19 7WP, United Kingdom

      IIF 12
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, LS19 7WP, United Kingdom

      IIF 13
  • Hopkins, Carl
    British business adviser born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Burnbridge, Harrogate, North Yorkshire, HG3 1NY

      IIF 14
  • Hopkins, Carl
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 15 IIF 16
  • Hopkins, Carl
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 17
    • Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 18
    • Unit 1, Teesway, North Tees Industrial Estate, Stockton-on-tees, Cleveland, TS18 2RS, United Kingdom

      IIF 19
  • Hopkinson, Manley Charles Grant
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 20
    • 16, Strafford Road, Twickenham, TW1 3AE, United Kingdom

      IIF 21
  • Hopkinson, Manley Charles Grant
    British business adviser born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 22
  • Hopkinson, Manley Charles Grant
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 23
  • Hopkinson, Manley Charles Grant
    British management consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Cottages, The Green East End, Lymington, Hants, SO41 5SL, United Kingdom

      IIF 24
  • Mr Manley Charles Grant Hopkinson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 25
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 26
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 27
  • Hopkins, Carl
    British

    Registered addresses and corresponding companies
    • 12, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 28
    • Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 29 IIF 30
  • Hopkins, Carl
    British company director

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 31
  • Hopkins, Carl
    British director

    Registered addresses and corresponding companies
    • 12, Hazel Drive, Burn Bridge, Harrogate, North Yorkshire, HG3 1NY

      IIF 32
  • Hopkinson, Manley Charles Grant

    Registered addresses and corresponding companies
    • 6, New Cottages, The Green East End, Lymington, Hants, SO41 5SL, United Kingdom

      IIF 33
  • Hopkinson, Manley Charles Grant
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 34
  • Hopkinson, Manley Charles Grant
    British business man born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hurstlea Cottage, Fox Pond Lane, Pennington, Lymington, Hampshire, SO41 8FW

      IIF 35
  • Hopkinson, Manley Charles Grant
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Haven Quay, Mill Lane, Lymington, Hampshire, SO41 9AZ, England

      IIF 36 IIF 37
    • Haven Quay, Mill Lane, Lymington, Hampshire, SO41 9AZ, United Kingdom

      IIF 38
    • Hurstlea, Fox Pond Lane, Lymington, Hants, SO41 8FW, England

      IIF 39
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 40
  • Hopkins, Carl

    Registered addresses and corresponding companies
    • 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 41
    • Unit A Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 2RZ, England

      IIF 42
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, LS19 7WP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    06562942 LTD - now
    TEESSIDE RIGGING & LIFTING LTD
    - 2024-11-25 06562942
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Officer
    2012-06-01 ~ 2013-11-25
    IIF 19 - Director → ME
  • 2
    16 STRAFFORD ROAD LIMITED
    09665732
    16 Strafford Road, Twickenham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-07-01 ~ now
    IIF 21 - Director → ME
  • 3
    ARBELAS CONSULTING LTD - now
    GEMINI MARINE LIMITED
    - 2017-02-24 09022141
    LYMINGTON RIB CHARTERS LIMITED - 2015-04-25
    WASSCO (UK) LIMITED - 2014-09-10
    Haven Quay, Mill Lane, Lymington, Uk
    Dissolved Corporate (5 parents)
    Officer
    2015-05-05 ~ 2015-09-25
    IIF 39 - Director → ME
  • 4
    BOATZ LIMITED - now
    GEMINI MARINE (UK) LTD - 2017-10-25
    ARBELAS CONSULTING LTD
    - 2017-02-24 08352829 09022141
    24 Conduit Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-01 ~ 2015-09-25
    IIF 37 - Director → ME
  • 5
    CIVIL WATER MANAGEMENT LIMITED
    12051545
    Unit A Riffa Business Park Harrogate Road, Leathley, Otley, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 13 - Director → ME
    2019-06-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    COMPASSIONATE LEADERSHIP ACADEMY LIMITED
    - now 09778970
    CLA GLOBAL LIMITED
    - 2022-07-06 09778970
    HPO CENTRE LIMITED
    - 2017-07-28 09778970 07557686
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DBA FRANCHISING LIMITED
    - now 06996548
    DBA CONTRACT MANAGEMENT LIMITED
    - 2011-11-16 06996548
    Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 18 - Director → ME
    2009-08-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    DBA MANAGEMENT INFORMATION SERVICES LTD.
    - now 05977891
    HERE4FINANCE LTD
    - 2009-07-16 05977891
    12 Hazel Drive, Burn Bridge, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 16 - Director → ME
    2006-10-25 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DBA NAVIGATOR LTD
    06522587
    Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 15 - Director → ME
    2008-03-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    DEVONORTH LIMITED
    09931134
    Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 17 - Director → ME
    2015-12-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    DIRECT BUSINESS ADVICE LIMITED
    04445798
    12 Hazel Drive Hazel Drive, Burn Bridge, Harrogate, England
    Active Corporate (5 parents)
    Officer
    2004-04-01 ~ now
    IIF 9 - Director → ME
    2004-04-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    2018-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    DISCOVERY EXPEDITIONS LIMITED
    11739953
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-24 ~ 2019-03-03
    IIF 40 - Director → ME
    Person with significant control
    2018-12-24 ~ 2019-03-26
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    ECONOPLAS LIMITED
    - now 03847628
    WICK FLUID COLLECTION TRANSFER SYSTEMS LIMITED - 2001-09-17
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (14 parents)
    Officer
    2003-09-28 ~ 2010-11-08
    IIF 14 - Director → ME
    2008-04-08 ~ 2010-11-08
    IIF 32 - Secretary → ME
  • 14
    GARDEN DRAINAGE UK LTD
    - now 09977968
    HYDROBLOX LIMITED
    - 2020-06-08 09977968
    Unit A Riffa Business Park Harrogate Road, Leathley, Otley, England
    Active Corporate (1 parent)
    Officer
    2016-01-29 ~ now
    IIF 11 - Director → ME
    2016-01-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    HPO CENTRE LIMITED
    07557686 09778970
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 24 - Director → ME
    2011-03-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    LEADING HEADS PARTNERSHIP LIMITED
    08861057
    Blue Cedar, The Rise, Brockenhurst, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2014-01-24 ~ 2015-12-06
    IIF 22 - Director → ME
  • 17
    LYMINGTON SEA SCHOOL LIMITED
    - now 08872536 13178578
    ARBELAS MARITIME LIMITED - 2014-09-10
    The George Business Centre, Christchurch Road, New Milton, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-17 ~ 2015-09-25
    IIF 38 - Director → ME
  • 18
    MANLEY TALKS LIMITED
    - now 03742704
    RESOLUTION SERVICES LIMITED
    - 2013-04-25 03742704
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (4 parents)
    Officer
    1999-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    ORYX SAFARIS LIMITED
    09583582
    2 Castle Business Village, Station Road, Hampton, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 23 - Director → ME
  • 20
    SARGASSO WORLDWIDE LIMITED - now
    SARGASSO WORDWIDE LIMITED
    - 2011-07-07 05856962
    Braeburn House, New Street, Marnhull, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-07-19 ~ 2009-10-20
    IIF 35 - Director → ME
  • 21
    SUPERYACHT AUDIT LIMITED
    09021894
    Haven Quay, Mill Lane, Lymington, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ 2014-09-05
    IIF 36 - Director → ME
  • 22
    THE ARTFUL POUR INTERNATIONAL LTD
    12420362
    12 Hazel Drive, Burn Bridge, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2020-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    THE ARTFUL POUR LTD
    - now 07632924
    HAPPY ZOMBIE LIMITED
    - 2018-06-25 07632924
    12 Hazel Drive, Burn Bridge, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2018-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.