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

Hoppe, Andrew Finley

    Related profiles found in government register
  • Hoppe, Andrew Finley

    Registered addresses and corresponding companies
    • icon of address 4-5 Harbourside House, The Grove, Bristol, BS1 4QZ, United Kingdom

      IIF 1
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, United Kingdom

      IIF 2
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 3
  • Hoppe, Andrew Finley
    British

    Registered addresses and corresponding companies
    • icon of address Neptune Works, Usk Way, Newport, South Wales, NP20 2UY

      IIF 4
    • icon of address The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN

      IIF 5 IIF 6
    • icon of address Units A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address Land At Kemys Way, Kemys Way, Swansea Enterprise Park, Swansea, West Glam, SA6 8QF, Wales

      IIF 10
  • Hoppe, Andrew Finley
    British financial director

    Registered addresses and corresponding companies
  • Hoppe, Andrew Finley
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address Neptune Works, Usk Way, Newport, Gwent, NP20 2SS

      IIF 15
  • Hoppe, Andrew Finley
    British chairman born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Land At Kemys Way, Kemys Way, Swansea Enterprise Park, Swansea, West Glam, SA6 8QF, Wales

      IIF 16
    • icon of address Scott House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9DH, Wales

      IIF 17
  • Hoppe, Andrew Finley
    British director born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN

      IIF 18
  • Hoppe, Andrew Finley
    British financial director born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4-5 Harbourside House, The Grove, Bristol, BS1 4QZ, United Kingdom

      IIF 19 IIF 20
    • icon of address Neptune Works, Usk Way, Newport, South Wales, NP20 2UY

      IIF 21
    • icon of address The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN

      IIF 22 IIF 23 IIF 24
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 25
    • icon of address Units A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 26 IIF 27 IIF 28
    • icon of address Scott House, Charter Court, Llansamlet, Swansea, SA7 9DH, Wales

      IIF 29
  • Mr Andrew Finley Hoppe
    British born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4-5 Harbourside House, The Grove, Bristol, BS1 4QZ, United Kingdom

      IIF 30
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 31
    • icon of address Units A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 32
    • icon of address The Grange, Margam, Port Talbot, West Glamorgan, SA13 2SP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Neptune Works, Uskway, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-02-18 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,954 GBP2024-06-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-08-12 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,626 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-11-25 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    8,680 GBP2023-09-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 29 - Director → ME
  • 6
    ANDREW SCOTT (CIVIL ENGINEERS) LIMITED - 1991-06-26
    icon of address Scott House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,367,837 GBP2021-06-30
    Officer
    icon of calendar 1996-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Neptune Works, Uskway, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    CLOSELINE LIMITED - 1988-01-22
    icon of address Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    19,041 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address Unit 12c Horwich Loco Works, Horwich, Bolton, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 10
    VIEWTASK LIMITED - 1990-07-10
    icon of address Neptune Works, Usk Way, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    icon of address Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    559,757 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1992-08-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 1992-08-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ROWECORD ENGINEERING SERVICES LIMITED - 2001-08-03
    icon of address Land At Kemys Way Kemys Way, Swansea Enterprise Park, Swansea, West Glam, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,502,104 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 13
    LAVALIGHT LIMITED - 1987-01-14
    icon of address Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,876 GBP2020-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    icon of calendar ~ dissolved
    IIF 8 - Secretary → ME
Ceased 5
  • 1
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,626 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-02-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANDREW SCOTT (CIVIL ENGINEERS) LIMITED - 1991-06-26
    icon of address Scott House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,367,837 GBP2021-06-30
    Officer
    icon of calendar 1996-09-26 ~ 2005-07-12
    IIF 11 - Secretary → ME
    icon of calendar 1996-09-26 ~ 1996-09-26
    IIF 13 - Secretary → ME
  • 3
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-06-17
    IIF 24 - Director → ME
    icon of calendar 2002-03-28 ~ 2013-06-17
    IIF 14 - Secretary → ME
  • 4
    TUBOSIDER CSP LIMITED - 2022-11-16
    CORRUGATED STEEL PIPES LIMITED - 1991-02-28
    FILBUK 74 LIMITED - 1987-03-26
    icon of address Managing Director, 10 Tubosider U.k.ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.helens, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1991-08-15
    IIF 23 - Director → ME
    icon of calendar ~ 1991-08-15
    IIF 6 - Secretary → ME
  • 5
    WALTERS DEMOLITION LTD. - 2005-10-05
    T.C. ROGERS (SALVAGE) LIMITED - 1999-09-01
    LOWELLHURST LIMITED - 1986-03-27
    icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun Aberdare, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,999 GBP2024-02-29
    Officer
    icon of calendar 1996-08-29 ~ 1997-08-22
    IIF 22 - Director → ME
    icon of calendar 1996-08-29 ~ 1997-08-22
    IIF 12 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.