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

Hopper, Liam Anthony

    Related profiles found in government register
  • Hopper, Liam Anthony
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon, London, EC4A 4AB, United Kingdom

      IIF 1
    • icon of address 3, Admiral Walk, Knights Wood, Tunbridge Wells, Kent, TN2 3XY, United Kingdom

      IIF 2
    • icon of address Kelly House, 1 Warwick Road, 1 Warwick Road, Tunbridge Wells, Kent, TN1 1YL, United Kingdom

      IIF 3
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, TN1 1YL, England

      IIF 4
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL, England

      IIF 5
    • icon of address Kelly House, Warwick Road, Tunbridge Wells, TN1 1YL, England

      IIF 6
  • Hopper, Liam Anthony
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon, London, EC4A 4AB, United Kingdom

      IIF 7
  • Hopper, Liam Anthony
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon, London, EC4A 4AB, United Kingdom

      IIF 8
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England

      IIF 9
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 10 IIF 11
    • icon of address 1, St. James Court, Norwich, NR3 1RU, England

      IIF 12 IIF 13 IIF 14
    • icon of address Hillview School For Girls, Brionne Gardens, Tonbridge, Kent, TN9 2HE

      IIF 16
  • Hopper, Liam Anthony
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, TN1 1YL, England

      IIF 17
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL, England

      IIF 18
  • Hopper, Liam
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319 Euston Road, Fitzrovia, London, NW1 3AD, England

      IIF 19
  • Mr Liam Anthony Hopper
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, TN1 1YL, United Kingdom

      IIF 20
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL, England

      IIF 21
    • icon of address Kelly House, Warwick Road, Tunbridge Wells, TN1 1YL, England

      IIF 22
  • Mr. Liam Hopper
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon, London, EC4A 4AB, United Kingdom

      IIF 23
    • icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, TN1 1YL, England

      IIF 24
  • Hopper, Liam, Mr.
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 25
  • Mr. Liam Hopper
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Gray's Inn Road, Unit 1.08, London, WC1X 8AQ, England

      IIF 26
    • icon of address 6th Floor, 25 Farringdon, London, EC4A 4AB, United Kingdom

      IIF 27
  • Liam Hopper
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelly House, 1 Warwick Road, 1 Warwick Road, Tunbridge Wells, Kent, TN1 1YL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,388 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Director → ME
  • 2
    HAMSTREET DEVELOPMENT COMPANY LTD - 2022-11-16
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,228 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,376 GBP2019-03-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -61,610 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Kelly House 1 Warwick Road, 1 Warwick Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    463,779 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    BROOKMEAD PROPERTY RENTAL LTD - 2025-02-19
    icon of address Kelly House, Warwick Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,400 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EXODUS CAPITAL GROUP LIMITED - 2020-09-13
    THE KITCHEN GROUP HOLDINGS LIMITED - 2021-11-17
    EXODUS CAPITAL GROUP LTD - 2023-02-01
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,286 GBP2024-03-30
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    DURGATES WADHURST DEVELOPMENT LTD - 2023-02-01
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address Kelly House, 1 Warwick Road, Tunbridge Wells, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -42,862 GBP2024-05-31
    Officer
    icon of calendar 2023-05-13 ~ 2025-05-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ 2025-04-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2021-12-20
    IIF 15 - Director → ME
  • 3
    LEICHT KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED - 2020-10-22
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-12 ~ 2021-12-20
    IIF 12 - Director → ME
  • 4
    icon of address Hillview School For Girls, Brionne Gardens, Tonbridge, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-09-17 ~ 2024-09-16
    IIF 16 - Director → ME
  • 5
    icon of address 14 Wainwrights Yard, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,284 GBP2024-05-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-03-24
    IIF 9 - Director → ME
  • 6
    icon of address Unit E Taper Studios, Long Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2019-05-01
    IIF 19 - Director → ME
  • 7
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ 2021-12-20
    IIF 13 - Director → ME
  • 8
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2021-12-20
    IIF 14 - Director → ME
  • 9
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2021-12-20
    IIF 8 - Director → ME
  • 10
    GERMAN KITCHEN CONTRACTS LIMITED - 2022-06-01
    BKNC LTD - 2024-10-14
    ENCLOSURE KITCHENS LIMITED - 2020-09-13
    NOLTE KITCHENS CONTRACTS LIMITED - 2024-10-14
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,224,973 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2021-12-20
    IIF 11 - Director → ME
  • 11
    ENCLOSURE INTERIORS LIMITED - 2021-04-08
    THE KITCHEN GROUP RETAIL CO LTD - 2023-01-06
    icon of address 61-65 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    382,552 GBP2024-12-31
    Officer
    icon of calendar 2008-06-19 ~ 2021-12-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-12-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.