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

Mr Richard Hopwood

    Related profiles found in government register
  • Mr Richard Hopwood
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Place, Leicester, Leicestershire, LE1 7HB, England

      IIF 1
  • Mr Richard Hopwood
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, North Street, Oadby, Leicester, Leicestershire, LE2 5AH

      IIF 2
    • icon of address Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 3
  • Mr Richard Hopwood
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields Farm, Goatham Lane, Osbaston, Nuneaton, CV13 0DR, England

      IIF 4
  • Hopwood, Richard
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Place, Leicester, Leicestershire, LE1 7HB, England

      IIF 5
  • Hopwood, Richard
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Lancaster Place, Leicester, LE1 7HB, England

      IIF 6
  • Hopwood, Richard
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Place, Leicester, Leics, LE1 7HB, United Kingdom

      IIF 7
  • Mr Richard Hopwood
    British born in March 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Emc House, 38-40 Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 8 IIF 9
    • icon of address Emc House, Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 10
  • Hopwood, Richard John
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 14
    • icon of address Fields Farm, Goatham Lane, Osbaston, Warwickshire, CV13 0DR

      IIF 15
    • icon of address 374 High Street, West Bromwich, West Midlands, B70 8LR

      IIF 16
  • Hopwood, Richard John
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Palace Avenue, Paignton, Devon, TQ3 3HE, United Kingdom

      IIF 17
  • Mr Richard John Hopwood
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, Guardian Road, Exeter Business Park, Exeter, EX1 3PD, United Kingdom

      IIF 18
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 19
    • icon of address Fields Farm, Goatham Lane, Osbaston, Nuneaton, CV13 0DR, England

      IIF 20 IIF 21
    • icon of address 38-40, Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 22
  • Hopwood, Richard
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Lettings Midlands Ltd, 6 Hannah Parade, Stonehill Avenue, Birstall, Leicester, LE4 4JE, England

      IIF 23
  • Hopwood, Richard
    British surveyor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoel House, 245 Station Road, Rothley, Leicestershire, LE7 7LD, England

      IIF 24
  • Hopwood, Richard John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields Farm, Goatham Lane, Osbaston, Nuneaton, CV13 0DR, England

      IIF 25
    • icon of address Emc House, 38-40 Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 26 IIF 27
    • icon of address Emc House, Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 28
  • Hopwood, Richard John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, Guardian Road, Exeter Business Park, Exeter, EX1 3PD, United Kingdom

      IIF 29
  • Hopwood, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 37, Lancaster Place, Leicester, LE1 7HB, England

      IIF 30
  • Hopwood, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Lancaster Place, Leicester, Leicestershire, LE1 7HB, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    PETER JAMES LETTINGS LIMITED - 2010-07-14
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,625 GBP2020-09-30
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-05-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,320 GBP2023-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Queens Buildings, 10 Royal Avenue, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 37 Lancaster Place, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,278 GBP2024-11-30
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-08-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Horley Green House, Horley Green Road, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    LAW 2 U LTD - 2020-09-21
    icon of address Old Bridge Hall, Bridge Hall Lane, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,993 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-09-17
    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
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address Duff & Phelps Limited, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2018-02-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2018-02-01
    IIF 10 - Has significant influence or control OE
  • 4
    PRESTON REGENT SUPPLY COMPANY LIMITED - 1994-07-12
    YORKSHIRE MUTUAL TRADING COMPANY LIMITED(THE) - 1991-04-16
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-02-28
    IIF 13 - Director → ME
  • 5
    RUSSELL FRANCIS & CO. LIMITED - 2005-08-12
    icon of address 207 Rockingham Road, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,656 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-11-10
    IIF 7 - Director → ME
  • 6
    H.T.GREENWOOD LIMITED - 2000-10-23
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2010-02-28
    IIF 11 - Director → ME
  • 7
    JOHN BLUNDELL LIMITED - 1991-11-13
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-02-28
    IIF 12 - Director → ME
  • 8
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 8 - Has significant influence or control OE
  • 9
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 North Street, Oadby, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-07-31 ~ 2019-11-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-11-19
    IIF 2 - Has significant influence or control OE
  • 11
    INSYNC FINANCIAL PLANNING LIMITED - 2009-11-16
    ACT FINANCIAL PLANNING LIMITED - 2006-05-03
    INGLEBY (1277) LIMITED - 2000-03-02
    icon of address 374 High Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2014-07-24
    IIF 16 - Director → ME
  • 12
    icon of address City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-02-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.